Zest4 Group Limited

DataGardener
live
Small

Zest4 Group Limited

07983353Private Limited With Share Capital

50 Alderley Road, Wilmslow, Cheshire, SK91NY
Incorporated

09/03/2012

Company Age

14 years

Directors

6

Employees

48

SIC Code

61100

Risk

very low risk

Company Overview

Registration, classification & business activity

Zest4 Group Limited (07983353) is a private limited with share capital incorporated on 09/03/2012 (14 years old) and registered in cheshire, SK91NY. The company operates under SIC code 61100 and is classified as Small.

Private Limited With Share Capital
SIC: 61100
Small
Incorporated 09/03/2012
SK91NY
48 employees

Financial Overview

Total Assets

£16.50M

Liabilities

£1.33M

Net Assets

£15.17M

Turnover

£21.16M

Cash

£275.0K

Key Metrics

48

Employees

6

Directors

3

Shareholders

Board of Directors

5

Charges

7

Registered

1

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Memorandum Articles
Category:Incorporation
Date:06-02-2026
Resolution
Category:Resolution
Date:06-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:21-08-2025
Legacy
Category:Accounts
Date:21-08-2025
Legacy
Category:Other
Date:21-08-2025
Legacy
Category:Other
Date:21-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:23-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-11-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-08-2024
Legacy
Category:Accounts
Date:31-08-2024
Legacy
Category:Other
Date:23-08-2024
Legacy
Category:Other
Date:23-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:06-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2023
Memorandum Articles
Category:Incorporation
Date:09-02-2023
Resolution
Category:Resolution
Date:09-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-02-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-01-2023
Legacy
Category:Accounts
Date:04-01-2023
Legacy
Category:Other
Date:04-01-2023
Legacy
Category:Other
Date:04-01-2023
Capital Name Of Class Of Shares
Category:Capital
Date:28-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-01-2022
Resolution
Category:Resolution
Date:17-11-2021
Memorandum Articles
Category:Incorporation
Date:06-11-2021
Resolution
Category:Resolution
Date:06-11-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Capital Allotment Shares
Category:Capital
Date:27-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-11-2020
Memorandum Articles
Category:Incorporation
Date:12-10-2020
Resolution
Category:Resolution
Date:12-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:11-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Certificate Change Of Name Company
Category:Change Of Name
Date:09-08-2019
Change Of Name Notice
Category:Change Of Name
Date:09-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2019
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-11-2016
Resolution
Category:Resolution
Date:02-11-2016
Capital Alter Shares Subdivision
Category:Capital
Date:29-10-2016
Capital Name Of Class Of Shares
Category:Capital
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2014

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/08/2026
Filing Date19/08/2025
Latest Accounts30/11/2024

Trading Addresses

50 Alderley Road, Wilmslow, Cheshire, SK91NYRegistered

Contact

01619563300
50 Alderley Road, Wilmslow, Cheshire, SK91NY