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

ESAFE GLOBAL LIMITED

2ND FLOOR, 2 WHITEHALL QUAY, LEEDS, LS1 4HR,
Company Registration Number
06169753
Private Limited Company
Active

Company Overview

About Esafe Global Ltd
ESAFE GLOBAL LIMITED was founded on 2007-03-19 and has its registered office in Leeds. The organisation's status is listed as "Active". Esafe Global Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESAFE GLOBAL LIMITED
 
Legal Registered Office
2ND FLOOR
2 WHITEHALL QUAY
LEEDS
LS1 4HR
Other companies in BL3
 
Previous Names
ESAFE SYSTEMS LIMITED03/04/2017
ESAFE EDUCATION LIMITED29/08/2009
Filing Information
Company Number 06169753
Company ID Number 06169753
Date formed 2007-03-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESAFE GLOBAL 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 ESAFE GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
PAUL DAVID FOWLER
Company Secretary 2011-11-14
PAUL JOHN BRAITHWAITE
Director 2007-03-19
MARK NICHOLAS DONKERSLEY
Director 2009-09-01
PAUL DAVID FOWLER
Director 2017-12-14
ANDREW RAMSDEN
Director 2015-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID PATRICK MCKINLEY
Director 2012-02-01 2015-10-19
STEPHEN FRANCIS RAMSDEN
Director 2012-03-28 2015-02-06
COLIN DAVID MCKEOWN
Director 2007-03-19 2013-10-16
ANDREW RAMSDEN
Director 2007-03-19 2012-03-28
ANDREW RAMSDEN
Company Secretary 2007-03-19 2011-11-14
MELANIE RAMSDEN
Director 2007-03-19 2009-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN BRAITHWAITE ENSCO 1227 LIMITED Director 2017-12-14 CURRENT 2017-03-23 Active
PAUL JOHN BRAITHWAITE ZENTEK SOLUTIONS LIMITED Director 1997-04-05 CURRENT 1996-06-11 Liquidation
MARK NICHOLAS DONKERSLEY ENSCO 1227 LIMITED Director 2017-05-16 CURRENT 2017-03-23 Active
PAUL DAVID FOWLER ENSCO 1227 LIMITED Director 2017-12-14 CURRENT 2017-03-23 Active
PAUL DAVID FOWLER EFFECTIVE INVESTMENTS LIMITED Director 2012-03-30 CURRENT 2011-04-28 Dissolved 2013-12-10
PAUL DAVID FOWLER MOLTEN LOGIC LIMITED Director 2009-06-26 CURRENT 1999-03-05 Active
ANDREW RAMSDEN ENSCO 1227 LIMITED Director 2017-12-14 CURRENT 2017-03-23 Active
ANDREW RAMSDEN PURAPLEASURE.COM LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-11-28
ANDREW RAMSDEN ARAMCO LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-11-14

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
2024-03-20CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES
2024-01-03FULL ACCOUNTS MADE UP TO 30/06/23
2023-08-08Register inspection address changed to Ince & Co, Aldgate Tower 2 Leman Street London E1 8QN
2023-07-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061697530006
2023-07-13REGISTRATION OF A CHARGE / CHARGE CODE 061697530007
2023-07-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-06-25Appointment of Kate Elizabeth Sainty as company secretary on 2023-04-01
2023-03-20Change of details for Ensco 1227 Limited as a person with significant control on 2023-03-20
2023-03-20CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES
2023-03-07REGISTERED OFFICE CHANGED ON 07/03/23 FROM C/O Locke Lord (Uk) Llp 201 Bishopsgate London EC2M 3AB United Kingdom
2022-10-31AP01DIRECTOR APPOINTED MR CRISPIN MARCEL SWAN
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR EMMA JANE WATES
2022-10-31TM02Termination of appointment of Emma Jane Wates on 2022-10-31
2022-07-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-07-05Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05Consolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05Audit exemption subsidiary accounts made up to 2021-06-30
2022-07-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-07-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2022-07-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2021-08-17AA01Previous accounting period shortened from 31/03/22 TO 30/06/21
2021-08-16AP01DIRECTOR APPOINTED EMMA JANE WATES
2021-08-16AP03Appointment of Emma Jane Wates as company secretary on 2021-08-16
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM Avalon House 1 Savannah Way Leeds Valley Park Leeds LS10 1AB England
2021-08-16TM01APPOINTMENT TERMINATED, DIRECTOR GEORG MISCHA ELL
2021-08-11CH01Director's details changed for Mr Georg Mischa Ell on 2021-08-11
2021-06-28MEM/ARTSARTICLES OF ASSOCIATION
2021-06-28RES01ADOPT ARTICLES 28/06/21
2021-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061697530004
2021-06-21AP01DIRECTOR APPOINTED MR GEORG MISCHA ELL
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN
2021-06-21TM02Termination of appointment of Paul David Fowler on 2021-06-12
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM New Court Regents Place Regent Road Salford M5 4HB England
2021-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 061697530006
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2020-01-29AP01DIRECTOR APPOINTED MR ANDREW RAMSDEN
2019-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2019-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM Unit 22 Salford University Business Park, Leslie Hough Way Salford M6 6AJ England
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2018-03-22PSC02Notification of Ensco 1227 Limited as a person with significant control on 2017-12-14
2018-03-22PSC07CESSATION OF ANDREW RAMSDEN AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22RES13Resolutions passed:The document the company is proposing to enter into with the proposed banking and finance arrangements are hereby approved. A facility letter to which certain term of a £750,000 term loan facility between the borrower and the lender...
2018-01-15AP01DIRECTOR APPOINTED MR PAUL DAVID FOWLER
2018-01-15AP01DIRECTOR APPOINTED MR PAUL DAVID FOWLER
2018-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 061697530005
2017-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 061697530004
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 061697530003
2017-04-03RES15CHANGE OF COMPANY NAME 03/04/17
2017-04-03CERTNMCOMPANY NAME CHANGED ESAFE SYSTEMS LIMITED CERTIFICATE ISSUED ON 03/04/17
2017-04-02LATEST SOC02/04/17 STATEMENT OF CAPITAL;GBP 7000
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM Salford Innovation Forum Frederick Road Salford M6 6FP United Kingdom
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 7000
2016-05-30AR0119/03/16 ANNUAL RETURN FULL LIST
2015-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 061697530002
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PATRICK MCKINLEY
2015-10-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/15 FROM Salford Innovation Forum Frederick Road Salford M6 6AR England
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/15 FROM Evans Business Centre Manchester Road Bolton BL3 2NZ
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 7000
2015-04-28AR0119/03/15 ANNUAL RETURN FULL LIST
2015-02-07AP01DIRECTOR APPOINTED MR ANDREW RAMSDEN
2015-02-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS RAMSDEN
2014-11-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26LATEST SOC26/04/14 STATEMENT OF CAPITAL;GBP 7000
2014-04-26AR0119/03/14 FULL LIST
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCKEOWN
2013-06-18AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-15AR0119/03/13 FULL LIST
2012-07-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-26AP01DIRECTOR APPOINTED MR STEPHEN FRANCIS RAMSDEN
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMSDEN
2012-05-08AR0119/03/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR. IAN DAVID PATRICK MCKINLEY
2012-03-01SH0131/05/11 STATEMENT OF CAPITAL GBP 7000
2012-01-06AP03SECRETARY APPOINTED PAUL DAVID FOWLER
2012-01-06TM02APPOINTMENT TERMINATED, SECRETARY ANDREW RAMSDEN
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2011 FROM BEDFORD HOUSE, 60 CHORLEY NEW ROAD, BOLTON LANCASHIRE BL1 4DA
2011-08-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-05-06AR0119/03/11 FULL LIST
2011-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 19/03/2010
2011-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 19/03/2010
2011-03-23SH0109/03/11 STATEMENT OF CAPITAL GBP 6000
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26AR0119/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 16/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID MCKEOWN / 19/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BRAITHWAITE / 19/03/2010
2010-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW RAMSDEN / 16/03/2010
2010-04-23SH0120/04/10 STATEMENT OF CAPITAL GBP 100
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE RAMSDEN
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-22AP01DIRECTOR APPOINTED MARK NICHOLAS DONKERSLEY
2009-08-28CERTNMCOMPANY NAME CHANGED ESAFE EDUCATION LIMITED CERTIFICATE ISSUED ON 29/08/09
2009-07-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ESAFE GLOBAL 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 ESAFE GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2017-12-14 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2017-03-31 Outstanding MAVEN CAPITAL PARTNERS UK LLP
2015-10-19 Outstanding MAVEN CAPITAL PARTNERS UK LLP (AS SECURITY TRUSTEE)
DEBENTURE 2010-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 ESAFE GLOBAL LIMITED

Intangible Assets
Patents
We have not found any records of ESAFE GLOBAL LIMITED registering or being granted any patents
Domain Names

ESAFE GLOBAL LIMITED owns 4 domain names.

esafe-protect-at-home.co.uk   esafesystems.co.uk   e-safeeducation.co.uk   e-safesoftware.co.uk  

Trademarks
We have not found any records of ESAFE GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESAFE GLOBAL 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 (62090 - Other information technology service activities) as ESAFE GLOBAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where ESAFE GLOBAL 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 ESAFE GLOBAL 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 ESAFE GLOBAL 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.