General information

Name:

Kreatoc Zest Limited.

Office Address:

Landmark House 17 Hanover Square W1S 1BN London

Number: 02908183

Incorporation date: 1994-03-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Kreatoc Zest Ltd. has been prospering on the local market for at least 30 years. Started with Companies House Reg No. 02908183 in the year 1994, the firm is registered at Landmark House, London W1S 1BN. It has been already eleven years from the moment This firm's registered name is Kreatoc Zest Ltd., but till 2013 the business name was Kreatoc and up to that point, until 1998/04/08 this company was known as Carter Consulting. It means this company used three different names. This firm's principal business activity number is 68100 and has the NACE code: Buying and selling of own real estate. 2023-03-31 is the last time account status updates were filed.

For this particular business, a variety of director's duties up till now have been fulfilled by Hafsah P. and Tarek E.. Out of these two managers, Tarek E. has managed business for the longest period of time, having been a vital addition to company's Management Board for 30 years.

Tarek D. is the individual with significant control over this firm, owns over 3/4 of company shares.

  • Previous company's names
  • Kreatoc Zest Ltd. 2013-12-30
  • Kreatoc Ltd. 1998-04-08
  • Carter Consulting Limited 1994-03-14

Financial data based on annual reports

Company staff

Hafsah P.

Role: Director

Appointed: 12 March 2002

Latest update: 11 March 2024

Tarek E.

Role: Director

Appointed: 14 March 1994

Latest update: 11 March 2024

People with significant control

Tarek D.
Notified on 16 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 April 2024
Confirmation statement last made up date 25 March 2023
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 May 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 2nd, June 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 66190 : Activities auxiliary to financial intermediation n.e.c.
  • 58190 : Other publishing activities
  • 66120 : Security and commodity contracts dealing activities
30
Company Age

Similar companies nearby

Closest companies