ZESTEC ASSET MANAGEMENT LIMITED
Financial management
ZESTEC ASSET MANAGEMENT LIMITED
Financial management
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Uk House 5th Floor 164 - 182 Oxford Street London W1D 1NN England
Office (Bournemouth)
Wilson House, Lorne Park Rd, Bournemouth BH1 1JN
Telephone
0120 201 8800Website
zestecgroup.co.ukCredit Report
Discover ZESTEC ASSET MANAGEMENT LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Cash in Bank
£1.43M
Net Assets
-£529.07k
Total Liabilities
£4.76M
Turnover
£1.29M
Employees
30
Debt Ratio
113%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 8 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| David Nicholas Godwin Gilbert | Director | Active |
| Peter Edward Dias | Director | Active |
| Simon Booth | Director | Active |
| Toby Charles Smith | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Sky Rooftop Holdings 1 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Graham Stephens
Ceased 13 Oct 2017
Michael Charles Phillips
Ceased 21 Nov 2017
Fern Uk Power Developments Limited
Ceased 19 Jul 2024
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Oct 2025 | Officers | Change to director Mr David Nicholas Godwin Gilbert on 2024-01-31 | View(2 pages) |
| 22 Oct 2025 | Confirmation Statement | Confirmation statement made on 2025-09-29 with updates | View(4 pages) |
| 13 Oct 2025 | Confirmation Statement | Replacement Filing Of Confirmation Statement With Made Up Date | View(3 pages) |
| 4 Sept 2025 | Officers | Termination of Octopus Company Secretarial Services Limited as director on 2024-07-26 | View(1 page) |
| 31 Jul 2025 | Capital | Allotment of shares (GBP 3,651,199) on 2024-07-21 | View(3 pages) |
Change to director Mr David Nicholas Godwin Gilbert on 2024-01-31
Confirmation statement made on 2025-09-29 with updates
Replacement Filing Of Confirmation Statement With Made Up Date
Termination of Octopus Company Secretarial Services Limited as director on 2024-07-26
Recent Activity
Latest Activity
Change to director Mr David Nicholas Godwin Gilbert on 2024-01-31
3 months ago on 28 Oct 2025
Confirmation statement made on 2025-09-29 with updates
3 months ago on 22 Oct 2025
Replacement Filing Of Confirmation Statement With Made Up Date
4 months ago on 13 Oct 2025
Termination of Octopus Company Secretarial Services Limited as director on 2024-07-26
5 months ago on 4 Sept 2025
Allotment of shares (GBP 3,651,199) on 2024-07-21
6 months ago on 31 Jul 2025