Background WavePink WaveYellow Wave

ZEST4 GROUP LIMITED (07983353)

ZEST4 GROUP LIMITED (07983353) is an active UK company. incorporated on 9 March 2012. with registered office in Wilmslow. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. ZEST4 GROUP LIMITED has been registered for 14 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
07983353
Status
active
Type
ltd
Incorporated
9 March 2012
Age
14 years
Address
50 Alderley Road, Wilmslow, SK9 1NY
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST4 GROUP LIMITED

ZEST4 GROUP LIMITED is an active company incorporated on 9 March 2012 with the registered office located in Wilmslow. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. ZEST4 GROUP LIMITED was registered 14 years ago.(SIC: 61100, 61200)

Status

active

Active since 14 years ago

Company No

07983353

LTD Company

Age

14 Years

Incorporated 9 March 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

ALL COMMUNICATIONS LIMITED
From: 9 March 2012To: 9 August 2019
Contact
Address

50 Alderley Road Wilmslow, SK9 1NY,

Previous Addresses

308 Moseley Road Manchester M19 2LH
From: 16 November 2012To: 14 July 2016
C/O Kevan Wakerley 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 9 March 2012To: 16 November 2012
Timeline

48 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Mar 12
Director Joined
May 13
Funding Round
Jun 13
Loan Secured
Jun 13
Loan Secured
Apr 14
Loan Secured
Oct 14
Loan Cleared
Jan 16
Loan Secured
Oct 16
Share Issue
Oct 16
Loan Cleared
Nov 16
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jun 21
Funding Round
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Loan Secured
Feb 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Loan Cleared
Mar 23
Loan Secured
May 23
Director Left
May 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Loan Cleared
Jul 24
Loan Secured
Nov 24
Owner Exit
Feb 26
3
Funding
27
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BAILEY, Rhys Nicholas Harry

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born December 1990
Director
Appointed 03 Jul 2024

FRIEND, Charlene Emma

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born July 1984
Director
Appointed 20 Jan 2023

HALFORD, Matthew James

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born August 1973
Director
Appointed 03 Jul 2024

RISHBETH, Victoria Claire

Active
Ham Road, Shoreham-By-SeaBN43 6PA
Born March 1983
Director
Appointed 03 Jul 2024

BRYAN, Nicola Anne

Resigned
Alderley Road, WilmslowSK9 1NY
Born September 1973
Director
Appointed 16 Jul 2019
Resigned 03 Jul 2024

CUCINA, Daniel Carl

Resigned
Alderley Road, WilmslowSK9 1NY
Born August 1980
Director
Appointed 27 May 2021
Resigned 03 Jul 2024

FAZELYNIA, Amanda

Resigned
Alderley Road, WilmslowSK9 1NY
Born February 1975
Director
Appointed 03 Jun 2019
Resigned 03 Jul 2024

FAZELYNIA, Annette

Resigned
Alderley Road, WilmslowSK9 1NY
Born December 1965
Director
Appointed 01 Feb 2019
Resigned 20 Jan 2023

FAZELYNIA, Farid

Resigned
Alderley Road, WilmslowSK9 1NY
Born December 1960
Director
Appointed 14 May 2013
Resigned 20 Jan 2023

FOSTER, Robert Mark

Resigned
Alderley Road, WilmslowSK9 1NY
Born November 1981
Director
Appointed 16 Jul 2019
Resigned 03 Jul 2024

GILBERT, Ralph

Resigned
Alderley Road, WilmslowSK9 1NY
Born June 1981
Director
Appointed 20 Jan 2023
Resigned 03 Jul 2024

GOODMAN, Christopher David

Resigned
Alderley Road, WilmslowSK9 1NY
Born August 1979
Director
Appointed 20 Jan 2023
Resigned 03 Jul 2024

JONES, Tom

Resigned
Alderley Road, WilmslowSK9 1NY
Born September 1987
Director
Appointed 20 Jan 2023
Resigned 03 Jul 2024

TAYLOR, Barney Andrew

Resigned
Alderley Road, WilmslowSK9 1NY
Born August 1975
Director
Appointed 20 Jan 2023
Resigned 10 May 2024

WAKERLEY, Julie Ann

Resigned
Alderley Road, WilmslowSK9 1NY
Born February 1964
Director
Appointed 01 Feb 2019
Resigned 01 Jul 2022

WAKERLEY, Kevan

Resigned
Alderley Road, WilmslowSK9 1NY
Born May 1961
Director
Appointed 09 Mar 2012
Resigned 20 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Ham Road, Shoreham-By-SeaBN43 6PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026
Alderley Road, WilmslowSK9 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2021
Ceased 02 Feb 2026

Mrs Annette Fazelynia

Ceased
Alderley Road, WilmslowSK9 1NY
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2019
Ceased 28 Oct 2021

Mr Farid Fazelynia

Ceased
Alderley Road, WilmslowSK9 1NY
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2017
Ceased 28 Oct 2021
Fundings
Financials
Latest Activities

Filing History

111

Memorandum Articles
6 February 2026
MAMA
Resolution
6 February 2026
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2024
AAAnnual Accounts
Legacy
31 August 2024
PARENT_ACCPARENT_ACC
Legacy
23 August 2024
AGREEMENT2AGREEMENT2
Legacy
23 August 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 March 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Memorandum Articles
9 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Capital Name Of Class Of Shares
28 November 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Resolution
6 November 2021
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2021
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 October 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Certificate Change Of Name Company
9 August 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 August 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
31 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2016
MR04Satisfaction of Charge
Resolution
2 November 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 October 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Mortgage Satisfy Charge Full
4 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
27 June 2013
MR01Registration of a Charge
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Resolution
23 May 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Incorporation Company
9 March 2012
NEWINCIncorporation