Background WavePink WaveYellow Wave

ZESTIA LIMITED (06418281)

ZESTIA LIMITED (06418281) is an active UK company. incorporated on 5 November 2007. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. ZESTIA LIMITED has been registered for 18 years. Current directors include COOPER, Michael David, DICK, Anna Elizabeth, HAINES, Phillip Trevor and 2 others.

Company Number
06418281
Status
active
Type
ltd
Incorporated
5 November 2007
Age
18 years
Address
Level 1 20 Dale Street, Manchester, M1 1EZ
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
COOPER, Michael David, DICK, Anna Elizabeth, HAINES, Phillip Trevor, LEDGERWOOD, Steven Craig, STOCKDILL, Duncan Stuart
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZESTIA LIMITED

ZESTIA LIMITED is an active company incorporated on 5 November 2007 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. ZESTIA LIMITED was registered 18 years ago.(SIC: 63110)

Status

active

Active since 18 years ago

Company No

06418281

LTD Company

Age

18 Years

Incorporated 5 November 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 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Level 1 20 Dale Street Manchester, M1 1EZ,

Previous Addresses

, the Old Workshop 12B Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ, United Kingdom
From: 24 June 2011To: 18 November 2013
, the Old Workshop, 12B Kennerleys Lane, Wilmslow, Cheshire, SK9 5EQ
From: 5 November 2007To: 24 June 2011
Timeline

12 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Nov 07
Funding Round
Nov 11
Owner Exit
Jul 20
Owner Exit
Jul 20
Owner Exit
Jul 20
Share Issue
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 23
Director Joined
Feb 24
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

COOPER, Michael David

Active
20 Dale Street, ManchesterM1 1EZ
Born September 1992
Director
Appointed 06 Mar 2026

DICK, Anna Elizabeth

Active
20 Dale Street, ManchesterM1 1EZ
Born March 1978
Director
Appointed 21 Feb 2024

HAINES, Phillip Trevor

Active
20 Dale Street, ManchesterM1 1EZ
Born October 1974
Director
Appointed 05 Nov 2007

LEDGERWOOD, Steven Craig

Active
20 Dale Street, ManchesterM1 1EZ
Born August 1980
Director
Appointed 19 Jan 2023

STOCKDILL, Duncan Stuart

Active
20 Dale Street, ManchesterM1 1EZ
Born November 1974
Director
Appointed 05 Nov 2007

HAINES, Phillip Trevor

Resigned
20 Dale Street, ManchesterM1 1EZ
Secretary
Appointed 05 Nov 2007
Resigned 18 Nov 2020

GUERIN, Sabrina Clare

Resigned
20 Dale Street, ManchesterM1 1EZ
Born November 1989
Director
Appointed 03 Nov 2020
Resigned 09 Mar 2026

RULE, Wendy Mary Jane

Resigned
20 Dale Street, ManchesterM1 1EZ
Born July 1955
Director
Appointed 05 Nov 2007
Resigned 14 Oct 2020

Persons with significant control

4

1 Active
3 Ceased
Dale Street, ManchesterM1 1EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2020

Mr Duncan Stuart Stockdill

Ceased
20 Dale Street, ManchesterM1 1EZ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020

Mr Phillip Trevor Haines

Ceased
20 Dale Street, ManchesterM1 1EZ
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 13 Jul 2020

Ms Wendy Mary Jane Rule

Ceased
20 Dale Street, ManchesterM1 1EZ
Born July 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

68

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Resolution
31 July 2020
RESOLUTIONSResolutions
Memorandum Articles
31 July 2020
MAMA
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 July 2020
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
24 July 2020
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Resolution
28 May 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Capital Allotment Shares
24 November 2011
SH01Allotment of Shares
Change Person Secretary Company With Change Date
24 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
27 November 2008
363aAnnual Return
Legacy
18 December 2007
287Change of Registered Office
Incorporation Company
5 November 2007
NEWINCIncorporation