Company NameEs Solo Holdings Ltd
DirectorSaba Pogosov
Company StatusActive
Company Number11147815
CategoryPrivate Limited Company
Incorporation Date12 January 2018(6 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Saba Pogosov
Date of BirthNovember 1983 (Born 40 years ago)
NationalityGeorgian
StatusCurrent
Appointed25 October 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleEntrepreneur
Country of ResidenceGeorgia
Correspondence AddressHamilton House 4 Mabledon Place
London
WC1H 9BB
Secretary NameMr Saba Pogosov
StatusCurrent
Appointed25 October 2018(9 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressHamilton House 4 Mabledon Place
London
WC1H 9BB
Director NameMr Roger Cook
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Secretary NameMr Roger Cook
StatusResigned
Appointed12 January 2018(same day as company formation)
RoleCompany Director
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMiss Ekaterina Yamaeva
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2020(2 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 15 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 4 Mabledon Place
London
WC1H 9BB
Secretary NameMiss Ekaterina Yamaeva
StatusResigned
Appointed09 September 2020(2 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 September 2022)
RoleCompany Director
Correspondence AddressHamilton House 4 Mabledon Place
London
WC1H 9BB

Location

Registered AddressHamilton House
4 Mabledon Place
London
WC1H 9BB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return8 April 2024 (2 weeks, 2 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
11 February 2023Unaudited abridged accounts made up to 31 January 2022 (7 pages)
8 February 2023Amended micro company accounts made up to 31 January 2020 (2 pages)
8 February 2023Amended micro company accounts made up to 31 January 2019 (2 pages)
21 September 2022Termination of appointment of Ekaterina Yamaeva as a secretary on 8 September 2022 (1 page)
12 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
8 November 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
30 June 2021Termination of appointment of Ekaterina Yamaeva as a director on 15 June 2021 (1 page)
8 April 2021Confirmation statement made on 8 April 2021 with updates (4 pages)
30 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
7 October 2020Confirmation statement made on 7 October 2020 with updates (3 pages)
6 October 2020Registered office address changed from 43 Brondesbury Villas 43 Brondesbury Villas London NW6 6AJ England to Hamilton House 4 Mabledon Place London WC1H 9BB on 6 October 2020 (1 page)
29 September 2020Confirmation statement made on 29 September 2020 with updates (3 pages)
22 September 2020Registered office address changed from Bentinck House, 3-8 Bolsover Street Hq Great Portland Street London W1W 6AB England to 43 Brondesbury Villas 43 Brondesbury Villas London NW6 6AJ on 22 September 2020 (1 page)
9 September 2020Appointment of Miss Ekaterina Yamaeva as a secretary on 9 September 2020 (2 pages)
9 September 2020Appointment of Miss Ekaterina Yamaeva as a director on 9 September 2020 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
28 November 2019Registered office address changed from 16 Berkeley Street, Suite 2.08 London W1J 8DZ United Kingdom to Bentinck House, 3-8 Bolsover Street Hq Great Portland Street London W1W 6AB on 28 November 2019 (1 page)
31 May 2019Registered office address changed from 16 Berkeley Street, Suite 2.08 16 Berkeley Street Suite 2.08 London W1J 8DZ United Kingdom to 16 Berkeley Street, Suite 2.08 London W1J 8DZ on 31 May 2019 (1 page)
30 May 2019Registered office address changed from 3-8 Bolsover Street London W1W 6AB England to 16 Berkeley Street, Suite 2.08 16 Berkeley Street Suite 2.08 London W1J 8DZ on 30 May 2019 (1 page)
13 February 2019Confirmation statement made on 11 January 2019 with updates (4 pages)
13 February 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
8 January 2019Registered office address changed from 131-151 Great Titchfield Street London London W1W 5BB United Kingdom to 3-8 Bolsover Street London W1W 6AB on 8 January 2019 (1 page)
29 October 2018Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 131-151 Great Titchfield Street London London W1W 5BB on 29 October 2018 (1 page)
25 October 2018Termination of appointment of Roger Cook as a secretary on 25 October 2018 (1 page)
25 October 2018Termination of appointment of Roger Cook as a director on 25 October 2018 (1 page)
25 October 2018Cessation of Roger Cook as a person with significant control on 25 October 2018 (1 page)
25 October 2018Notification of Saba Pogosov as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Appointment of Mr Saba Pogosov as a director on 25 October 2018 (2 pages)
25 October 2018Appointment of Mr Saba Pogosov as a secretary on 25 October 2018 (2 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 100
(30 pages)
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 100
(30 pages)