Company NameEstorebrands Limited
Company StatusActive
Company Number11816470
CategoryPrivate Limited Company
Incorporation Date8 February 2019(5 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameBartosz Kielbinski
Date of BirthApril 1981 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Cillian Hilliard
Date of BirthJune 1992 (Born 31 years ago)
NationalityIrish
StatusCurrent
Appointed26 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 First Floor
Kingly Street
London
W1B 5PH
Director NameMr Daniel Joseph King
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9-11 First Floor
Kingly Street
London
W1B 5PH
Director NameMr Dirk Schmuecking
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed26 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameMr Lukasz Stebelski
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed26 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidencePoland
Correspondence Address19 Eastbourne Terrace
London
W2 6LG
Director NameHillel Louis Zidel
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2021(2 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-11 First Floor
Kingly Street
London
W1B 5PH
Director NameLukasz Stebelski
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address20 Bunhill Row
London
EC1Y 8UE
Director NameRafal Kochanski
Date of BirthMarch 1983 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed08 February 2019(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence AddressC/O Eam London Ltd 215-221 Borough High Street
London
SE1 1JA

Location

Registered Address19 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

1 September 2022Delivered on: 6 September 2022
Persons entitled: Claret European Specialty Lending Company Iii, Sarl

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
8 July 2020Registered office address changed from 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 8 July 2020 (1 page)
6 July 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
21 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
21 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 3,138
(3 pages)
20 February 2020Statement of capital following an allotment of shares on 28 January 2020
  • GBP 2,724
(3 pages)
4 October 2019Termination of appointment of Lukasz Stebelski as a director on 26 September 2019 (1 page)
8 February 2019Incorporation
Statement of capital on 2019-02-08
  • GBP 2,000
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)