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

ESSTOO LIMITED

UNIT 7 ASTRA CENTRE, EDINBURGH WAY, HARLOW, ESSEX, CM20 2BN,
Company Registration Number
06067351
Private Limited Company
Active

Company Overview

About Esstoo Ltd
ESSTOO LIMITED was founded on 2007-01-25 and has its registered office in Harlow. The organisation's status is listed as "Active". Esstoo Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESSTOO LIMITED
 
Legal Registered Office
UNIT 7 ASTRA CENTRE
EDINBURGH WAY
HARLOW
ESSEX
CM20 2BN
Other companies in EC1M
 
Filing Information
Company Number 06067351
Company ID Number 06067351
Date formed 2007-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSTOO 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 ESSTOO LIMITED

Current Directors
Officer Role Date Appointed
VERKA HAMMOND
Director 2018-03-02
CRAIG STEVENS
Director 2018-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN JOHN HOOPER
Company Secretary 2007-01-25 2018-03-02
KERRY ANITA DYUS
Director 2016-02-26 2018-03-02
FATANEH HAMISI
Director 2016-02-26 2018-03-02
STEVEN JOHN HOOPER
Director 2007-01-25 2018-03-02
STEPHEN FRASER WYLIE
Director 2007-01-25 2018-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VERKA HAMMOND URBAN OWNERS LIMITED Director 2018-03-02 CURRENT 2006-12-20 Active
VERKA HAMMOND NEWTON JONES LIMITED Director 2018-02-23 CURRENT 2003-10-29 Active
VERKA HAMMOND UNITED COMPANIES LTD Director 2017-03-02 CURRENT 2010-12-01 Active
VERKA HAMMOND WARWICK ESTATES PROPERTY MANAGEMENT LTD Director 2017-03-02 CURRENT 2007-04-30 Active
CRAIG STEVENS URBAN OWNERS LIMITED Director 2018-03-02 CURRENT 2006-12-20 Active
CRAIG STEVENS NEWTON JONES LIMITED Director 2018-02-23 CURRENT 2003-10-29 Active
CRAIG STEVENS PUTNEY PLAZA MANAGEMENT COMPANY LIMITED Director 2017-12-20 CURRENT 2013-04-02 Active
CRAIG STEVENS AXIS MANAGEMENT LTD Director 2017-12-01 CURRENT 2005-11-04 Active - Proposal to Strike off
CRAIG STEVENS SILK MANAGEMENT COMPANY LIMITED Director 2017-11-29 CURRENT 2016-01-20 Active
CRAIG STEVENS CANADA FIELDS RTM COMPANY LTD Director 2017-05-25 CURRENT 2011-08-02 Dissolved 2017-10-10
CRAIG STEVENS PAVILION FIELDS RTM COMPANY LIMITED Director 2015-10-30 CURRENT 2014-04-16 Dissolved 2016-02-02
CRAIG STEVENS EYNESBURY MARINA RTM COMPANY LTD Director 2015-10-12 CURRENT 2011-08-02 Dissolved 2016-01-19
CRAIG STEVENS COTSWOLD PROPERTY MANAGEMENT SERVICES LIMITED Director 2015-07-01 CURRENT 2003-08-05 Dissolved 2018-01-09
CRAIG STEVENS UCS PARKING LTD Director 2015-06-22 CURRENT 2010-12-01 Dissolved 2018-01-09
CRAIG STEVENS WARWICK ESTATES PROPERTY MANAGEMENT LTD Director 2008-02-15 CURRENT 2007-04-30 Active

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
2024-03-08CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2023-04-05DIRECTOR APPOINTED MR DAVID MELISI
2023-02-23DIRECTOR APPOINTED MISS LOUISE WALKER
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 25/01/23, WITH UPDATES
2023-02-22APPOINTMENT TERMINATED, DIRECTOR MATTHEW INSLEY
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ADRIAN MICHAEL RINGROSE
2023-02-22DIRECTOR APPOINTED MS EMMA POWER
2023-02-22DIRECTOR APPOINTED MR ROSS HULMSTON
2023-02-22DIRECTOR APPOINTED MR CARL BEARD
2023-01-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-02-23AP01DIRECTOR APPOINTED MR MATTHEW INSLEY
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAVID GREWOCK
2022-02-09CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-01-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-07-24RES01ADOPT ARTICLES 24/07/21
2021-06-08RES13Resolutions passed:
  • Company documents/directors authority 20/12/2019
  • ALTER ARTICLES
2021-04-28AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2020-11-27AP01DIRECTOR APPOINTED MR PHILIP DAVID GREWOCK
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR VERKA HAMMOND
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STEVENS
2020-03-23AP01DIRECTOR APPOINTED MR ADRIAN MICHAEL RINGROSE
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES
2020-01-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 060673510001
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-04-05PSC02Notification of Warwick Estates Property Management Ltd as a person with significant control on 2018-03-02
2018-04-05PSC09Withdrawal of a person with significant control statement on 2018-04-05
2018-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/18 FROM 55 Farringdon Road London EC1M 3JB England
2018-03-09AP01DIRECTOR APPOINTED MRS VERKA HAMMOND
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WYLIE
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOOPER
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR FATANEH HAMISI
2018-03-05TM01APPOINTMENT TERMINATED, DIRECTOR KERRY DYUS
2018-03-05TM02Termination of appointment of Steven John Hooper on 2018-03-02
2018-03-05AP01DIRECTOR APPOINTED MR CRAIG STEVENS
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 22000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-01-24AP01DIRECTOR APPOINTED MS KERRY ANITA DYUS
2017-01-24AP01DIRECTOR APPOINTED MS FATANEH HAMISI
2017-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 55 55 FARRINGDON ROAD LONDON EC1M 3JB ENGLAND
2016-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O THIRD FLOOR 89 CHARTERHOUSE STREET LONDON EC1M 6HR
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 22000
2016-02-03AR0125/01/16 ANNUAL RETURN FULL LIST
2016-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 22000
2015-04-10SH0123/03/15 STATEMENT OF CAPITAL GBP 22000
2015-04-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-10RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-04AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-28AR0125/01/14 FULL LIST
2014-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-01-28AR0125/01/13 FULL LIST
2012-12-18AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-03AR0125/01/12 FULL LIST
2012-02-02AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM 5B SUMATRA HOUSE 215 WEST END LANE LONDON GREATER LONDON NW6 1XJ
2011-01-28AA30/04/10 TOTAL EXEMPTION SMALL
2011-01-25AR0125/01/11 FULL LIST
2010-01-27AR0125/01/10 FULL LIST
2010-01-13AA30/04/09 TOTAL EXEMPTION SMALL
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM THE BRIDGE 12-16 CLERKENWELL ROAD LONDON EC1M 5PQ
2009-02-04363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-10-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-08-21225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08
2007-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-08-2188(2)RAD 25/01/07--------- £ SI 750@1=750 £ IC 1000/1750
2007-08-2188(2)RAD 25/01/07--------- £ SI 250@1=250 £ IC 1750/2000
2007-04-04287REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 30 CITY ROAD LONDON EC1Y 2AB
2007-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESSTOO 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 ESSTOO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ESSTOO LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 ESSTOO LIMITED

Intangible Assets
Patents
We have not found any records of ESSTOO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSTOO LIMITED
Trademarks
We have not found any records of ESSTOO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSTOO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ESSTOO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESSTOO 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 ESSTOO 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 ESSTOO 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.