Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZESTY LIMITED
Company Information for

ZESTY LIMITED

C/O PINSENT MASONS 30 CROWN PLACE, EARL STREET, LONDON, EC2A 4ES,
Company Registration Number
08294659
Private Limited Company
Active

Company Overview

About Zesty Ltd
ZESTY LIMITED was founded on 2012-11-15 and has its registered office in London. The organisation's status is listed as "Active". Zesty Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ZESTY LIMITED
 
Legal Registered Office
C/O PINSENT MASONS 30 CROWN PLACE
EARL STREET
LONDON
EC2A 4ES
Other companies in BA12
 
Previous Names
ZESTY HEALTH LTD10/01/2014
Filing Information
Company Number 08294659
Company ID Number 08294659
Date formed 2012-11-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 06:50:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZESTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZESTY LIMITED
The following companies were found which have the same name as ZESTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZESTY STEAKHOUSE LLC 5003 51ST AVENUE CT W UNIVERSITY PL WA 984674829 Active Company formed on the 2021-04-15
ZESTY AGENCY PTY LTD Active Company formed on the 2021-09-28
ZESTY AGENCY PTY LTD Active Company formed on the 2021-09-28
ZESTY ARTISAN PICKLES & CHUTNEYS LIMITED 65 STRATHEARN AVENUE TWICKENHAM TW2 6JT Active - Proposal to Strike off Company formed on the 2020-04-15
ZESTY BANANA LIMITED 41 RATHGAR AVENUE LONDON UNITED KINGDOM W13 9LP Dissolved Company formed on the 2016-01-04
ZESTY BAR & CAFE PTY. LTD. QLD 4020 Dissolved Company formed on the 2014-11-17
ZESTY BEAUTY LTD 90 CECIL STREET WATFORD WD24 5AP Active Company formed on the 2023-10-11
ZESTY BITES PIZZERIA AND DESSERTS LTD 242 MARTON ROAD MIDDLESBROUGH CLEVELAND TS4 2EZ Active Company formed on the 2023-11-07
ZESTY BLUE LIMITED 30 CLOS YR YSGOL DINAS POWYS VALE OF GLAMORGAN CF64 4RJ Active Company formed on the 2012-09-10
ZESTY BOY ENTERTAINMENT LC 7338 CUMBRIA BLVD JACKSONVILLE FL 32219 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-02-28
ZESTY BRANDS, LLC 17058 BOCA CLUB BLVD BOCA RATON FL 33487 Active Company formed on the 2016-11-01
ZESTY BRANDS INC British Columbia Active Company formed on the 2019-04-09
Zesty Burgers Inc. 771 Queensbridge Drive Mississauga Ontario L5C 3T3 Active Company formed on the 2023-10-23
ZESTY BUSINESS UK LTD 59 Friars Avenue Northampton NN4 8PY Active - Proposal to Strike off Company formed on the 2022-01-26
ZESTY BY NATURE PTY LTD QLD 4883 Active Company formed on the 2014-04-14
ZESTY BYTE LLC 192 MELBOURNE AVE. - AKRON OH 44313 Active Company formed on the 2011-04-11
ZESTY CAFE LTD 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU Dissolved Company formed on the 2016-10-14
ZESTY CAKE SHOPPE LLC 801 MANOR ROAD APT. 1F Richmond STATEN ISLAND NY 10314 Active Company formed on the 2015-08-26
ZESTY CARLS LLC 33 CENTRAL AVENUE Erie LANCASTER NY 14086 Active Company formed on the 2021-11-09
ZESTY CARS LLC 1417 new york ave apt 2D Kings Brooklyn NY 11210 Active Company formed on the 2023-04-21

Company Officers of ZESTY LIMITED

Current Directors
Officer Role Date Appointed
JAMES HENRY STEWART BALMAIN
Director 2012-11-15
ANDREW CAMERON GOODWIN
Director 2016-06-02
DAVID JOHN HALE
Director 2017-09-29
FRANCK NOIRET
Director 2015-07-08
LLOYD GERAINT PRICE
Director 2012-11-15
VIKTORIIA TIGIPKO
Director 2016-12-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JAMES PRESTON
Director 2017-04-26 2017-09-29
DAVID JOHN HALE
Director 2016-06-02 2017-04-26
DAVID WAROQUIER
Director 2012-12-28 2016-12-21
FLORIAN REINAUD
Director 2015-02-11 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HENRY STEWART BALMAIN VELVETORE LIMITED Director 2012-10-25 CURRENT 2011-01-11 Liquidation
ANDREW CAMERON GOODWIN SUNAMP LIMITED Director 2016-04-04 CURRENT 2005-11-25 Active
ANDREW CAMERON GOODWIN KINTO JOIN LTD Director 2015-12-14 CURRENT 2013-07-05 Active
ANDREW CAMERON GOODWIN BILDIFY LIMITED Director 2015-09-01 CURRENT 2013-05-10 Liquidation
DAVID JOHN HALE AUTARKE (LOWER HOUSE) LIMITED Director 2018-01-16 CURRENT 2013-04-23 Dissolved 2018-05-08
DAVID JOHN HALE QWERTY MINING (UK) LIMITED Director 2017-04-21 CURRENT 2017-02-21 Active
DAVID JOHN HALE GAUSS HOLDINGS LIMITED Director 2016-11-18 CURRENT 2014-09-12 Active
DAVID JOHN HALE AUTARKE (UK) LIMITED Director 2016-09-08 CURRENT 2013-04-23 Active - Proposal to Strike off
DAVID JOHN HALE NINELIVES CAPITAL LIMITED Director 2016-09-01 CURRENT 2016-04-26 Active
DAVID JOHN HALE SMARTZELL INTERNATIONAL LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
DAVID JOHN HALE GAUSS RENEWABLES LTD Director 2016-03-31 CURRENT 2015-05-13 Active
DAVID JOHN HALE GAUSS RENEWABLES GERMANY LIMITED Director 2016-03-31 CURRENT 2015-12-16 Active
DAVID JOHN HALE ORRATAY SOLUTIONS LTD Director 2015-08-18 CURRENT 2015-08-18 Active
DAVID JOHN HALE AMHERST SCHOOL (ACADEMY) TRUST Director 2011-02-04 CURRENT 2011-02-04 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Account ManagerLondonSomeone looking to break out of sales and into a client relations role would be a good fit. You will be responsible for successfully meeting monthly, quarterly...2016-01-05

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-25Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-27CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-07-18APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HADLEY SAMLER
2023-07-18APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID WILLIAMS
2023-07-17DIRECTOR APPOINTED MR JOHN JOSEPH MCINTOSH
2023-07-17DIRECTOR APPOINTED PAUL ANTONIO JOSEPH TAMBEAU
2023-02-06REGISTERED OFFICE CHANGED ON 06/02/23 FROM 20 st. Dunstan's Hill London EC3R 8HL England
2023-01-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-24APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY STEWART BALMAIN
2023-01-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HENRY STEWART BALMAIN
2022-12-23DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2022-12-23DIRECTOR APPOINTED MR CHRISTOPHER HADLEY SAMLER
2022-12-23AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAMS
2022-12-19APPOINTMENT TERMINATED, DIRECTOR GUY JAMES MITCHELL
2022-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GUY JAMES MITCHELL
2022-12-06TM02Termination of appointment of Guy James Mitchell on 2022-12-05
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-13Termination of appointment of Alison Janet Talbot on 2022-08-19
2022-09-13Appointment of Mr Guy James Mitchell as company secretary on 2022-08-19
2022-09-13AP03Appointment of Mr Guy James Mitchell as company secretary on 2022-08-19
2022-09-13TM02Termination of appointment of Alison Janet Talbot on 2022-08-19
2022-06-28CH01Director's details changed for Mr James Henry Stewart Balmain on 2022-06-28
2022-04-15DISS40Compulsory strike-off action has been discontinued
2022-04-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21APPOINTMENT TERMINATED, DIRECTOR OLIVER BENJAMIN DRAKE
2021-12-21DIRECTOR APPOINTED MR GUY JAMES MITCHELL
2021-12-21CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-12-21AP01DIRECTOR APPOINTED MR GUY JAMES MITCHELL
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BENJAMIN DRAKE
2021-11-19PSC05Change of details for Induction Healthcare Group Plc as a person with significant control on 2021-11-19
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 20 st. Dunstan's Hill London EC3R 8HL England
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15TM01APPOINTMENT TERMINATED, DIRECTOR SHELLEY KIM FRASER
2021-02-15AP03Appointment of Alison Janet Talbot as company secretary on 2021-01-22
2021-02-15AP01DIRECTOR APPOINTED MR OLIVER BENJAMIN DRAKE
2021-02-15TM02Termination of appointment of Prism Cosec Limited on 2021-01-22
2021-02-15CH01Director's details changed for Mr James Henry Stewart Balmain on 2015-05-15
2021-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/21 FROM 20 st. Dunstan's Hill St. Dunstan's Hill London EC3R 8HL England
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL England
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-08-13PSC02Notification of Induction Healthcare Group Plc as a person with significant control on 2020-06-08
2020-08-13PSC07CESSATION OF ANDREW CAMERON GOODWIN AS A PERSON OF SIGNIFICANT CONTROL
2020-07-27CH01Director's details changed for Mr James Henry Stewart Balmain on 2020-07-24
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082946590002
2020-06-19RES12Resolution of varying share rights or name
2020-06-19SH08Change of share class name or designation
2020-06-19MEM/ARTSARTICLES OF ASSOCIATION
2020-06-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-12SH0108/06/20 STATEMENT OF CAPITAL GBP 64.0456
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 82 st John Street London EC1M 4JN England
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR VIKTORIIA TIGIPKO
2020-06-12AP01DIRECTOR APPOINTED SHELLEY KIM FRASER
2020-06-12TM02Termination of appointment of 2020 Secretarial Limited on 2020-06-08
2020-06-12AP04Appointment of Prism Cosec Limited as company secretary on 2020-06-08
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082946590002
2019-10-01AA01Current accounting period extended from 31/12/19 TO 31/03/20
2019-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-15SH0105/04/19 STATEMENT OF CAPITAL GBP 51.7467
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-15AP04Appointment of 2020 Secretarial Limited as company secretary on 2018-08-14
2018-04-27LATEST SOC27/04/18 STATEMENT OF CAPITAL;GBP 49.6769
2018-04-27SH0129/03/18 STATEMENT OF CAPITAL GBP 49.6769
2018-02-16LATEST SOC16/02/18 STATEMENT OF CAPITAL;GBP 43.5846
2018-02-16SH0102/01/18 STATEMENT OF CAPITAL GBP 43.5846
2018-02-16SH0121/12/17 STATEMENT OF CAPITAL GBP 43.5291
2017-12-20RP04PSC01SECOND FILING OF PSC01 FOR ANDREW CAMERON GOODWIN
2017-12-20ANNOTATIONClarification
2017-12-20RP04PSC01SECOND FILING OF PSC01 FOR ANDREW CAMERON GOODWIN
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 41.4026
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CAMERON GOODWIN
2017-11-28PSC09Withdrawal of a person with significant control statement on 2017-11-28
2017-11-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CAMERON GOODWIN
2017-11-20AAMDAmended small company accounts made up to 2016-12-31
2017-11-13AP01DIRECTOR APPOINTED MR DAVID JOHN HALE
2017-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES PRESTON
2017-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-24AP01DIRECTOR APPOINTED MS VIKTORIIA TIGIPKO
2017-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WAROQUIER
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 41.4026
2017-05-23SH0105/05/17 STATEMENT OF CAPITAL GBP 41.4026
2017-05-23SH0121/04/17 STATEMENT OF CAPITAL GBP 40.5309
2017-05-23SH0103/04/17 STATEMENT OF CAPITAL GBP 34.8167
2017-05-23SH0130/03/17 STATEMENT OF CAPITAL GBP 34.6997
2017-05-23SH0110/02/17 STATEMENT OF CAPITAL GBP 31.1546
2017-05-23SH0120/01/17 STATEMENT OF CAPITAL GBP 30.8689
2017-05-23SH0130/12/16 STATEMENT OF CAPITAL GBP 24.3929
2017-05-23AP01DIRECTOR APPOINTED MR ALEXANDER JAMES PRESTON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALE
2017-05-19SH0121/12/16 STATEMENT OF CAPITAL GBP 24.012
2017-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY STEWART BALMAIN / 01/12/2016
2016-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082946590001
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 7.1566
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST. ANDREW'S HILL LONDON EC4V 5BY
2016-09-28AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-17AP01DIRECTOR APPOINTED MR DAVID JOHN HALE
2016-06-17AP01DIRECTOR APPOINTED ANDREW CAMERON GOODWIN
2016-06-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-17RES01ADOPT ARTICLES 02/06/2016
2016-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 082946590001
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 7.1566
2015-12-17AR0115/11/15 FULL LIST
2015-10-12MEM/ARTSARTICLES OF ASSOCIATION
2015-10-12RES01ALTER ARTICLES 24/09/2015
2015-09-29AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-24AP01DIRECTOR APPOINTED FRANCK NOIRET
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN REINAUD
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 7.1566
2015-05-19SH0107/05/15 STATEMENT OF CAPITAL GBP 7.1566
2015-03-03AP01DIRECTOR APPOINTED DR FLORIAN REINAUD
2015-03-03RES01ADOPT ARTICLES 11/02/2015
2015-03-03SH0111/02/15 STATEMENT OF CAPITAL GBP 6.0986
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/2015 FROM TURA KILMINGTON COMMON WARMINSTER WILTSHIRE BA12 6QX
2015-01-29RP04SECOND FILING WITH MUD 15/11/14 FOR FORM AR01
2015-01-29ANNOTATIONClarification
2014-12-15AR0115/11/14 FULL LIST
2014-05-15AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-30RES01ADOPT ARTICLES 23/01/2014
2014-01-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-01-30SH0123/01/14 STATEMENT OF CAPITAL GBP 3.9463
2014-01-10RES15CHANGE OF NAME 20/12/2013
2014-01-10CERTNMCOMPANY NAME CHANGED ZESTY HEALTH LTD CERTIFICATE ISSUED ON 10/01/14
2014-01-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-06AR0115/11/13 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 111A HARTFIELD ROAD WIMBLEDON LONDON SW19 3TJ ENGLAND
2014-01-06AA01PREVEXT FROM 30/11/2013 TO 31/12/2013
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM, 111A HARTFIELD ROAD, WIMBLEDON, LONDON, SW19 3TJ, ENGLAND
2013-02-12SH0128/12/12 STATEMENT OF CAPITAL GBP 2.8253
2013-01-31AP01DIRECTOR APPOINTED DAVID WAROQUIER
2013-01-31SH02SUB-DIVISION 24/12/12
2012-11-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-11-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to ZESTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZESTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of ZESTY LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 146,845

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZESTY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 48,327
Current Assets 2013-12-31 £ 68,481
Debtors 2013-12-31 £ 20,154
Fixed Assets 2013-12-31 £ 9,161
Tangible Fixed Assets 2013-12-31 £ 7,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZESTY LIMITED registering or being granted any patents
Domain Names

ZESTY LIMITED owns 1 domain names.

zesty.co.uk  

Trademarks
We have not found any records of ZESTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZESTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63120 - Web portals) as ZESTY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ZESTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZESTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZESTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.