Background WavePink WaveYellow Wave

ZEST TECHNOLOGY GROUP LIMITED (13509631)

ZEST TECHNOLOGY GROUP LIMITED (13509631) is an active UK company. incorporated on 14 July 2021. with registered office in Leatherhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ZEST TECHNOLOGY GROUP LIMITED has been registered for 4 years. Current directors include DUZANSKAJA, Regina, RUSSELL, Matthew James, SUGIYARTO, Garda and 1 others.

Company Number
13509631
Status
active
Type
ltd
Incorporated
14 July 2021
Age
4 years
Address
Kings Court, Leatherhead, KT22 7SL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DUZANSKAJA, Regina, RUSSELL, Matthew James, SUGIYARTO, Garda, WEI, Yin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST TECHNOLOGY GROUP LIMITED

ZEST TECHNOLOGY GROUP LIMITED is an active company incorporated on 14 July 2021 with the registered office located in Leatherhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ZEST TECHNOLOGY GROUP LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13509631

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

ORANGE TOPCO LIMITED
From: 14 July 2021To: 22 October 2021
Contact
Address

Kings Court 41-51 Kingston Road Leatherhead, KT22 7SL,

Previous Addresses

Leatherhead House Station Road Leatherhead Surrey KT22 7FG England
From: 31 August 2021To: 19 August 2024
8 Sackville Street London W1S 3EZ United Kingdom
From: 14 July 2021To: 31 August 2021
Timeline

46 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
Share Issue
Aug 21
Funding Round
Aug 21
Director Joined
Nov 21
Director Joined
Jan 22
Funding Round
Jan 22
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Capital Reduction
Apr 24
Director Joined
Apr 24
Share Buyback
Apr 24
Funding Round
Apr 24
Owner Exit
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Jul 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Aug 24
Funding Round
Jan 25
Funding Round
Jan 25
Share Buyback
Jun 25
Capital Reduction
Jun 25
Owner Exit
Jun 25
Capital Reduction
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Oct 25
Director Joined
Nov 25
Director Left
Feb 26
23
Funding
20
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

DUZANSKAJA, Regina

Active
Porkkalankatu 22, Helsinki00180
Born August 1982
Director
Appointed 11 Jun 2025

RUSSELL, Matthew James

Active
41-51 Kingston Road, LeatherheadKT22 7SL
Born January 1975
Director
Appointed 07 Mar 2023

SUGIYARTO, Garda

Active
41-51 Kingston Road, LeatherheadKT22 7SL
Born January 1991
Director
Appointed 17 Nov 2025

WEI, Yin

Active
Porkkalankatu 22, Helsinki00180
Born August 1984
Director
Appointed 11 Jun 2025

BARKER, Simon Dennis John

Resigned
41-51 Kingston Road, LeatherheadKT22 7SL
Born November 1960
Director
Appointed 04 Nov 2021
Resigned 11 Jun 2025

BOND, Oliver Charles Edward

Resigned
Station Road, LeatherheadKT22 7FG
Born October 1979
Director
Appointed 16 Dec 2021
Resigned 03 May 2023

RANTALA, Yrjö Esa Pekka

Resigned
Porkkalankatu 22, Helsinki00180
Born January 1966
Director
Appointed 11 Jun 2025
Resigned 27 Feb 2026

REYNOLDS, Elizabeth Clare

Resigned
Station Road, LeatherheadKT22 7FG
Born September 1966
Director
Appointed 21 Jul 2021
Resigned 28 Mar 2024

SIEBER, Raymond Alfred

Resigned
Station Road, LeatherheadKT22 7FG
Born February 1955
Director
Appointed 21 Jul 2021
Resigned 30 Sept 2023

TRENDELL, Connor Graham

Resigned
41-51 Kingston Road, LeatherheadKT22 7SL
Born November 1987
Director
Appointed 14 Jul 2021
Resigned 11 Jun 2025

WALKER, Daniel Gareth

Resigned
41-51 Kingston Road, LeatherheadKT22 7SL
Born October 1977
Director
Appointed 14 Jul 2021
Resigned 11 Jun 2025

WALL, Robert James

Resigned
41-51 Kingston Road, LeatherheadKT22 7SL
Born June 1978
Director
Appointed 03 Apr 2024
Resigned 31 Oct 2025

WILDING, Adrian

Resigned
Station Road, LeatherheadKT22 7FG
Born May 1965
Director
Appointed 03 Apr 2023
Resigned 19 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
9-17 Perrymount Road, Haywards HeathRH16 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2025

Fpe Ii Investment Gp Llp Acting As The General Partner For And On Behalf Of Fpe Ii Investment Lp

Ceased
Swallow Street, LondonW1B 4DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Ceased 11 Jun 2025
8 Sackville Street, LondonW1S 3EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
Ceased 15 May 2024
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Memorandum Articles
19 November 2025
MAMA
Resolution
19 November 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
25 June 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Capital Cancellation Shares
9 June 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 June 2025
SH03Return of Purchase of Own Shares
Resolution
28 January 2025
RESOLUTIONSResolutions
Resolution
28 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Capital Allotment Shares
28 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Capital Cancellation Shares
19 August 2024
SH06Cancellation of Shares
Second Filing Capital Allotment Shares
9 August 2024
RP04SH01RP04SH01
Resolution
6 August 2024
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
5 August 2024
RP04CS01RP04CS01
Capital Cancellation Shares
5 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement
2 August 2024
CS01Confirmation Statement
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
31 July 2024
SH01Allotment of Shares
Capital Allotment Shares
26 July 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 April 2024
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Capital Cancellation Shares
2 April 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Resolution
10 June 2023
RESOLUTIONSResolutions
Memorandum Articles
10 June 2023
MAMA
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Capital Cancellation Shares
21 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 March 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Certificate Change Of Name Company
22 October 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
21 August 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
21 August 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
21 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 August 2021
SH01Allotment of Shares
Memorandum Articles
12 August 2021
MAMA
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Incorporation Company
14 July 2021
NEWINCIncorporation