Background WavePink WaveYellow Wave

ZEST VENTURES LIMITED (05268456)

ZEST VENTURES LIMITED (05268456) is an active UK company. incorporated on 25 October 2004. with registered office in Chinnor. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 2 other business activities. ZEST VENTURES LIMITED has been registered for 21 years. Current directors include BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, SHENNAN, Christopher John.

Company Number
05268456
Status
active
Type
ltd
Incorporated
25 October 2004
Age
21 years
Address
Sanderum House, Chinnor, OX39 4TW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BOUGHTON, Michael Aubrey John, BOUGHTON, Richard Aubrey, SHENNAN, Christopher John
SIC Codes
64303, 64929, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST VENTURES LIMITED

ZEST VENTURES LIMITED is an active company incorporated on 25 October 2004 with the registered office located in Chinnor. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 2 other business activities. ZEST VENTURES LIMITED was registered 21 years ago.(SIC: 64303, 64929, 70100)

Status

active

Active since 21 years ago

Company No

05268456

LTD Company

Age

21 Years

Incorporated 25 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 24 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Sanderum House Oakley Road Chinnor, OX39 4TW,

Previous Addresses

Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW
From: 25 October 2004To: 18 July 2023
Timeline

2 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

APS NOMINEES LIMITED

Active
Cromwell Court, AylesburyHP20 2PB
Corporate secretary
Appointed 01 Jul 2012

BOUGHTON, Michael Aubrey John

Active
38 Oakley Road, ChinnorOX39 4TW
Born September 1951
Director
Appointed 19 Nov 2004

BOUGHTON, Richard Aubrey

Active
Oakley Road, ChinnorOX39 4TW
Born June 1954
Director
Appointed 01 Dec 2004

SHENNAN, Christopher John

Active
New Street, AylesburyHP20 2PB
Born August 1985
Director
Appointed 17 Sept 2024

FARMER, Barbara Anne

Resigned
Steam Hill 130 Glendon Road, KetteringNN14 6BT
Secretary
Appointed 26 Oct 2004
Resigned 07 Dec 2006

WARREN, Darren

Resigned
23 Chamberlain Way, RaundsNN9 6UE
Secretary
Appointed 07 Dec 2006
Resigned 01 Oct 2007

TAVARA LIMITED

Resigned
Oakley Road, ChinnorOX39 4TW
Corporate secretary
Appointed 01 Oct 2007
Resigned 01 Jul 2011

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 25 Oct 2004
Resigned 26 Oct 2004

CHILDS, Duncan Philip

Resigned
5 Ridgway Road, KetteringNN15 5AQ
Born October 1957
Director
Appointed 25 Oct 2004
Resigned 06 Jul 2005

Persons with significant control

3

Mr Michael Aubrey John Boughton

Active
Oakley Road, ChinnorOX39 4TW
Born September 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016

Mr Richard Aubrey Boughton

Active
38 Oakley Road, ChinnorOX39 4TW
Born June 1954

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Oakley Road, ChinnorOX39 4TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 November 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2017
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
6 October 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Appoint Corporate Secretary Company With Name
23 July 2012
AP04Appointment of Corporate Secretary
Resolution
8 March 2012
RESOLUTIONSResolutions
Resolution
23 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
29 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
7 December 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 March 2006
AAAnnual Accounts
Legacy
24 November 2005
363aAnnual Return
Statement Of Affairs
22 September 2005
SASA
Legacy
22 September 2005
88(2)R88(2)R
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288aAppointment of Director or Secretary
Legacy
6 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
225Change of Accounting Reference Date
Legacy
2 November 2004
288bResignation of Director or Secretary
Legacy
2 November 2004
288aAppointment of Director or Secretary
Incorporation Company
25 October 2004
NEWINCIncorporation