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

ESL & NETWORK (UK) LIMITED

LONDON, UNITED KINGDOM, SW1X 8BQ,
Company Registration Number
04094220
Private Limited Company
Dissolved

Dissolved 2014-05-20

Company Overview

About Esl & Network (uk) Ltd
ESL & NETWORK (UK) LIMITED was founded on 2000-10-17 and had its registered office in London. The company was dissolved on the 2014-05-20 and is no longer trading or active.

Key Data
Company Name
ESL & NETWORK (UK) LIMITED
 
Legal Registered Office
LONDON
UNITED KINGDOM
SW1X 8BQ
Other companies in SW1X
 
Filing Information
Company Number 04094220
Date formed 2000-10-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-05-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-15 00:45:35
Primary Source:Companies House
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 ESL & NETWORK (UK) LIMITED

Current Directors
Officer Role Date Appointed
JWA REGISTRARS LIMITED
Company Secretary 2010-03-01
PIERRE HENRI ALBERT DAURES
Director 2008-09-24
CHARLES PAUL LEON HICKEL
Director 2004-11-02
EDMUND CHRISTOPHER LIMERICK
Director 2011-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENT TRUPIN
Director 2011-07-01 2012-08-31
ANNE BIMAR
Director 2004-11-02 2011-01-01
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2004-03-15 2010-03-01
DANIEL QUIRICI
Director 2005-10-19 2008-05-31
KEITH MIDDLEMAS
Director 2003-01-23 2006-06-01
AGNES HIERE
Director 2004-11-02 2006-02-28
HELENE VAREILLE
Director 2003-09-30 2004-11-02
DENIS COHEN TANNOUDJI
Director 2003-01-23 2004-05-15
KUSIC JULITTE
Director 2003-01-23 2003-09-30
HELEN ROSALIND PERNELET
Company Secretary 2003-04-29 2003-09-17
HELEN ROSALIND PERNELET
Director 2003-04-29 2003-07-23
GRAHAM JOHN DAVIES
Director 2003-01-23 2003-04-01
CELIA WELLS
Company Secretary 2001-06-07 2003-02-25
SIMON ROLF WREFORD-HOWARD
Director 2000-10-17 2003-01-23
MARIE-AURORE SOUDANT
Company Secretary 2000-10-17 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JWA REGISTRARS LIMITED EFG ART LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PAGE ONE SERVICES LTD Company Secretary 2018-02-16 CURRENT 2016-03-11 Active
JWA REGISTRARS LIMITED CB DESIGN & ARCHITECTURE LTD. Company Secretary 2017-10-19 CURRENT 2016-10-10 Active - Proposal to Strike off
JWA REGISTRARS LIMITED ISH2 LIMITED Company Secretary 2017-09-15 CURRENT 2017-08-25 Active
JWA REGISTRARS LIMITED HOI POLLOI MEDIA LIMITED Company Secretary 2017-08-14 CURRENT 2013-12-11 Active
JWA REGISTRARS LIMITED HOI POLLOI TV LIMITED Company Secretary 2017-08-14 CURRENT 2016-04-01 Dissolved 2018-06-19
JWA REGISTRARS LIMITED FLASHING LIGHTS MEDIA LIMITED Company Secretary 2017-07-11 CURRENT 2015-01-23 Active
JWA REGISTRARS LIMITED BRIGHTPATH COMMUNICATIONS LIMITED Company Secretary 2017-06-27 CURRENT 2017-06-27 Active
JWA REGISTRARS LIMITED WITH A W LIMITED Company Secretary 2017-05-11 CURRENT 2017-05-11 Active
JWA REGISTRARS LIMITED BELGRAVIA EDUCATION LIMITED Company Secretary 2017-04-18 CURRENT 2015-08-28 Active - Proposal to Strike off
JWA REGISTRARS LIMITED DRAKEFIELD MARKETING LIMITED Company Secretary 2016-10-18 CURRENT 2016-10-18 Active
JWA REGISTRARS LIMITED TY ARRAN LIMITED Company Secretary 2016-08-03 CURRENT 2016-08-03 Active
JWA REGISTRARS LIMITED WHISPER ME LIMITED Company Secretary 2016-07-25 CURRENT 2012-09-18 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CULMINATION PRODUCTIONS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
JWA REGISTRARS LIMITED PRESENT CREATIVE LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active - Proposal to Strike off
JWA REGISTRARS LIMITED THE MONCORT CENTRE LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Dissolved 2018-03-20
JWA REGISTRARS LIMITED JC SURGERY LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
JWA REGISTRARS LIMITED SIMPLY ROOFING (SOUTHEAST) LIMITED Company Secretary 2016-02-09 CURRENT 2016-02-09 Active
JWA REGISTRARS LIMITED 2020 TMA LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
JWA REGISTRARS LIMITED COLVILLE PLASTIC SURGERY LIMITED Company Secretary 2015-07-22 CURRENT 2010-03-26 Liquidation
JWA REGISTRARS LIMITED KELLING ASSOCIATES LTD Company Secretary 2015-07-08 CURRENT 2015-04-16 Active
JWA REGISTRARS LIMITED UKBJJA Company Secretary 2015-01-01 CURRENT 2014-02-11 Active
JWA REGISTRARS LIMITED BEN LIAM JONES LIMITED Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
JWA REGISTRARS LIMITED CARLSON GRACIE JIU JITSU LIMITED Company Secretary 2014-11-01 CURRENT 2010-02-08 Active - Proposal to Strike off
JWA REGISTRARS LIMITED KENDON DENE LTD. Company Secretary 2014-09-12 CURRENT 2014-02-13 Dissolved 2017-08-24
JWA REGISTRARS LIMITED ALDERSON JAMES CONSULTING LIMITED Company Secretary 2014-08-18 CURRENT 2011-11-25 Active
JWA REGISTRARS LIMITED FAIXA RUA LIMITED Company Secretary 2014-08-01 CURRENT 2009-04-16 Active
JWA REGISTRARS LIMITED WILL YARROW POST PRODUCTION LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
JWA REGISTRARS LIMITED HAMMERSMITH MARTIAL ARTS CLUB Company Secretary 2014-07-01 CURRENT 2011-12-20 Active
JWA REGISTRARS LIMITED CARLSON GRACIE TONBRIDGE LIMITED Company Secretary 2014-07-01 CURRENT 2013-07-05 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CARLSON GRACIE CAMBERLEY LIMITED Company Secretary 2014-07-01 CURRENT 2013-07-11 Active
JWA REGISTRARS LIMITED OMBRA NERA LIMITED Company Secretary 2014-06-01 CURRENT 2012-04-18 Active
JWA REGISTRARS LIMITED IAN MCGARRIGLE LIMITED Company Secretary 2013-12-12 CURRENT 2013-12-12 Active
JWA REGISTRARS LIMITED LAVA PRODUCTIONS LIMITED Company Secretary 2013-11-13 CURRENT 2007-02-20 Dissolved 2018-04-10
JWA REGISTRARS LIMITED WESTBURY ASSOCIATES LIMITED Company Secretary 2013-09-13 CURRENT 2013-09-13 Active - Proposal to Strike off
JWA REGISTRARS LIMITED RETRIBUTION PRODUCTIONS LIMITED Company Secretary 2013-09-03 CURRENT 2013-09-03 Active
JWA REGISTRARS LIMITED TRIFOLIA LIMITED Company Secretary 2013-08-23 CURRENT 2013-08-23 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CAMERSTY LIMITED Company Secretary 2013-05-23 CURRENT 2013-05-23 Active
JWA REGISTRARS LIMITED UNITAS MBN LIMITED Company Secretary 2013-04-02 CURRENT 2013-04-02 Active
JWA REGISTRARS LIMITED MARYLEBONE COSMETIC CENTRE LIMITED Company Secretary 2013-03-21 CURRENT 2013-03-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED STONE CUBE CAPITAL LIMITED Company Secretary 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off
JWA REGISTRARS LIMITED JWHB ASSOCIATES LIMITED Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
JWA REGISTRARS LIMITED THE LIABILITY FILM LIMITED Company Secretary 2012-10-01 CURRENT 2011-05-17 Active - Proposal to Strike off
JWA REGISTRARS LIMITED J B COPY LIMITED Company Secretary 2012-09-28 CURRENT 2012-09-27 Active
JWA REGISTRARS LIMITED SNAPDRAGON MARKETING LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Active
JWA REGISTRARS LIMITED OUTLIER OPERATIONS LIMITED Company Secretary 2012-04-01 CURRENT 2012-03-08 Dissolved 2018-04-10
JWA REGISTRARS LIMITED BIDI LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Dissolved 2018-01-09
JWA REGISTRARS LIMITED EDEN STANLEY LTD Company Secretary 2012-02-06 CURRENT 2011-12-29 Active
JWA REGISTRARS LIMITED MARYLEBONE IMPLANT CENTRE LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PETERS MEDIA LIMITED Company Secretary 2011-07-05 CURRENT 2011-07-05 Active
JWA REGISTRARS LIMITED TERMINATED PRODUCTIONS LTD Company Secretary 2011-06-01 CURRENT 2011-02-02 Dissolved 2016-11-15
JWA REGISTRARS LIMITED PIXELPOOL LTD Company Secretary 2011-04-18 CURRENT 2011-01-21 Active - Proposal to Strike off
JWA REGISTRARS LIMITED HURLY BURLY PARTNERS LIMITED Company Secretary 2011-03-30 CURRENT 2011-03-30 Dissolved 2016-10-04
JWA REGISTRARS LIMITED PATRICK HANNON CONSULTING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2013-12-24
JWA REGISTRARS LIMITED ORIGINATE SOURCING LIMITED Company Secretary 2011-01-24 CURRENT 2006-11-21 Dissolved 2017-02-28
JWA REGISTRARS LIMITED VERBE ENTERPRISES LIMITED Company Secretary 2011-01-07 CURRENT 2011-01-07 Active - Proposal to Strike off
JWA REGISTRARS LIMITED INTERNATIONAL RESEARCH AGENCY LIMITED Company Secretary 2010-12-06 CURRENT 2010-12-06 Dissolved 2018-04-10
JWA REGISTRARS LIMITED CRS ORAL REHABILITATION LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Active - Proposal to Strike off
JWA REGISTRARS LIMITED FISH2FORK.COM LIMITED Company Secretary 2010-11-01 CURRENT 2010-08-19 Active - Proposal to Strike off
JWA REGISTRARS LIMITED PLANET INTELLIGENCE LIMITED Company Secretary 2010-07-07 CURRENT 2010-07-07 Active - Proposal to Strike off
JWA REGISTRARS LIMITED COACHADVISER LIMITED Company Secretary 2010-06-01 CURRENT 2006-06-20 Active
JWA REGISTRARS LIMITED M & D PROFESSIONAL SERVICES LIMITED Company Secretary 2010-04-27 CURRENT 2010-04-27 Liquidation
JWA REGISTRARS LIMITED IMMIX LIMITED Company Secretary 2010-04-01 CURRENT 2006-11-08 Dissolved 2013-09-03
JWA REGISTRARS LIMITED FMS ORAL REHABILITATION LIMITED Company Secretary 2010-03-12 CURRENT 2010-03-12 Active
JWA REGISTRARS LIMITED JORDAN VENTURES LIMITED Company Secretary 2009-12-10 CURRENT 2009-12-10 Active
JWA REGISTRARS LIMITED STREETBOOK LIMITED Company Secretary 2009-10-14 CURRENT 2009-10-14 Liquidation
JWA REGISTRARS LIMITED BLAKE CONTRACTS LIMITED Company Secretary 2009-08-26 CURRENT 2009-08-26 Dissolved 2014-05-07
JWA REGISTRARS LIMITED RILEY COMMUNICATIONS & MARKETING LIMITED Company Secretary 2009-06-26 CURRENT 2009-06-26 Active
JWA REGISTRARS LIMITED ROAD RAGE PRODUCTION DESIGN LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2013-11-26
JWA REGISTRARS LIMITED ROAD RAGE LONDON LIMITED Company Secretary 2009-02-11 CURRENT 2009-02-11 Dissolved 2013-11-26
JWA REGISTRARS LIMITED ROAD RAGE GROUP LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Dissolved 2013-11-26
JWA REGISTRARS LIMITED THE PLANET POST LIMITED Company Secretary 2008-10-22 CURRENT 2008-10-22 Dissolved 2014-03-18
JWA REGISTRARS LIMITED TRANSGULF MEDIA LIMITED Company Secretary 2008-09-30 CURRENT 2006-07-21 Dissolved 2016-11-22
JWA REGISTRARS LIMITED LETTINGSPACE LIMITED Company Secretary 2008-09-01 CURRENT 2006-11-03 Active
JWA REGISTRARS LIMITED EGERTON ROCHE LIMITED Company Secretary 2008-09-01 CURRENT 1995-05-09 Active
JWA REGISTRARS LIMITED FASHION DECISIONS LTD. Company Secretary 2008-07-01 CURRENT 2006-09-05 Dissolved 2014-03-04
JWA REGISTRARS LIMITED B*BOY ENTERPRISES LIMITED Company Secretary 2008-07-01 CURRENT 2006-10-05 Dissolved 2014-04-22
JWA REGISTRARS LIMITED SHERBERT LEMON LIMITED Company Secretary 2008-07-01 CURRENT 2003-04-08 Dissolved 2015-11-10
JWA REGISTRARS LIMITED ADFIRMATE LIMITED Company Secretary 2008-07-01 CURRENT 2005-10-12 Dissolved 2016-02-23
JWA REGISTRARS LIMITED SIMPLY ROOFING LIMITED Company Secretary 2008-07-01 CURRENT 2003-01-17 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CHORES INDOORS LIMITED Company Secretary 2008-07-01 CURRENT 2000-06-26 Active
JWA REGISTRARS LIMITED BRISTOW ROOFING LIMITED Company Secretary 2008-07-01 CURRENT 2001-07-02 Active
JWA REGISTRARS LIMITED BABYELVIS & SONS LIMITED Company Secretary 2008-07-01 CURRENT 2003-08-29 Active
JWA REGISTRARS LIMITED EXPERT MORTGAGE SEARCH LIMITED Company Secretary 2008-07-01 CURRENT 2005-03-17 Active
JWA REGISTRARS LIMITED PUSHING ARROWS LIMITED Company Secretary 2008-07-01 CURRENT 2005-09-05 Active
JWA REGISTRARS LIMITED CANNON STAR LIMITED Company Secretary 2008-07-01 CURRENT 2008-02-27 Active - Proposal to Strike off
JWA REGISTRARS LIMITED JWA LONDON LIMITED Company Secretary 2008-07-01 CURRENT 1996-11-08 Active - Proposal to Strike off
JWA REGISTRARS LIMITED CMG G.I. SERVICES LIMITED Company Secretary 2008-07-01 CURRENT 2007-05-17 Active - Proposal to Strike off
EDMUND CHRISTOPHER LIMERICK CHIDDINGLYE ESTATE LTD Director 2011-03-30 CURRENT 2011-03-30 Active
EDMUND CHRISTOPHER LIMERICK ARDINGLY COLLEGE LIMITED Director 2007-09-01 CURRENT 1999-05-28 Active
EDMUND CHRISTOPHER LIMERICK SADDLEBACK CORPORATION LIMITED Director 2007-08-03 CURRENT 2004-03-02 Dissolved 2014-12-18

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
2014-05-20GAZ2STRUCK OFF AND DISSOLVED
2014-02-04GAZ1FIRST GAZETTE
2013-01-10LATEST SOC10/01/13 STATEMENT OF CAPITAL;GBP 91213
2013-01-10AR0117/10/12 FULL LIST
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR LAURENT TRUPIN
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-21AR0117/10/11 FULL LIST
2011-11-21AP01DIRECTOR APPOINTED MR LAURENT TRUPIN
2011-11-01AP01DIRECTOR APPOINTED LORD EDMUND CHRISTOPHER LIMERICK
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BIMAR
2011-04-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE BIMAR / 28/10/2010
2010-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE HENRI ALBERT DAURES / 28/10/2010
2010-10-28AR0117/10/10 FULL LIST
2010-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JWA REGISTRARS LIMITED / 01/04/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2010-03-16AP04CORPORATE SECRETARY APPOINTED JWA REGISTRARS LIMITED
2009-11-28AR0117/10/08 FULL LIST AMEND
2009-11-24AR0117/10/09 FULL LIST
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL QUIRICI
2009-09-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-08363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION FULL
2008-10-22363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR KEITH MIDDLEMAS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / BIMAR ANNE / 02/11/2004
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR AGNES HIERE
2008-10-15288aDIRECTOR APPOINTED PIERRE HENRI ALBERT DAURES
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-20395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23288aNEW DIRECTOR APPOINTED
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-10363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-09-22244DELIVERY EXT'D 3 MTH 31/12/04
2004-12-08288bDIRECTOR RESIGNED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-12-08288aNEW DIRECTOR APPOINTED
2004-10-26363aRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-08-23288bDIRECTOR RESIGNED
2004-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-06-15MISCAUDITORS RES
2004-05-07288aNEW SECRETARY APPOINTED
2004-05-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07288cDIRECTOR'S PARTICULARS CHANGED
2004-05-07287REGISTERED OFFICE CHANGED ON 07/05/04 FROM: 38 GROSVENOR GARDENS LONDON SW1 0EB
2003-11-18363sRETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-18363(288)DIRECTOR RESIGNED
2003-09-24288bSECRETARY RESIGNED
2003-07-30288bDIRECTOR RESIGNED
2003-07-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-01288bDIRECTOR RESIGNED
2003-05-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-08288bSECRETARY RESIGNED
2003-03-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ESL & NETWORK (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against ESL & NETWORK (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-20 Outstanding G E REAL ESTATE (INVESTMENT PROPERTY COMPANY) LIMITED
Intangible Assets
Patents
We have not found any records of ESL & NETWORK (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESL & NETWORK (UK) LIMITED
Trademarks
We have not found any records of ESL & NETWORK (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESL & NETWORK (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ESL & NETWORK (UK) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ESL & NETWORK (UK) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyESL & NETWORK (UK) LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESL & NETWORK (UK) 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 ESL & NETWORK (UK) 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.