UKBizDB.co.uk

ESSENTIAL AV LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Essential Av Ltd. The company was founded 5 years ago and was given the registration number 11829350. The firm's registered office is in LONDON. You can find them at 209 Chalmers House, York Road, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ESSENTIAL AV LTD
Company Number:11829350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2019
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 77291 - Renting and leasing of media entertainment equipment

Office Address & Contact

Registered Address:209 Chalmers House, York Road, London, England, SW11 3QT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Supastorage, Unit 3, 57 Windsor Avenue, London, England, SW19 2RR

Secretary23 January 2020Active
18a, Yukon Road, London, England, SW12 9PU

Director12 December 2019Active
47, Park Road, London, England, SW19 2HS

Director12 December 2019Active
209 Chalmers House, York Road, London, England, SW11 3QT

Director15 February 2019Active

Director15 February 2019Active
209 Chalmers House, York Road, London, England, SW11 3QT

Director13 October 2020Active

People with Significant Control

Mr William Henry Bray
Notified on:23 January 2020
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:Supastorage, Unit 3, 57 Windsor Avenue, London, England, SW19 2RR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel James Thompson
Notified on:15 February 2019
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:209 Chalmers House, York Road, London, England, SW11 3QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Grant David Sivell
Notified on:15 February 2019
Status:Active
Date of birth:May 1982
Nationality:South African
Country of residence:England
Address:47, Park Road, London, England, SW19 2HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-24Accounts

Accounts with accounts type micro entity.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Address

Move registers to registered office company with new address.

Download
2021-02-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Officers

Appoint person director company with name date.

Download
2020-03-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Address

Change registered office address company with date old address new address.

Download
2020-02-19Officers

Change person director company with change date.

Download
2020-02-19Persons with significant control

Change to a person with significant control.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-02-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-31Address

Change sail address company with old address new address.

Download
2020-01-30Address

Move registers to registered office company with new address.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-29Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-12-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.