Background WavePink WaveYellow Wave

ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615)

ZEST INVESTMENT (NEWTOWNARDS) LIMITED (06550615) is an active UK company. incorporated on 1 April 2008. with registered office in Yarm. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ZEST INVESTMENT (NEWTOWNARDS) LIMITED has been registered for 18 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
06550615
Status
active
Type
ltd
Incorporated
1 April 2008
Age
18 years
Address
2nd Floor 16 High Street, Yarm, TS15 9AE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST INVESTMENT (NEWTOWNARDS) LIMITED

ZEST INVESTMENT (NEWTOWNARDS) LIMITED is an active company incorporated on 1 April 2008 with the registered office located in Yarm. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ZEST INVESTMENT (NEWTOWNARDS) LIMITED was registered 18 years ago.(SIC: 86900)

Status

active

Active since 18 years ago

Company No

06550615

LTD Company

Age

18 Years

Incorporated 1 April 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

CAM CAPITAL LIMITED
From: 1 April 2008To: 25 March 2009
Contact
Address

2nd Floor 16 High Street Yarm, TS15 9AE,

Previous Addresses

Crakehall House the Green Crakehall Bedale North Yorkshire DL8 1HS United Kingdom
From: 28 May 2012To: 6 November 2012
Park Hall Middleton St George Hospital Darlington Co Durham DL2 1TS
From: 11 May 2010To: 28 May 2012
C/O C/O the Priory Group Northern Office Park Hall Middleton St Georget Darlington County Durham DL2 1TS United Kingdom
From: 29 April 2010To: 11 May 2010
Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY England
From: 1 April 2008To: 29 April 2010
Timeline

7 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Dec 12
Director Left
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCOTT, Philip Henry

Active
16 High Street, YarmTS15 9AE
Born January 1964
Director
Appointed 03 Dec 2012

SIZER, Graham Kevin

Active
Crakehall, BedaleDL8 1HS
Born January 1969
Director
Appointed 23 Mar 2009

COYLE, Julie

Resigned
Darkley Road, KeadyBT60 3AN
Secretary
Appointed 01 Apr 2008
Resigned 23 Mar 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
Chichester Street, BelfastBT1 4JE
Corporate secretary
Appointed 01 Apr 2008
Resigned 01 Apr 2008

COYLE, Edmund Joseph

Resigned
49 Darkley Road, KeadyBT60 3AX
Born December 1966
Director
Appointed 01 Apr 2008
Resigned 26 Jan 2015

CS DIRECTOR SERVICES LIMITED

Resigned
Chichester Street, BelfastBT1 4JE
Corporate director
Appointed 01 Apr 2008
Resigned 01 Apr 2008

Persons with significant control

1

16 High Street, YarmTS15 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Legacy
19 October 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
190190
Legacy
6 May 2009
287Change of Registered Office
Legacy
6 May 2009
353353
Legacy
8 April 2009
225Change of Accounting Reference Date
Legacy
8 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2008
287Change of Registered Office
Legacy
17 July 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288bResignation of Director or Secretary
Incorporation Company
1 April 2008
NEWINCIncorporation