Background WavePink WaveYellow Wave

ZEST INVESTMENT (SWAFFHAM) LIMITED (NI053414)

ZEST INVESTMENT (SWAFFHAM) LIMITED (NI053414) is an active UK company. incorporated on 22 December 2004. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ZEST INVESTMENT (SWAFFHAM) LIMITED has been registered for 21 years. Current directors include SCOTT, Philip Henry, SIZER, Graham Kevin.

Company Number
NI053414
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
21 Old Channel Road, Belfast, BT3 9DE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SCOTT, Philip Henry, SIZER, Graham Kevin
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEST INVESTMENT (SWAFFHAM) LIMITED

ZEST INVESTMENT (SWAFFHAM) LIMITED is an active company incorporated on 22 December 2004 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ZEST INVESTMENT (SWAFFHAM) LIMITED was registered 21 years ago.(SIC: 86900)

Status

active

Active since 21 years ago

Company No

NI053414

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026

Previous Company Names

EMERALD DEVELOPMENTS (ENNISKILLEN) LIMITED
From: 22 December 2004To: 19 May 2009
Contact
Address

21 Old Channel Road Belfast, BT3 9DE,

Previous Addresses

C/O Rosemount Care Centre 2 Moy Road Portadown Craigavon County Armagh BT62 1QL
From: 8 April 2015To: 22 December 2025
49 Darkley Rd Keady BT60 3AX
From: 22 December 2004To: 8 April 2015
Timeline

7 key events • 2004 - 2015

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Dec 12
Director Left
Jan 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SIZER, Graham Kevin

Active
Crakehall, BedaleDL8 1HS
Secretary
Appointed 30 Apr 2009

SCOTT, Philip Henry

Active
Old Channel Road, BelfastBT3 9DE
Born January 1964
Director
Appointed 03 Dec 2012

SIZER, Graham Kevin

Active
Crakehall, BedaleDL8 1HS
Born January 1969
Director
Appointed 30 Apr 2009

COYLE, Julie Elizabeth

Resigned
47 Darkley RoadBT60 3AX
Secretary
Appointed 22 Dec 2004
Resigned 30 Apr 2009

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 22 Dec 2004
Resigned 22 Dec 2004

COYLE, Edmund Joseph

Resigned
47 Darkley RoadBT60 3AX
Born December 1966
Director
Appointed 22 Dec 2004
Resigned 26 Jan 2015

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 22 Dec 2004
Resigned 22 Dec 2004

Persons with significant control

1

16 High Street, YarmTS15 9AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Full
27 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Legacy
15 October 2009
MG01MG01
Legacy
27 May 2009
233(NI)233(NI)
Legacy
27 May 2009
UDM+A(NI)UDM+A(NI)
Legacy
27 May 2009
296(NI)296(NI)
Legacy
27 May 2009
296(NI)296(NI)
Legacy
19 May 2009
CNRES(NI)CNRES(NI)
Legacy
19 May 2009
CERTC(NI)CERTC(NI)
Legacy
12 February 2009
AC(NI)AC(NI)
Legacy
22 January 2009
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
30 June 2008
402(NI)402(NI)
Legacy
11 February 2008
371S(NI)371S(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
3 October 2007
402R(NI)402R(NI)
Legacy
5 July 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
4 July 2007
402(NI)402(NI)
Legacy
22 June 2006
AC(NI)AC(NI)
Legacy
31 May 2006
371S(NI)371S(NI)
Legacy
28 April 2006
295(NI)295(NI)
Legacy
7 March 2006
295(NI)295(NI)
Legacy
15 February 2006
233(NI)233(NI)
Legacy
7 April 2005
295(NI)295(NI)
Legacy
7 April 2005
296(NI)296(NI)
Legacy
7 April 2005
296(NI)296(NI)
Incorporation Company
22 December 2004
NEWINCIncorporation