Company NameSimply Zesty UK Limited
DirectorsScott William Taunton and Emma Caroline Humphreys
Company StatusActive
Company Number07330743
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 8 months ago)
Previous NameSimply Zesty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott William Taunton
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed30 October 2017(7 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMs Emma Caroline Humphreys
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2022(11 years, 12 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Financial Officer, News Uk
Country of ResidenceUnited Kingdom
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMiss Michelle Elizabeth Young
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 The Moors
Kidlington
Oxon
OX5 2AJ
Director NameLauren Fisher
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameKenneth Fitzpatrick
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 10 April 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameNiall Paul Harbison
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2011(6 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address18 Hatfields
London
SE1 8DJ
Director NameMr Nigel Paul Robbins
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleCommercial Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House Ormeau Road
Belfast
County Antrim
BT7 1EB
Northern Ireland
Director NameMr Norman McKeown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(2 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressHavelock House Ormeau Road
Belfast
County Antrim
BT7 1EB
Northern Ireland
Director NameRonan McManamy
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameMr Christopher Charles Stoddart Longcroft
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(6 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 July 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF

Contact

Websitesimplyzesty.com

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Simply Zesty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,072,839
Gross Profit£1,072,839
Net Worth-£80,822
Cash£4,437
Current Liabilities£1,370,336

Accounts

Latest Accounts3 July 2022 (1 year, 8 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Filing History

7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
7 August 2023Change of details for Simply Zesty Ltd as a person with significant control on 6 April 2016 (2 pages)
4 August 2023Director's details changed for Mr Scott William Taunton on 24 July 2023 (2 pages)
5 April 2023Full accounts made up to 3 July 2022 (19 pages)
16 March 2023Director's details changed for Ms Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Director's details changed for Emma Caroline Humphreys on 25 July 2022 (2 pages)
9 November 2022Appointment of Emma Caroline Humphreys as a director on 25 July 2022
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 13/12/2022 under section 1088 of the Companies Act 2006
(2 pages)
8 November 2022Termination of appointment of Christopher Charles Stoddart Longcroft as a director on 25 July 2022 (1 page)
4 August 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
23 March 2022Full accounts made up to 27 June 2021 (19 pages)
13 August 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 28 June 2020 (19 pages)
17 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
16 July 2020Full accounts made up to 30 June 2019 (20 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
4 January 2019Accounts for a small company made up to 1 July 2018 (19 pages)
31 July 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (16 pages)
26 March 2018Director's details changed for Mr Scott William Taunton on 2 March 2018 (2 pages)
13 February 2018Termination of appointment of Ronan Mcmanamy as a director on 31 October 2017 (1 page)
6 February 2018Appointment of Mr Scott William Taunton as a director on 30 October 2017 (2 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
31 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
13 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
13 June 2017Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
9 May 2017Termination of appointment of Norman Mckeown as a director on 30 April 2017 (1 page)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 March 2017Appointment of Mr Christopher Charles Stoddart Longcroft as a director on 30 November 2016 (2 pages)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
2 December 2016Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on 2 December 2016 (1 page)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
5 October 2016Full accounts made up to 31 December 2015 (16 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA to Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 March 2016 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
25 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
(4 pages)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Faraday House Birchwood Park Warrington WA3 6FZ to Utv Media (Gb) Ltd Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA on 18 February 2015 (1 page)
6 October 2014Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Appointment of Ronan Mcmanamy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014 (1 page)
6 October 2014Appointment of Ronan Mcmanamy as a director on 1 October 2014 (2 pages)
6 October 2014Appointment of Ronan Mcmanamy as a director on 1 October 2014 (2 pages)
6 October 2014Termination of appointment of Nigel Paul Robbins as a director on 1 October 2014 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
28 August 2014Registered office address changed from 18 the Hatfields London SE1 8DJ England to Faraday House Birchwood Park Warrington WA3 6FZ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 18 the Hatfields London SE1 8DJ England to Faraday House Birchwood Park Warrington WA3 6FZ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
21 August 2013Termination of appointment of Niall Harbison as a director (1 page)
21 August 2013Termination of appointment of Lauren Fisher as a director (1 page)
21 August 2013Termination of appointment of Lauren Fisher as a director (1 page)
21 August 2013Termination of appointment of Niall Harbison as a director (1 page)
15 May 2013Director's details changed for Lauren Fisher on 14 March 2013 (2 pages)
15 May 2013Director's details changed for Lauren Fisher on 14 March 2013 (2 pages)
7 May 2013Termination of appointment of Kenneth Fitzpatrick as a director (1 page)
7 May 2013Termination of appointment of Kenneth Fitzpatrick as a director (1 page)
7 November 2012Change of name notice (2 pages)
7 November 2012Company name changed simply zesty LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(4 pages)
7 November 2012Company name changed simply zesty LIMITED\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
(4 pages)
7 November 2012Change of name notice (2 pages)
5 November 2012Director's details changed for Lauren Fisher on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Lauren Fisher on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Lauren Fisher on 1 November 2012 (2 pages)
2 November 2012Appointment of Mr Norman Mckeown as a director (2 pages)
2 November 2012Appointment of Mr Norman Mckeown as a director (2 pages)
2 November 2012Director's details changed for Niall Paul Harbison on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Kenneth Fitzpatrick on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Niall Paul Harbison on 1 November 2012 (2 pages)
2 November 2012Appointment of Nigel Robbins as a director (2 pages)
2 November 2012Director's details changed for Niall Paul Harbison on 1 November 2012 (2 pages)
2 November 2012Director's details changed for Kenneth Fitzpatrick on 1 November 2012 (2 pages)
2 November 2012Appointment of Nigel Robbins as a director (2 pages)
2 November 2012Director's details changed for Kenneth Fitzpatrick on 1 November 2012 (2 pages)
1 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
1 November 2012Registered office address changed from 42 Wigmore Street London London W1U 2RY United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 42 Wigmore Street London London W1U 2RY United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from 42 Wigmore Street London London W1U 2RY United Kingdom on 1 November 2012 (1 page)
1 November 2012Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
17 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
19 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
19 September 2012Accounts for a dormant company made up to 31 July 2012 (3 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Register inspection address has been changed (1 page)
19 September 2011Register inspection address has been changed (1 page)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
19 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
19 September 2011Register(s) moved to registered inspection location (1 page)
2 September 2011Director's details changed for Lauren Fisher on 1 May 2011 (2 pages)
2 September 2011Director's details changed for Niall Paul Harbison on 31 July 2011 (2 pages)
2 September 2011Director's details changed for Niall Paul Harbison on 31 July 2011 (2 pages)
2 September 2011Director's details changed for Lauren Fisher on 1 May 2011 (2 pages)
2 September 2011Director's details changed for Lauren Fisher on 1 May 2011 (2 pages)
31 August 2011Director's details changed for Niall Paul Harbison on 14 June 2011 (2 pages)
31 August 2011Registered office address changed from , 71 Wimpole Street, London, W1G 8AY, England on 31 August 2011 (1 page)
31 August 2011Director's details changed for Niall Paul Harbison on 14 June 2011 (2 pages)
31 August 2011Registered office address changed from , 71 Wimpole Street, London, W1G 8AY, England on 31 August 2011 (1 page)
31 August 2011Director's details changed for Lauren Fisher on 14 June 2011 (2 pages)
31 August 2011Director's details changed for Lauren Fisher on 14 June 2011 (2 pages)
31 August 2011Director's details changed for Kenneth Fitzpatrick on 14 June 2011 (2 pages)
31 August 2011Director's details changed for Kenneth Fitzpatrick on 14 June 2011 (2 pages)
4 March 2011Termination of appointment of Michelle Young as a director (2 pages)
4 March 2011Termination of appointment of Michelle Young as a director (2 pages)
28 February 2011Appointment of Lauren Fisher as a director (3 pages)
28 February 2011Appointment of Niall Paul Harbison as a director (3 pages)
28 February 2011Appointment of Niall Paul Harbison as a director (3 pages)
28 February 2011Appointment of Lauren Fisher as a director (3 pages)
28 February 2011Appointment of Kenneth Fitzpatrick as a director (3 pages)
28 February 2011Appointment of Kenneth Fitzpatrick as a director (3 pages)
29 July 2010Incorporation (22 pages)
29 July 2010Incorporation (22 pages)