Background WavePink WaveYellow Wave

ZESTY LIMITED (08294659)

ZESTY LIMITED (08294659) is an active UK company. incorporated on 15 November 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals. ZESTY LIMITED has been registered for 13 years. Current directors include GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John.

Company Number
08294659
Status
active
Type
ltd
Incorporated
15 November 2012
Age
13 years
Address
Edwin Coe Llp 2 Stone Buildings, London, WC2A 3TH
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
GOFFENBERG, Brian Leonard, MATLOW, Daniel Paul, SANDERS, Michael John
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZESTY LIMITED

ZESTY LIMITED is an active company incorporated on 15 November 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals. ZESTY LIMITED was registered 13 years ago.(SIC: 63120)

Status

active

Active since 13 years ago

Company No

08294659

LTD Company

Age

13 Years

Incorporated 15 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

ZESTY HEALTH LTD
From: 15 November 2012To: 10 January 2014
Contact
Address

Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London, WC2A 3TH,

Previous Addresses

C/O Pinsent Masons 30 Crown Place Earl Street London EC2A 4ES England
From: 6 February 2023To: 15 July 2025
20 st. Dunstan's Hill London EC3R 8HL England
From: 12 May 2021To: 6 February 2023
20 st. Dunstan's Hill London EC3R 8HL England
From: 28 January 2021To: 12 May 2021
20 st. Dunstan's Hill St. Dunstan's Hill London EC3R 8HL England
From: 26 January 2021To: 28 January 2021
C/O Office Space in Town 20 st. Dunstan's Hill London EC3R 8HL England
From: 12 June 2020To: 26 January 2021
82 st John Street London EC1M 4JN England
From: 15 November 2016To: 12 June 2020
1 st. Andrew's Hill London EC4V 5BY
From: 6 February 2015To: 15 November 2016
Tura Kilmington Common Warminster Wiltshire BA12 6QX
From: 6 January 2014To: 6 February 2015
, 111a Hartfield Road, Wimbledon, London, SW19 3TJ, England
From: 15 November 2012To: 6 January 2014
Timeline

61 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Nov 12
Director Joined
Jan 13
Share Issue
Jan 13
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
Jan 14
Director Joined
Mar 15
Funding Round
Mar 15
Funding Round
May 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Loan Cleared
Dec 16
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Funding Round
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Apr 18
Funding Round
Apr 19
Loan Secured
Nov 19
Funding Round
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Jul 20
Owner Exit
Aug 20
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Jan 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
19
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

EDWIN COE SECRETARIES LIMITED

Active
Stone Buildings, LondonWC2A 3TH
Corporate secretary
Appointed 14 Jul 2025

GOFFENBERG, Brian Leonard

Active
Stone Buildings, LondonWC2A 3TH
Born July 1960
Director
Appointed 18 Jun 2025

MATLOW, Daniel Paul

Active
Stone Buildings, LondonWC2A 3TH
Born July 1962
Director
Appointed 18 Jun 2025

SANDERS, Michael John

Active
Stone Buildings, LondonWC2A 3TH
Born February 1973
Director
Appointed 18 Jun 2025

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 19 Aug 2022
Resigned 05 Dec 2022

TALBOT, Alison Janet

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Secretary
Appointed 22 Jan 2021
Resigned 19 Aug 2022

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 14 Aug 2018
Resigned 08 Jun 2020

PRISM COSEC LIMITED

Resigned
St George's Business Park, WeybridgeKT13 0TS
Corporate secretary
Appointed 08 Jun 2020
Resigned 22 Jan 2021

BALMAIN, James Henry Stewart

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born December 1973
Director
Appointed 15 Nov 2012
Resigned 09 Jan 2023

DRAKE, Oliver Benjamin

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born October 1979
Director
Appointed 18 Jan 2021
Resigned 15 Nov 2021

FRASER, Shelley Kim

Resigned
20 St. Dunstan's Hill, LondonEC3R 8HL
Born May 1966
Director
Appointed 08 Jun 2020
Resigned 22 Jan 2021

GOODWIN, Andrew Cameron

Resigned
LondonEC1M 4JN
Born February 1973
Director
Appointed 02 Jun 2016
Resigned 08 Jun 2020

HALE, David John

Resigned
LondonEC1M 4JN
Born July 1967
Director
Appointed 29 Sept 2017
Resigned 08 Jun 2020

HALE, David John

Resigned
LondonEC1M 4JN
Born July 1967
Director
Appointed 02 Jun 2016
Resigned 26 Apr 2017

MCINTOSH, John Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Born December 1968
Director
Appointed 30 Jun 2023
Resigned 18 Jun 2025

MITCHELL, Guy James

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born November 1974
Director
Appointed 15 Nov 2021
Resigned 05 Dec 2022

NOIRET, Franck

Resigned
LondonEC1M 4JN
Born August 1965
Director
Appointed 08 Jul 2015
Resigned 08 Jun 2020

PRESTON, Alexander James

Resigned
LondonEC1M 4JN
Born February 1973
Director
Appointed 26 Apr 2017
Resigned 29 Sept 2017

PRICE, Lloyd Geraint

Resigned
Hartfield Road, LondonSW19 3TJ
Born April 1979
Director
Appointed 15 Nov 2012
Resigned 08 Jun 2020

REINAUD, Florian, Dr

Resigned
LondonEC4V 5BY
Born October 1973
Director
Appointed 11 Feb 2015
Resigned 08 Jul 2015

SAMLER, Christopher Hadley

Resigned
30 Crown Place, LondonEC2A 4ES
Born July 1957
Director
Appointed 23 Dec 2022
Resigned 18 Jul 2023

TAMBEAU, Paul Antonio Joseph

Resigned
30 Crown Place, LondonEC2A 4ES
Born August 1980
Director
Appointed 30 Jun 2023
Resigned 18 Jun 2025

TIGIPKO, Viktoriia

Resigned
LondonEC1M 4JN
Born August 1973
Director
Appointed 21 Dec 2016
Resigned 08 Jun 2020

WAROQUIER, David

Resigned
31 Bid Joseph Ii, Luxembourg
Born May 1967
Director
Appointed 28 Dec 2012
Resigned 21 Dec 2016

WILLIAMS, Andrew David

Resigned
30 Crown Place, LondonEC2A 4ES
Born March 1959
Director
Appointed 23 Dec 2022
Resigned 18 Jul 2023

Persons with significant control

2

1 Active
1 Ceased
2 Stone Buildings, LondonWC2A 3TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jun 2020

Mr Andrew Cameron Goodwin

Ceased
LondonEC1M 4JN
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 08 Jun 2020
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With Updates
27 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
18 November 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
15 July 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 November 2024
AAAnnual Accounts
Legacy
29 November 2024
PARENT_ACCPARENT_ACC
Legacy
29 November 2024
GUARANTEE2GUARANTEE2
Legacy
29 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 January 2024
AAAnnual Accounts
Legacy
25 January 2024
PARENT_ACCPARENT_ACC
Legacy
25 January 2024
AGREEMENT2AGREEMENT2
Legacy
25 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change To A Person With Significant Control
19 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 February 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 July 2020
MR04Satisfaction of Charge
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 June 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
19 June 2020
MAMA
Resolution
19 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 June 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
1 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
5 July 2019
AAAnnual Accounts
Capital Allotment Shares
15 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 August 2018
AP04Appointment of Corporate Secretary
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Capital Allotment Shares
16 February 2018
SH01Allotment of Shares
Second Filing Notification Of A Person With Significant Control
20 December 2017
RP04PSC01RP04PSC01
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 November 2017
PSC09Update to PSC Statements
Accounts Amended With Accounts Type Small
20 November 2017
AAMDAAMD
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2017
TM01Termination of Director
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Capital Allotment Shares
23 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
24 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
17 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
17 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Memorandum Articles
12 October 2015
MAMA
Resolution
12 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Capital Allotment Shares
19 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
29 January 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
30 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Resolution
30 January 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 January 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Account Reference Date Company Previous Extended
6 January 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 January 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
31 January 2013
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
15 November 2012
NEWINCIncorporation