Company NameZest 4 Funding Limited
DirectorAndrew John Ashton Downes
Company StatusActive
Company Number05890423
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 8 months ago)
Previous NameTime2Remortgage Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew John Ashton Downes
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleMortgage Broker
Country of ResidenceEngland
Correspondence AddressMeg Lane End Whistons Lane
Sutton
Macclesfield
SK11 0LY
Secretary NameShelley Downes
NationalityBritish
StatusCurrent
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRoewood House
Woodhouse End Road, Gawsworth
Macclesfield
Cheshire
SK11 9QT
Director NameMr Simon James Padgham Dempsey
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 15 June 2023)
RoleFinance
Country of ResidenceEngland
Correspondence Address11 Birch Avenue
Macclesfield
Cheshire
SK10 3NU

Contact

Websitezest4funding.co.uk

Location

Registered AddressMeg Lane End Whistons Lane
Sutton
Macclesfield
SK11 0LY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishSutton
WardSutton
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Andrew John Ashton Downes
50.00%
Ordinary
1 at £1Simon Dempsey
50.00%
Ordinary

Financials

Year2014
Net Worth-£23,197
Cash£125
Current Liabilities£35,558

Accounts

Latest Accounts29 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return27 July 2023 (8 months ago)
Next Return Due10 August 2024 (4 months, 2 weeks from now)

Filing History

27 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
12 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 2
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
28 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
14 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
3 June 2010Appointment of Mr Simon James Padgham Dempsey as a director (2 pages)
3 June 2010Appointment of Mr Simon James Padgham Dempsey as a director (2 pages)
25 May 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 2
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 2
(2 pages)
25 May 2010Statement of capital following an allotment of shares on 1 August 2009
  • GBP 2
(2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 September 2009Return made up to 28/07/09; full list of members (3 pages)
17 September 2009Return made up to 28/07/09; full list of members (3 pages)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
27 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
31 July 2008Return made up to 28/07/08; full list of members (3 pages)
28 July 2008Memorandum and Articles of Association (5 pages)
28 July 2008Memorandum and Articles of Association (5 pages)
22 July 2008Company name changed TIME2REMORTGAGE LIMITED\certificate issued on 23/07/08 (2 pages)
22 July 2008Company name changed TIME2REMORTGAGE LIMITED\certificate issued on 23/07/08 (2 pages)
21 November 2007Registered office changed on 21/11/07 from: roewood house, woodhouse end road, gawsworth macclesfield cheshire SK11 9QT (1 page)
21 November 2007Registered office changed on 21/11/07 from: roewood house, woodhouse end road, gawsworth macclesfield cheshire SK11 9QT (1 page)
31 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
31 August 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
16 August 2007Return made up to 28/07/07; full list of members (2 pages)
28 July 2006Incorporation (10 pages)
28 July 2006Incorporation (10 pages)