CompanyTrack
Z

ZESTIA LIMITED

Active Manchester

Data processing, hosting and related activities

32 employees Website
Software CRM & sales enablement Data processing, hosting and related activities
Z

ZESTIA LIMITED

Data processing, hosting and related activities

Founded 5 Nov 2007 Active Manchester, United Kingdom 32 employees zestia.com
Software CRM & sales enablement Data processing, hosting and related activities
Accounts Submitted 20 Aug 2025
Confirmation Statement Submitted 6 Oct 2025
Net assets £2.02M £48.84K 2023 year on year
Total assets £3.05M £435.77K 2023 year on year
Total Liabilities £1.03M £386.94K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 1 20 Dale Street Manchester M1 1EZ

Office (Manchester, UK)

null

Website

zestia.com

Credit Report

Discover ZESTIA LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

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

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£550.28k

Increased by £19.86k (+4%)

Net Assets

£2.02M

Increased by £48.84k (+2%)

Total Liabilities

£1.03M

Increased by £386.94k (+60%)

Turnover

N/A

Employees

32

Increased by 2 (+7%)

Debt Ratio

34%

Increased by 9 (+36%)

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 2 resigned
Status
Anna Elizabeth DickDirectorBritishEngland4721 Feb 2024Active
Duncan Stuart StockdillDirectorNew ZealanderEngland515 Nov 2007Active
Phillip Trevor HainesDirectorNew ZealanderUnited Kingdom515 Nov 2007Active
Sabrina Clare GuerinDirectorBritishEngland363 Nov 2020Active
Steven Craig LedgerwoodDirectorBritishEngland4519 Jan 2023Active

Shareholders

Shareholders (4)

Wendy Rule
0.0%
018 Nov 2020
Phillip Haines
0.0%
018 Nov 2020
Duncan Stockdill
0.0%
018 Nov 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Bidco Koru Limited

United Kingdom

Active
Notified 13 Jul 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Phillip Trevor Haines

Ceased 13 Jul 2020

Ceased

Duncan Stuart Stockdill

Ceased 13 Jul 2020

Ceased

Wendy Mary Jane Rule

Ceased 13 Jul 2020

Ceased

Group Structure

Group Structure

BIDCO KORU LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOPCO KORU LIMITED united kingdom shares 50 to 75 percent, voting rights 25 to 50 percent
NEWLANDS CAPITAL 1 LLP united kingdom voting rights 50 to 75 percent limited liability partnership
HERMES GPE HORIZON II LP united kingdom part right to share surplus assets 25 to 50 percent
HERMES GPE HORIZON II FEEDER LP united kingdom part right to share surplus assets 75 to 100 percent
HERMES GPE LLP united kingdom voting rights 25 to 50 percent limited liability partnership
HERMES GPE HORIZON II GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRITEL SCOTLAND L.P. united kingdom part right to share surplus assets 25 to 50 percent
HERMES GPE FOUNDER PARTNER 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HERMES GPE FOUNDER PARTNER LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FEDERATED HERMES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GPE PARTNER LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL FUND TRUSTEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
BRITEL SCOTLAND PARTNERS LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
BRITEL SCOTLAND GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HERMES INVESTMENT MANAGEMENT LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITEL FUND NOMINEES LIMITED united kingdom significant influence or control
BT PENSION SCHEME TRUSTEES LIMITED united kingdom appoint/remove directors
BRITEL SCOTLAND GP II LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BT GROUP PLC united kingdom
ZESTIA LIMITED Current Company
MPZMAIL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
6 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-06 with no updatesView(3 pages)
20 Aug 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
8 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-08 with no updatesView(3 pages)
4 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(10 pages)
22 Feb 2024OfficersAppointment of Mr Anna Elizabeth Dick as director on 2024-02-21View(2 pages)
6 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-06 with no updates

20 Aug 2025 Accounts

Annual accounts made up to 2024-12-31

8 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-08 with no updates

4 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

22 Feb 2024 Officers

Appointment of Mr Anna Elizabeth Dick as director on 2024-02-21

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-06 with no updates

4 months ago on 6 Oct 2025

Annual accounts made up to 2024-12-31

6 months ago on 20 Aug 2025

Confirmation statement made on 2024-10-08 with no updates

1 years ago on 8 Oct 2024

Annual accounts made up to 2023-12-31

1 years ago on 4 Sept 2024

Appointment of Mr Anna Elizabeth Dick as director on 2024-02-21

1 years ago on 22 Feb 2024