UKBizDB.co.uk

ESSIELL GROUP LIMITED

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

This company is commonly known as Essiell Group Limited. The company was founded 23 years ago and was given the registration number 04011239. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ESSIELL GROUP LIMITED
Company Number:04011239
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Courtyard, High Street, Ascot, Berkshire, United Kingdom, SL5 7HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director08 June 2018Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director13 August 2018Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Director09 June 2000Active
Lullington, Nightingale Road, Ash, Aldershot, England, GU12 6DD

Secretary09 June 2000Active
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP

Secretary14 November 2018Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary09 June 2000Active
Park Gate, 161 Preston Road, Brighton, United Kingdom, BN1 6AU

Director04 December 2000Active
Kemps 71 High Street, Portslade, Brighton, BN41 2LH

Director04 December 2000Active
Park Gate, 161 Preston Road, Brighton, BN1 6AU

Director13 August 2018Active
Park Gate, 161 Preston Road, Brighton, BN1 6AU

Director13 August 2018Active
Park Gate, 161 Preston Road, Brighton, BN1 6AU

Director04 December 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director09 June 2000Active

People with Significant Control

Mrs Sarah Stanton
Notified on:03 February 2021
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:England
Address:3, Gregory Close, Crawley, England, RH10 7LB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Björn Ronny Larsson
Notified on:14 November 2018
Status:Active
Date of birth:June 1961
Nationality:Swedish
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Raymond John Stanton
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:United Kingdom
Address:The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent

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
2024-04-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Officers

Termination secretary company with name termination date.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-01Address

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

Download
2019-12-19Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2019-12-18Capital

Capital alter shares subdivision.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Capital

Capital return purchase own shares treasury capital date.

Download
2019-07-08Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-06Capital

Capital cancellation shares.

Download
2018-12-06Capital

Capital return purchase own shares.

Download
2018-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.