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

ESSENSYS (UK) LIMITED

ALDGATE TOWER 7TH FLOOR, 2 LEMAN STREET, LONDON, E1 8FA,
Company Registration Number
05959557
Private Limited Company
Active

Company Overview

About Essensys (uk) Ltd
ESSENSYS (UK) LIMITED was founded on 2006-10-09 and has its registered office in London. The organisation's status is listed as "Active". Essensys (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESSENSYS (UK) LIMITED
 
Legal Registered Office
ALDGATE TOWER 7TH FLOOR
2 LEMAN STREET
LONDON
E1 8FA
Other companies in NW1
 
Previous Names
ESSENSYS LTD17/05/2019
Filing Information
Company Number 05959557
Company ID Number 05959557
Date formed 2006-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB898791924  
Last Datalog update: 2023-09-05 15:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENSYS (UK) 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 ESSENSYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
2020 SECRETARIAL LIMITED
Company Secretary 2015-12-09
BARRY JOHN CLARK
Director 2008-02-22
MARK FURNESS
Director 2006-10-09
MICHAEL GUEST
Director 2010-06-01
DAVID JAMES KINNAIRD
Director 2018-03-12
ALAN DOUGLAS PEPPER
Director 2017-11-09
IAN BRYN SADLER
Director 2008-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK DAVID BRADD
Director 2015-01-22 2018-03-12
STEPHEN HAY
Director 2015-01-22 2017-11-09
JOHN PLUTHERO
Director 2010-06-11 2017-07-24
TIM FILMER THEOBALDS
Company Secretary 2015-03-25 2017-03-22
TIM FILMER THEOBALDS
Director 2015-01-22 2017-03-22
2020CA LIMITED
Company Secretary 2007-12-14 2015-03-11
NEIL CRUDDEN
Company Secretary 2006-10-09 2007-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
2020 SECRETARIAL LIMITED TWYN LIMITED Company Secretary 2018-02-28 CURRENT 2017-02-08 Active
2020 SECRETARIAL LIMITED SPV EQ LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
2020 SECRETARIAL LIMITED GAME CHANGERS EXECUTIVE LIMITED Company Secretary 2018-02-07 CURRENT 2017-09-22 Active
2020 SECRETARIAL LIMITED TWYN HOLDINGS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
2020 SECRETARIAL LIMITED REMEDY DRINKS UK LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
2020 SECRETARIAL LIMITED RAFL ASSOCIATES LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED ANALOG REPUBLIC LIMITED Company Secretary 2017-09-05 CURRENT 2013-10-01 Active
2020 SECRETARIAL LIMITED DUFL LIMITED Company Secretary 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED PROPERTY DETECTIVE LIMITED Company Secretary 2017-08-15 CURRENT 2011-10-28 Active
2020 SECRETARIAL LIMITED CLOUD MADE HOLDINGS LIMITED Company Secretary 2017-06-16 CURRENT 2016-10-18 Active
2020 SECRETARIAL LIMITED GRAY AND LOWE LIMITED Company Secretary 2017-02-07 CURRENT 2001-08-06 Active
2020 SECRETARIAL LIMITED NETROADSHOW EMEA LTD Company Secretary 2016-10-31 CURRENT 2004-11-01 Active
2020 SECRETARIAL LIMITED MANNIX SQUARED LTD Company Secretary 2016-04-13 CURRENT 2016-04-13 Dissolved 2018-06-12
2020 SECRETARIAL LIMITED FLY CARS LIMITED Company Secretary 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
2020 SECRETARIAL LIMITED EULYSIS UK LIMITED Company Secretary 2015-09-24 CURRENT 2011-10-10 Active
2020 SECRETARIAL LIMITED WE ARE ORBIS GROUP LIMITED Company Secretary 2015-08-26 CURRENT 2015-08-26 Active
2020 SECRETARIAL LIMITED THE KEY IS E Company Secretary 2015-07-02 CURRENT 2015-07-02 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED MORIYAMA LIMITED Company Secretary 2015-06-01 CURRENT 2006-05-02 Active
2020 SECRETARIAL LIMITED EGG STATION LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Dissolved 2016-07-19
2020 SECRETARIAL LIMITED THE MONEY CLOUD LTD Company Secretary 2014-12-03 CURRENT 2010-06-21 Active
2020 SECRETARIAL LIMITED CHRIS RAVEN CONSULTANCY LIMITED Company Secretary 2014-10-28 CURRENT 2013-12-31 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED LB & LG (UK) LIMITED Company Secretary 2014-09-29 CURRENT 2013-09-30 Active
2020 SECRETARIAL LIMITED MANIFEST INTERIORS LTD Company Secretary 2014-07-25 CURRENT 2014-07-25 Dissolved 2016-03-08
2020 SECRETARIAL LIMITED DOCAUTO LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED DENTONS GLOBAL ADVISORS UK LIMITED Company Secretary 2014-05-27 CURRENT 1992-05-19 Active
2020 SECRETARIAL LIMITED DATAFORWARDS LTD Company Secretary 2014-04-28 CURRENT 2012-11-09 Active
2020 SECRETARIAL LIMITED HUMAN SYSTEMS EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2006-01-17 Dissolved 2017-02-01
2020 SECRETARIAL LIMITED HUMAN SYSTEMS LIMITED Company Secretary 2014-03-07 CURRENT 1985-02-11 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED HUMAN SYSTEMS INTERNATIONAL LIMITED Company Secretary 2014-03-07 CURRENT 2006-02-01 Dissolved 2018-04-17
2020 SECRETARIAL LIMITED PMI EUROPE LIMITED Company Secretary 2014-03-07 CURRENT 2013-05-03 Active
2020 SECRETARIAL LIMITED KIE TRADING LTD Company Secretary 2014-02-14 CURRENT 2014-02-14 Active
2020 SECRETARIAL LIMITED JPR COURTS LIMITED Company Secretary 2014-01-19 CURRENT 2012-01-20 Active
2020 SECRETARIAL LIMITED DRUMNEE CONSULTING LIMITED Company Secretary 2013-02-07 CURRENT 2013-02-07 Dissolved 2015-06-23
2020 SECRETARIAL LIMITED HALE CONSULTANCY SERVICES LIMITED Company Secretary 2013-01-07 CURRENT 2013-01-07 Active
2020 SECRETARIAL LIMITED CHANTICLEER LTD Company Secretary 2012-12-04 CURRENT 2012-04-17 Dissolved 2018-05-01
2020 SECRETARIAL LIMITED INTEREL EUROPEAN AFFAIRS LIMITED Company Secretary 2012-02-15 CURRENT 1995-03-29 Active - Proposal to Strike off
2020 SECRETARIAL LIMITED GRAHAM HOPKINS LIMITED Company Secretary 2012-01-09 CURRENT 2012-01-09 Dissolved 2015-06-30
2020 SECRETARIAL LIMITED RETLM LTD Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
2020 SECRETARIAL LIMITED ORBEL HEALTH LIMITED Company Secretary 2011-10-03 CURRENT 2008-11-11 Active
2020 SECRETARIAL LIMITED BRIGHTSPARKS RECRUITMENT LIMITED Company Secretary 2010-05-06 CURRENT 2003-11-24 Active
2020 SECRETARIAL LIMITED SYSAPPS SALES LTD Company Secretary 2010-04-14 CURRENT 2004-11-19 Active
2020 SECRETARIAL LIMITED DMJ RECRUITMENT LIMITED Company Secretary 2010-03-08 CURRENT 2010-02-23 Active
MARK FURNESS FLY CARS LIMITED Director 2016-02-23 CURRENT 2016-02-23 Dissolved 2017-05-09
MARK FURNESS HUBCREATE LIMITED Director 2016-02-18 CURRENT 1999-12-30 Active - Proposal to Strike off
MARK FURNESS SPACEBUDDI LIMITED Director 2016-02-18 CURRENT 2013-08-27 Active - Proposal to Strike off
MARK FURNESS TVOC LIMITED Director 2009-02-03 CURRENT 2009-02-03 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER TVOC LIMITED Director 2018-02-12 CURRENT 2009-02-03 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER HUBCREATE LIMITED Director 2018-02-12 CURRENT 1999-12-30 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER SPACEBUDDI LIMITED Director 2018-02-12 CURRENT 2013-08-27 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER SALAMANDER CONSULTANTS LTD Director 2015-01-12 CURRENT 2014-07-08 Active
ALAN DOUGLAS PEPPER KBC BOURNEMOUTH LIMITED Director 2013-10-17 CURRENT 2003-03-25 Dissolved 2015-08-04
ALAN DOUGLAS PEPPER KBC CHISWICK LIMITED Director 2013-10-17 CURRENT 2006-11-08 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER KBC TEDDINGTON LTD Director 2013-10-17 CURRENT 2006-11-08 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER UXBRIDGE SERVICED OFFICES LIMITED Director 2013-10-17 CURRENT 2006-05-11 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER KBC KINGSTON LIMITED Director 2013-10-17 CURRENT 2004-08-26 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER WILLOWBANK BUSINESS CENTRE LIMITED Director 2013-10-17 CURRENT 1997-10-06 Dissolved 2015-06-09
ALAN DOUGLAS PEPPER ALDERMASTON COURT MANAGEMENT LIMITED Director 2013-10-17 CURRENT 2010-12-15 Dissolved 2015-05-05
ALAN DOUGLAS PEPPER BEADON INVESTMENTS (HOLDINGS) LIMITED Director 2011-05-25 CURRENT 2011-05-25 Liquidation
ALAN DOUGLAS PEPPER OCTOPUS APOLLO VCT 2 PLC Director 2010-09-28 CURRENT 2006-04-05 Dissolved 2014-04-15
ALAN DOUGLAS PEPPER HARROW SERVICED OFFICES LIMITED Director 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER APM PROPERTY CONSULTANTS LIMITED Director 2010-01-07 CURRENT 2010-01-07 Dissolved 2015-06-30
ALAN DOUGLAS PEPPER OLD VO COMPANY LIMITED Director 2008-05-09 CURRENT 2008-05-09 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER OLD MANCHESTER PROPCO LIMITED Director 2008-03-01 CURRENT 2008-03-01 Dissolved 2015-07-07
ALAN DOUGLAS PEPPER HEATHROW SERVICED OFFICES LIMITED Director 2008-02-13 CURRENT 2008-02-13 Active - Proposal to Strike off
ALAN DOUGLAS PEPPER BATH ROAD HEATHROW PROPCO LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-07-12
ALAN DOUGLAS PEPPER HANOVER STREET EDINBURGH PROPCO LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2016-12-25
ALAN DOUGLAS PEPPER COLLEGE ROAD HARROW PROPCO LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2018-02-20
ALAN DOUGLAS PEPPER BEADON INVESTMENTS LIMITED Director 2007-01-15 CURRENT 2006-11-27 Dissolved 2018-07-24

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
2023-08-10CONFIRMATION STATEMENT MADE ON 29/07/23, WITH NO UPDATES
2023-05-01FULL ACCOUNTS MADE UP TO 31/07/22
2023-03-10APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES KINNAIRD
2023-03-06APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS PEPPER
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH NO UPDATES
2022-05-20AP01DIRECTOR APPOINTED MRS SARAH LESLEY HARVEY
2022-03-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GUEST
2022-03-03AAFULL ACCOUNTS MADE UP TO 31/07/21
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRYN SADLER
2022-02-25AP01DIRECTOR APPOINTED MR JAMES ANDREW LOWERY
2022-02-18CH01Director's details changed for Mr Alan Douglas Pepper on 2018-04-20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 11/10/21, WITH NO UPDATES
2021-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 059595570004
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/07/20
2021-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059595570003
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 11/10/20, WITH NO UPDATES
2020-10-30CH01Director's details changed for Mr Alan Douglas Pepper on 2020-10-30
2020-07-03AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES
2019-07-18PSC02Notification of Essensys Plc as a person with significant control on 2019-05-18
2019-07-18PSC07CESSATION OF MARK FURNESS AS A PERSON OF SIGNIFICANT CONTROL
2019-07-18AP04Appointment of One Advisory Limited as company secretary on 2019-06-18
2019-07-17TM02Termination of appointment of 2020 Secretarial Limited on 2019-06-18
2019-07-17PSC05Change to person with significant control
2019-07-09SH0116/05/19 STATEMENT OF CAPITAL GBP 97090.11
2019-07-09SH02Sub-division of shares on 2019-05-16
2019-06-11RES01ADOPT ARTICLES 11/06/19
2019-06-08CC04Statement of company's objects
2019-05-17RES15CHANGE OF COMPANY NAME 11/04/22
2019-05-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-08SH06Cancellation of shares. Statement of capital on 2019-02-15 GBP 246.38
2019-03-08SH03Purchase of own shares
2019-02-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059595570002
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059595570003
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2018-10-10PSC04Change of details for Mark Furness as a person with significant control on 2016-11-24
2018-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-15AP01DIRECTOR APPOINTED MR DAVID JAMES KINNAIRD
2018-03-15AP01DIRECTOR APPOINTED MR DAVID JAMES KINNAIRD
2018-03-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK DAVID BRADD
2017-11-10AP01DIRECTOR APPOINTED MR ALAN DOUGLAS PEPPER
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAY
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2017-10-16PSC04Change of details for Mark Furness as a person with significant control on 2016-10-17
2017-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PLUTHERO
2017-06-08TM02Termination of appointment of Tim Filmer Theobalds on 2017-03-22
2017-06-06TM02Termination of appointment of a secretary
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR TIM FILMER THEOBALDS
2017-02-13CH01Director's details changed for Mr Stephen Hay on 2016-10-31
2017-02-03CH01Director's details changed for Mr Mark Furness on 2016-11-24
2016-11-24CH04SECRETARY'S DETAILS CHNAGED FOR 2020 SECRETARIAL LIMITED on 2016-10-31
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 278.88
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-10-18CH03SECRETARY'S DETAILS CHNAGED FOR MR TIM FILMER THEOBALDS on 2016-10-17
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM FILMER THEOBALDS / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLUTHERO / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRYN SADLER / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUEST / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CLARK / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID BRADD / 17/10/2016
2016-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FURNESS / 17/10/2016
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2016 FROM 1 TRITON SQUARE REGENTS PLACE LONDON NW1 3DX
2016-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-22RP04SECOND FILING WITH MUD 08/10/15 FOR FORM AR01
2015-12-22ANNOTATIONClarification
2015-12-14AP04CORPORATE SECRETARY APPOINTED 2020 SECRETARIAL LIMITED
2015-12-14SH0130/04/15 STATEMENT OF CAPITAL GBP 278.88
2015-11-11LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 278.88
2015-11-11AR0108/10/15 FULL LIST
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRYN SADLER / 22/01/2015
2015-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID BRADD / 22/01/2015
2015-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK DAVID BRADD / 23/04/2015
2015-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FILMER THEOBALDS / 23/04/2015
2015-04-23AP03SECRETARY APPOINTED MR TIM FILMER THEOBALDS
2015-03-11TM02APPOINTMENT TERMINATED, SECRETARY 2020CA LIMITED
2015-03-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 059595570002
2015-02-20AP01DIRECTOR APPOINTED MR TIMOTHY FILMER THEOBALDS
2015-02-19AP01DIRECTOR APPOINTED MR PATRICK DAVID BRADD
2015-02-19AP01DIRECTOR APPOINTED MR STEPHEN HAY
2015-02-03RES13OTHER COMPANY BUSINESS 09/01/2015
2015-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 273.68
2014-10-23AR0108/10/14 FULL LIST
2014-04-29AA31/07/13 TOTAL EXEMPTION SMALL
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PLUTHERO / 10/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUEST / 10/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CLARK / 10/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FURNESS / 10/03/2014
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRYN SADLER / 10/03/2014
2014-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2014 FROM CENTRE POINT 103 NEW OXFORD STREET LONDON LONDON WC1A 1DD
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FURNESS / 28/01/2014
2013-10-30AR0108/10/13 FULL LIST
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GUEST / 23/10/2013
2013-03-19AA31/07/12 TOTAL EXEMPTION SMALL
2012-10-11AR0108/10/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-24AR0108/10/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRYN SADLER / 21/10/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRYN SADLER / 21/10/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CLARK / 21/10/2011
2011-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK FURNESS / 21/10/2011
2011-04-13AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-12SH0123/11/10 STATEMENT OF CAPITAL GBP 273.68
2010-10-18AR0108/10/10 FULL LIST
2010-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/09
2010-06-24AP01DIRECTOR APPOINTED MICHAEL GUEST
2010-06-24AP01DIRECTOR APPOINTED JOHN PLUTHERO
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 16TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON WC1A 1DD
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN CLARK / 29/04/2010
2010-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2010 FROM 1 ST ANDREW'S HILL LONDON EC4V 5BY
2010-03-16AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-10AR0108/10/09 FULL LIST
2009-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / BARRY CLARK / 23/07/2009
2008-12-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-12-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-18363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-08-15363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS; AMEND
2008-08-1588(2)AD 11/04/08 GBP SI 6000@0.01=60 GBP IC 100/160
2008-07-31122S-DIV
2008-07-3188(2)CAPITALS NOT ROLLED UP
2008-07-28RES13800 ORD SHARES @ £1 SUB-DIV INTO 80,000 ORD SHARES @ £0.01 EACH - 200 ISSUED ORD SHARES @ £1 SUB-DIV INTO 20,000 ORD SHARES @ £0.01 EACH 01/04/2008
2008-07-28MEM/ARTSARTICLES OF ASSOCIATION
2008-05-20AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-20225PREVSHO FROM 31/10/2007 TO 31/07/2007
2008-03-05288aDIRECTOR APPOINTED IAN BRYN SADLER
2008-03-05288aDIRECTOR APPOINTED BARRY JOHN CLARK
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2008-02-02288bSECRETARY RESIGNED
2008-02-02288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2008-02-02288aNEW SECRETARY APPOINTED
2007-09-03123NC INC ALREADY ADJUSTED 09/07/07
2007-08-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to ESSENSYS (UK) 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 ESSENSYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-12-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ESSENSYS (UK) LIMITED registering or being granted any patents
Domain Names

ESSENSYS (UK) LIMITED owns 6 domain names.

essensys.co.uk   fairgrieveltd.co.uk   fw9.co.uk   fwestates.co.uk   fwpropertiesltd.co.uk   fwmanagement.co.uk  

Trademarks
We have not found any records of ESSENSYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESSENSYS (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London City Hall 2014-12 GBP £7,800 GRANTS TO EXTERNAL ORGANISATIONS
London City Hall 2014-10 GBP £12,000 GRANTS TO EXTERNAL ORGANISATIONS
Dacorum Borough Council 2014-10 GBP £2,783
Dacorum Borough Council 2014-9 GBP £2,543
London City Hall 2014-9 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
Dacorum Borough Council 2014-8 GBP £2,823
Dacorum Borough Council 2014-7 GBP £2,850
Dacorum Borough Council 2014-6 GBP £2,909
Dacorum Borough Council 2014-5 GBP £3,174
Dacorum Borough Council 2014-4 GBP £2,818
Dacorum Borough Council 2014-3 GBP £2,813
Dacorum Borough Council 2014-2 GBP £2,786
Dacorum Borough Council 2014-1 GBP £2,725
Dacorum Borough Council 2013-12 GBP £2,845
Dacorum Borough Council 2013-11 GBP £2,822
Dacorum Borough Council 2013-10 GBP £2,687
Dacorum Borough Council 2013-9 GBP £2,957
Dacorum Borough Council 2013-8 GBP £3,038
Dacorum Borough Council 2013-7 GBP £2,925
Dacorum Borough Council 2013-6 GBP £2,862
Dacorum Borough Council 2013-5 GBP £2,808
Dacorum Borough Council 2013-4 GBP £2,884
Dacorum Borough Council 2013-3 GBP £5,788
Dacorum Borough Council 2013-1 GBP £5,460
Dacorum Borough Council 2012-11 GBP £2,784
Dacorum Borough Council 2012-10 GBP £2,655
Dacorum Borough Council 2012-9 GBP £4,838
Dacorum Borough Council 2012-8 GBP £2,517
Dacorum Borough Council 2012-6 GBP £5,031
Dacorum Borough Council 2012-4 GBP £4,455
Dacorum Borough Council 2012-3 GBP £4,617
Dacorum Borough Council 2012-1 GBP £2,127
Dacorum Borough Council 2011-12 GBP £22,538
Dacorum Borough Council 2011-10 GBP £445
Dacorum Borough Council 2011-8 GBP £26,204
Dacorum Borough Council 2011-5 GBP £16,000

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.

Outgoings
Business Rates/Property Tax
No properties were found where ESSENSYS (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.
Import/Export of Goods
Goods imported/exported by ESSENSYS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENSYS (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 ESSENSYS (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.