Company NameZest4 Group Limited
Company StatusActive
Company Number07983353
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)
Previous NameAll Communications Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities

Directors

Director NameMs Amanda Fazelynia
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Robert Mark Foster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMs Nicola Anne Bryan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Daniel Carl Cucina
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMrs Charlene Emma Friend
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Ralph Gilbert
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Christopher David Goodman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Tom Jones
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Barney Andrew Taylor
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2023(10 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Kevan Wakerley
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Farid Fazelynia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2013(1 year, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMrs Julie Ann Wakerley
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2022)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMs Annette Fazelynia
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 January 2023)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY

Contact

Websitewww.zest4customers.com

Location

Registered Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1.1k at £1Hawksford International
85.01%
Ordinary
200 at £1Kevan Wakerley
14.99%
Ordinary

Financials

Year2014
Net Worth-£1,494,162
Cash£79,515
Current Liabilities£320,226

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 November

Returns

Latest Return21 June 2023 (10 months ago)
Next Return Due5 July 2024 (2 months, 2 weeks from now)

Charges

1 June 2023Delivered on: 1 June 2023
Persons entitled: Glas Trust Corporation Limited as Security Agent for the Secured Parties (As Defined in the Instrument)

Classification: A registered charge
Particulars: The intellectual property as described against the name of the company at part d of schedule 2 to the instrument, namely the trademark with tm number UK00002356910. For more information, please refer to the instrument.
Outstanding
1 February 2022Delivered on: 4 February 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 October 2016Delivered on: 24 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 October 2014Delivered on: 23 October 2014
Persons entitled: Bridgeco Limited

Classification: A registered charge
Outstanding
3 April 2014Delivered on: 11 April 2014
Persons entitled: Farid Fazelynia

Classification: A registered charge
Outstanding
25 June 2013Delivered on: 27 June 2013
Satisfied on: 4 January 2016
Persons entitled: Hawksford Trustees Jersey Limited as Trustee of the Danlaw Trust

Classification: A registered charge
Particulars: Debenture taking fixed and floating charges over all the assets and undertaking of the company, present and future. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (26 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 June 2023Current accounting period shortened from 31 March 2024 to 30 November 2023 (1 page)
1 June 2023Registration of charge 079833530006, created on 1 June 2023 (19 pages)
26 April 2023Director's details changed for Ms Nicola Anne Bryan on 21 April 2023 (2 pages)
21 March 2023Satisfaction of charge 079833530005 in full (1 page)
20 February 2023Confirmation statement made on 11 February 2023 with updates (5 pages)
9 February 2023Memorandum and Articles of Association (28 pages)
9 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
7 February 2023Appointment of Mr Ralph Gilbert as a director on 20 January 2023 (2 pages)
7 February 2023Appointment of Mr Christopher David Goodman as a director on 20 January 2023 (2 pages)
7 February 2023Appointment of Mr Tom Jones as a director on 20 January 2023 (2 pages)
7 February 2023Appointment of Mr Barney Andrew Taylor as a director on 20 January 2023 (2 pages)
7 February 2023Appointment of Mrs Charlene Emma Friend as a director on 20 January 2023 (2 pages)
7 February 2023Termination of appointment of Farid Fazelynia as a director on 20 January 2023 (1 page)
7 February 2023Termination of appointment of Kevan Wakerley as a director on 20 January 2023 (1 page)
7 February 2023Termination of appointment of Annette Fazelynia as a director on 20 January 2023 (1 page)
4 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (33 pages)
4 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page)
4 January 2023Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages)
4 January 2023Audit exemption subsidiary accounts made up to 31 March 2022 (25 pages)
28 November 2022Change of share class name or designation (2 pages)
8 July 2022Termination of appointment of Julie Ann Wakerley as a director on 1 July 2022 (1 page)
11 February 2022Confirmation statement made on 11 February 2022 with updates (5 pages)
4 February 2022Registration of charge 079833530005, created on 1 February 2022 (4 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
17 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 November 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 November 2021Memorandum and Articles of Association (61 pages)
28 October 2021Notification of Zest4 Group Holdco Limited as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Cessation of Farid Fazelynia as a person with significant control on 28 October 2021 (1 page)
28 October 2021Cessation of Annette Fazelynia as a person with significant control on 28 October 2021 (1 page)
27 October 2021Statement of capital following an allotment of shares on 27 October 2021
  • GBP 1,739.08
(3 pages)
6 October 2021Director's details changed for Mr Daniel Carl Cucina on 30 September 2021 (2 pages)
10 June 2021Appointment of Mr Daniel Carl Cucina as a director on 27 May 2021 (2 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
12 October 2020Memorandum and Articles of Association (60 pages)
12 October 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 May 2020Director's details changed for Mr Robert Mark Foster on 4 December 2019 (2 pages)
12 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 August 2019Change of name notice (2 pages)
9 August 2019Company name changed all communications LIMITED\certificate issued on 09/08/19
  • RES15 ‐ Change company name resolution on 2019-08-01
(2 pages)
16 July 2019Appointment of Mrs Nicola Anne Bryan as a director on 16 July 2019 (2 pages)
16 July 2019Appointment of Mr Robert Mark Foster as a director on 16 July 2019 (2 pages)
3 June 2019Appointment of Mrs Amanda Fazelynia as a director on 3 June 2019 (2 pages)
25 April 2019Satisfaction of charge 079833530004 in full (1 page)
17 April 2019Satisfaction of charge 079833530002 in full (1 page)
9 April 2019Notification of Annette Fazelynia as a person with significant control on 3 April 2019 (2 pages)
9 April 2019Change of details for Mr Farid Fazelynia as a person with significant control on 3 April 2019 (2 pages)
12 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
4 February 2019Appointment of Mrs Julie Ann Wakerley as a director on 1 February 2019 (2 pages)
4 February 2019Appointment of Mrs Annette Fazelynia as a director on 1 February 2019 (2 pages)
31 January 2019Amended total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 November 2016Satisfaction of charge 079833530003 in full (1 page)
18 November 2016Satisfaction of charge 079833530003 in full (1 page)
2 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 13/10/2016
(60 pages)
2 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares subdivided 13/10/2016
(60 pages)
29 October 2016Sub-division of shares on 13 October 2016 (4 pages)
29 October 2016Sub-division of shares on 13 October 2016 (4 pages)
25 October 2016Change of share class name or designation (2 pages)
25 October 2016Change of share class name or designation (2 pages)
24 October 2016Registration of charge 079833530004, created on 21 October 2016 (23 pages)
24 October 2016Registration of charge 079833530004, created on 21 October 2016 (23 pages)
14 July 2016Registered office address changed from 308 Moseley Road Manchester M19 2LH to 50 Alderley Road Wilmslow Cheshire SK9 1NY on 14 July 2016 (1 page)
14 July 2016Registered office address changed from 308 Moseley Road Manchester M19 2LH to 50 Alderley Road Wilmslow Cheshire SK9 1NY on 14 July 2016 (1 page)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,334
(3 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,334
(3 pages)
4 January 2016Satisfaction of charge 079833530001 in full (1 page)
4 January 2016Satisfaction of charge 079833530001 in full (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,334
(3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,334
(3 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,334
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 October 2014Registration of charge 079833530003, created on 21 October 2014 (21 pages)
23 October 2014Registration of charge 079833530003, created on 21 October 2014 (21 pages)
11 April 2014Registration of charge 079833530002 (39 pages)
11 April 2014Registration of charge 079833530002 (39 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,334
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,334
(3 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,334
(3 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
13 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
27 June 2013Registration of charge 079833530001 (48 pages)
27 June 2013Registration of charge 079833530001 (48 pages)
21 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,334
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 1,334
(3 pages)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2013Appointment of Mr Farid Fazelynia as a director (2 pages)
16 May 2013Appointment of Mr Farid Fazelynia as a director (2 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
16 November 2012Registered office address changed from C/O Kevan Wakerley 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from C/O Kevan Wakerley 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom on 16 November 2012 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)