Kreatoc Zest Ltd. LONDON


Kreatoc Zest started in year 1994 as Private Limited Company with registration number 02908183. The Kreatoc Zest company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at Landmark House. Postal code: W1S 1BN. Since Mon, 30th Dec 2013 Kreatoc Zest Ltd. is no longer carrying the name Kreatoc.

The firm has 2 directors, namely Hafsah P., Tarek E.. Of them, Tarek E. has been with the company the longest, being appointed on 14 March 1994 and Hafsah P. has been with the company for the least time - from 12 March 2002. At present there is 1 former director listed by the firm - Safiyya E., who left the firm on 31 May 2023. Similarly, the firm lists a few former secretaries whose names might be found in the table below.

Kreatoc Zest Ltd. Address / Contact

Office Address Landmark House
Office Address2 17 Hanover Square
Town London
Post code W1S 1BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02908183
Date of Incorporation Mon, 14th Mar 1994
Industry Buying and selling of own real estate
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (240 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Hafsah P.

Position: Director

Appointed: 12 March 2002

Tarek E.

Position: Director

Appointed: 14 March 1994

Safiyya E.

Position: Director

Appointed: 07 February 2020

Resigned: 31 May 2023

Hafsah P.

Position: Secretary

Appointed: 14 March 1998

Resigned: 15 April 2020

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 March 1994

Resigned: 14 March 1994

Liane E.

Position: Secretary

Appointed: 14 March 1994

Resigned: 14 March 1998

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Tarek D. The abovementioned PSC and has 75,01-100% shares.

Tarek D.

Notified on 16 April 2016
Nature of control: 75,01-100% shares

Company previous names

Kreatoc December 30, 2013
Carter Consulting April 8, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1 55816 20142 515       
Balance Sheet
Cash Bank In Hand2 5402 81025 794       
Current Assets8 854118 649116 858155 76762 245372 014397 466415 066499 489441 316
Debtors1 043108 75237 609       
Stocks Inventory5 2717 08753 455       
Tangible Fixed Assets13 19512 93514 239       
Net Assets Liabilities      216 774188 022133 987178 536
Reserves/Capital
Called Up Share Capital40 10040 10040 100       
Profit Loss Account Reserve-38 542-23 8992 415       
Shareholder Funds1 55816 20142 515       
Other
Amount Specific Advance Or Credit Directors    2 652     
Amount Specific Advance Or Credit Made In Period Directors    2 652     
Amount Specific Advance Or Credit Repaid In Period Directors     2 652    
Average Number Employees During Period    222222
Creditors  88 58293 66514 408174 099225 81250 00050 00050 000
Creditors Due Within One Year20 491115 38388 582       
Fixed Assets  14 23914 33013 47012 61045 1182 3002 3041 300
Net Current Assets Liabilities-11 6373 26628 27662 10247 837197 915171 656235 722181 683227 236
Number Shares Allotted 40 00040 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid40 00040 00040 000       
Tangible Fixed Assets Additions  2 004       
Tangible Fixed Assets Cost Or Valuation25 43925 43927 443       
Tangible Fixed Assets Depreciation12 24412 50413 204       
Tangible Fixed Assets Depreciation Charged In Period 260700       
Total Assets Less Current Liabilities1 55816 20142 51576 43261 307210 525216 774238 022183 987228 536

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, June 2023
Free Download (5 pages)

Company search

Advertisements