Warning: file_put_contents(c/14a75168a7a3dc8126a51bf36431968c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/61ae7e115692947690813ee263e90971.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Estatom Ltd, CM1 1GU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ESTATOM LTD

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

This company is commonly known as Estatom Ltd. The company was founded 13 years ago and was given the registration number 07583278. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ESTATOM LTD
Company Number:07583278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2011
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, United Kingdom, CM1 1GU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU

Director29 March 2011Active
Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA

Director14 November 2014Active

People with Significant Control

Mr Abrahim Spies Zaaiman
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:South African
Country of residence:England
Address:Northside House, 69 Tweedy Road, Bromley, England, BR1 3WA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Buran Bisseru
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, United Kingdom, CM1 1GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2020-09-07Accounts

Accounts with accounts type dormant.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-05-11Persons with significant control

Change to a person with significant control.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type dormant.

Download
2019-08-23Address

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

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Persons with significant control

Change to a person with significant control.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-19Officers

Change person director company with change date.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type dormant.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-12Accounts

Accounts with accounts type dormant.

Download
2016-06-23Address

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

Download
2016-04-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type dormant.

Download
2015-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.