Company NameEsynergy Solutions Limited
DirectorsPatrick James Crompton and Leslie Charles Clark
Company StatusActive
Company Number04235243
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Previous NameE-Synergy Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePatrick James Crompton
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(same day as company formation)
RoleProposed Co Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Fenchurch Street
London
EC3M 3JY
Director NameLeslie Charles Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches Nightingales Lane
Chalfont St. Giles
Buckinghamshire
HP8 4SL
Director NameMr Gavin David Badcock
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleProposed Co Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bax Close
Storrington
Pulborough
West Sussex
RH20 4GZ
Director NameMr Srikanth Pigileti Rao Narasimham
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleProposed Co Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Avenue
London
N8 0JR
Secretary NameSrikanth Pigileti Rao Narasimham
NationalityBritish
StatusResigned
Appointed15 June 2001(same day as company formation)
RoleProposed Co Director
Correspondence Address4 Rugby Avenue
Greenford
Middlesex
UB6 0EY
Director NameMr Nigel David Gausden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(9 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Westbrook End
Newton Longville
Buckinghamshire
MK17 0DF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed11 September 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2007)
Correspondence Address4th Floor
7-9 Swallow Street
London
W1B 4DT

Contact

Websitewww.esynergy-solutions.co.uk
Email address[email protected]
Telephone020 74444080
Telephone regionLondon

Location

Registered AddressNew London House
6 London Street
London
EC3R 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £0.001Patrick James Crompton
50.00%
Ordinary
50k at £0.001Srikanth Pigileti Rao Narasimham
50.00%
Ordinary

Financials

Year2014
Turnover£27,659,103
Gross Profit£4,126,257
Net Worth£57,325
Cash£66,749
Current Liabilities£3,992,258

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

1 October 2014Delivered on: 1 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
25 November 2009Delivered on: 1 December 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 2008Delivered on: 5 April 2008
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
11 June 2004Delivered on: 23 June 2004
Persons entitled: Hilstone (Forum) Limited

Classification: Rent deposit deed
Secured details: £2,675.48 due or to become due from the company to the chargee.
Particulars: Interest in a deposit account. See the mortgage charge document for full details.
Outstanding
4 March 2002Delivered on: 6 March 2002
Satisfied on: 27 September 2014
Persons entitled: Potential Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 February 2021Full accounts made up to 30 June 2020 (23 pages)
21 January 2021Termination of appointment of Nigel David Gausden as a director on 31 December 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (3 pages)
30 March 2020Full accounts made up to 30 June 2019 (25 pages)
20 June 2019Cessation of Srikanth Pigileti Rao Narasimham as a person with significant control on 4 April 2019 (1 page)
20 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
20 June 2019Notification of Esynergy Holdings Limited as a person with significant control on 4 April 2019 (2 pages)
20 June 2019Cessation of Patrick James Crompton as a person with significant control on 4 April 2019 (1 page)
12 June 2019Termination of appointment of Srikanth Pigileti Rao Narasimham as a director on 5 April 2019 (1 page)
12 June 2019Termination of appointment of Srikanth Pigileti Rao Narasimham as a secretary on 5 April 2019 (1 page)
27 March 2019Full accounts made up to 30 June 2018 (25 pages)
26 February 2019Change of details for Patrick James Crompton as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Director's details changed for Patrick James Crompton on 26 February 2019 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (24 pages)
28 June 2017Notification of Srikanth Pigileti Rao Narasimham as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Patrick James Crompton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
28 June 2017Notification of Patrick James Crompton as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Srikanth Pigileti Rao Narasimham as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
7 April 2017Full accounts made up to 30 June 2016 (25 pages)
31 August 2016Satisfaction of charge 3 in full (4 pages)
31 August 2016Satisfaction of charge 3 in full (4 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
11 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
(7 pages)
17 October 2015Full accounts made up to 30 June 2015 (21 pages)
17 October 2015Full accounts made up to 30 June 2015 (21 pages)
14 August 2015Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 20
(4 pages)
14 August 2015Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 20
(4 pages)
14 August 2015Cancellation of shares. Statement of capital on 1 October 2013
  • GBP 20
(4 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
18 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(7 pages)
15 April 2015Full accounts made up to 30 June 2014 (22 pages)
15 April 2015Full accounts made up to 30 June 2014 (22 pages)
23 October 2014Resolutions
  • RES13 ‐ Sub diveded 07/10/2014
(1 page)
23 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 20.00
(4 pages)
23 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 20.00
(4 pages)
23 October 2014Sub-division of shares on 7 October 2014 (5 pages)
23 October 2014Sub-division of shares on 7 October 2014 (5 pages)
23 October 2014Statement of capital following an allotment of shares on 7 October 2014
  • GBP 20.00
(4 pages)
23 October 2014Sub-division of shares on 7 October 2014 (5 pages)
1 October 2014Registration of charge 042352430005, created on 1 October 2014 (8 pages)
1 October 2014Registration of charge 042352430005, created on 1 October 2014 (8 pages)
1 October 2014Registration of charge 042352430005, created on 1 October 2014 (8 pages)
27 September 2014Satisfaction of charge 1 in full (4 pages)
27 September 2014Satisfaction of charge 1 in full (4 pages)
7 August 2014Purchase of own shares. (3 pages)
7 August 2014Purchase of own shares. (3 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20
(7 pages)
28 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 20
(7 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
25 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
9 October 2013Termination of appointment of Gavin Badcock as a director (2 pages)
9 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 6 complied with terms of proposed contract is authorised 01/10/2013
(1 page)
9 October 2013Termination of appointment of Gavin Badcock as a director (2 pages)
9 October 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Article 6 complied with terms of proposed contract is authorised 01/10/2013
(1 page)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(8 pages)
4 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(8 pages)
30 May 2013Company name changed e-synergy solutions LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 May 2013Company name changed e-synergy solutions LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2013Registered office address changed from 6Th Floor 50 Fenchurch Street London EC3M 3JY on 15 May 2013 (1 page)
15 May 2013Registered office address changed from 6Th Floor 50 Fenchurch Street London EC3M 3JY on 15 May 2013 (1 page)
13 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
13 February 2013Accounts for a small company made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (8 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
15 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (8 pages)
10 January 2011Appointment of Mr Nigel David Gausden as a director (3 pages)
10 January 2011Appointment of Mr Nigel David Gausden as a director (3 pages)
10 January 2011Appointment of Leslie Charles Clark as a director (3 pages)
10 January 2011Appointment of Leslie Charles Clark as a director (3 pages)
21 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
21 September 2010Accounts for a small company made up to 30 June 2010 (6 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (2 pages)
14 July 2010Secretary's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (1 page)
14 July 2010Secretary's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (1 page)
14 July 2010Director's details changed for Srikanth Pigileti Rao Narasimham on 15 June 2010 (2 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
7 July 2009Return made up to 15/06/09; full list of members (4 pages)
16 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 February 2009Accounts for a small company made up to 30 June 2008 (6 pages)
29 September 2008Return made up to 15/06/08; full list of members (4 pages)
29 September 2008Location of register of members (1 page)
29 September 2008Location of register of members (1 page)
29 September 2008Return made up to 15/06/08; full list of members (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
14 January 2008Accounts for a small company made up to 30 June 2007 (5 pages)
17 December 2007New secretary appointed (1 page)
17 December 2007New secretary appointed (1 page)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: 6TH floor forum house 15 lime street london EC3M 7AP (1 page)
24 September 2007Registered office changed on 24/09/07 from: 6TH floor forum house 15 lime street london EC3M 7AP (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
22 June 2007Return made up to 15/06/07; full list of members (3 pages)
22 June 2007Return made up to 15/06/07; full list of members (3 pages)
19 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
19 April 2007Accounts for a small company made up to 30 June 2006 (5 pages)
27 October 2006Return made up to 15/06/06; full list of members (3 pages)
27 October 2006Return made up to 15/06/06; full list of members (3 pages)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
13 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
19 September 2005Return made up to 15/06/05; full list of members (3 pages)
19 September 2005Return made up to 15/06/05; full list of members (3 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 July 2004Registered office changed on 09/07/04 from: 15 stratton street london W1J 8LQ (1 page)
9 July 2004Registered office changed on 09/07/04 from: 15 stratton street london W1J 8LQ (1 page)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
17 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 June 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
16 March 2004Secretary's particulars changed;director's particulars changed (1 page)
15 March 2004Ad 18/12/03--------- £ si 20@1=20 £ ic 10/30 (2 pages)
15 March 2004Ad 18/12/03--------- £ si 20@1=20 £ ic 10/30 (2 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2003Return made up to 15/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 June 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
23 July 2002Return made up to 15/06/02; full list of members (7 pages)
23 July 2002Return made up to 15/06/02; full list of members (7 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
6 March 2002Particulars of mortgage/charge (4 pages)
20 November 2001Registered office changed on 20/11/01 from: 76 constable gardens edgware middlesex HA8 5RZ (1 page)
20 November 2001Registered office changed on 20/11/01 from: 76 constable gardens edgware middlesex HA8 5RZ (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New director appointed (2 pages)
15 June 2001Incorporation (20 pages)
15 June 2001Incorporation (20 pages)