ZEST TECHNOLOGY LIMITED

Leatherhead House Leatherhead House, Leatherhead, KT22 7FG, Surrey
StatusACTIVE
Company No.05104223
CategoryPrivate Limited Company
Incorporated16 Apr 2004
Age20 years, 2 months
JurisdictionEngland Wales

SUMMARY

ZEST TECHNOLOGY LIMITED is an active private limited company with number 05104223. It was incorporated 20 years, 2 months ago, on 16 April 2004. The company address is Leatherhead House Leatherhead House, Leatherhead, KT22 7FG, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Apr 2024

Action Date: 04 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-04

Officer name: Mr Connor Trendell

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Clare Reynolds

Termination date: 2024-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 26 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-26

Officer name: Mr Robert James Wall

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 19 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wilding

Termination date: 2023-09-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-30

Officer name: Raymond Alfred Sieber

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Robert Mayes

Termination date: 2023-09-13

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew James Russell

Appointment date: 2023-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Charles Edward Bond

Termination date: 2023-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2023

Action Date: 03 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-03

Officer name: Mr Adrian Wilding

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Memorandum articles

Date: 21 Oct 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051042230009

Charge creation date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-31

Officer name: Nigel Harvey Dean

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fpe Ii General Partner Llp

Notification date: 2021-07-21

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simply Biz Limited

Cessation date: 2021-07-21

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Apr 2022

Category: Address

Type: AD04

New address: Leatherhead House Station Road Leatherhead Surrey KT22 7FG

Documents

View document PDF

Change account reference date company current extended

Date: 23 Mar 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

Made up date: 2021-12-31

New date: 2022-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-04

Officer name: Mr Charles Robert Mayes

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2022

Action Date: 04 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-04

Officer name: Mr Oliver Charles Edward Bond

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051042230008

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-21

Officer name: Neil Martin Stevens

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Lloyd Timmins

Termination date: 2021-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-21

Officer name: Mr Nigel Harvey Dean

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2021

Action Date: 21 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Clare Reynolds

Appointment date: 2021-07-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2021

Category: Address

Type: AD02

Old address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG England

New address: Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-03-09

Psc name: Simply Biz Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-03

Officer name: Philip John Hollingdale

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051042230007

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Sarah Clare Turvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-04-30

Officer name: Sarah Clare Turvey

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051042230008

Charge creation date: 2019-03-21

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-22

Officer name: Mrs Sarah Clare Turvey

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051042230006

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051042230007

Charge creation date: 2018-04-05

Documents

View document PDF

Resolution

Date: 27 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-10-20

Officer name: Mrs Sarah Clare Turvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-20

Officer name: Rebecca Jayne Bell Leonhardsen

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 05 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Jarvis

Termination date: 2017-01-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2016

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Lloyd Timmins

Change date: 2014-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 26 May 2016

Action Date: 14 May 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rebecca Jayne Butcher

Change date: 2016-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Move registers to sail company with new address

Date: 03 May 2016

Category: Address

Type: AD03

New address: The John Smith's Stadium Stadium Way Huddersfield HD1 6PG

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Mr Neil Martin Stevens

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051042230004

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 051042230005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Jun 2015

Action Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051042230006

Charge creation date: 2015-06-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 08 May 2015

Category: Address

Type: AD04

New address: Leatherhead House Station Road Leatherhead Surrey KT22 7FG

Documents

View document PDF

Resolution

Date: 06 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Move registers to sail company

Date: 16 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 16 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rebecca Jayne Butcher

Documents

View document PDF

Termination secretary company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Turvey

Documents

View document PDF

Auditors resignation company

Date: 21 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 09 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Dec 2013

Action Date: 31 Dec 2013

Category: Capital

Type: SH19

Date: 2013-12-31

Capital : 255.030 GBP

Documents

View document PDF

Legacy

Date: 31 Dec 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 31 Dec 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 20/12/13

Documents

View document PDF

Capital allotment shares

Date: 31 Dec 2013

Action Date: 20 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-20

Capital : 255.03 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Clare Turvey

Documents

View document PDF

Resolution

Date: 31 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Booth

Documents

View document PDF

Termination secretary company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Thorn

Documents

View document PDF

Termination director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Guy

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Lloyd Timmins

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Martin Stevens

Documents

View document PDF

Appoint person director company with name

Date: 31 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Clare Turvey

Documents

View document PDF

Mortgage create with deed with charge number

Date: 31 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051042230005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 051042230004

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ray Sieber

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Legacy

Date: 20 Nov 2013

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 16 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-16

Documents

View document PDF


Some Companies

GBRPCS LIMITED

4TH FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:10556336
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMAL DELIVERY LIMITED

FLAT 29,LONDON,SE2 9DR

Number:09584127
Status:ACTIVE
Category:Private Limited Company

JW ELECTRICAL SERVICES PORTSMOUTH LTD

92 CENTRAL ROAD,PORTSMOUTH,PO6 1QX

Number:07819099
Status:ACTIVE
Category:Private Limited Company

SUNRISE CARE 8 LIMITED

38 OSIER CRESCENT,LONDON,N10 1QW

Number:08232192
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SVAVP LTD

14A CRESCENT WAY,ORPINGTON,BR6 9LP

Number:11399464
Status:ACTIVE
Category:Private Limited Company

THE OAKS COLD NORTON MANAGEMENT COMPANY LIMITED

1 & 2 HERITAGE PARK,CANNOCK,WS11 7LT

Number:07545844
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source