Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ZEST VENTURES LIMITED
Company Information for

ZEST VENTURES LIMITED

SANDERUM HOUSE, OAKLEY ROAD, CHINNOR, OXFORDSHIRE, OX39 4TW,
Company Registration Number
05268456
Private Limited Company
Active

Company Overview

About Zest Ventures Ltd
ZEST VENTURES LIMITED was founded on 2004-10-25 and has its registered office in Chinnor. The organisation's status is listed as "Active". Zest Ventures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ZEST VENTURES LIMITED
 
Legal Registered Office
SANDERUM HOUSE
OAKLEY ROAD
CHINNOR
OXFORDSHIRE
OX39 4TW
Other companies in OX9
 
Filing Information
Company Number 05268456
Company ID Number 05268456
Date formed 2004-10-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 07:51:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ZEST VENTURES LIMITED
The accountancy firm based at this address is AYLESBURY BOOKKEEPING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ZEST VENTURES LIMITED
The following companies were found which have the same name as ZEST VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ZEST VENTURES HOLDINGS LIMITED SANDERUM HOUSE OAKLEY ROAD CHINNOR OX39 4TW Active Company formed on the 2012-02-27
ZEST VENTURES PRIVATE LIMITED 1 Jaitirath Mansion 6-A Barrack Road Behind Metro Adlabs MUMBAI Maharashtra 400020 ACTIVE Company formed on the 2012-07-13
ZEST VENTURES PTE. LTD. BEDOK RESERVOIR VIEW Singapore 479236 Active Company formed on the 2015-12-04
ZEST VENTURES PTY LTD Active Company formed on the 2021-11-22
ZEST VENTURES LANGLEY INC British Columbia Active Company formed on the 2021-11-10
ZEST VENTURES LLC 7520 HORNWOOD DR APT 1406 HOUSTON TX 77036 Active Company formed on the 2023-11-27

Company Officers of ZEST VENTURES LIMITED

Current Directors
Officer Role Date Appointed
APS NOMINEES LIMITED
Company Secretary 2012-07-01
MICHAEL AUBREY JOHN BOUGHTON
Director 2004-11-19
RICHARD AUBREY BOUGHTON
Director 2004-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
TAVARA LIMITED
Company Secretary 2007-10-01 2011-07-01
DARREN WARREN
Company Secretary 2006-12-07 2007-10-01
BARBARA ANNE FARMER
Company Secretary 2004-10-26 2006-12-07
DUNCAN PHILIP CHILDS
Director 2004-10-25 2005-07-06
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2004-10-25 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
APS NOMINEES LIMITED SCANJET UK LIMITED Company Secretary 2012-05-01 CURRENT 2007-06-20 Active - Proposal to Strike off
APS NOMINEES LIMITED IPI VENTURES LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ZEST VENTURES HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED FLAVORACTIV HOLDINGS LIMITED Company Secretary 2012-02-28 CURRENT 2012-02-27 Active
APS NOMINEES LIMITED ACB JOINERY SERVICES LIMITED Company Secretary 2012-02-15 CURRENT 2007-11-27 Active
APS NOMINEES LIMITED POINT NORTH CONSTRUCTION LTD Company Secretary 2011-09-07 CURRENT 2009-01-23 Active
APS NOMINEES LIMITED APS ACCOUNTANCY HOLDINGS LIMITED Company Secretary 2011-07-01 CURRENT 1998-04-07 Active
APS NOMINEES LIMITED ZEST DEVELOPMENTS LIMITED Company Secretary 2011-07-01 CURRENT 2008-07-03 Active
APS NOMINEES LIMITED FLAVORACTIV LIMITED Company Secretary 2011-07-01 CURRENT 1996-05-30 Active
APS NOMINEES LIMITED THE SANDERUM CENTRE LIMITED Company Secretary 2011-07-01 CURRENT 1978-10-11 Active
APS NOMINEES LIMITED IPI GLOBAL LIMITED Company Secretary 2011-07-01 CURRENT 1994-06-07 Active
MICHAEL AUBREY JOHN BOUGHTON SCANJET UK LIMITED Director 2012-05-01 CURRENT 2007-06-20 Active - Proposal to Strike off
MICHAEL AUBREY JOHN BOUGHTON IPI VENTURES LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON FLAVORACTIV HOLDINGS LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active
MICHAEL AUBREY JOHN BOUGHTON WHITEHOUND PROPERTY MANAGEMENT COMPANY LIMITED Director 2012-01-10 CURRENT 2011-12-20 Active
MICHAEL AUBREY JOHN BOUGHTON IN STORE DISPENSE LTD Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2014-04-01
MICHAEL AUBREY JOHN BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
MICHAEL AUBREY JOHN BOUGHTON IPI GLOBAL LIMITED Director 2008-04-30 CURRENT 1994-06-07 Active
MICHAEL AUBREY JOHN BOUGHTON IPI HOLDINGS LIMITED Director 2005-05-01 CURRENT 2005-03-19 Active
MICHAEL AUBREY JOHN BOUGHTON DISPENSE WAREHOUSE LIMITED Director 2001-07-10 CURRENT 2001-07-09 Dissolved 2015-11-24
MICHAEL AUBREY JOHN BOUGHTON THE SANDERUM CENTRE LIMITED Director 1991-03-10 CURRENT 1978-10-11 Active
RICHARD AUBREY BOUGHTON IPI GLOBAL LIMITED Director 2018-02-01 CURRENT 1994-06-07 Active
RICHARD AUBREY BOUGHTON IPI VENTURES LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON ZEST VENTURES HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV HOLDINGS LIMITED Director 2012-02-28 CURRENT 2012-02-27 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
RICHARD AUBREY BOUGHTON ZEST DEVELOPMENTS LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
RICHARD AUBREY BOUGHTON SCANJET UK LIMITED Director 2007-10-01 CURRENT 2007-06-20 Active - Proposal to Strike off
RICHARD AUBREY BOUGHTON THE SANDERUM CENTRE LIMITED Director 2007-05-01 CURRENT 1978-10-11 Active
RICHARD AUBREY BOUGHTON INTERNETASTER LIMITED Director 2007-01-10 CURRENT 2007-01-10 Active
RICHARD AUBREY BOUGHTON FLAVORACTIV LIMITED Director 1998-10-14 CURRENT 1996-05-30 Active
RICHARD AUBREY BOUGHTON APS ACCOUNTANCY HOLDINGS LIMITED Director 1998-04-07 CURRENT 1998-04-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-17CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2023-09-2031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Sanderum House Oakley Road Chinnor Oxfordshire OX9 4TW
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-11-04CH04SECRETARY'S DETAILS CHNAGED FOR APS NOMINEES LIMITED on 2020-10-01
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-10PSC02Notification of Zest Ventures Holdings Limited as a person with significant control on 2016-07-01
2018-09-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-10-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUBREY JOHN BOUGHTON / 26/10/2016
2017-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUBREY BOUGHTON / 25/10/2016
2017-10-06PSC04Change of details for Mr Richard Aubrey Boughton as a person with significant control on 2016-10-25
2017-10-06CH04SECRETARY'S DETAILS CHNAGED FOR SHENNANS NOMINEES LIMITED on 2017-05-08
2016-12-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-25LATEST SOC25/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-26AR0125/10/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-03AR0125/10/14 ANNUAL RETURN FULL LIST
2014-08-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-28AR0125/10/13 ANNUAL RETURN FULL LIST
2013-09-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-06AR0125/10/12 ANNUAL RETURN FULL LIST
2012-07-23AP04Appointment of corporate company secretary Shennans Nominees
2012-03-08RES13Resolutions passed:
  • Section 175 of the companies act 2006 29/02/2012
2012-01-23RES13Resolutions passed:
  • Re section 175(1) 09/01/2012
2011-12-15AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0125/10/11 FULL LIST
2011-07-22TM02APPOINTMENT TERMINATED, SECRETARY TAVARA LIMITED
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUBREY JOHN BOUGHTON / 16/12/2010
2010-11-08AR0125/10/10 FULL LIST
2010-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-16AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-29AR0125/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD AUBREY BOUGHTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL AUBREY JOHN BOUGHTON / 29/10/2009
2009-10-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAVARA LIMITED / 29/10/2009
2008-11-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-07363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-29288aNEW SECRETARY APPOINTED
2007-10-29288bSECRETARY RESIGNED
2007-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07288aNEW SECRETARY APPOINTED
2006-12-07288bSECRETARY RESIGNED
2006-11-14363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-24363aRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-09-22SASHARES AGREEMENT OTC
2005-09-2288(2)RAD 31/03/05--------- £ SI 49998@1=49998 £ IC 2/50000
2005-07-20288bDIRECTOR RESIGNED
2004-12-29288aNEW DIRECTOR APPOINTED
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-18225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05
2004-11-02288bSECRETARY RESIGNED
2004-11-02288aNEW SECRETARY APPOINTED
2004-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting n.e.c.

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices


Licences & Regulatory approval
We could not find any licences issued to ZEST VENTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ZEST VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ZEST VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Creditors
Creditors Due Within One Year 2013-03-31 £ 4,924
Creditors Due Within One Year 2012-03-31 £ 5,517

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ZEST VENTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 50,000
Called Up Share Capital 2012-03-31 £ 50,000
Cash Bank In Hand 2013-03-31 £ 422,606
Cash Bank In Hand 2012-03-31 £ 165,230
Current Assets 2013-03-31 £ 1,242,118
Current Assets 2012-03-31 £ 1,265,174
Debtors 2013-03-31 £ 819,512
Debtors 2012-03-31 £ 1,099,944
Shareholder Funds 2013-03-31 £ 1,237,194
Shareholder Funds 2012-03-31 £ 1,259,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ZEST VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ZEST VENTURES LIMITED
Trademarks
We have not found any records of ZEST VENTURES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE FLAVORACTIV LIMITED 2012-09-05 Outstanding

We have found 1 mortgage charges which are owed to ZEST VENTURES LIMITED

Income
Government Income
We have not found government income sources for ZEST VENTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as ZEST VENTURES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ZEST VENTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ZEST VENTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ZEST VENTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.