ESKO STONECUBE LIMITED

ESKO STONECUBE LIMITED

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

    Company NameESKO STONECUBE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04131106
    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 ESKO STONECUBE LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is ESKO STONECUBE LIMITED located?

    Registered Office Address
    Laser House, Ground Floor
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESKO STONECUBE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STONECUBE LIMITEDNov 19, 2003Nov 19, 2003
    STONE CUBE LIMITEDJan 10, 2001Jan 10, 2001
    OVAL (1602) LIMITEDDec 27, 2000Dec 27, 2000

    What are the latest accounts for ESKO STONECUBE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESKO STONECUBE LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2025
    Next Confirmation Statement DueJan 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2024
    OverdueNo

    What are the latest filings for ESKO STONECUBE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Confirmation statement made on Dec 27, 2023 with no updates

    3 pagesCS01

    Cessation of Danaher Corporation as a person with significant control on Sep 30, 2023

    1 pagesPSC07

    Notification of Veralto Corporation as a person with significant control on Sep 30, 2023

    2 pagesPSC02

    Registered office address changed from Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England to Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW on Oct 03, 2023

    1 pagesAD01

    Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on Oct 03, 2023

    1 pagesAD01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Appointment of Mr Richard Matthew Roth as a director on Aug 30, 2023

    2 pagesAP01

    Termination of appointment of Stephen Toseland as a director on Aug 30, 2023

    1 pagesTM01

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr Stefaan Deveen as a director on Dec 17, 2021

    2 pagesAP01

    Termination of appointment of Bernard Albert Christiaan Zwaenepoel as a director on Dec 17, 2021

    1 pagesTM01

    Confirmation statement made on Dec 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Dec 27, 2020 with updates

    4 pagesCS01

    legacy

    4 pagesSH20

    Statement of capital on Nov 26, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    4 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 20/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Keith Graham Ward as a director on Oct 19, 2020

    1 pagesTM01

    Appointment of Mr Stephen Toseland as a director on Oct 19, 2020

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    33 pagesAA

    Confirmation statement made on Dec 27, 2019 with updates

    4 pagesCS01

    Who are the officers of ESKO STONECUBE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEVEEN, Stefaan
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    Laser House, Ground Floor
    England
    Director
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    Laser House, Ground Floor
    England
    BelgiumBelgianDirector291885250001
    MINOODT, Jeroen
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    Laser House, Ground Floor
    England
    Director
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    Laser House, Ground Floor
    England
    BelgiumBelgianDirector219980610001
    ROTH, Richard Matthew
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    Laser House, Ground Floor
    England
    Director
    Suite B, Waterfront Quay
    M50 3XW Salford, Manchester
    Laser House, Ground Floor
    England
    EnglandBritish,AmericanDirector275579350001
    DAWES, Michael Charles Lawrence
    30 Redland Court Road
    Redland
    BS6 7EQ Bristol
    Secretary
    30 Redland Court Road
    Redland
    BS6 7EQ Bristol
    British35492140002
    TUNLEY, David William
    c/o Danaher Uk Industries Ltd
    99 Parkway Avenue
    S9 4WG Sheffield
    Suite 31 The Quadrant
    Uk
    Secretary
    c/o Danaher Uk Industries Ltd
    99 Parkway Avenue
    S9 4WG Sheffield
    Suite 31 The Quadrant
    Uk
    British161384050001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    QUAYSECO LIMITED
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    Secretary
    Glass Wharf
    BS2 0ZX Bristol
    One
    United Kingdom
    50174700001
    COULTHARD, Martin Arthur
    West View House
    15 Church Lane Old Sodbury
    BS37 6NB Bristol
    Director
    West View House
    15 Church Lane Old Sodbury
    BS37 6NB Bristol
    EnglandBritishDirector73984700002
    DAWES, Michael Charles Lawrence
    30 Redland Court Road
    Redland
    BS6 7EQ Bristol
    Director
    30 Redland Court Road
    Redland
    BS6 7EQ Bristol
    United KingdomBritishAccountant35492140002
    DEMEULENEERE, Kurt
    Duistboslaan 8
    B-1820
    Steenokkerzeel
    Belgium
    Director
    Duistboslaan 8
    B-1820
    Steenokkerzeel
    Belgium
    BelgiumBelgianCompany Secretary209474470001
    MCFADEN, Frank Talbot, Mr.
    Pennsylvania Avenue Nw
    Suite 800w
    Washington Dc 20037
    2200
    United States
    Director
    Pennsylvania Avenue Nw
    Suite 800w
    Washington Dc 20037
    2200
    United States
    United StatesAmericanTreasury Officer138413900001
    PARKINSON, Gary Paul
    Cedar House, The Old Wood Yard
    Rope Way, Hook Norton
    OX15 5SD Banbury
    Oxfordshire
    Director
    Cedar House, The Old Wood Yard
    Rope Way, Hook Norton
    OX15 5SD Banbury
    Oxfordshire
    EnglandBritishAccountant92776350001
    TOSELAND, Stephen
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    EnglandBritishDirector276467220001
    VAES, Bruno
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    BelgiumBelgianCfo178129000002
    WARD, Keith Graham
    Windmill Business Village
    Brooklands Close
    TW16 7DY Sunbury On Thames
    5
    United Kingdom
    Director
    Windmill Business Village
    Brooklands Close
    TW16 7DY Sunbury On Thames
    5
    United Kingdom
    EnglandBritishDirector178128740001
    ZWAENEPOEL, Bernard Albert Christiaan
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    Director
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    BelgiumBelgianDirector244166440001
    LUTINI BVBA
    Gistel
    Zoomerlosstraat 25
    8470
    Belgium
    Director
    Gistel
    Zoomerlosstraat 25
    8470
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0881245295
    159204720001
    NSI EUROPE SPRL
    52 Avenue De L'Hippodrome
    FOREIGN Brussels
    1050
    Belgium
    Director
    52 Avenue De L'Hippodrome
    FOREIGN Brussels
    1050
    Belgium
    121315610001
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    REBAR BUBA
    Pieter Breughellaan 21
    Rumst
    B-2840
    Belgium
    Director
    Pieter Breughellaan 21
    Rumst
    B-2840
    Belgium
    121315660001
    ZYGNIS BVBA
    Zeedijk 138 Bus 64
    Oostende
    8400
    Belgium
    Director
    Zeedijk 138 Bus 64
    Oostende
    8400
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0811 454 389
    186974040001
    ZYGNIS BVBA
    Bus 64
    Ostende
    Zeedyk 138
    Belgium 8400
    Belgium
    Director
    Bus 64
    Ostende
    Zeedyk 138
    Belgium 8400
    Belgium
    Identification TypeEuropean Economic Area
    Registration Number0811454389
    147073380001

    Who are the persons with significant control of ESKO STONECUBE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Veralto Corporation
    County Of New Castle
    Wilmington
    251 Little Falls Drive
    De 19808
    United States
    Sep 30, 2023
    County Of New Castle
    Wilmington
    251 Little Falls Drive
    De 19808
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredUsa
    Registration Number7097886
    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.
    Danaher Corporation
    Orange Street
    Wilmington De 19801
    1209
    United States
    Jan 08, 2019
    Orange Street
    Wilmington De 19801
    1209
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredUsa
    Registration Number2103594
    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.
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Dec 27, 2016
    Jessops Riverside
    800 Brightside Lane
    S9 2RX Sheffield
    19
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredUnited Kingdom
    Registration Number03884824
    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