ZEST THE AGENCY LIMITED
Overview
| Company Name | ZEST THE AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05649511 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZEST THE AGENCY LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ZEST THE AGENCY LIMITED located?
| Registered Office Address | C/O Perception Accounting Ltd The Cobalt Building 1600 Eureka Park, Lower Pemberton TN25 4BF Ashford Kent England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZEST THE AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHARP THINKING HOLDINGS LIMITED | Dec 08, 2005 | Dec 08, 2005 |
What are the latest accounts for ZEST THE AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ZEST THE AGENCY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Dec 08, 2024 |
What are the latest filings for ZEST THE AGENCY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 4 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alex Tai as a director on Sep 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of James William Easley as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Helen Banyard as a director on Aug 29, 2023 | 1 pages | TM01 | ||
Termination of appointment of Edward John Rayner as a director on Jun 12, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||
Director's details changed for Mr James William Easley on Apr 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Edward John Rayner on Apr 12, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Registered office address changed from Andrew James House Bridge Road Ashford TN23 1BB England to C/O Perception Accounting Ltd the Cobalt Building 1600 Eureka Park, Lower Pemberton Ashford Kent TN25 4BF on Mar 15, 2022 | 1 pages | AD01 | ||
Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Dec 08, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 8 the Oaks Business Village Lordswood Chatham Kent ME5 8LF United Kingdom to Andrew James House Bridge Road Ashford TN23 1BB on May 13, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Dec 08, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr James William Easley as a director on Mar 02, 2020 | 2 pages | AP01 | ||
Appointment of Mr Edward John Rayner as a director on Jul 27, 2020 | 2 pages | AP01 | ||
Who are the officers of ZEST THE AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAI, Alex | Director | The Cobalt Building 1600 Eureka Park, Lower Pemberton TN25 4BF Ashford C/O Perception Accounting Ltd Kent England | England | British | 258101990001 | |||||
| GRAEME, Dorothy May | Secretary | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 84165360001 | ||||||
| HEWETT, Terence | Secretary | Cellar Hill ME9 9QY Lynsted The Old Thatched Cottage Kent United Kingdom | 187083330002 | |||||||
| MERRICK, Simon Gene Paul | Secretary | Haverhill The Green TN33 9DJ Catsfield East Sussex | British | 156580100001 | ||||||
| ALDER, John Welsh Blackwood | Director | CT5 4NP Whitstable 16 Bayview Road Kent United Kingdom | United Kingdom | British | 108563790001 | |||||
| BANYARD, Helen | Director | The Cobalt Building 1600 Eureka Park, Lower Pemberton TN25 4BF Ashford C/O Perception Accounting Ltd Kent England | United Kingdom | British | 259756590001 | |||||
| BIRTHISEL, Stockton Bodie | Director | IM2 4BU Douglas 5 Empress Mews Isle Of Man United Kingdom | Isle Of Man | American | 55735460027 | |||||
| EASLEY, James William | Director | The Cobalt Building 1600 Eureka Park, Lower Pemberton TN25 4BF Ashford C/O Perception Accounting Ltd Kent England | England | British | 316426990001 | |||||
| GRAEME, Lesley Joyce | Director | 61 Fairview Avenue Wigmore ME8 0QP Gillingham Kent | British | 89417720001 | ||||||
| GYERTSON, David | Director | Lordswood ME5 8LF Chatham 8 The Oaks Business Village Kent United Kingdom | England | British | 259756490001 | |||||
| HEWETT, Terrence | Director | Cellar Hill ME9 9QY Lynsted The Old Thatched Cottage Kent United Kingdom | United Kingdom | British | 39871580001 | |||||
| HEWETT, Terrence | Director | The Old Thatched Cottage Cellar Hill ME9 9QY Lynsted Kent | United Kingdom | British | 39871580001 | |||||
| MERRICK, Simon Gene Paul | Director | Haverhill The Green TN33 9DJ Catsfield East Sussex | United Kingdom | British | 156580100001 | |||||
| PRESCOTT, Belinda Marie | Director | Revenge Road ME5 8LF Lordswood 8 The Oaks Business Village Kent United Kingdom | United Kingdom | British | 229441980002 | |||||
| RAYNER, Edward John | Director | The Cobalt Building 1600 Eureka Park, Lower Pemberton TN25 4BF Ashford C/O Perception Accounting Ltd Kent England | England | British | 226389110002 | |||||
| SWIFT, Stephanie Anne | Director | SW4 8PA London 132 Rodenhurst Road United Kingdom | United Kingdom | British | 215148130002 | |||||
| TAI, Alex | Director | SW10 0NH Chelsea 112 Edith Grove London United Kingdom | England | British | 258101990001 |
Who are the persons with significant control of ZEST THE AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Alex Tai | Dec 19, 2019 | SW10 0NH Chelsea 112 Edith Grove London United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Celestia Holdings Limited | Jun 01, 2016 | IM2 4EY Douglas 3-5 Victoria Road Isle Of Man Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Terence Hewett | Jun 01, 2016 | ME9 9QX Lynstead The Old Thatched Cottage Cellar Hill Kent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZEST THE AGENCY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 12, 2018 | Dec 19, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0