UKBizDB.co.uk

ESSENTIAL INFORMATION GROUP LIMITED

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

This company is commonly known as Essential Information Group Limited. The company was founded 29 years ago and was given the registration number 02972048. The firm's registered office is in REIGATE. You can find them at Charter House, 9 Castlefield Road, Reigate, Surry. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:ESSENTIAL INFORMATION GROUP LIMITED
Company Number:02972048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Charter House, 9 Castlefield Road, Reigate, Surry, RH2 0SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, 33 London Road, Reigate, England, RH2 9HZ

Secretary08 January 1998Active
Chapter House, 33 London Road, Reigate, England, RH2 9HZ

Director07 July 2016Active
Chapter House, 33 London Road, Reigate, England, RH2 9HZ

Director28 September 1994Active
37 Ravensroost, Beulah Hill Crystal Palace, London, SE19 3LN

Secretary28 September 1994Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 September 1994Active
120 East Road, London, N1 6AA

Nominee Director28 September 1994Active
37 Ravensroost, Beulah Hill Crystal Palace, London, SE19 3LN

Director28 September 1994Active

People with Significant Control

Mrs Emma Sandeman
Notified on:01 October 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:Chapter House, 33 London Road, Reigate, England, RH2 9HZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Christopher Sandeman
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:Chapter House, 33 London Road, Reigate, England, RH2 9HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Change account reference date company previous shortened.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Officers

Change person director company with change date.

Download
2022-07-19Officers

Change person secretary company with change date.

Download
2022-07-19Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Persons with significant control

Change to a person with significant control.

Download
2022-01-07Address

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

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-29Mortgage

Mortgage satisfy charge full.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.