Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESDEBE CONSULTANCY LIMITED
Company Information for

ESDEBE CONSULTANCY LIMITED

INNOVATION CENTRE SILVERSTONE CIRCUIT, SILVERSTONE, TOWCESTER, NORTHAMPTON, NN12 8GX,
Company Registration Number
04152537
Private Limited Company
Active

Company Overview

About Esdebe Consultancy Ltd
ESDEBE CONSULTANCY LIMITED was founded on 2001-02-01 and has its registered office in Towcester. The organisation's status is listed as "Active". Esdebe Consultancy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESDEBE CONSULTANCY LIMITED
 
Legal Registered Office
INNOVATION CENTRE SILVERSTONE CIRCUIT
SILVERSTONE
TOWCESTER
NORTHAMPTON
NN12 8GX
Other companies in NN12
 
 
Filing Information
Company Number 04152537
Company ID Number 04152537
Date formed 2001-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB770132360  
Last Datalog update: 2025-01-05 12:26:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESDEBE CONSULTANCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESDEBE CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM CHUBB
Company Secretary 2014-03-28
JONATHAN EDWARD VERNON CHUBB
Director 2013-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW KOSINSKI
Director 2004-12-01 2014-10-20
JANINA BROWN
Company Secretary 2002-12-13 2014-10-14
SIMON BROWN
Director 2001-02-05 2014-10-14
ABELL MORLISS NOMINEES LIMITED
Company Secretary 2001-02-01 2002-12-13
JAMES MALCOLM SWALLOW
Director 2001-02-01 2001-02-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-09CONFIRMATION STATEMENT MADE ON 06/09/24, WITH NO UPDATES
2023-11-2231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-09-12CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-09-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-0625/01/22 STATEMENT OF CAPITAL GBP 754
2022-09-06SH0125/01/22 STATEMENT OF CAPITAL GBP 754
2022-01-25Termination of appointment of Peter William Chubb on 2021-06-07
2022-01-25Appointment of Mrs Zarah Nina Edith Rudd as company secretary on 2022-01-25
2022-01-25CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-25AP03Appointment of Mrs Zarah Nina Edith Rudd as company secretary on 2022-01-25
2022-01-25TM02Termination of appointment of Peter William Chubb on 2021-06-07
2021-05-26AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-12-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2020-02-03CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM CHUBB on 2019-08-16
2019-07-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-27RES13Resolutions passed:
  • Loan 13/03/2019
2019-03-05RP04CS01Second filing of Confirmation Statement dated 22/01/2019
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 3 Warren Yard Warren Park Stratford Road Milton Keynes MK12 5NW
2018-06-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH NO UPDATES
2017-12-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 753
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 753
2016-03-11AR0122/01/16 ANNUAL RETURN FULL LIST
2015-10-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 753
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/14 FROM 9 Lauda Way Towcester Northamptonshire NN12 7AZ
2014-10-28AP03Appointment of Mr Peter William Chubb as company secretary on 2014-03-28
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN
2014-10-27TM02Termination of appointment of Janina Brown on 2014-10-14
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KOSINSKI
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 753
2014-03-07AR0126/02/14 ANNUAL RETURN FULL LIST
2013-10-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AP01DIRECTOR APPOINTED MR JONATHAN EDWARD VERNON CHUBB
2013-03-03AR0126/02/13 ANNUAL RETURN FULL LIST
2013-01-24AA01Current accounting period extended from 28/02/13 TO 31/03/13
2012-08-03AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01AR0126/02/12 ANNUAL RETURN FULL LIST
2011-06-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-16AR0126/02/11 FULL LIST
2011-03-15SH0101/10/10 STATEMENT OF CAPITAL GBP 753
2010-07-29AA28/02/10 TOTAL EXEMPTION SMALL
2010-03-12AR0126/02/10 FULL LIST
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KOSINSKI / 26/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BROWN / 26/02/2010
2009-10-15AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-27363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2008-09-03AA29/02/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2007-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-03-13363aRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2006-12-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-03-17288cDIRECTOR'S PARTICULARS CHANGED
2006-03-15363aRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-03-15288cDIRECTOR'S PARTICULARS CHANGED
2005-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-03-14363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2005-01-06288aNEW DIRECTOR APPOINTED
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-03-10363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 30 CHARLTON CLOSE SLOUGH BERKSHIRE SL1 9HD
2003-10-29288cSECRETARY'S PARTICULARS CHANGED
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-06-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-05-23287REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 5 ARDMORE ROAD SOUTH OCKENDON ESSEX RM15 5TH
2003-03-03363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-03-03363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2003-01-23288bSECRETARY RESIGNED
2003-01-08288aNEW SECRETARY APPOINTED
2003-01-03244DELIVERY EXT'D 3 MTH 28/02/02
2002-11-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-03-05363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-03-09288bDIRECTOR RESIGNED
2001-02-19288aNEW DIRECTOR APPOINTED
2001-02-1988(2)RAD 01/02/01-05/02/01 £ SI 499@1=499 £ IC 1/500
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities


Licences & Regulatory approval
We could not find any licences issued to ESDEBE CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESDEBE CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESDEBE CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 47410 - Retail sale of computers, peripheral units and software in specialised stores

Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESDEBE CONSULTANCY LIMITED

Intangible Assets
Patents
We have not found any records of ESDEBE CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ESDEBE CONSULTANCY LIMITED owns 1 domain names.

esdebe.co.uk  

Trademarks
We have not found any records of ESDEBE CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESDEBE CONSULTANCY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gedling Borough Council 2016-12-23 GBP £1,420 Computing
Wychavon District Council 2016-09-28 GBP £2,132 12 months renewal for enterprise vault email management for 26/9/16-25/9/17
Wychavon District Council 2016-01-27 GBP £2,518 1 year renewal of backup exec for Worcester
Wychavon District Council 2016-01-06 GBP £1,209 1 year renewal of backup exec for Malvern Hills DC
Kent County Council 2016-01-05 GBP £4,218 Consultants
Worcester CityCouncil 2015-11-06 GBP £2,850 Hardware
Wychavon District Council 2015-10-14 GBP £1,312 Renewal of symc backup exec for Wychavon DC
Wychavon District Council 2015-10-14 GBP £1,312 Renewal of symc backup exec for Wychavon DC
Wychavon District Council 2015-09-16 GBP £2,246 Symc enterprise vault email management renewal for 12 months 26/9/15 - 25/9/16
Wychavon District Council 2015-08-28 GBP £950 Consultancy for training/overview/handover following computer software upgrade
Solihull Metropolitan Borough Council 2015-06-16 GBP £107
Solihull Metropolitan Borough Council 2015-06-16 GBP £257
Solihull Metropolitan Borough Council 2015-06-16 GBP £107
Solihull Metropolitan Borough Council 2015-03-16 GBP £551
Solihull Metropolitan Borough Council 2015-03-16 GBP £551
Wychavon District Council 2015-02-18 GBP £1,508 IT Consumables / Software / Licences
Wychavon District Council 2014-12-11 GBP £1,262
Wychavon District Council 2014-11-13 GBP £2,530
Wychavon District Council 2014-10-09 GBP £1,312
Kent County Council 2014-07-28 GBP £4,750 Computer and Other IT Expenditure (Maintenance)
Kent County Council 2013-01-08 GBP £2,700 Computer and Other IT Expenditure (Hardware)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESDEBE CONSULTANCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESDEBE CONSULTANCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESDEBE CONSULTANCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1