ESTEEM SYSTEMS LIMITED

ESTEEM SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESTEEM SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01806531
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESTEEM SYSTEMS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is ESTEEM SYSTEMS LIMITED located?

    Registered Office Address
    1 Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    Thatcham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ESTEEM SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESTEEM SYSTEMS PLCDec 08, 2000Dec 08, 2000
    ESTEEM COMPUTERS PLCJul 10, 1996Jul 10, 1996
    ESSTEEM COMPUTERS PLCMay 13, 1994May 13, 1994
    E.S.S. COMPUTERS LIMITEDApr 30, 1986Apr 30, 1986
    MAJORDRAW LIMITEDApr 06, 1984Apr 06, 1984

    What are the latest accounts for ESTEEM SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for ESTEEM SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for ESTEEM SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Appointment of Mr Michael John Brinson as a director on Apr 01, 2025

    2 pagesAP01

    Registration of charge 018065310023, created on Mar 20, 2025

    62 pagesMR01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Change of details for Esteem Holdings Limited as a person with significant control on Apr 07, 2016

    2 pagesPSC05

    Director's details changed for Mr Stephen Gary Shirley on Oct 10, 2018

    2 pagesCH01

    Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU

    1 pagesAD02

    Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024

    1 pagesTM01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Termination of appointment of Ian Edward Furness as a director on Sep 01, 2023

    1 pagesTM01

    Annual return made up to Dec 31, 2006 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2005 with full list of shareholders

    6 pagesAR01

    Annual return made up to Dec 31, 2004 with full list of shareholders

    21 pagesAR01

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03

    Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Annual return made up to Dec 31, 2007 with full list of shareholders

    9 pagesAR01

    Statement of capital following an allotment of shares on Nov 18, 2004

    • Capital: GBP 56,153.36
    2 pagesSH01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Registration of charge 018065310022, created on Mar 31, 2023

    61 pagesMR01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    33 pagesAA

    Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021

    2 pagesAP01

    Who are the officers of ESTEEM SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINSON, Michael John
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Director
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    EnglandBritishDirector303822260001
    FRANKLIN-WILSON, Matthew Nicholas
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Director
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    EnglandBritishDirector137805310030
    FURBER, Simon Mark
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Director
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    United KingdomBritishDirector83053080001
    SHIRLEY, Stephen Gary
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Director
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    EnglandBritishDirector251310500001
    DOYLE, Richard Alexander
    College Farm Main Street
    Wighill
    LS24 8BQ Tadcaster
    West Yorkshire
    Secretary
    College Farm Main Street
    Wighill
    LS24 8BQ Tadcaster
    West Yorkshire
    British22527920001
    HOWLAND, Kevin
    40 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    Secretary
    40 Deerstone Ridge
    LS22 7XN Wetherby
    West Yorkshire
    British4199240005
    JEFFERIES, Richard Anthony
    Lapwing Close
    Allerton Bywater
    WF10 2GH Castleford
    5
    England
    Secretary
    Lapwing Close
    Allerton Bywater
    WF10 2GH Castleford
    5
    England
    220687450001
    KABERRY, Andrew Murdoch Scott
    Thorp Arch Hall
    Thorp Arch
    LS23 7AW Wetherby
    West Yorkshire
    Secretary
    Thorp Arch Hall
    Thorp Arch
    LS23 7AW Wetherby
    West Yorkshire
    British1646020001
    LOUGHLIN, Timothy Patrick
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Secretary
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    British46683550001
    ATKIN, John Duncan
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    Director
    20 Hallside Park
    WA16 8NQ Knutsford
    Cheshire
    United KingdomBritishDirector4769830001
    BERTRAM, Peter Michael
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    EnglandBritishCompany Director52852920002
    BODILL, Timothy John
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    EnglandBritishSales Director140942610001
    CONNOLLY, Joseph Michael
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomIrishCompany Director131630280001
    DOYLE, Richard Alexander
    Boroughbridge Hall
    Hall Square
    YO51 9AN Boroughbridge
    North Yorkshire
    Director
    Boroughbridge Hall
    Hall Square
    YO51 9AN Boroughbridge
    North Yorkshire
    United KingdomBritishComputer Executive22527920003
    EDWARDS, David John
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    EnglandEnglishSales Director148405550002
    FURNESS, Ian Edward
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Director
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    EnglandBritishDirector286856710001
    GOODING, Duncan Charles
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomBritishDirector251310480001
    HART, Paul
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    EnglandBritishCfo254897580001
    HEADLAND, Keith Paul
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomBritishDirector112250340001
    HICKINBOTTOM, Vanessa
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    EnglandBritishChartered Accountant112856180001
    JEFFERIES, Richard Anthony
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Director
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    EnglandBritishDirector286904170001
    JENKINSON, Antonia Scarlett
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomBritishDirector72128340003
    JONES, David Emrys
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    EnglandEnglishCompany Director211566200001
    KABERRY, Andrew Murdoch Scott
    Thorp Arch Hall
    Thorp Arch
    LS23 7AW Wetherby
    West Yorkshire
    Director
    Thorp Arch Hall
    Thorp Arch
    LS23 7AW Wetherby
    West Yorkshire
    United KingdomBritishComputer Executive1646020001
    KITCHING, Alastair John Kerr
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomBritishCompany Director39753060002
    LOUGHLIN, Timothy Patrick
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomBritishChartered Accountant46683550002
    OGDEN, David Alan
    107 Button Hill
    Ecclesall
    S11 9HG Sheffield
    South Yorkshire
    Director
    107 Button Hill
    Ecclesall
    S11 9HG Sheffield
    South Yorkshire
    BritishDirector25876960001
    PEARSON, Gary
    High Croft
    245 Hull Road
    HU17 0RR Woodmansey
    Director
    High Croft
    245 Hull Road
    HU17 0RR Woodmansey
    EnglandBritishCompany Director161341190001
    SMART, Joanne Denise
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    Director
    Rofta House Rudgate
    Thorp Arch
    LS23 7QA Wetherby
    United KingdomEnglishHr Director161247950001
    TAYLOR, Desmond
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    Director
    7 Kenilworth Road
    TW15 3EP Ashford
    Middlesex
    United KingdomBritishCompany Director77216060003
    WILKINSON, Peter Robert
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    Director
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    United KingdomBritishComputer Executive4373790001

    Who are the persons with significant control of ESTEEM SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    Apr 07, 2016
    Lindenmuth Way
    Greenham Business Park
    RG19 6AD Greenham
    1
    Thatcham
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number05250284
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0