ZESTY LIMITED
Overview
| Company Name | ZESTY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08294659 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ZESTY LIMITED?
- Web portals (63120) / Information and communication
Where is ZESTY LIMITED located?
| Registered Office Address | Edwin Coe Llp 2 Stone Buildings Lincoln's Inn WC2A 3TH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ZESTY LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZESTY HEALTH LTD | Nov 15, 2012 | Nov 15, 2012 |
What are the latest accounts for ZESTY LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ZESTY LIMITED?
| Last Confirmation Statement Made Up To | Nov 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 15, 2025 |
| Overdue | No |
What are the latest filings for ZESTY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 15, 2025 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Mar 31, 2026 to Dec 31, 2025 | 1 pages | AA01 | ||
Change of details for Induction Healthcare Group Plc as a person with significant control on Jul 15, 2025 | 2 pages | PSC05 | ||
Appointment of Edwin Coe Secretaries Limited as a secretary on Jul 14, 2025 | 2 pages | AP04 | ||
Registered office address changed from C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES England to Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3th on Jul 15, 2025 | 1 pages | AD01 | ||
Termination of appointment of John Joseph Mcintosh as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Antonio Joseph Tambeau as a director on Jun 18, 2025 | 1 pages | TM01 | ||
Appointment of Michael John Sanders as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Appointment of Brian Leonard Goffenberg as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Appointment of Daniel Paul Matlow as a director on Jun 18, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 14 pages | AA | ||
legacy | 100 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 15, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 14 pages | AA | ||
legacy | 105 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Nov 15, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew David Williams as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Christopher Hadley Samler as a director on Jul 18, 2023 | 1 pages | TM01 | ||
Appointment of Paul Antonio Joseph Tambeau as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Mr John Joseph Mcintosh as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Who are the officers of ZESTY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EDWIN COE SECRETARIES LIMITED | Secretary | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom |
| 98679750001 | ||||||||||
| GOFFENBERG, Brian Leonard | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | Canada | Canadian | 337484780001 | |||||||||
| MATLOW, Daniel Paul | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | Canada | Canadian | 337484750001 | |||||||||
| SANDERS, Michael John | Director | Stone Buildings Lincoln's Inn WC2A 3TH London 2 United Kingdom | United Kingdom | British | 337470010001 | |||||||||
| MITCHELL, Guy James | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | 300035870001 | |||||||||||
| TALBOT, Alison Janet | Secretary | St. Dunstan's Hill EC3R 8HL London 20 England | 279716860001 | |||||||||||
| 2020 SECRETARIAL LIMITED | Secretary | EC1M 4JN London 82 St John Street England |
| 141098040001 | ||||||||||
| PRISM COSEC LIMITED | Secretary | St George's Business Park 207 Brooklands Road KT13 0TS Weybridge Elder House England |
| 116519070002 | ||||||||||
| BALMAIN, James Henry Stewart | Director | St. Dunstan's Hill EC3R 8HL London 20 England | England | British | 173168390003 | |||||||||
| DRAKE, Oliver Benjamin | Director | St. Dunstan's Hill EC3R 8HL London 20 England | United Kingdom | British | 166741110002 | |||||||||
| FRASER, Shelley Kim | Director | 20 St. Dunstan's Hill EC3R 8HL London C/O Office Space In Town England | United Kingdom | British | 267681000001 | |||||||||
| GOODWIN, Andrew Cameron | Director | EC1M 4JN London 82 St John Street England | Switzerland | British | 201561380001 | |||||||||
| HALE, David John | Director | EC1M 4JN London 82 St John Street England | England | British | 138553120003 | |||||||||
| HALE, David John | Director | EC1M 4JN London 82 St John Street England | England | British | 138553120003 | |||||||||
| MCINTOSH, John Joseph | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 124362570001 | |||||||||
| MITCHELL, Guy James | Director | St. Dunstan's Hill EC3R 8HL London 20 England | Scotland | British | 290730080001 | |||||||||
| NOIRET, Franck | Director | EC1M 4JN London 82 St John Street England | France | French | 199633440001 | |||||||||
| PRESTON, Alexander James | Director | EC1M 4JN London 82 St John Street England | Switzerland | British | 201573990001 | |||||||||
| PRICE, Lloyd Geraint | Director | Hartfield Road Wimbledon SW19 3TJ London 111a England | United Kingdom | British | 173665410001 | |||||||||
| REINAUD, Florian, Dr | Director | EC4V 5BY London 1 St. Andrew's Hill United Kingdom | France | French | 182068690001 | |||||||||
| SAMLER, Christopher Hadley | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | United Kingdom | British | 296704530001 | |||||||||
| TAMBEAU, Paul Antonio Joseph | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | Canadian | 311378780001 | |||||||||
| TIGIPKO, Viktoriia | Director | EC1M 4JN London 82 St John Street England | Ukraine | Ukrainian | 232143240001 | |||||||||
| WAROQUIER, David | Director | 31 Bid Joseph Ii Luxembourg L1840 Grand-Duchy Of Luxemborg | Belgium | Belgian | 175444960001 | |||||||||
| WILLIAMS, Andrew David | Director | 30 Crown Place Earl Street EC2A 4ES London C/O Pinsent Masons England | England | British | 150948990001 |
Who are the persons with significant control of ZESTY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Induction Healthcare Group Limited | Jun 08, 2020 | 2 Stone Buildings Lincoln's Inn WC2A 3TH London Edwin Coe Llp England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Cameron Goodwin | Mar 30, 2017 | EC1M 4JN London 82 St John Street England | Yes | ||||||||||
Nationality: British Country of Residence: Switzerland | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for ZESTY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2016 | Nov 14, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a 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