Company NameZest Eco Ltd
Company StatusActive
Company Number13263625
CategoryPrivate Limited Company
Incorporation Date12 March 2021(3 years, 1 month ago)
Previous NamesZciif Subsidiary Limited and ZERA Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Massimo Fedele Nicola Resta
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ
Director NameMr Andre Zachmann
Date of BirthJuly 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed12 March 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ
Director NameMr Robin Thomas Heap
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ
Director NameMr Ben Oakes
Date of BirthOctober 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ
Director NameMr Richard James Staveley
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2021(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Leeming Building Ludgate Hill
Leeds
LS2 7HZ

Location

Registered AddressBond House, The Bourse
Boar Lane
Leeds
LS1 5EN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 March 2024 (1 month, 4 weeks ago)
Next Return Due25 March 2025 (10 months, 2 weeks from now)

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with updates (8 pages)
27 January 2024Memorandum and Articles of Association (28 pages)
27 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 September 2023Purchase of own shares. (4 pages)
13 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 September 2023Memorandum and Articles of Association (28 pages)
11 September 2023Cancellation of shares. Statement of capital on 7 September 2023
  • GBP 9,500,000.64875
(6 pages)
3 August 2023Registered office address changed from The Leeming Building Ludgate Hill Leeds LS2 7HZ England to Bond House, the Bourse Boar Lane Leeds LS1 5EN on 3 August 2023 (1 page)
13 April 2023Accounts for a small company made up to 31 December 2022 (7 pages)
24 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
17 March 2023Memorandum and Articles of Association (28 pages)
17 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
24 August 2022Statement of capital following an allotment of shares on 22 August 2022
  • GBP 9,500,000.67
(5 pages)
13 July 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 4,000,000.67
(5 pages)
25 April 2022Statement of capital following an allotment of shares on 5 April 2022
  • GBP 4,000,000.66
(5 pages)
31 March 2022Confirmation statement made on 11 March 2022 with updates (8 pages)
23 March 2022Accounts for a small company made up to 31 December 2021 (5 pages)
15 March 2022Statement of capital following an allotment of shares on 7 March 2022
  • GBP 1,500,000.66
(5 pages)
12 January 2022Statement of capital following an allotment of shares on 5 January 2022
  • GBP 1,500,000.6
(5 pages)
18 October 2021Registered office address changed from 100 Brompton Road London SW3 1ER United Kingdom to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 18 October 2021 (1 page)
12 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 1,500,000.575
(5 pages)
27 September 2021Company name changed zera solutions LIMITED\certificate issued on 27/09/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-23
(3 pages)
6 September 2021Statement of capital following an allotment of shares on 6 September 2021
  • GBP 1,500,000.55
(5 pages)
28 August 2021Change of share class name or designation (2 pages)
28 August 2021Memorandum and Articles of Association (27 pages)
28 August 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
27 August 2021Particulars of variation of rights attached to shares (2 pages)
19 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
(3 pages)
18 August 2021Statement of capital following an allotment of shares on 9 August 2021
  • GBP 1,500,000.5
(5 pages)
16 August 2021Appointment of Mr Ben Oakes as a director on 9 August 2021 (2 pages)
16 August 2021Appointment of Mr Robin Thomas Heap as a director on 9 August 2021 (2 pages)
16 August 2021Appointment of Mr Richard James Staveley as a director on 9 August 2021 (2 pages)
19 March 2021Current accounting period shortened from 31 March 2022 to 31 December 2021 (1 page)
12 March 2021Incorporation
Statement of capital on 2021-03-12
  • GBP 1
(28 pages)