Background WavePink WaveYellow Wave

ZEST TECHNOLOGY HOLDINGS LIMITED (13510688)

ZEST TECHNOLOGY HOLDINGS LIMITED (13510688) 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 HOLDINGS LIMITED has been registered for 4 years. Current directors include DUZANSKAJA, Regina, RUSSELL, Matthew James, SUGIYARTO, Garda and 1 others.

Company Number
13510688
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 HOLDINGS LIMITED

ZEST TECHNOLOGY HOLDINGS 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13510688

LTD Company

Age

4 Years

Incorporated 14 July 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 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: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

ORANGE BIDCO LIMITED
From: 14 July 2021To: 15 October 2021
Contact
Address

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

Previous Addresses

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

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jan 22
Loan Secured
Oct 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Apr 24
Loan Cleared
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
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 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 03 May 2023

SUGIYARTO, Garda

Active
41-51 Kingston Road, LeatherheadKT22 7SL
Born January 1991
Director
Appointed 06 Nov 2025

WEI, Yin

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

BOND, Oliver Charles Edward

Resigned
Station Road, LeatherheadKT22 7FG
Born October 1979
Director
Appointed 07 Jan 2022
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 May 2023
Resigned 19 Sept 2023

Persons with significant control

1

41-51 Kingston Road, LeatherheadKT22 7SL

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
Fundings
Financials
Latest Activities

Filing History

36

Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 July 2025
AA01Change of Accounting Reference Date
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
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
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 No Updates
25 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Certificate Change Of Name Company
15 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
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
Change Account Reference Date Company Current Shortened
26 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2021
NEWINCIncorporation