Company NameEsotec Ltd.
DirectorsJames Paul Earnshaw and Sarah Jane Dixon
Company StatusActive
Company Number10074925
CategoryPrivate Limited Company
Incorporation Date21 March 2016(8 years, 1 month ago)
Previous NameADS Security Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr James Paul Earnshaw
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMrs Sarah Jane Dixon
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(7 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew Durham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr David Michael Oliver
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(6 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 02 March 2021)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Andrew John Ellis
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Richard Hilton Jones
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2021(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr Richard Lek
Date of BirthJune 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed09 November 2022(6 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 March 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressSecurity House The Summit Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB

Contact

Websitewww.esotecltd.com

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

9 January 2020Delivered on: 15 January 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

3 April 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
14 March 2023Register inspection address has been changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 2 New Street Square London EC4A 3BZ (1 page)
14 March 2023Termination of appointment of Richard Lek as a director on 1 March 2023 (1 page)
2 March 2023Full accounts made up to 30 September 2022 (32 pages)
24 November 2022Appointment of Mr Richard Lek as a director on 9 November 2022 (2 pages)
24 November 2022Termination of appointment of Andrew John Ellis as a director on 1 October 2022 (1 page)
17 August 2022Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
30 June 2022Full accounts made up to 30 September 2021 (31 pages)
29 June 2022Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR (1 page)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
4 May 2021Confirmation statement made on 20 March 2021 with updates (4 pages)
19 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 March 2021Memorandum and Articles of Association (28 pages)
12 March 2021Current accounting period extended from 31 May 2021 to 30 September 2021 (1 page)
5 March 2021Notification of Adt Fire and Security Plc as a person with significant control on 2 March 2021 (2 pages)
5 March 2021Appointment of Mr Andrew John Ellis as a director on 2 March 2021 (2 pages)
5 March 2021Appointment of Mr Richard Hilton Jones as a director on 2 March 2021 (2 pages)
5 March 2021Registered office address changed from 30 st Giles St. Giles Oxford OX1 3LE United Kingdom to Security House the Summit Hanworth Road Sunbury-on-Thames Middlesex TW16 5DB on 5 March 2021 (1 page)
5 March 2021Termination of appointment of David Michael Oliver as a director on 2 March 2021 (1 page)
5 March 2021Termination of appointment of Andrew Durham as a director on 2 March 2021 (1 page)
5 March 2021Appointment of Mr James Paul Earnshaw as a director on 2 March 2021 (2 pages)
5 March 2021Second filing of a statement of capital following an allotment of shares on 28 March 2018
  • GBP 102.02
(9 pages)
5 March 2021Cessation of Andrew Durham as a person with significant control on 2 March 2021 (1 page)
4 March 2021Second filing of Confirmation Statement dated 20 March 2018 (5 pages)
26 February 2021Accounts for a small company made up to 31 May 2020 (12 pages)
11 February 2021Statement of capital following an allotment of shares on 1 April 2017
  • GBP 100.02
(3 pages)
4 February 2021Satisfaction of charge 100749250001 in full (1 page)
20 March 2020Confirmation statement made on 20 March 2020 with updates (4 pages)
28 February 2020Accounts for a small company made up to 31 May 2019 (12 pages)
15 January 2020Registration of charge 100749250001, created on 9 January 2020 (25 pages)
14 November 2019Purchase of own shares. (3 pages)
14 November 2019Cancellation of shares. Statement of capital on 9 August 2019
  • GBP 100.02
(4 pages)
1 April 2019Confirmation statement made on 20 March 2019 with updates (7 pages)
1 October 2018Accounts for a small company made up to 31 May 2018 (11 pages)
19 June 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,002.00
  • ANNOTATION Clarification a second filed SH01 was registered on 05/03/2021
(13 pages)
19 June 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 1,002.00
(12 pages)
23 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
20 March 2018Confirmation statement made on 20 March 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 04/03/2021 capital
(4 pages)
24 August 2017Accounts for a small company made up to 31 May 2017 (9 pages)
24 August 2017Accounts for a small company made up to 31 May 2017 (9 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
6 February 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
6 February 2017Current accounting period extended from 31 March 2017 to 31 May 2017 (1 page)
13 October 2016Appointment of Mr David Michael Oliver as a director on 1 October 2016 (2 pages)
13 October 2016Appointment of Mr David Michael Oliver as a director on 1 October 2016 (2 pages)
30 March 2016Company name changed ads security solutions LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
30 March 2016Company name changed ads security solutions LIMITED\certificate issued on 30/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 March 2016Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)