Company NameEsico Limited
Company StatusDissolved
Company Number06975800
CategoryPrivate Limited Company
Incorporation Date29 July 2009(14 years, 9 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Edward Bagley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Collingwood Close
East Grinstead
West Sussex
RH19 4BQ
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressAnglo Dal House 5 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Edward Bagley
100.00%
Ordinary

Financials

Year2014
Net Worth£1,084
Cash£99
Current Liabilities£19,290

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

28 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
31 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
17 November 2019Micro company accounts made up to 31 March 2019 (1 page)
2 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (1 page)
3 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (1 page)
31 October 2017Director's details changed for Mr John Edward Bagley on 31 October 2017 (2 pages)
31 October 2017Director's details changed for Mr John Edward Bagley on 31 October 2017 (2 pages)
2 August 2017Notification of John Edward Bagley as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
2 August 2017Notification of John Edward Bagley as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
17 March 2016Director's details changed for Mr John Edward Bagley on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr John Edward Bagley on 17 March 2016 (2 pages)
12 January 2016Director's details changed for Mr John Edward Bagley on 12 January 2016 (2 pages)
12 January 2016Director's details changed for Mr John Edward Bagley on 12 January 2016 (2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
30 July 2015Director's details changed for Mr John Edward Bagley on 30 July 2015 (2 pages)
30 July 2015Director's details changed for Mr John Edward Bagley on 30 July 2015 (2 pages)
2 July 2015Director's details changed for Mr John Edward Bagley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr John Edward Bagley on 2 July 2015 (2 pages)
2 July 2015Director's details changed for Mr John Edward Bagley on 2 July 2015 (2 pages)
24 April 2015Director's details changed for Mr John Edward Bagley on 24 April 2015 (2 pages)
24 April 2015Director's details changed for Mr John Edward Bagley on 24 April 2015 (2 pages)
9 March 2015Director's details changed for Mr John Edward Bagley on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr John Edward Bagley on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr John Edward Bagley on 9 March 2015 (2 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
1 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
3 December 2009Director's details changed for Mr John Edward Bagley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr John Edward Bagley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Mr John Edward Bagley on 3 December 2009 (2 pages)
14 August 2009Appointment terminated director michael holder (1 page)
14 August 2009Appointment terminated director michael holder (1 page)
14 August 2009Registered office changed on 14/08/2009 from aa company services LIMITED 8-10 stamford hill london N16 6XZ (1 page)
14 August 2009Registered office changed on 14/08/2009 from aa company services LIMITED 8-10 stamford hill london N16 6XZ (1 page)
13 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
13 August 2009Director appointed mr john edward bagley (1 page)
13 August 2009Accounting reference date shortened from 31/07/2010 to 31/03/2010 (1 page)
13 August 2009Director appointed mr john edward bagley (1 page)
29 July 2009Incorporation (14 pages)
29 July 2009Incorporation (14 pages)