ESTEEM SYSTEMS LIMITED
Overview
Company Name | ESTEEM SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01806531 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ESTEEM SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
ESTEEM SYSTEMS PLC | Dec 08, 2000 | Dec 08, 2000 |
ESTEEM COMPUTERS PLC | Jul 10, 1996 | Jul 10, 1996 |
ESSTEEM COMPUTERS PLC | May 13, 1994 | May 13, 1994 |
E.S.S. COMPUTERS LIMITED | Apr 30, 1986 | Apr 30, 1986 |
MAJORDRAW LIMITED | Apr 06, 1984 | Apr 06, 1984 |
What are the latest accounts for ESTEEM SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for ESTEEM SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for ESTEEM SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||
Appointment of Mr Michael John Brinson as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Registration of charge 018065310023, created on Mar 20, 2025 | 62 pages | MR01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Esteem Holdings Limited as a person with significant control on Apr 07, 2016 | 2 pages | PSC05 | ||
Director's details changed for Mr Stephen Gary Shirley on Oct 10, 2018 | 2 pages | CH01 | ||
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 pages | AD02 | ||
Appointment of Mr Simon Mark Furber as a director on Jan 19, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Anthony Jefferies as a director on Jan 19, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||
Termination of appointment of Ian Edward Furness as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Annual return made up to Dec 31, 2006 with full list of shareholders | 6 pages | AR01 | ||
Annual return made up to Dec 31, 2005 with full list of shareholders | 6 pages | AR01 | ||
Annual return made up to Dec 31, 2004 with full list of shareholders | 21 pages | AR01 | ||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||
Annual return made up to Dec 31, 2007 with full list of shareholders | 9 pages | AR01 | ||
Statement of capital following an allotment of shares on Nov 18, 2004
| 2 pages | SH01 | ||
Full accounts made up to Mar 31, 2022 | 35 pages | AA | ||
Registration of charge 018065310022, created on Mar 31, 2023 | 61 pages | MR01 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 33 pages | AA | ||
Appointment of Mr Richard Anthony Jefferies as a director on Aug 27, 2021 | 2 pages | AP01 | ||
Who are the officers of ESTEEM SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRINSON, Michael John | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | Director | 303822260001 | ||||
FRANKLIN-WILSON, Matthew Nicholas | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | Director | 137805310030 | ||||
FURBER, Simon Mark | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | United Kingdom | British | Director | 83053080001 | ||||
SHIRLEY, Stephen Gary | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | Director | 251310500001 | ||||
DOYLE, Richard Alexander | Secretary | College Farm Main Street Wighill LS24 8BQ Tadcaster West Yorkshire | British | 22527920001 | ||||||
HOWLAND, Kevin | Secretary | 40 Deerstone Ridge LS22 7XN Wetherby West Yorkshire | British | 4199240005 | ||||||
JEFFERIES, Richard Anthony | Secretary | Lapwing Close Allerton Bywater WF10 2GH Castleford 5 England | 220687450001 | |||||||
KABERRY, Andrew Murdoch Scott | Secretary | Thorp Arch Hall Thorp Arch LS23 7AW Wetherby West Yorkshire | British | 1646020001 | ||||||
LOUGHLIN, Timothy Patrick | Secretary | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | British | 46683550001 | ||||||
ATKIN, John Duncan | Director | 20 Hallside Park WA16 8NQ Knutsford Cheshire | United Kingdom | British | Director | 4769830001 | ||||
BERTRAM, Peter Michael | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | England | British | Company Director | 52852920002 | ||||
BODILL, Timothy John | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | England | British | Sales Director | 140942610001 | ||||
CONNOLLY, Joseph Michael | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | Irish | Company Director | 131630280001 | ||||
DOYLE, Richard Alexander | Director | Boroughbridge Hall Hall Square YO51 9AN Boroughbridge North Yorkshire | United Kingdom | British | Computer Executive | 22527920003 | ||||
EDWARDS, David John | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | England | English | Sales Director | 148405550002 | ||||
FURNESS, Ian Edward | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | Director | 286856710001 | ||||
GOODING, Duncan Charles | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | British | Director | 251310480001 | ||||
HART, Paul | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | England | British | Cfo | 254897580001 | ||||
HEADLAND, Keith Paul | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | British | Director | 112250340001 | ||||
HICKINBOTTOM, Vanessa | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | England | British | Chartered Accountant | 112856180001 | ||||
JEFFERIES, Richard Anthony | Director | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | England | British | Director | 286904170001 | ||||
JENKINSON, Antonia Scarlett | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | British | Director | 72128340003 | ||||
JONES, David Emrys | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | England | English | Company Director | 211566200001 | ||||
KABERRY, Andrew Murdoch Scott | Director | Thorp Arch Hall Thorp Arch LS23 7AW Wetherby West Yorkshire | United Kingdom | British | Computer Executive | 1646020001 | ||||
KITCHING, Alastair John Kerr | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | British | Company Director | 39753060002 | ||||
LOUGHLIN, Timothy Patrick | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | British | Chartered Accountant | 46683550002 | ||||
OGDEN, David Alan | Director | 107 Button Hill Ecclesall S11 9HG Sheffield South Yorkshire | British | Director | 25876960001 | |||||
PEARSON, Gary | Director | High Croft 245 Hull Road HU17 0RR Woodmansey | England | British | Company Director | 161341190001 | ||||
SMART, Joanne Denise | Director | Rofta House Rudgate Thorp Arch LS23 7QA Wetherby | United Kingdom | English | Hr Director | 161247950001 | ||||
TAYLOR, Desmond | Director | 7 Kenilworth Road TW15 3EP Ashford Middlesex | United Kingdom | British | Company Director | 77216060003 | ||||
WILKINSON, Peter Robert | Director | Sycamore Cottage Barrowby Lane Kirkby Overblow HG3 1HD Harrogate North Yorkshire | United Kingdom | British | Computer Executive | 4373790001 |
Who are the persons with significant control of ESTEEM SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Esteem Holdings Limited | Apr 07, 2016 | Lindenmuth Way Greenham Business Park RG19 6AD Greenham 1 Thatcham United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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