ADD ZEST LIMITED

Register to unlock more data on OkredoRegister

ADD ZEST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03315693

Incorporation date

10/02/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Trinity House Templewood Lane, Farnham Common, Slough SL2 3HWCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1997)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon24/01/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon23/01/2026
Director's details changed for Mrs Sarah Elizabeth Morgan Freeman on 2026-01-23
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon06/08/2024
Micro company accounts made up to 2023-12-31
dot icon21/02/2024
Confirmation statement made on 2024-02-10 with updates
dot icon23/01/2024
Termination of appointment of Ian Christopher Morgan Freeman as a director on 2024-01-23
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon24/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon18/07/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon11/02/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon12/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon06/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon26/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon10/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon13/02/2014
Secretary's details changed for Ian Morgan Freeman on 2014-02-09
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/08/2013
Registered office address changed from the George Business Centre Christchurch Raod New Milton Hampshire BH25 6QJ on 2013-08-27
dot icon11/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon24/09/2012
Director's details changed for Mr Ian Morgan Freeman on 2012-09-14
dot icon24/09/2012
Director's details changed for Mrs Sarah Elizabeth Morgan Freeman on 2012-09-14
dot icon06/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/02/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon27/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 10/02/09; full list of members
dot icon17/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/07/2008
Director appointed ian morgan freeman
dot icon07/03/2008
Prev ext from 28/02/2008 to 31/03/2008
dot icon08/02/2008
Return made up to 10/02/08; full list of members
dot icon11/01/2008
Secretary's particulars changed
dot icon11/01/2008
Director's particulars changed
dot icon11/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon08/11/2007
Secretary's particulars changed
dot icon08/11/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 10/02/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon14/02/2006
Return made up to 10/02/06; full list of members
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon29/11/2005
Resolutions
dot icon10/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon11/02/2005
Return made up to 10/02/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2004-02-28
dot icon23/02/2004
Return made up to 10/02/04; full list of members
dot icon14/02/2004
Director's particulars changed
dot icon30/06/2003
Director's particulars changed
dot icon30/06/2003
Secretary resigned
dot icon30/06/2003
New secretary appointed
dot icon21/06/2003
Total exemption small company accounts made up to 2003-02-28
dot icon14/04/2003
Registered office changed on 14/04/03 from: bishra village lane hedgerley slough SL2 3UY
dot icon27/03/2003
Certificate of change of name
dot icon18/02/2003
Return made up to 10/02/03; full list of members
dot icon26/04/2002
Total exemption small company accounts made up to 2002-02-28
dot icon31/01/2002
Return made up to 10/02/02; full list of members
dot icon10/05/2001
Accounts made up to 2001-02-28
dot icon14/02/2001
Return made up to 10/02/01; full list of members
dot icon19/07/2000
Accounts made up to 2000-02-28
dot icon07/02/2000
Return made up to 10/02/00; full list of members
dot icon06/07/1999
Accounts made up to 1999-02-28
dot icon09/03/1999
Return made up to 10/02/99; full list of members
dot icon11/11/1998
Registered office changed on 11/11/98 from: national westminster bank chambe 59 station road new milton BH25 6JB
dot icon19/10/1998
Director's particulars changed
dot icon15/09/1998
Director resigned
dot icon15/09/1998
Director resigned
dot icon15/09/1998
New director appointed
dot icon08/07/1998
Accounts made up to 1998-02-28
dot icon11/03/1998
Return made up to 10/02/98; full list of members
dot icon14/03/1997
New director appointed
dot icon14/03/1997
New secretary appointed
dot icon14/03/1997
New director appointed
dot icon14/03/1997
Director resigned
dot icon14/03/1997
Secretary resigned
dot icon11/03/1997
Ad 19/02/97--------- £ si 98@1=98 £ ic 2/100
dot icon10/02/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
48.21K
-
0.00
-
-
2022
2
65.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/02/1997 - 09/02/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
09/02/1997 - 09/02/1997
67500
Butt, Patricia Margaret
Director
09/02/1997 - 03/08/1998
3
Morgan Freeman, Sarah Elizabeth
Director
04/08/1998 - Present
3
Morgan Freeman, Ian Christopher
Director
27/03/2008 - 23/01/2024
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADD ZEST LIMITED

ADD ZEST LIMITED is an(a) Active company incorporated on 10/02/1997 with the registered office located at Trinity House Templewood Lane, Farnham Common, Slough SL2 3HW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADD ZEST LIMITED?

toggle

ADD ZEST LIMITED is currently Active. It was registered on 10/02/1997 .

Where is ADD ZEST LIMITED located?

toggle

ADD ZEST LIMITED is registered at Trinity House Templewood Lane, Farnham Common, Slough SL2 3HW.

What does ADD ZEST LIMITED do?

toggle

ADD ZEST LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ADD ZEST LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.