Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESRI (UK) CAMBRIDGE LIMITED
Company Information for

ESRI (UK) CAMBRIDGE LIMITED

MILLENNIUM HOUSE, 65 WALTON STREET, AYLESBURY, BUCKS, HP21 7QG,
Company Registration Number
01424855
Private Limited Company
Active

Company Overview

About Esri (uk) Cambridge Ltd
ESRI (UK) CAMBRIDGE LIMITED was founded on 1979-06-01 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Esri (uk) Cambridge Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ESRI (UK) CAMBRIDGE LIMITED
 
Legal Registered Office
MILLENNIUM HOUSE
65 WALTON STREET
AYLESBURY
BUCKS
HP21 7QG
Other companies in HP21
 
Filing Information
Company Number 01424855
Company ID Number 01424855
Date formed 1979-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 20:57:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESRI (UK) CAMBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESRI (UK) CAMBRIDGE LIMITED

Current Directors
Officer Role Date Appointed
STUART RICHARD BONTHRONE
Director 2016-08-10
CHARLES JOSEPH KENNELLY
Director 2016-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD WAITE
Director 2006-03-16 2016-08-10
ANDREW KEEGAN
Director 2008-01-01 2014-01-31
JOHN THOMAS NORBERT RYAN
Company Secretary 2000-04-26 2011-06-06
PETER PAISLEY
Director 2000-04-26 2007-06-12
JOHN THOMAS NORBERT RYAN
Director 2000-04-26 2007-06-12
JOHN DUNCAN WALLER
Company Secretary 1998-09-24 2000-04-26
KEVIN ROSS DOUGHTY
Director 1998-02-06 2000-04-26
STEIN HEDEMARK
Director 1999-06-30 2000-04-26
JOHN RICHARD MOSS
Director 1997-01-01 1999-06-30
PER BAKSETER
Director 1997-10-31 1999-02-18
HANS EGIL TAANEVIG
Director 1996-12-17 1999-01-31
HUGO CHARLES CRISPIN BROWN
Company Secretary 1994-10-04 1998-09-24
KRISTIAN BIRKELAND
Director 1996-12-17 1997-10-31
CLIFFORD JOHN SMITH
Director 1995-08-01 1997-10-31
SIMON WILLIAM GEORGE
Director 1996-05-16 1996-12-31
ALLEN MILLER
Director 1996-01-08 1996-12-31
BRIAN DIXON
Director 1994-12-30 1996-12-17
JAN MARLOW EINELUND
Director 1993-03-18 1996-12-17
JOHANNES JAMNE
Director 1993-03-18 1996-12-17
JANE KATHERINE LE MAUX
Director 1994-12-30 1996-12-17
KENNETH JOHN LOSSEMORE
Director 1995-08-01 1996-12-17
CLIVE SEGAL
Director 1994-10-04 1996-12-17
JEAN WHITEFIELD
Director 1995-08-01 1996-11-29
SIMON DUDLEY DOYLE
Company Secretary 1993-03-18 1994-10-04
PER DIRDAL
Director 1993-11-16 1994-04-30
FLORENCE JENNIFER DIRDAL
Director 1991-11-22 1993-11-16
HUGO CHARLES CRISPIN BROWN
Company Secretary 1991-11-22 1993-03-18
CLIVE ANTHONY BAKER
Director 1991-11-22 1993-03-18
ALLAN RICHARD RUTHERFORD
Director 1991-11-22 1993-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RICHARD BONTHRONE HELYX SECURE INFORMATION SYSTEMS LIMITED Director 2016-08-10 CURRENT 2002-06-19 Active
STUART RICHARD BONTHRONE ESRI HOLDINGS LIMITED Director 2016-08-10 CURRENT 1991-05-07 Active
STUART RICHARD BONTHRONE ESRI (UK) PROPERTY LIMITED Director 2016-08-10 CURRENT 2005-12-08 Active
STUART RICHARD BONTHRONE GEOWISE LIMITED Director 2016-08-10 CURRENT 1997-07-11 Active
STUART RICHARD BONTHRONE ESRI (UK) SERVICES LIMITED Director 2016-08-10 CURRENT 2000-04-11 Active
STUART RICHARD BONTHRONE ESRI INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2000-09-12 Active
STUART RICHARD BONTHRONE IMBOLC LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
STUART RICHARD BONTHRONE ESRI (UK) LIMITED Director 2012-09-12 CURRENT 1976-11-29 Active
CHARLES JOSEPH KENNELLY HELYX SECURE INFORMATION SYSTEMS LIMITED Director 2016-08-10 CURRENT 2002-06-19 Active
CHARLES JOSEPH KENNELLY ESRI HOLDINGS LIMITED Director 2016-08-10 CURRENT 1991-05-07 Active
CHARLES JOSEPH KENNELLY ESRI (UK) PROPERTY LIMITED Director 2016-08-10 CURRENT 2005-12-08 Active
CHARLES JOSEPH KENNELLY GEOWISE LIMITED Director 2016-08-10 CURRENT 1997-07-11 Active
CHARLES JOSEPH KENNELLY ESRI (UK) SERVICES LIMITED Director 2016-08-10 CURRENT 2000-04-11 Active
CHARLES JOSEPH KENNELLY ESRI INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2000-09-12 Active
CHARLES JOSEPH KENNELLY IMBOLC LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
CHARLES JOSEPH KENNELLY ESRI (UK) LIMITED Director 2008-09-08 CURRENT 1976-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 550120
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED MR STUART RICHARD BONTHRONE
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD WAITE
2016-12-02AP01DIRECTOR APPOINTED MR CHARLES JOSEPH KENNELLY
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 550120
2015-11-25AR0122/11/15 ANNUAL RETURN FULL LIST
2015-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 550120
2014-12-15AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEGAN
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 550120
2013-12-19AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-18AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-12-16AR0122/11/11 ANNUAL RETURN FULL LIST
2011-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-06-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN RYAN
2010-12-14AR0122/11/10 ANNUAL RETURN FULL LIST
2010-10-06CH01Director's details changed for Dr Anthony Richard Waite on 2010-07-01
2010-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-18AR0122/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY RICHARD WAITE / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEEGAN / 22/11/2009
2009-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-26363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-11-26353LOCATION OF REGISTER OF MEMBERS
2008-11-25190LOCATION OF DEBENTURE REGISTER
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-17288aNEW DIRECTOR APPOINTED
2007-11-28363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-28190LOCATION OF DEBENTURE REGISTER
2007-11-28353LOCATION OF REGISTER OF MEMBERS
2007-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-07-02288bDIRECTOR RESIGNED
2007-07-02288bDIRECTOR RESIGNED
2006-12-14363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-12-14190LOCATION OF DEBENTURE REGISTER
2006-12-14353LOCATION OF REGISTER OF MEMBERS
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-21288aNEW DIRECTOR APPOINTED
2006-01-05287REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 21 STATION ROAD WATFORD HERTFORDSHIRE WD17 1HT
2005-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-08363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-22288cDIRECTOR'S PARTICULARS CHANGED
2004-11-26363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-11-28363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-07363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: UNIT 302 CAMBRIDGE SCIENCE PARK MILTON ROAD CAMBRIDGE CB4 0WG
2001-12-10363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-07-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-29288bDIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-12-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-09-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-06-21CERTNMCOMPANY NAME CHANGED MABLAW 397 LIMITED CERTIFICATE ISSUED ON 22/06/00
2000-06-06CERTNMCOMPANY NAME CHANGED SYSDECO (UK) LIMITED CERTIFICATE ISSUED ON 07/06/00
2000-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-16288bSECRETARY RESIGNED
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-16288bDIRECTOR RESIGNED
2000-05-05288bDIRECTOR RESIGNED
2000-05-05288bSECRETARY RESIGNED
2000-05-05288bDIRECTOR RESIGNED
2000-04-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ESRI (UK) CAMBRIDGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESRI (UK) CAMBRIDGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1994-11-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 1982-05-12 Satisfied BARCLAYS BANK PLC
DEBENTURE 1982-03-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESRI (UK) CAMBRIDGE LIMITED

Intangible Assets
Patents
We have not found any records of ESRI (UK) CAMBRIDGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESRI (UK) CAMBRIDGE LIMITED
Trademarks
We have not found any records of ESRI (UK) CAMBRIDGE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESRI (UK) CAMBRIDGE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lewes District Council 2014-07-07 GBP £9,743 Supplies and Services
Telford and Wrekin Council 2014-02-24 GBP £1,051
Telford and Wrekin Council 2013-11-21 GBP £1,116
Telford and Wrekin Council 2013-11-21 GBP £1,459
Telford and Wrekin Council 2013-11-08 GBP £2,234
Telford and Wrekin Council 2013-09-26 GBP £625
Telford and Wrekin Council 2013-06-18 GBP £2,384
Telford and Wrekin Council 2013-06-18 GBP £3,116
Lewes District Council 2012-06-19 GBP £11,340
Lewes District Council 2011-06-03 GBP £11,340
Lewes District Council 2010-06-22 GBP £11,104

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where ESRI (UK) CAMBRIDGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESRI (UK) CAMBRIDGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESRI (UK) CAMBRIDGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.