Company NameESMI Family Co Limited
DirectorsJack Charles Andrew Tripp and William Patrick George Tripp
Company StatusActive
Company Number08608143
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jack Charles Andrew Tripp
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr William Patrick George Tripp
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Mark Lane
London
EC3R 7QR
Director NameMr Andrew John Tripp
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sterling Court
Loddington
Kettering
Northamptonshire
NN14 1RZ

Contact

Websitewww.getesmi.co.uk

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Andrew Tripp
83.33%
Ordinary
10 at £1Jack Charles Andrew Tripp
8.33%
Ordinary B
10 at £1William Patrick George Tripp
8.33%
Ordinary B

Financials

Year2014
Net Worth-£265,527
Current Liabilities£265,527

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return5 October 2023 (5 months, 3 weeks ago)
Next Return Due19 October 2024 (6 months, 3 weeks from now)

Filing History

10 February 2021Micro company accounts made up to 30 January 2020 (5 pages)
15 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 30 January 2019 (5 pages)
29 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
16 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
29 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
29 November 2018Micro company accounts made up to 31 January 2018 (5 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
10 October 2017Termination of appointment of Andrew John Tripp as a director on 9 October 2017 (1 page)
10 October 2017Termination of appointment of Andrew John Tripp as a director on 9 October 2017 (1 page)
6 October 2017Notification of Jack Charles Andrew Tripp as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Notification of Jack Charles Andrew Tripp as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Cessation of Andrew Tripp as a person with significant control on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Jack Charles Andrew Tripp as a director on 25 September 2017 (2 pages)
6 October 2017Appointment of Mr William Patrick George Tripp as a director on 25 September 2017 (2 pages)
6 October 2017Notification of William Patrick George Tripp as a person with significant control on 6 October 2017 (2 pages)
6 October 2017Cessation of Andrew Tripp as a person with significant control on 6 October 2017 (1 page)
6 October 2017Appointment of Mr Jack Charles Andrew Tripp as a director on 25 September 2017 (2 pages)
6 October 2017Appointment of Mr William Patrick George Tripp as a director on 25 September 2017 (2 pages)
6 October 2017Notification of William Patrick George Tripp as a person with significant control on 6 October 2017 (2 pages)
10 March 2017Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 1 Sterling Court Loddington Kettering Northamptonshire NN14 1RZ to C/O Thorne Lancaster Parker 4th Floor, Venture House 27/29 Glasshouse Street London W1B 5DF on 10 March 2017 (1 page)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120
(4 pages)
11 September 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 120
(4 pages)
30 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 120
(4 pages)
30 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 120
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
12 June 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
12 June 2014Previous accounting period shortened from 31 July 2014 to 31 January 2014 (1 page)
23 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 120
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 120
(3 pages)
23 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 120
(3 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)