Company NameZest Design & Marketing Limited
Company StatusActive
Company Number06408244
CategoryPrivate Limited Company
Incorporation Date24 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Alec James Fogarty
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMiss Katharine Ursula Knight
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr David John Liddall
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Colin David Sawyer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence AddressBeechdene
79 Marsham Way
Gerrards Cross
Bucks
SL9 8AW
Secretary NameMr Robert Harvey Gilbert
NationalityBritish
StatusResigned
Appointed24 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Philip John Sisson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR

Contact

Websitewww.sextant-park.co.uk

Location

Registered AddressVerdemar House, 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

43 at £1Philip John Sisson
50.59%
Ordinary
42 at £1Louise Victoria Sisson
49.41%
Ordinary

Financials

Year2014
Net Worth£49,269
Cash£31,928
Current Liabilities£198,026

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

17 January 2020Delivered on: 23 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

6 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
1 July 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
25 February 2020Director's details changed for Mr Alec James Fogarty on 25 February 2020 (2 pages)
25 February 2020Cessation of Louise Victoria Sisson as a person with significant control on 31 January 2020 (1 page)
25 February 2020Notification of Sitrus London Limited as a person with significant control on 31 January 2020 (2 pages)
25 February 2020Cessation of Philip John Sisson as a person with significant control on 31 January 2020 (1 page)
31 January 2020Appointment of Mr David John Liddall as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Mr Alec James Fogarty as a director on 31 January 2020 (2 pages)
31 January 2020Appointment of Miss Katharine Ursula Knight as a director on 31 January 2020 (2 pages)
31 January 2020Termination of appointment of Philip John Sisson as a director on 31 January 2020 (1 page)
23 January 2020Registration of charge 064082440001, created on 17 January 2020 (60 pages)
8 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 March 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
12 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
12 March 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
16 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 85
(3 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 85
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85
(3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 85
(3 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 December 2013Register(s) moved to registered office address (1 page)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 85
(3 pages)
16 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 85
(3 pages)
16 December 2013Register(s) moved to registered office address (1 page)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (3 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
24 May 2011Termination of appointment of Robert Gilbert as a secretary (1 page)
24 May 2011Termination of appointment of Robert Gilbert as a secretary (1 page)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
4 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Secretary's details changed for Mr Robert Harvey Gilbert on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Mr Robert Harvey Gilbert on 1 October 2009 (1 page)
3 November 2009Director's details changed for Mr Philip John Sisson on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Mr Robert Harvey Gilbert on 1 October 2009 (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Mr Philip John Sisson on 1 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Mr Philip John Sisson on 1 October 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 24/10/08; full list of members (3 pages)
20 January 2009Ad 01/01/09\gbp si 84@1=84\gbp ic 1/85\ (1 page)
20 January 2009Appointment terminated director colin sawyer (1 page)
20 January 2009Director appointed mr philip john sisson (1 page)
20 January 2009Return made up to 24/10/08; full list of members (3 pages)
20 January 2009Appointment terminated director colin sawyer (1 page)
20 January 2009Ad 01/01/09\gbp si 84@1=84\gbp ic 1/85\ (1 page)
20 January 2009Director appointed mr philip john sisson (1 page)
8 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
8 March 2008Curr ext from 31/10/2008 to 31/12/2008 (1 page)
24 October 2007Incorporation (13 pages)
24 October 2007Incorporation (13 pages)