ESNT INTERNATIONAL LIMITED

ESNT INTERNATIONAL LIMITED

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

    Company NameESNT INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01935353
    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 ESNT INTERNATIONAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ESNT INTERNATIONAL LIMITED located?

    Registered Office Address
    Langford Locks
    OX5 1HX Kidlington
    Oxford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESNT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIL INTERNATIONAL LIMITEDJun 17, 1991Jun 17, 1991
    L.J. SUPPLY COMPANY LTDAug 19, 1985Aug 19, 1985
    ABSTYLE LIMITEDAug 01, 1985Aug 01, 1985

    What are the latest accounts for ESNT INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ESNT INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2026
    Next Confirmation Statement DueOct 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2025
    OverdueNo

    What are the latest filings for ESNT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 01, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jul 03, 2025 with updates

    4 pagesCS01

    legacy

    198 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mrs Rowan Clare Baker as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of John James Clarke as a director on Dec 31, 2024

    1 pagesTM01

    Second filing of a statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 541.433474
    4 pagesRP04SH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 541.433474
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 23, 2025Clarification A second filed SH01 was registered on 23/01/205.

    Director's details changed for Mrs Emma Ann Reid on Nov 18, 2024

    2 pagesCH01

    Confirmation statement made on Jul 03, 2024 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    228 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Dec 18, 2023

    • Capital: GBP 541.433473
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 18/12/2023
    RES13

    Statement of capital following an allotment of shares on Dec 15, 2023

    • Capital: GBP 541.433473
    3 pagesSH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    199 pagesPARENT_ACC

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Who are the officers of ESNT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REID, Emma
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Secretary
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    268271310001
    BAKER, Rowan Clare
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish221986570002
    REID, Emma Ann
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish301431190002
    GREEN, Jon Michael
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Secretary
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    British105507950003
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    KENDALL, Patricia
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    Secretary
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Avebury House
    Buckinghamshire
    United Kingdom
    235462330001
    WAFER, John Patrick
    146 Ladies Grove
    AL3 5UB St Albans
    Hertfordshire
    Secretary
    146 Ladies Grove
    AL3 5UB St Albans
    Hertfordshire
    British12470170001
    ACE, Brian George
    180 New London Road
    CM2 0AR Chelmsford
    Essex
    Director
    180 New London Road
    CM2 0AR Chelmsford
    Essex
    British11843790001
    BAXTER, Derek
    180 Albert Road
    ME32 5JA Jarrow
    Tyne & Wear
    Director
    180 Albert Road
    ME32 5JA Jarrow
    Tyne & Wear
    British28426050001
    BURNS, Oliver Graham
    23 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    Director
    23 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    British35206180003
    CLARKE, John James
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    EnglandBritish297171170001
    CRUMMETT, Stephen Paul
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish177741840001
    DIXON, Trevor Lewis
    1 Penina Close
    Bletchley
    MK3 7TL Milton Keynes
    Buckinghamshire
    Director
    1 Penina Close
    Bletchley
    MK3 7TL Milton Keynes
    Buckinghamshire
    British12470190001
    DOBBIN, John Graham
    The Field Mount Pleasant Close
    MK18 1DN Buckingham
    Buckinghamshire
    Director
    The Field Mount Pleasant Close
    MK18 1DN Buckingham
    Buckinghamshire
    British12470200001
    DRYDEN, Stephen William
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    Director
    Home Farm
    Arlescote
    OX17 1DQ Banbury
    Oxfordshire
    EnglandBritish47821400004
    EDWARDS, Antony Kenneth
    Highway House Main Street
    MK18 2AY Padbury
    Buckinghamshire
    Director
    Highway House Main Street
    MK18 2AY Padbury
    Buckinghamshire
    British1282440004
    GREEN, Jon Michael
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish105507950005
    GREGORY, Matthew
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish70063900003
    HARPER, Mark Jeremy
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    Director
    2 Orchard View
    Tithe Lane Clifton
    OX15 0PU Banbury
    Oxfordshire
    British25469330002
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    EnglandBritish28010290009
    LIU, Lili
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    Director
    OX5 1HX Kidlington
    Langford Locks
    Oxford
    England
    United KingdomBritish230718520002
    SCHELLINGER, Stefan Ludwig
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    Director
    Avebury House
    201-249 Avebury Boulevard
    MK9 1AU Milton Keynes
    EnglandBritish201247630001
    SKIDMORE, Robert William
    10 Bolton Road
    SL4 3JN Windsor
    Berkshire
    Director
    10 Bolton Road
    SL4 3JN Windsor
    Berkshire
    British40531180001
    WEBSTER, David Kenneth
    Amantium Burdon Hall
    Burdon Village
    SR3 2PX Sunderland
    Tyne & Wear
    Director
    Amantium Burdon Hall
    Burdon Village
    SR3 2PX Sunderland
    Tyne & Wear
    United KingdomBritish11843810004
    WILLIAMS, David Michael
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    Director
    Bunzl Plc
    110 Park Street
    W1K 6NX London
    British12672070005

    Who are the persons with significant control of ESNT INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kidlington
    OX5 1HX Oxford
    Langford Locks
    England
    Apr 06, 2016
    Kidlington
    OX5 1HX Oxford
    Langford Locks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01172804
    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