Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ZESTCO LIMITED
Company Information for

ZESTCO LIMITED

ABERDEEN, UNITED KINGDOM, AB11,
Company Registration Number
SC196193
Private Limited Company
Dissolved

Dissolved 2017-11-14

Company Overview

About Zestco Ltd
ZESTCO LIMITED was founded on 1999-05-13 and had its registered office in Aberdeen. The company was dissolved on the 2017-11-14 and is no longer trading or active.

Key Data
Company Name
ZESTCO LIMITED
 
Legal Registered Office
ABERDEEN
UNITED KINGDOM
 
Previous Names
J. B. FIRE AND SAFETY LIMITED17/06/2002
Filing Information
Company Number SC196193
Date formed 1999-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-12-31
Date Dissolved 2017-11-14
Type of accounts MICRO
Last Datalog update: 2017-11-26 18:05:22
Primary Source:Companies House
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 ZESTCO LIMITED
The following companies were found which have the same name as ZESTCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZESTCO INC California Unknown
Zestco Inc. 730 Bolingbroke Drive Milton Ontario L9T 6Z3 Active Company formed on the 2020-09-02
ZESTCO PTY. LTD. VIC 3199 Active Company formed on the 1988-04-13
ZESTCO TRADING PTE. LTD. ORCHARD ROAD Singapore 238882 Dissolved Company formed on the 2008-09-09
ZESTCO USA, LLC 10840 HARRY HINES BLVD DALLAS Texas 75220 Dissolved Company formed on the 2014-12-29
ZESTCOACHING LTD 12 Granary Wharf Business Park Wetmore Road Burton-On-Trent ENGLAND DE14 1DU Active Company formed on the 2022-10-21
ZESTCODE DIGITAL LIMITED SEVEN GRANGE LANE PITSFORD NORTHAMPTON NORTHAMPTONSHIRE NN6 9AP Active Company formed on the 2019-02-28
ZESTCODE HOLDINGS LIMITED SEVEN GRANGE LANE PITSFORD NORTHAMPTON NN6 9AP Active Company formed on the 2023-07-10
ZESTCOM LIMITED KEMP HOUSE 152, CITY ROAD CITY LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2013-01-09
ZESTCOM SDN.BHD. Unknown
ZESTCON PILING SDN. BHD. Unknown
ZESTCORP ENTERPRISE BEDOK SOUTH ROAD Singapore 460171 Dissolved Company formed on the 2010-04-02
ZESTCORP INVESTMENTS PTY LTD QLD 4217 Active Company formed on the 2016-04-14
ZESTCOUNT LIMITED 49 MOWBRAY ROAD EDGWARE HA8 8JL Active Company formed on the 2003-10-16
ZESTCOURT PTY. LTD. NSW 2540 Active Company formed on the 1988-11-03

Company Officers of ZESTCO LIMITED

Current Directors
Officer Role Date Appointed
MACLAY MURRAY & SPENS LLP
Company Secretary 2007-11-23
JAMES BENNETT
Director 1999-05-13
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN SMITH & COMPANY
Nominated Secretary 1999-05-13 2007-11-23
ROY ROXBURGH
Director 1999-05-13 1999-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MACLAY MURRAY & SPENS LLP AMERICAN PAN UK LTD Company Secretary 2017-07-17 CURRENT 1993-06-14 Active
MACLAY MURRAY & SPENS LLP SF 2058 LIMITED Company Secretary 2013-07-09 CURRENT 2006-01-26 Active
MACLAY MURRAY & SPENS LLP KRYSTAL FOUNTAIN WATER CO. LIMITED Company Secretary 2013-07-04 CURRENT 1992-04-03 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP LONDON SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 1991-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP NATURE SPRINGS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-16 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP PALM WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1988-05-04 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP Q2O LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-31 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SOLUTIONS LIMITED Company Secretary 2013-07-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH POINT LIMITED Company Secretary 2013-07-04 CURRENT 2005-03-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS HOLDINGS LIMITED Company Secretary 2013-07-04 CURRENT 2006-10-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP QUENCH WATER SYSTEMS LIMITED Company Secretary 2013-07-04 CURRENT 2003-07-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SEVEN SPRINGS LIMITED Company Secretary 2013-07-04 CURRENT 2002-05-30 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP SOUTHWATER ENTERPRISES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-24 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP 21ST CENTURY WATER COOLERS LIMITED Company Secretary 2013-07-04 CURRENT 2004-05-05 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUACOAST LIMITED Company Secretary 2013-07-04 CURRENT 1994-02-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS (SOUTH WEST) LIMITED Company Secretary 2013-07-04 CURRENT 1999-01-22 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER COMPANY LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-14 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AQUARIUS WATER SERVICES LIMITED Company Secretary 2013-07-04 CURRENT 1997-03-10 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP COOLA VEND LIMITED Company Secretary 2013-07-04 CURRENT 2000-04-12 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP RYDON SPRINGWATER (UK) LIMITED Company Secretary 2013-07-04 CURRENT 1998-01-27 Dissolved 2016-09-06
MACLAY MURRAY & SPENS LLP WATER COOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1989-10-20 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS (RENTALS) LIMITED Company Secretary 2013-07-04 CURRENT 1998-04-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WELLBROOK WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1998-03-11 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS GROUP LIMITED Company Secretary 2013-07-04 CURRENT 1988-09-19 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATERCOOLERS LIMITED Company Secretary 2013-07-04 CURRENT 1968-03-28 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP WATER WAITER LIMITED Company Secretary 2013-07-04 CURRENT 1998-02-17 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP CALEDONIAN COOLERS LIMITED Company Secretary 2013-06-21 CURRENT 1996-03-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP NATURAL WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-02-21 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP PREMIER PURE WATER LIMITED Company Secretary 2013-06-21 CURRENT 1994-09-12 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP WATER AT WORK LIMITED Company Secretary 2013-06-21 CURRENT 1989-08-23 Dissolved 2016-08-02
MACLAY MURRAY & SPENS LLP QUENCH DRINKING WATER SYSTEMS LIMITED Company Secretary 2013-06-04 CURRENT 2004-01-15 Dissolved 2016-08-16
MACLAY MURRAY & SPENS LLP AVANTEGUARD SERVICES LIMITED Company Secretary 2012-03-20 CURRENT 2007-05-10 Dissolved 2017-01-17
MACLAY MURRAY & SPENS LLP FRINGE PERFORMANCE ARCHIVE LIMITED Company Secretary 2009-11-02 CURRENT 2009-11-02 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP QUEST GEO SOLUTIONS LIMITED Company Secretary 2008-12-12 CURRENT 2003-04-29 Dissolved 2014-02-11
MACLAY MURRAY & SPENS LLP ABERDEEN AIRCRAFT CLEANING COMPANY LIMITED Company Secretary 2008-07-24 CURRENT 1975-01-31 Dissolved 2017-03-21
MACLAY MURRAY & SPENS LLP REVERTICA LIMITED Company Secretary 2008-03-26 CURRENT 2003-09-30 Active
MACLAY MURRAY & SPENS LLP P.W. ADAMSON LIMITED Company Secretary 2008-03-05 CURRENT 1986-04-04 Active
MACLAY MURRAY & SPENS LLP TESLA TECHNOLOGIES LIMITED Company Secretary 2007-12-31 CURRENT 1989-04-12 Dissolved 2018-03-27
MACLAY MURRAY & SPENS LLP MONITOR PROJECT MANAGEMENT TRAINING LIMITED Company Secretary 2007-12-10 CURRENT 2002-03-11 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP MPOWER-SUITE LIMITED Company Secretary 2007-12-10 CURRENT 2003-04-16 Dissolved 2016-06-21
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY FOUR LIMITED Company Secretary 2007-11-23 CURRENT 2004-08-13 Dissolved 2014-07-18
MACLAY MURRAY & SPENS LLP ISANDCO FOUR HUNDRED AND FORTY EIGHT LIMITED Company Secretary 2007-11-23 CURRENT 2004-11-22 Dissolved 2015-03-27
MACLAY MURRAY & SPENS LLP OILCAMP LIMITED Company Secretary 2007-11-16 CURRENT 2004-12-21 Dissolved 2015-09-25
MACLAY MURRAY & SPENS LLP GRAMPIAN FRANCHISES LIMITED Company Secretary 2007-11-16 CURRENT 1996-01-17 Dissolved 2018-08-04
MACLAY MURRAY & SPENS LLP SUZIE SPARKLE LIMITED Company Secretary 2007-11-15 CURRENT 2003-03-25 Dissolved 2016-01-19
MACLAY MURRAY & SPENS LLP DALY DRILLING CONSULTANTS LIMITED Company Secretary 2007-11-12 CURRENT 1977-05-05 Dissolved 2015-12-15
MACLAY MURRAY & SPENS LLP ENGINEERING INSIGHTS LIMITED Company Secretary 2007-11-12 CURRENT 1998-08-26 Active
MACLAY MURRAY & SPENS LLP OCEANGROVE GEOSCIENCE LIMITED Company Secretary 2007-11-10 CURRENT 1994-05-12 Active
MACLAY MURRAY & SPENS LLP CAMERON + ROSS GLASGOW LIMITED Company Secretary 2007-11-09 CURRENT 1998-10-01 Dissolved 2017-03-07
MACLAY MURRAY & SPENS LLP ROTAWAVE LIMITED Company Secretary 2007-11-09 CURRENT 2002-09-04 Dissolved 2017-12-07
MACLAY MURRAY & SPENS LLP DUOTOOL LIMITED Company Secretary 2007-11-08 CURRENT 1987-06-19 Dissolved 2016-03-31
MACLAY MURRAY & SPENS LLP BICKER LIMITED Company Secretary 2007-11-08 CURRENT 1996-06-24 Dissolved 2017-12-12
MACLAY MURRAY & SPENS LLP MAIRS THISTLE EXECUTIVE HIRE LIMITED Company Secretary 2007-11-08 CURRENT 2004-03-22 Dissolved 2018-06-06
MACLAY MURRAY & SPENS LLP AFRICA DIRECT LIMITED Company Secretary 2007-11-06 CURRENT 1996-06-12 Dissolved 2013-10-04
MACLAY MURRAY & SPENS LLP SEND-IT FULFILMENT SOLUTIONS LTD Company Secretary 2007-11-06 CURRENT 2000-05-05 Dissolved 2018-01-13
MACLAY MURRAY & SPENS LLP H & K JOINERY MANUFACTURING LIMITED Company Secretary 2007-11-06 CURRENT 2004-04-14 Liquidation
MACLAY MURRAY & SPENS LLP ENERGY WAVE OPERATIONS LIMITED Company Secretary 2007-11-04 CURRENT 2005-02-22 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ENERGY WAVE OIL & GAS LIMITED Company Secretary 2007-11-04 CURRENT 2005-01-26 Dissolved 2014-08-29
MACLAY MURRAY & SPENS LLP ROTAWAVE BIOCOAL LIMITED Company Secretary 2007-11-04 CURRENT 2006-06-06 Dissolved 2017-02-14
MACLAY MURRAY & SPENS LLP ENERGY ENVIRONMENTAL LIMITED Company Secretary 2007-11-04 CURRENT 2003-05-21 In Administration/Administrative Receiver
MACLAY MURRAY & SPENS LLP REL8 LIMITED Company Secretary 2007-06-06 CURRENT 2004-04-20 Dissolved 2017-02-28
MACLAY MURRAY & SPENS LLP SSDV HOLDINGS (UK) LIMITED Company Secretary 2004-08-04 CURRENT 2004-08-04 Liquidation

More director information

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
2017-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-08-29GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-22DS01APPLICATION FOR STRIKING-OFF
2017-07-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-05-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2017
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 66 QUEEN'S ROAD ABERDEEN AB15 4YE
2017-01-27AA31/05/16 TOTAL EXEMPTION SMALL
2016-12-13AA01CURREXT FROM 30/11/2016 TO 31/12/2016
2016-10-24AA01CURRSHO FROM 31/05/2017 TO 30/11/2016
2016-05-23AR0113/05/16 FULL LIST
2016-02-29AA31/05/15 TOTAL EXEMPTION SMALL
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-15AR0113/05/15 FULL LIST
2015-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENNETT / 15/05/2015
2015-05-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MACLAY MURRAY & SPENS LLP / 15/05/2015
2014-10-20AA31/05/14 TOTAL EXEMPTION SMALL
2014-07-09MEM/ARTSARTICLES OF ASSOCIATION
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0113/05/14 FULL LIST
2014-06-06RES13CREATION OF NEW CLASS OF SHARE AND REMOVAL OF AUTH SHARE CAPITAL APPROVED 02/06/2014
2014-06-06RES01ALTER ARTICLES 02/06/2014
2014-06-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-13AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-06AR0113/05/13 FULL LIST
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-28AR0113/05/12 FULL LIST
2012-02-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-17AR0113/05/11 FULL LIST
2011-02-07AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-02AR0113/05/10 FULL LIST
2010-02-12AA31/05/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-03-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-19363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-02-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27287REGISTERED OFFICE CHANGED ON 27/11/07 FROM: 20 QUEEN'S ROAD ABERDEEN AB15 4ZT
2007-06-04363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-30363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2006-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-01363aRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-20363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-22363aRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-17CERTNMCOMPANY NAME CHANGED J. B. FIRE AND SAFETY LIMITED CERTIFICATE ISSUED ON 17/06/02
2002-05-29288cDIRECTOR'S PARTICULARS CHANGED
2002-05-29363aRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-17363aRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2000-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-02363aRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
2000-03-13ELRESS386 DISP APP AUDS 02/03/00
2000-03-13ELRESS366A DISP HOLDING AGM 02/03/00
1999-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-07ORES13CONVERT SHARES 18/06/99
1999-07-07SRES01ADOPT MEM AND ARTS 18/06/99
1999-06-04288bDIRECTOR RESIGNED
1999-06-04288aNEW DIRECTOR APPOINTED
1999-05-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ZESTCO 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 ZESTCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZESTCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2011-06-01 £ 24,619

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2016-12-31

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 ZESTCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2011-06-01 £ 15
Current Assets 2011-06-01 £ 6,206
Debtors 2011-06-01 £ 6,191
Fixed Assets 2011-06-01 £ 1,966
Shareholder Funds 2011-06-01 £ 16,447
Tangible Fixed Assets 2011-06-01 £ 1,966

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZESTCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZESTCO LIMITED
Trademarks
We have not found any records of ZESTCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ZESTCO 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 (70229 - Management consultancy activities other than financial management) as ZESTCO LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ZESTCO 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 ZESTCO 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 ZESTCO 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.