Zest Technology Limited LEATHERHEAD


Zest Technology started in year 2004 as Private Limited Company with registration number 05104223. The Zest Technology company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Leatherhead at Leatherhead House. Postal code: KT22 7FG. Since Thu, 23rd Nov 2017 Zest Technology Limited is no longer carrying the name Staffcare.

The firm has 2 directors, namely Robert W., Matthew R.. Of them, Matthew R. has been with the company the longest, being appointed on 3 May 2023 and Robert W. has been with the company for the least time - from 26 March 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Zest Technology Limited Address / Contact

Office Address Leatherhead House
Office Address2 Station Road
Town Leatherhead
Post code KT22 7FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05104223
Date of Incorporation Fri, 16th Apr 2004
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 30th Apr 2024 (2024-04-30)
Last confirmation statement dated Sun, 16th Apr 2023

Company staff

Robert W.

Position: Director

Appointed: 26 March 2024

Matthew R.

Position: Director

Appointed: 03 May 2023

Adrian W.

Position: Director

Appointed: 03 May 2023

Resigned: 19 September 2023

Charles M.

Position: Director

Appointed: 04 January 2022

Resigned: 13 September 2023

Oliver B.

Position: Director

Appointed: 04 January 2022

Resigned: 03 May 2023

Elizabeth R.

Position: Director

Appointed: 21 July 2021

Resigned: 28 March 2024

Nigel D.

Position: Director

Appointed: 21 July 2021

Resigned: 31 August 2022

Sarah T.

Position: Secretary

Appointed: 20 October 2017

Resigned: 30 April 2019

Rebecca L.

Position: Secretary

Appointed: 02 January 2014

Resigned: 20 October 2017

Sarah T.

Position: Secretary

Appointed: 20 December 2013

Resigned: 02 January 2014

Neil S.

Position: Director

Appointed: 20 December 2013

Resigned: 21 July 2021

Sarah T.

Position: Director

Appointed: 20 December 2013

Resigned: 30 April 2019

Matthew T.

Position: Director

Appointed: 20 December 2013

Resigned: 21 July 2021

Raymond S.

Position: Director

Appointed: 10 December 2013

Resigned: 30 September 2023

Andrew T.

Position: Secretary

Appointed: 31 May 2011

Resigned: 20 December 2013

Amanda B.

Position: Secretary

Appointed: 14 June 2010

Resigned: 03 May 2011

Graham J.

Position: Director

Appointed: 18 September 2009

Resigned: 05 January 2017

James W.

Position: Director

Appointed: 12 December 2008

Resigned: 31 December 2009

Niall M.

Position: Director

Appointed: 21 July 2006

Resigned: 30 July 2008

Anne W.

Position: Secretary

Appointed: 21 July 2006

Resigned: 14 June 2010

John B.

Position: Director

Appointed: 05 May 2005

Resigned: 20 December 2013

Richard G.

Position: Director

Appointed: 06 February 2005

Resigned: 20 December 2013

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 16 April 2004

Resigned: 16 April 2004

Rm Registrars Limited

Position: Corporate Secretary

Appointed: 16 April 2004

Resigned: 16 April 2004

Roger W.

Position: Director

Appointed: 16 April 2004

Resigned: 30 June 2006

David L.

Position: Director

Appointed: 16 April 2004

Resigned: 15 June 2009

Philip H.

Position: Director

Appointed: 16 April 2004

Resigned: 03 July 2019

Rosemary H.

Position: Secretary

Appointed: 16 April 2004

Resigned: 21 July 2006

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Fpe Ii General Partner Llp from London, England. The abovementioned PSC is classified as "a limited liability partnership", has significiant influence or control over the company. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Simply Biz Limited that entered Huddersfield, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Fpe Ii General Partner Llp

8 Sackville Street, London, W1S 3EZ, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered United Kingdom
Place registered England & Wales Companies House
Registration number Oc401848
Notified on 21 July 2021
Nature of control: significiant influence or control

Simply Biz Limited

Fintel House St. Andrews Road, Huddersfield, West Yorkshire, HD1 6NA, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 04518535
Notified on 6 April 2016
Ceased on 21 July 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Staffcare November 23, 2017
Screen Pages Financial Solutions September 8, 2005
Screen Pages Financial Services June 18, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 30th Jun 2023
filed on: 8th, January 2024
Free Download (22 pages)

Company search

Advertisements