Company NameZest4 Group Holdco Limited
Company StatusActive
Company Number13619758
CategoryPrivate Limited Company
Incorporation Date14 September 2021(2 years, 6 months ago)
Previous NameZest4 Holdco Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daniel Carl Cucina
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMs Amanda Fazelynia
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 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
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months
RoleSales Person
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(1 year, 4 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(1 year, 4 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(1 year, 4 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(1 year, 4 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(1 year, 4 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
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
Appointed02 February 2023(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameKevan Wakerley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Kevan Wakerley
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMs Nicola Anne Bryan
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2023)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMs Annette Fazelynia
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2023)
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Farid Fazelynia
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Alderley Road
Wilmslow
SK9 1NY
Director NameMr Jonathan Keith Reynolds
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2023)
RoleSales Person
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY
Director NameMr Richard John Sheldon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2021(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2023)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address50 Alderley Road
Wilmslow
Cheshire
SK9 1NY

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

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week 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
Outstanding

Filing History

21 June 2023Confirmation statement made on 21 June 2023 with updates (6 pages)
6 June 2023Current accounting period shortened from 31 March 2024 to 30 November 2023 (1 page)
1 June 2023Registration of charge 136197580001, created on 1 June 2023 (19 pages)
26 April 2023Director's details changed for Ms Nicola Anne Bryan on 21 April 2023 (2 pages)
9 February 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
9 February 2023Memorandum and Articles of Association (28 pages)
2 February 2023Appointment of Ms Nicola Anne Bryan as a director on 2 February 2023 (2 pages)
2 February 2023Appointment of Mr Tom Jones as a director on 20 January 2023 (2 pages)
2 February 2023Termination of appointment of Jonathan Keith Reynolds as a director on 20 January 2023 (1 page)
2 February 2023Appointment of Mr Christopher David Goodman as a director on 20 January 2023 (2 pages)
2 February 2023Termination of appointment of Annette Fazelynia as a director on 20 January 2023 (1 page)
2 February 2023Termination of appointment of Kevan Wakerley as a director on 20 January 2023 (1 page)
2 February 2023Termination of appointment of Farid Fazelynia as a director on 20 January 2023 (1 page)
2 February 2023Termination of appointment of Richard John Sheldon as a director on 20 January 2023 (1 page)
2 February 2023Appointment of Mr Ralph Gilbert as a director on 20 January 2023 (2 pages)
2 February 2023Termination of appointment of Nicola Anne Bryan as a director on 20 January 2023 (1 page)
2 February 2023Appointment of Mr Barney Andrew Taylor as a director on 20 January 2023 (2 pages)
2 February 2023Appointment of Mrs Charlene Emma Friend as a director on 20 January 2023 (2 pages)
1 February 2023Cessation of Annette Fazelynia as a person with significant control on 20 January 2023 (1 page)
1 February 2023Notification of Flower Bidco Limited as a person with significant control on 20 January 2023 (2 pages)
1 February 2023Cessation of Farid Fazelynia as a person with significant control on 20 January 2023 (1 page)
4 January 2023Confirmation statement made on 29 November 2022 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (33 pages)
28 November 2022Change of share class name or designation (3 pages)
21 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
25 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 November 2021Sub-division of shares on 27 October 2021 (4 pages)
16 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(4 pages)
16 November 2021Change of share class name or designation (2 pages)
16 November 2021Change of share class name or designation (3 pages)
16 November 2021Director's details changed for Mr Jonathon Keith Reynolds on 16 November 2021 (2 pages)
15 November 2021Cancellation of shares. Statement of capital on 9 November 2021
  • GBP 13,999,420
(4 pages)
10 November 2021Appointment of Mr Kevan Wakerley as a director on 14 September 2021 (2 pages)
10 November 2021Appointment of Ms Amanda Fazelynia as a director on 9 November 2021 (2 pages)
10 November 2021Termination of appointment of Kevan Wakerley as a director on 9 November 2021 (1 page)
10 November 2021Appointment of Mr Richard John Sheldon as a director on 9 November 2021 (2 pages)
10 November 2021Appointment of Mr Jonathon Keith Reynolds as a director on 9 November 2021 (2 pages)
10 November 2021Appointment of Ms Nicola Anne Bryan as a director on 9 November 2021 (2 pages)
10 November 2021Appointment of Mr Robert Mark Foster as a director on 9 November 2021 (2 pages)
10 November 2021Appointment of Mr Daniel Carl Cucina as a director on 9 November 2021 (2 pages)
10 November 2021Appointment of Mr Farid Fazelynia as a director on 9 November 2021 (2 pages)
10 November 2021Appointment of Ms Annette Fazelynia as a director on 9 November 2021 (2 pages)
9 November 2021Solvency Statement dated 08/11/21 (1 page)
9 November 2021Resolutions
  • RES13 ‐ Other company business 08/11/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(7 pages)
9 November 2021Statement by Directors (1 page)
9 November 2021Statement of capital on 9 November 2021
  • GBP 13,999,420
(3 pages)
6 November 2021Consolidation of shares on 29 October 2021 (4 pages)
6 November 2021Memorandum and Articles of Association (64 pages)
6 November 2021Particulars of variation of rights attached to shares (2 pages)
6 November 2021Change of share class name or designation (2 pages)
6 November 2021Memorandum and Articles of Association (61 pages)
6 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
6 November 2021Memorandum and Articles of Association (61 pages)
28 October 2021Notification of Annette Fazelynia as a person with significant control on 28 October 2021 (2 pages)
28 October 2021Cessation of Kevan Wakerley as a person with significant control on 28 October 2021 (1 page)
28 October 2021Statement of capital following an allotment of shares on 28 October 2021
  • GBP 19,999,420
(4 pages)
28 October 2021Notification of Farid Fazelynia as a person with significant control on 28 October 2021 (2 pages)
17 September 2021Current accounting period shortened from 30 September 2022 to 31 March 2022 (1 page)
15 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-15
(3 pages)
14 September 2021Incorporation
Statement of capital on 2021-09-14
  • GBP 1
(33 pages)