ZESTY LIMITED

Active London

Web portals

23 employees website.com
Web portals
Z

ZESTY LIMITED

Web portals

Founded 15 Nov 2012 Active London, United Kingdom 23 employees website.com
Web portals

Previous Company Names

ZESTY HEALTH LTD 15 Nov 2012 — 10 Jan 2014
Accounts Submitted 18 Nov 2025 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 27 Nov 2025 Next due 29 Nov 2026 6 months remaining
Net assets £-682K £2M 2023 year on year
Total assets £7M £2M 2023 year on year
Total Liabilities £8M £273K 2023 year on year
Charges 2
2 satisfied

Contact & Details

Contact

Registered Address

Edwin Coe Llp 2 Stone Buildings Lincoln's Inn London WC2A 3TH United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ZESTY LIMITED (08294659), an active company based in London, United Kingdom. Incorporated 15 Nov 2012. Web portals. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Balance Sheet & P&L (2013–2023)

Cash in Bank

£654.49k

Decreased by £3.34k (-1%)

Net Assets

-£681.94k

Increased by £1.85M (+73%)

Total Liabilities

£7.79M

Decreased by £273.13k (-3%)

Turnover

N/A

Employees

23

Increased by 4 (+21%)

Debt Ratio

110%

Decreased by 36 (-25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 4

Investors (7)

Investor NameInvestor SinceParticipating Rounds
Investor 1Jan 2012Seed, Series A
Investor 2Jan 2013Seed
Investor 3Jan 2013Seed

Share Capital

Share Capital

Share allotments and capital structure

17 Allotments 568,890 Shares £3.16m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
8 Jun 2020930£10k£11
8 Jun 202050,354£6k£0.11
8 Jun 202011,600£61k£5.25
8 Jun 202022,908£23k£1
8 Jun 202037,197£681k£18.31

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Induction Healthcare Group Limited
73.7%
471,902
Induction Healthcare Group Limited
26.3%
168,554

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased
Active
Notified 8 Jun 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent

Andrew Cameron Goodwin

Ceased 8 Jun 2020

Ceased

Group Structure

Group Structure

ZESTY LIMITED Current Company

Charges

Charges

2 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
27 Nov 2025Confirmation StatementConfirmation statement made on 15 Nov 2025 with updates
18 Nov 2025AccountsAnnual accounts made up to 31 Mar 2026
31 Jul 2025Persons With Significant ControlChange to Induction Healthcare Group Plc as a person with significant control on 15 Jul 2025
15 Jul 2025AddressChange Registered Office Address Company With Date Old Address New Address
15 Jul 2025OfficersAppointment of Edwin Coe Secretaries Limited as director on 14 Jul 2025
27 Nov 2025 Confirmation Statement

Confirmation statement made on 15 Nov 2025 with updates

18 Nov 2025 Accounts

Annual accounts made up to 31 Mar 2026

31 Jul 2025 Persons With Significant Control

Change to Induction Healthcare Group Plc as a person with significant control on 15 Jul 2025

15 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

15 Jul 2025 Officers

Appointment of Edwin Coe Secretaries Limited as director on 14 Jul 2025

Recent Activity

Latest Activity

Confirmation statement made on 15 Nov 2025 with updates

5 months ago on 27 Nov 2025

Annual accounts made up to 31 Mar 2026

5 months ago on 18 Nov 2025

Change to Induction Healthcare Group Plc as a person with significant control on 15 Jul 2025

9 months ago on 31 Jul 2025

Change Registered Office Address Company With Date Old Address New Address

10 months ago on 15 Jul 2025

Appointment of Edwin Coe Secretaries Limited as director on 14 Jul 2025

10 months ago on 15 Jul 2025