Background WavePink WaveYellow Wave

ZEST4 IOT HOLDCO LIMITED (13619751)

ZEST4 IOT HOLDCO LIMITED (13619751) is an active UK company. incorporated on 14 September 2021. with registered office in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ZEST4 IOT HOLDCO LIMITED has been registered for 4 years. Current directors include BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James and 1 others.

Company Number
13619751
Status
active
Type
ltd
Incorporated
14 September 2021
Age
4 years
Address
50 Alderley Road, Wilmslow, SK9 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAILEY, Rhys Nicholas Harry, FRIEND, Charlene Emma, HALFORD, Matthew James, RISHBETH, Victoria Claire
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST4 IOT HOLDCO LIMITED

ZEST4 IOT HOLDCO LIMITED is an active company incorporated on 14 September 2021 with the registered office located in Wilmslow. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ZEST4 IOT HOLDCO LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13619751

LTD Company

Age

4 Years

Incorporated 14 September 2021

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

IOT HOLDCO LIMITED
From: 14 September 2021To: 15 September 2021
Contact
Address

50 Alderley Road Wilmslow, SK9 1NY,

Timeline

43 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
New Owner
Nov 21
New Owner
Nov 21
Owner Exit
Nov 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Nov 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Feb 23
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
Owner Exit
Feb 23
Owner Exit
Feb 23
Loan Secured
May 23
Funding Round
Jun 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
Capital Update
Feb 26
Owner Exit
Feb 26
5
Funding
29
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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 09 Nov 2021
Resigned 03 Jul 2024

CUCINA, Daniel Carl

Resigned
Alderley Road, WilmslowSK9 1NY
Born August 1980
Director
Appointed 09 Nov 2021
Resigned 03 Jul 2024

FAZELYNIA, Amanda

Resigned
Alderley Road, WilmslowSK9 1NY
Born February 1975
Director
Appointed 09 Nov 2021
Resigned 03 Jul 2024

FAZELYNIA, Annette

Resigned
Alderley Road, WilmslowSK9 1NY
Born December 1965
Director
Appointed 09 Nov 2021
Resigned 20 Jan 2023

FAZELYNIA, Farid

Resigned
Alderley Road, WilmslowSK9 1NY
Born December 1960
Director
Appointed 09 Nov 2021
Resigned 20 Jan 2023

FOSTER, Robert Mark

Resigned
Alderley Road, WilmslowSK9 1NY
Born November 1981
Director
Appointed 09 Nov 2021
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

REYNOLDS, Jonathan Keith

Resigned
Alderley Road, WilmslowSK9 1NY
Born January 1976
Director
Appointed 09 Nov 2021
Resigned 20 Jan 2023

SHELDON, Richard John

Resigned
Alderley Road, WilmslowSK9 1NY
Born August 1978
Director
Appointed 09 Nov 2021
Resigned 20 Jan 2023

TAYLOR, Barney Andrew

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

WAKERLEY, Kevan

Resigned
Alderley Road, WilmslowSK9 1NY
Born May 1961
Director
Appointed 14 Sept 2021
Resigned 20 Jan 2023

Persons with significant control

5

1 Active
4 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 06 Feb 2026
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 20 Jan 2023
Ceased 06 Feb 2026

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 Nov 2021
Ceased 20 Jan 2023

Ms 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 09 Nov 2021
Ceased 20 Jan 2023

Kevan Wakerley

Ceased
Alderley Road, WilmslowSK9 1NY
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2021
Ceased 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

85

Resolution
6 February 2026
RESOLUTIONSResolutions
Memorandum Articles
6 February 2026
MAMA
Notification Of A Person With Significant Control
6 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
2 February 2026
SH19Statement of Capital
Legacy
2 February 2026
SH20SH20
Legacy
2 February 2026
CAP-SSCAP-SS
Resolution
2 February 2026
RESOLUTIONSResolutions
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
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
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2024
AAAnnual Accounts
Legacy
3 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Legacy
20 June 2024
PARENT_ACCPARENT_ACC
Legacy
20 June 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 June 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
7 June 2023
SH01Allotment of Shares
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
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
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
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Resolution
7 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 July 2022
MAMA
Second Filing Capital Allotment Shares
30 November 2021
RP04SH01RP04SH01
Resolution
17 November 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
16 November 2021
CH01Change of Director Details
Capital Name Of Class Of Shares
12 November 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 November 2021
MAMA
Second Filing Capital Allotment Shares
11 November 2021
RP04SH01RP04SH01
Change Person Director Company With Change Date
10 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Resolution
15 September 2021
RESOLUTIONSResolutions
Incorporation Company
14 September 2021
NEWINCIncorporation