Background WavePink WaveYellow Wave

ZEST INVESTMENT (WATTON) LIMITED (06684430)

ZEST INVESTMENT (WATTON) LIMITED (06684430) is an active UK company. incorporated on 29 August 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 (WATTON) LIMITED has been registered for 17 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
06684430
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
2nd Floor, 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 (WATTON) LIMITED

ZEST INVESTMENT (WATTON) LIMITED is an active company incorporated on 29 August 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 (WATTON) LIMITED was registered 17 years ago.(SIC: 86900)

Status

active

Active since 17 years ago

Company No

06684430

LTD Company

Age

17 Years

Incorporated 29 August 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

4 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
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 George Darlington Co Durham DL2 1TS United Kingdom
From: 29 April 2010To: 11 May 2010
Unit 2E Enterprise House Valley Street Darlington County Durham DL1 1GY
From: 29 August 2008To: 29 April 2010
Timeline

6 key events • 2008 - 2015

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Dec 12
Director Left
Jan 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

3

2 Active
1 Resigned

SCOTT, Philip Henry

Active
Floor, YarmTS15 9AE
Born January 1964
Director
Appointed 03 Dec 2012

SIZER, Graham Kevin

Active
Crakehall, BedaleDL8 1HS
Born January 1969
Director
Appointed 29 Aug 2008

COYLE, Edmund Joseph

Resigned
49 Darkley Road, KeadyBT60 3AX
Born December 1966
Director
Appointed 29 Aug 2008
Resigned 26 Jan 2015

Persons with significant control

1

High Street, YarmTS15 9AE

Nature of Control

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

Filing History

50

Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 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
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Accounts With Accounts Type Full
3 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
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
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
30 August 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2010
AAAnnual Accounts
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
Legacy
7 September 2009
363aAnnual Return
Legacy
7 September 2009
288cChange of Particulars
Legacy
14 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
13 February 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
225Change of Accounting Reference Date
Incorporation Company
29 August 2008
NEWINCIncorporation