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

ETESIUS LIMITED

960 Capability Green, Luton, LU1 3PE,
Company Registration Number
04715093
Private Limited Company
Active

Company Overview

About Etesius Ltd
ETESIUS LIMITED was founded on 2003-03-28 and has its registered office in Luton. The organisation's status is listed as "Active". Etesius Limited is a Private Limited Company registered in ENGLAND 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
ETESIUS LIMITED
 
Legal Registered Office
960 Capability Green
Luton
LU1 3PE
Other companies in LU1
 
Telephone01582 395 800
 
Previous Names
HENLEY BUSINESS CONSULTANTS LIMITED14/09/2004
Filing Information
Company Number 04715093
Company ID Number 04715093
Date formed 2003-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-28
Return next due 2025-04-11
Type of accounts DORMANT
Last Datalog update: 2024-04-08 19:24:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETESIUS 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 ETESIUS LIMITED

Current Directors
Officer Role Date Appointed
TRACEY FIELD
Company Secretary 2012-09-17
RONALD EDWIN STEWART
Director 2013-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
HEETESH BHIKHA
Director 2013-11-15 2014-07-11
STEPHEN PAUL KINGSTON
Director 2013-11-15 2014-04-30
ROBERT LEE
Director 2013-11-15 2014-04-30
ROMIL BAHL
Director 2010-02-25 2013-11-15
JOSEPH KELLY
Company Secretary 2010-02-25 2012-09-17
MACLAY MURRAY & SPENS LLP
Nominated Secretary 2006-09-15 2010-02-25
SAJID GHANI
Director 2003-12-07 2010-02-25
MATHEW HARROWING
Director 2003-12-07 2010-02-25
ANDREW MALCOLM MITCHELL
Director 2009-01-05 2010-02-25
PARADIGM APPOINMENTS LIMITED
Director 2006-09-15 2010-02-25
SAJID GHANI
Company Secretary 2006-06-12 2006-09-15
PRISCILLA BROOM
Company Secretary 2003-12-01 2006-06-12
REBECCA MARIE HARROWING
Director 2003-09-02 2003-12-07
YASMIN GAHNI
Company Secretary 2003-09-02 2003-11-30
WHBC NOMINEE SECRETARIES LIMITED
Nominated Secretary 2003-03-28 2003-09-02
WHBC NOMINEE DIRECTORS LIMITED
Nominated Director 2003-03-28 2003-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RONALD EDWIN STEWART PRGX UK HOLDINGS LTD Director 2013-11-15 CURRENT 1992-03-05 Active
RONALD EDWIN STEWART PRGX UK LTD Director 2013-11-15 CURRENT 1980-02-08 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
2024-04-08CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-06-02DIRECTOR APPOINTED MR RODRIGO REIS HOEFEL
2023-06-02APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLAN LUSTIG
2023-05-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2023-04-10CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2023-02-08REGISTERED OFFICE CHANGED ON 08/02/23 FROM 731 Capability Green Luton LU1 3LU
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2022-01-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2022-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-08AP01DIRECTOR APPOINTED MR MICHAEL ALLAN LUSTIG
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RONALD EDWIN STEWART
2020-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 950
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 950
2016-04-15AR0128/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 950
2015-06-11AR0128/03/15 ANNUAL RETURN FULL LIST
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HEETESH BHIKHA
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LEE
2014-05-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KINGSTON
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 950
2014-04-23AR0128/03/14 ANNUAL RETURN FULL LIST
2014-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/14 FROM First Floor 731 Capability Green Luton Bedfordshire LU1 3LU
2014-03-17AP01DIRECTOR APPOINTED MR ROBERT LEE
2014-03-14AP01DIRECTOR APPOINTED MR STEPHEN PAUL KINGSTON
2014-01-30AP01DIRECTOR APPOINTED MR RONALD EDWIN STEWART
2014-01-29AP01DIRECTOR APPOINTED MR HEETESH BHIKHA
2014-01-29TM01APPOINTMENT TERMINATED, DIRECTOR ROMIL BAHL
2013-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-19AP03Appointment of Miss Tracey Field as company secretary
2013-08-19TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH KELLY
2013-04-18AR0128/03/13 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-04-23AR0128/03/12 FULL LIST
2011-04-26AR0128/03/11 FULL LIST
2010-10-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-28AR0128/03/10 FULL LIST
2010-04-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-19AP03SECRETARY APPOINTED JOSEPH KELLY
2010-03-19AP01DIRECTOR APPOINTED ROMIL BAHL
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MITCHELL
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PARADIGM APPOINMENTS LIMITED
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR SAJID GHANI
2010-03-19TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW HARROWING
2010-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2010 FROM ONE LONDON WALL LONDON EC2Y 5AB
2010-02-03CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MM&S (5141) LIMITED / 02/10/2006
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-05288aDIRECTOR APPOINTED ANDREW MALCOLM MITCHELL
2008-11-02AA31/12/06 TOTAL EXEMPTION FULL
2008-11-02AA31/12/07 TOTAL EXEMPTION FULL
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN
2008-07-01RES12VARYING SHARE RIGHTS AND NAMES
2008-04-15363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-05-25363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-01395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-11MEM/ARTSARTICLES OF ASSOCIATION
2007-01-11123NC INC ALREADY ADJUSTED 14/09/06
2007-01-11RES04£ NC 666/1000 14/09/0
2007-01-1188(2)RAD 15/09/06--------- £ SI 284@1=284 £ IC 666/950
2006-10-06288aNEW SECRETARY APPOINTED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bSECRETARY RESIGNED
2006-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-27122£ NC 1000/666 22/08/06
2006-09-27RES13CANCEL UNISSUED SHARES 22/08/06
2006-09-19169£ IC 999/666 04/08/06 £ SR 333@1=333
2006-06-21288bSECRETARY RESIGNED
2006-06-21288aNEW SECRETARY APPOINTED
2006-05-30363aRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-05-13363aRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
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 ETESIUS 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 ETESIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-05-09 Outstanding AMARYLLIS LIMITED AMARYLLIS ENVIRONMENTAL SERVICES LIMITED AND AMARYLLIS FACILITIES MANAGEMENT LIMITED
DEBENTURE 2007-04-26 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of ETESIUS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ETESIUS LIMITED owns 1 domain names.

spendguardian.co.uk  

Trademarks
We have not found any records of ETESIUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETESIUS 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 ETESIUS 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 ETESIUS 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 ETESIUS 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 ETESIUS LIMITED any grants or awards.
Ownership
    • PRG SCHULTZ INTERNATIONAL INC : Ultimate parent company : US
      • PRG Schultz UK Ltd
      • PRG-Schultz UK Limited
      • PRG-Schultz UK Ltd
      • PRG-Schultz UK, Ltd
      • Tamebond Limited
      • Tamebond Ltd
      • J&G Associates Limited
      • J&G Associates Ltd
      • Meridian VAT Reclaim (UK) Limited
      • Meridian VAT Reclaim (UK) Ltd
      • Meridian VAT Reclaim Services Limited
      • Meridian VAT Reclaim Services Ltd
      • VAT Claim (International) UK Limited
      • VAT Claim (International) UK Ltd
      • VAT Claim International (UK) Limited
      • VAT Claim International (UK) Ltd
      • PRGX UK Holdings Ltd
      • PRGX UK Ltd
      • Etesius Limited
      • Etesius Ltd
    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.