Background WavePink WaveYellow Wave

ZEST DESIGN & MARKETING LIMITED (06408244)

ZEST DESIGN & MARKETING LIMITED (06408244) is an active UK company. incorporated on 24 October 2007. with registered office in Tyne And Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ZEST DESIGN & MARKETING LIMITED has been registered for 18 years. Current directors include FOGARTY, Alec James, KNIGHT, Katharine Ursula, LIDDALL, David John.

Company Number
06408244
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
Verdemar House, 230 Park View, Tyne And Wear, NE26 3QR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
FOGARTY, Alec James, KNIGHT, Katharine Ursula, LIDDALL, David John
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST DESIGN & MARKETING LIMITED

ZEST DESIGN & MARKETING LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Tyne And Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ZEST DESIGN & MARKETING LIMITED was registered 18 years ago.(SIC: 74100)

Status

active

Active since 18 years ago

Company No

06408244

LTD Company

Age

18 Years

Incorporated 24 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Verdemar House, 230 Park View Whitley Bay Tyne And Wear, NE26 3QR,

Timeline

8 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Oct 07
Loan Secured
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
Owner Exit
Feb 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FOGARTY, Alec James

Active
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Born July 1990
Director
Appointed 31 Jan 2020

KNIGHT, Katharine Ursula

Active
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Born July 1976
Director
Appointed 31 Jan 2020

LIDDALL, David John

Active
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Born December 1976
Director
Appointed 31 Jan 2020

GILBERT, Robert Harvey

Resigned
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Secretary
Appointed 24 Oct 2007
Resigned 10 May 2011

SAWYER, Colin David

Resigned
Beechdene, Gerrards CrossSL9 8AW
Born July 1956
Director
Appointed 24 Oct 2007
Resigned 01 Jan 2009

SISSON, Philip John

Resigned
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Born August 1955
Director
Appointed 01 Jan 2009
Resigned 31 Jan 2020

Persons with significant control

3

1 Active
2 Ceased
230 Park View, Whitley BayNE26 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2020

Mr Philip John Sisson

Ceased
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Born August 1955

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020

Mrs Louise Victoria Sisson

Ceased
Verdemar House, 230 Park View, Tyne And WearNE26 3QR
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Move Registers To Registered Office Company
16 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Move Registers To Sail Company
3 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
3 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
3 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
363aAnnual Return
Legacy
8 March 2008
225Change of Accounting Reference Date
Incorporation Company
24 October 2007
NEWINCIncorporation