Background WavePink WaveYellow Wave

ESU TRADING LTD (01313561)

ESU TRADING LTD (01313561) is an active UK company. incorporated on 12 May 1977. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities and 1 other business activities. ESU TRADING LTD has been registered for 48 years. Current directors include KEAREY, Simon, MUTKIN, Laurence.

Company Number
01313561
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 1977
Age
48 years
Address
Dartmouth House, London, W1J 5ED
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
KEAREY, Simon, MUTKIN, Laurence
SIC Codes
56210, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESU TRADING LTD

ESU TRADING LTD is an active company incorporated on 12 May 1977 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities and 1 other business activity. ESU TRADING LTD was registered 48 years ago.(SIC: 56210, 68209)

Status

active

Active since 48 years ago

Company No

01313561

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 12 May 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

DARTMOUTH HOUSE LIMITED
From: 6 March 1990To: 22 February 2016
ESU DARTMOUTH HOUSE CLUB LIMITED
From: 12 May 1977To: 6 March 1990
Contact
Address

Dartmouth House 37 Charles Street London, W1J 5ED,

Timeline

48 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 11
Director Left
May 11
Director Left
Jun 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Dec 13
Director Left
Jan 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KEAREY, Simon

Active
Dartmouth House, LondonW1J 5ED
Born February 1960
Director
Appointed 05 Dec 2023

MUTKIN, Laurence

Active
Dartmouth House, LondonW1J 5ED
Born February 1966
Director
Appointed 06 Dec 2023

HODKINSON, Steven Robert, Professor

Resigned
Dartmouth House, LondonW1J 5ED
Secretary
Appointed 15 Sept 2011
Resigned 17 Dec 2012

MCBRIDE, Sarah

Resigned
Dartmouth House, LondonW1J 5ED
Secretary
Appointed 20 Aug 2018
Resigned 28 Feb 2019

NEWMAN, Diana Elizabeth

Resigned
29 Storey Court, LondonNW8 8QX
Secretary
Appointed N/A
Resigned 01 Mar 2010

SYMONS, Mark

Resigned
Dartmouth House, LondonW1J 5ED
Secretary
Appointed 21 Oct 2013
Resigned 30 Jun 2014

WILKINSON, Erica Ross

Resigned
Dartmouth House, LondonW1J 5ED
Secretary
Appointed 01 Jul 2014
Resigned 29 May 2018

BOATENG, Paul, The Rt Hon The Lord

Resigned
Dartmouth House, LondonW1J 5ED
Born June 1951
Director
Appointed 29 Jan 2015
Resigned 10 Dec 2019

BRIGSTOCKE, Heather Renwick, Baroness

Resigned
Flat 6, LondonSW10 9JZ
Born September 1929
Director
Appointed 24 Feb 1994
Resigned 26 Nov 1999

BULL, Susan Mary

Resigned
58 Burnt Ash Road, LondonSE12 8PY
Born December 1943
Director
Appointed 21 Jan 1997
Resigned 13 Nov 2002

CHAMBERLAIN, Roderick Alan

Resigned
Dartmouth House, LondonW1J 5ED
Born March 1946
Director
Appointed 29 Jan 2015
Resigned 10 Dec 2019

CHEESEMAN, David Stewart

Resigned
Dartmouth House, LondonW1J 5ED
Born February 1963
Director
Appointed 15 Sept 2011
Resigned 01 Aug 2022

CLARKE, Robin Douglas, Dr

Resigned
37 Radcliffe Road, CroydonCR0 5QJ
Born January 1945
Director
Appointed N/A
Resigned 12 Dec 1996

COX, Alan Robert

Resigned
Chapel House All Saints Road, BathBA1 5HE
Born March 1938
Director
Appointed 30 Jan 1996
Resigned 18 Nov 2013

DEAN, Patricia Wallace, Lady

Resigned
5 Bentinck Mansions, LondonW1U 2ER
Born April 1922
Director
Appointed 12 Mar 1998
Resigned 01 Jul 2009

DYE, Jonathan David

Resigned
Dartmouth House, LondonW1J 5ED
Born May 1971
Director
Appointed 26 Jul 2011
Resigned 17 Mar 2015

EASTON, Catharine Jane

Resigned
Dartmouth House, LondonW1J 5ED
Born October 1961
Director
Appointed 29 Jan 2015
Resigned 07 Nov 2023

GREEN, David Frank

Resigned
The Bakehouse, ExeterEX6 7QR
Born November 1928
Director
Appointed 24 Feb 1994
Resigned 11 Dec 1996

HUNT OF WIRRAL, David James Fletcher, Rt Hon The Lord

Resigned
Beachcroft Wansbroughs, LondonEC4A 1BN
Born May 1942
Director
Appointed 20 Feb 2006
Resigned 27 May 2011

JENNINGS, Peter Nevile Wake, Sir

Resigned
Dartmouth House, LondonW1J 5ED
Born August 1934
Director
Appointed 26 Jul 2011
Resigned 17 Mar 2015

KYLE, Peter William

Resigned
Dartmouth House, LondonW1J 5ED
Born November 1948
Director
Appointed 11 Jul 2011
Resigned 10 Dec 2013

LAKE, Charles Michael

Resigned
Dartmouth House, LondonW1J 5ED
Born May 1944
Director
Appointed 04 Nov 2009
Resigned 30 Jun 2011

LUCE, Rose Helen, Lady

Resigned
27 Kylestrome House, LondonSW1 9JT
Born May 1937
Director
Appointed N/A
Resigned 19 Jul 1995

MAUNDER, Philip

Resigned
Pound Lane, ExeterEX3 0NA
Born October 1947
Director
Appointed 14 Feb 2022
Resigned 06 Dec 2023

MCLAREN, Christopher Melville

Resigned
31 Upper Addison Gardens, LondonW14 8AJ
Born April 1934
Director
Appointed 13 Dec 1996
Resigned 04 Jul 2011

MILNE, Madeleine Lucy

Resigned
Barton Street, LondonSW1P 3NE
Born October 1974
Director
Appointed 10 Oct 2022
Resigned 31 Oct 2023

MITCHELL, Valerie Joy

Resigned
Little Brockhampton Farmhouse, BroadwayWR12 7JZ
Born March 1941
Director
Appointed N/A
Resigned 04 Nov 2009

MORGAN, Derek William Charles

Resigned
Dartmouth House, LondonW1J 5ED
Born November 1934
Director
Appointed 20 Mar 2018
Resigned 22 Feb 2021

NEWMAN, Arthur Charles Cecil, Dr

Resigned
29 Storey Court, LondonNW8 8QX
Born June 1911
Director
Appointed N/A
Resigned 02 Jul 1997

OLDHAM, Richard De Heriz

Resigned
Dartmouth House, LondonW1J 5ED
Born November 1952
Director
Appointed 15 Sept 2011
Resigned 17 Mar 2015

PYM, Francis Leslie, The Rt Hon Lord

Resigned
Everton Park, SandySG19 2DE
Born February 1922
Director
Appointed N/A
Resigned 15 Dec 1992

RAVEN, James Russell, Professor

Resigned
Scotland Road, CambridgeCB23 8BX
Born April 1959
Director
Appointed 29 Apr 2020
Resigned 06 Dec 2023

RAVEN, James Russell, Professor

Resigned
Dartmouth House, LondonW1J 5ED
Born April 1959
Director
Appointed 29 Jan 2015
Resigned 12 Dec 2017

RICHARDSON, Mary, Dame

Resigned
Dartmouth House, LondonW1J 5ED
Born February 1936
Director
Appointed 11 Jul 2011
Resigned 17 Mar 2015

SCRUBY, James Anthony

Resigned
Shortgrove, Saffron WaldenCB11 3TX
Born July 1956
Director
Appointed 06 May 2021
Resigned 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

172

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts Amended With Accounts Type Small
19 March 2021
AAMDAAMD
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
28 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Certificate Change Of Name Company
22 February 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 December 2015
AR01AR01
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name Termination Date
20 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Termination Secretary Company With Name
18 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 December 2009
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 November 2008
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
18 December 2006
363aAnnual Return
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
30 November 2002
288bResignation of Director or Secretary
Legacy
20 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
27 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Legacy
1 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
10 January 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
25 March 1994
288288
Legacy
25 March 1994
288288
Accounts With Accounts Type Small
17 February 1994
AAAnnual Accounts
Legacy
26 January 1994
363sAnnual Return (shuttle)
Legacy
26 January 1994
288288
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
6 January 1993
363b363b
Legacy
25 April 1992
288288
Legacy
25 April 1992
363b363b
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
4 January 1991
288288
Accounts With Accounts Type Full
4 January 1991
AAAnnual Accounts
Legacy
4 January 1991
363363
Legacy
20 March 1990
288288
Certificate Change Of Name Company
5 March 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
5 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 January 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87