Background WavePink WaveYellow Wave

SIMPLY ZESTY UK LIMITED (07330743)

SIMPLY ZESTY UK LIMITED (07330743) is an active UK company. incorporated on 29 July 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SIMPLY ZESTY UK LIMITED has been registered for 15 years. Current directors include HUMPHREYS, Emma Caroline, TAUNTON, Scott William.

Company Number
07330743
Status
active
Type
ltd
Incorporated
29 July 2010
Age
15 years
Address
1 London Bridge Street, London, SE1 9GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HUMPHREYS, Emma Caroline, TAUNTON, Scott William
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLY ZESTY UK LIMITED

SIMPLY ZESTY UK LIMITED is an active company incorporated on 29 July 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SIMPLY ZESTY UK LIMITED was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07330743

LTD Company

Age

15 Years

Incorporated 29 July 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 3 July 2023 - 30 June 2024(12 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

SIMPLY ZESTY LIMITED
From: 29 July 2010To: 7 November 2012
Contact
Address

1 London Bridge Street London, SE1 9GF,

Previous Addresses

Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England
From: 18 March 2016To: 2 December 2016
Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA
From: 18 February 2015To: 18 March 2016
Faraday House Birchwood Park Warrington WA3 6FZ
From: 28 August 2014To: 18 February 2015
18 the Hatfields London SE1 8DJ England
From: 1 November 2012To: 28 August 2014
42 Wigmore Street London London W1U 2RY United Kingdom
From: 31 August 2011To: 1 November 2012
, 71 Wimpole Street, London, W1G 8AY, England
From: 29 July 2010To: 31 August 2011
Timeline

18 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 17
Director Left
May 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 22
Director Joined
Nov 22
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

HUMPHREYS, Emma Caroline

Active
London Bridge Street, LondonSE1 9GF
Born August 1976
Director
Appointed 25 Jul 2022

TAUNTON, Scott William

Active
London Bridge Street, LondonSE1 9GF
Born January 1971
Director
Appointed 30 Oct 2017

FISHER, Lauren

Resigned
Hatfields, LondonSE1 8DJ
Born September 1985
Director
Appointed 01 Feb 2011
Resigned 01 Jul 2013

FITZPATRICK, Kenneth

Resigned
Hatfields, LondonSE1 8DJ
Born June 1970
Director
Appointed 01 Feb 2011
Resigned 10 Apr 2013

HARBISON, Niall Paul

Resigned
Hatfields, LondonSE1 8DJ
Born September 1979
Director
Appointed 01 Feb 2011
Resigned 01 Jul 2013

LONGCROFT, Christopher Charles Stoddart

Resigned
London Bridge Street, LondonSE1 9GF
Born March 1971
Director
Appointed 30 Nov 2016
Resigned 25 Jul 2022

MCKEOWN, Norman

Resigned
Ormeau Road, BelfastBT7 1EB
Born June 1957
Director
Appointed 01 Nov 2012
Resigned 30 Apr 2017

MCMANAMY, Ronan

Resigned
London Bridge Street, LondonSE1 9GF
Born February 1968
Director
Appointed 01 Oct 2014
Resigned 31 Oct 2017

ROBBINS, Nigel Paul

Resigned
Ormeau Road, BelfastBT7 1EB
Born April 1963
Director
Appointed 01 Nov 2012
Resigned 01 Oct 2014

YOUNG, Michelle Elizabeth

Resigned
The Moors, KidlingtonOX5 2AJ
Born October 1973
Director
Appointed 29 Jul 2010
Resigned 01 Mar 2011

Persons with significant control

1

St Stephens Green, Dublin

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Termination Director Company With Name
21 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
15 May 2013
CH01Change of Director Details
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
5 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Dormant
19 September 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Move Registers To Sail Company
19 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
19 September 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2011
AP01Appointment of Director
Incorporation Company
29 July 2010
NEWINCIncorporation