Hersham
Walton On Thames
Surrey
KT12 4RZ
Director Name | Mr Andrew Lindsay Brown |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Georgios Georgiou |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Desmond Julian Lekerman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2022(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Richard Antoni Neale |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2013) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton On Thames Surrey KT12 4RZ |
Secretary Name | Mr Richard Antoni Neale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 December 2013) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton On Thames Surrey KT12 4RZ |
Director Name | Mr Simon John Rogan |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(2 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton On Thames Surrey KT12 4RZ |
Secretary Name | Mr Ian Geoffrey Evans |
---|---|
Status | Resigned |
Appointed | 21 March 2017(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2022) |
Role | Company Director |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Ian Geoffrey Evans |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2022) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hersham Place Technology Park Molesey Road Hersham Walton-On-Thames KT12 4RZ |
Director Name | Mr Richard Bradley |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2022(14 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Mr Ray Gentleman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2023(15 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.esselar.com/ |
---|---|
Telephone | 01483 658100 |
Telephone region | Guildford |
Registered Address | Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
175k at £1 | Simon John Rogan 79.55% Preference |
---|---|
225k at £0.1 | Mobliciti Holdings LTD 10.23% Ordinary A |
225k at £0.1 | Mobliciti Holdings LTD 10.23% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £352,128 |
Cash | £734,914 |
Current Liabilities | £2,577,975 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 October 2018 | Delivered on: 2 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
3 February 2009 | Delivered on: 12 February 2009 Persons entitled: Simon John Rogan 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
29 January 2024 | Confirmation statement made on 17 December 2023 with no updates (3 pages) |
---|---|
5 January 2024 | Registration of charge 064548120005, created on 19 December 2023 (55 pages) |
19 December 2023 | Registration of charge 064548120004, created on 19 December 2023 (58 pages) |
31 October 2023 | Termination of appointment of Ray Gentleman as a director on 31 October 2023 (1 page) |
6 September 2023 | Appointment of Mr Ray Gentleman as a director on 6 September 2023 (2 pages) |
6 September 2023 | Termination of appointment of Richard Bradley as a director on 6 September 2023 (1 page) |
20 January 2023 | Confirmation statement made on 17 December 2022 with updates (4 pages) |
7 October 2022 | Memorandum and Articles of Association (22 pages) |
7 October 2022 | Resolutions
|
4 October 2022 | Termination of appointment of Ian Geoffrey Evans as a director on 30 September 2022 (1 page) |
4 October 2022 | Termination of appointment of Ian Geoffrey Evans as a secretary on 30 September 2022 (1 page) |
4 October 2022 | Appointment of Mr Richard Bradley as a director on 30 September 2022 (2 pages) |
4 October 2022 | Appointment of Mr Georgios Georgiou as a director on 30 September 2022 (2 pages) |
4 October 2022 | Registered office address changed from Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ England to Waverley House 4th Floor 7-12 Noel Street London Westminster W1F 8GQ on 4 October 2022 (1 page) |
4 October 2022 | Termination of appointment of Simon John Rogan as a director on 30 September 2022 (1 page) |
4 October 2022 | Cessation of Simon John Rogan as a person with significant control on 30 September 2022 (1 page) |
4 October 2022 | Registration of charge 064548120003, created on 30 September 2022 (49 pages) |
4 October 2022 | Appointment of Mr Desmond Julian Lekerman as a director on 30 September 2022 (2 pages) |
4 October 2022 | Notification of Kocho Holdings Limited as a person with significant control on 30 September 2022 (2 pages) |
30 September 2022 | Annual return made up to 17 December 2008 with a full list of shareholders (10 pages) |
30 September 2022 | Resolutions
|
29 September 2022 | Change of share class name or designation (2 pages) |
29 September 2022 | Sub-division of shares on 3 February 2009 (4 pages) |
27 September 2022 | Satisfaction of charge 064548120002 in full (1 page) |
16 September 2022 | Satisfaction of charge 1 in full (1 page) |
13 September 2022 | Change of details for Mr Simon John Rogan as a person with significant control on 6 April 2016 (2 pages) |
13 September 2022 | Change of details for Mobliciti Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
21 December 2021 | Confirmation statement made on 17 December 2021 with no updates (3 pages) |
23 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 March 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
23 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
17 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 October 2018 | Registration of charge 064548120002, created on 1 October 2018 (23 pages) |
19 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 May 2017 | Appointment of Mr Ian Geoffrey Evans as a director on 17 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Ian Geoffrey Evans as a director on 17 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Andrew Lindsay Brown as a director on 17 May 2017 (2 pages) |
23 May 2017 | Appointment of Mr Andrew Lindsay Brown as a director on 17 May 2017 (2 pages) |
19 April 2017 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 19 April 2017 (1 page) |
19 April 2017 | Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR to Hersham Place Technology Park Molesey Road Hersham Walton-on-Thames KT12 4RZ on 19 April 2017 (1 page) |
28 March 2017 | Appointment of Mr Ian Geoffrey Evans as a secretary on 21 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Ian Geoffrey Evans as a secretary on 21 March 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Company name changed esselar LTD\certificate issued on 02/12/15
|
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Change of name notice (2 pages) |
2 December 2015 | Company name changed esselar LTD\certificate issued on 02/12/15
|
22 April 2015 | Cancellation of shares. Statement of capital on 11 March 2015
|
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Purchase of own shares. (3 pages) |
22 April 2015 | Cancellation of shares. Statement of capital on 11 March 2015
|
16 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
16 April 2015 | Previous accounting period extended from 31 January 2015 to 31 March 2015 (1 page) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
16 August 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
10 December 2013 | Termination of appointment of Richard Neale as a director (2 pages) |
10 December 2013 | Termination of appointment of Richard Neale as a secretary (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Termination of appointment of Richard Neale as a secretary (2 pages) |
10 December 2013 | Change of share class name or designation (2 pages) |
10 December 2013 | Termination of appointment of Richard Neale as a director (2 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
24 July 2013 | Resolutions
|
24 July 2013 | Statement by directors (1 page) |
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Resolutions
|
24 July 2013 | Statement of capital on 24 July 2013
|
24 July 2013 | Solvency statement dated 19/07/13 (1 page) |
24 July 2013 | Statement by directors (1 page) |
24 July 2013 | Solvency statement dated 19/07/13 (1 page) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (8 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
8 February 2012 | Resolutions
|
8 February 2012 | Statement of capital following an allotment of shares on 30 January 2012
|
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
11 January 2012 | Director's details changed for Mr Simon John Rogan on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Shane Brendon Taylor on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Simon John Rogan on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Mr Simon John Rogan on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Shane Brendon Taylor on 1 December 2011 (2 pages) |
11 January 2012 | Director's details changed for Shane Brendon Taylor on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages) |
4 January 2012 | Director's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages) |
23 December 2011 | Secretary's details changed for Mr Richard Antoni Neale on 1 December 2011 (2 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
4 January 2011 | Secretary's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages) |
4 January 2011 | Secretary's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages) |
4 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Director's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages) |
4 January 2011 | Director's details changed for Mr Richard Antoni Neale on 1 December 2010 (2 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 June 2010 | Appointment of Mr Simon John Rogan as a director (3 pages) |
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Resolutions
|
14 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
14 June 2010 | Appointment of Mr Simon John Rogan as a director (3 pages) |
14 June 2010 | Resolutions
|
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
29 July 2009 | Accounts for a dormant company made up to 31 January 2009 (5 pages) |
24 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
24 February 2009 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
19 February 2009 | Ad 03/02/09\gbp si [email protected]=37498\gbp ic 1/37499\ (2 pages) |
19 February 2009 | Ad 03/02/09\gbp si [email protected]=37498\gbp ic 1/37499\ (2 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from 68 annett road walton-on-thames surrey KT12 2JS united kingdom (1 page) |
26 January 2009 | Registered office changed on 26/01/2009 from 68 annett road walton-on-thames surrey KT12 2JS united kingdom (1 page) |
5 January 2009 | Secretary appointed mr richard antoni neale (1 page) |
5 January 2009 | Secretary appointed mr richard antoni neale (1 page) |
5 January 2009 | Director appointed mr richard antoni neale (1 page) |
5 January 2009 | Director appointed mr richard antoni neale (1 page) |
2 January 2009 | Location of debenture register (1 page) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Registered office changed on 02/01/2009 from 2 ac court high street thames ditton surrey KT7 0SR united kingdom (1 page) |
2 January 2009 | Location of register of members (1 page) |
2 January 2009 | Location of debenture register (1 page) |
2 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
2 January 2009 | Registered office changed on 02/01/2009 from 2 ac court high street thames ditton surrey KT7 0SR united kingdom (1 page) |
2 January 2009 | Return made up to 17/12/08; full list of members (3 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 2 ac court high street thames ditton surrey KT7 0SR (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 68 annett road walton on thames KT12 2JS (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 2 ac court high street thames ditton surrey KT7 0SR (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 68 annett road walton on thames KT12 2JS (1 page) |
1 October 2008 | Director appointed shane brendon taylor (2 pages) |
1 October 2008 | Company name changed troika communications LTD\certificate issued on 03/10/08 (2 pages) |
1 October 2008 | Company name changed troika communications LTD\certificate issued on 03/10/08 (2 pages) |
1 October 2008 | Director appointed shane brendon taylor (2 pages) |
18 December 2007 | Director resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Secretary resigned (1 page) |
18 December 2007 | Director resigned (1 page) |
17 December 2007 | Incorporation (13 pages) |
17 December 2007 | Incorporation (13 pages) |