ZEST THE AGENCY LIMITED

ZEST THE AGENCY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameZEST THE AGENCY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05649511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ZEST THE AGENCY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHARP THINKING HOLDINGS LIMITEDDec 08, 2005Dec 08, 2005

    What are the latest accounts for ZEST THE AGENCY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ZEST THE AGENCY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2024

    What are the latest filings for ZEST THE AGENCY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Total exemption full accounts made up to Mar 31, 2025

    4 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alex Tai as a director on Sep 20, 2023

    2 pagesAP01

    Termination of appointment of James William Easley as a director on Aug 29, 2023

    1 pagesTM01

    Termination of appointment of Helen Banyard as a director on Aug 29, 2023

    1 pagesTM01

    Termination of appointment of Edward John Rayner as a director on Jun 12, 2023

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Director's details changed for Mr James William Easley on Apr 12, 2022

    2 pagesCH01

    Director's details changed for Mr Edward John Rayner on Apr 12, 2022

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    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 pagesAD01

    Previous accounting period shortened from Mar 31, 2021 to Mar 30, 2021

    1 pagesAA01

    Confirmation statement made on Dec 08, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Dec 08, 2020 with no updates

    3 pagesCS01

    Appointment of Mr James William Easley as a director on Mar 02, 2020

    2 pagesAP01

    Appointment of Mr Edward John Rayner as a director on Jul 27, 2020

    2 pagesAP01

    Who are the officers of ZEST THE AGENCY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAI, Alex
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    Director
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    EnglandBritish258101990001
    GRAEME, Dorothy May
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Secretary
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British84165360001
    HEWETT, Terence
    Cellar Hill
    ME9 9QY Lynsted
    The Old Thatched Cottage
    Kent
    United Kingdom
    Secretary
    Cellar Hill
    ME9 9QY Lynsted
    The Old Thatched Cottage
    Kent
    United Kingdom
    187083330002
    MERRICK, Simon Gene Paul
    Haverhill
    The Green
    TN33 9DJ Catsfield
    East Sussex
    Secretary
    Haverhill
    The Green
    TN33 9DJ Catsfield
    East Sussex
    British156580100001
    ALDER, John Welsh Blackwood
    CT5 4NP Whitstable
    16 Bayview Road
    Kent
    United Kingdom
    Director
    CT5 4NP Whitstable
    16 Bayview Road
    Kent
    United Kingdom
    United KingdomBritish108563790001
    BANYARD, Helen
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    Director
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    United KingdomBritish259756590001
    BIRTHISEL, Stockton Bodie
    IM2 4BU Douglas
    5 Empress Mews
    Isle Of Man
    United Kingdom
    Director
    IM2 4BU Douglas
    5 Empress Mews
    Isle Of Man
    United Kingdom
    Isle Of ManAmerican55735460027
    EASLEY, James William
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    Director
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    EnglandBritish316426990001
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    Director
    61 Fairview Avenue
    Wigmore
    ME8 0QP Gillingham
    Kent
    British89417720001
    GYERTSON, David
    Lordswood
    ME5 8LF Chatham
    8 The Oaks Business Village
    Kent
    United Kingdom
    Director
    Lordswood
    ME5 8LF Chatham
    8 The Oaks Business Village
    Kent
    United Kingdom
    EnglandBritish259756490001
    HEWETT, Terrence
    Cellar Hill
    ME9 9QY Lynsted
    The Old Thatched Cottage
    Kent
    United Kingdom
    Director
    Cellar Hill
    ME9 9QY Lynsted
    The Old Thatched Cottage
    Kent
    United Kingdom
    United KingdomBritish39871580001
    HEWETT, Terrence
    The Old Thatched Cottage
    Cellar Hill
    ME9 9QY Lynsted
    Kent
    Director
    The Old Thatched Cottage
    Cellar Hill
    ME9 9QY Lynsted
    Kent
    United KingdomBritish39871580001
    MERRICK, Simon Gene Paul
    Haverhill
    The Green
    TN33 9DJ Catsfield
    East Sussex
    Director
    Haverhill
    The Green
    TN33 9DJ Catsfield
    East Sussex
    United KingdomBritish156580100001
    PRESCOTT, Belinda Marie
    Revenge Road
    ME5 8LF Lordswood
    8 The Oaks Business Village
    Kent
    United Kingdom
    Director
    Revenge Road
    ME5 8LF Lordswood
    8 The Oaks Business Village
    Kent
    United Kingdom
    United KingdomBritish229441980002
    RAYNER, Edward John
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    Director
    The Cobalt Building
    1600 Eureka Park, Lower Pemberton
    TN25 4BF Ashford
    C/O Perception Accounting Ltd
    Kent
    England
    EnglandBritish226389110002
    SWIFT, Stephanie Anne
    SW4 8PA London
    132 Rodenhurst Road
    United Kingdom
    Director
    SW4 8PA London
    132 Rodenhurst Road
    United Kingdom
    United KingdomBritish215148130002
    TAI, Alex
    SW10 0NH Chelsea
    112 Edith Grove
    London
    United Kingdom
    Director
    SW10 0NH Chelsea
    112 Edith Grove
    London
    United Kingdom
    EnglandBritish258101990001

    Who are the persons with significant control of ZEST THE AGENCY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alex Tai
    SW10 0NH Chelsea
    112 Edith Grove
    London
    United Kingdom
    Dec 19, 2019
    SW10 0NH Chelsea
    112 Edith Grove
    London
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Celestia Holdings Limited
    IM2 4EY Douglas
    3-5 Victoria Road
    Isle Of Man
    Isle Of Man
    Jun 01, 2016
    IM2 4EY Douglas
    3-5 Victoria Road
    Isle Of Man
    Isle Of Man
    Yes
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityUk
    Place RegisteredIsle Of Man
    Registration Number009046v
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Terence Hewett
    ME9 9QX Lynstead
    The Old Thatched Cottage Cellar Hill
    Kent
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ZEST THE AGENCY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 12, 2018Dec 19, 2019The 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