Background WavePink WaveYellow Wave

ESNT INTERNATIONAL LIMITED (01935353)

ESNT INTERNATIONAL LIMITED (01935353) is an active UK company. incorporated on 1 August 1985. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ESNT INTERNATIONAL LIMITED has been registered for 40 years. Current directors include BAKER, Rowan Clare, FAWCETT, Scott Morgan Taylor.

Company Number
01935353
Status
active
Type
ltd
Incorporated
1 August 1985
Age
40 years
Address
Langford Locks, Kidlington, OX5 1HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Rowan Clare, FAWCETT, Scott Morgan Taylor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESNT INTERNATIONAL LIMITED

ESNT INTERNATIONAL LIMITED is an active company incorporated on 1 August 1985 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ESNT INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01935353

LTD Company

Age

40 Years

Incorporated 1 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

FIL INTERNATIONAL LIMITED
From: 17 June 1991To: 25 June 2013
L.J. SUPPLY COMPANY LTD
From: 19 August 1985To: 17 June 1991
ABSTYLE LIMITED
From: 1 August 1985To: 19 August 1985
Contact
Address

Langford Locks Kidlington, OX5 1HX,

Previous Addresses

Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
From: 1 August 1985To: 2 August 2021
Timeline

24 key events • 2011 - 2026

Funding Officers Ownership
Capital Update
Dec 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Jul 16
Share Issue
Mar 17
Share Issue
Mar 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Dec 20
Capital Update
Jan 22
Director Joined
Jun 22
Director Left
Jun 22
Funding Round
Jul 22
Funding Round
Oct 22
Director Left
Jan 23
Capital Update
Dec 23
Funding Round
Dec 23
Funding Round
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
10
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BAKER, Rowan Clare

Active
KidlingtonOX5 1HX
Born November 1973
Director
Appointed 01 Jan 2025

FAWCETT, Scott Morgan Taylor

Active
KidlingtonOX5 1HX
Born August 1971
Director
Appointed 01 Mar 2026

GREEN, Jon Michael

Resigned
Avebury House, Milton KeynesMK9 1AU
Secretary
Appointed 03 Jun 2005
Resigned 03 Jul 2017

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Secretary
Appointed 26 May 1999
Resigned 03 Jun 2005

KENDALL, Patricia

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 03 Jul 2017
Resigned 11 Mar 2020

REID, Emma

Resigned
KidlingtonOX5 1HX
Secretary
Appointed 11 Mar 2020
Resigned 01 Mar 2026

WAFER, John Patrick

Resigned
146 Ladies Grove, St AlbansAL3 5UB
Secretary
Appointed N/A
Resigned 26 May 1999

ACE, Brian George

Resigned
180 New London Road, ChelmsfordCM2 0AR
Born January 1938
Director
Appointed N/A
Resigned 24 Dec 1997

BAXTER, Derek

Resigned
180 Albert Road, JarrowME32 5JA
Born December 1942
Director
Appointed N/A
Resigned 26 Apr 1994

BURNS, Oliver Graham

Resigned
23 Oakfield Road, HarpendenAL5 2NW
Born April 1956
Director
Appointed 14 Jun 1993
Resigned 07 Nov 1997

CLARKE, John James

Resigned
KidlingtonOX5 1HX
Born December 1965
Director
Appointed 06 Jun 2022
Resigned 31 Dec 2024

CRUMMETT, Stephen Paul

Resigned
Avebury House, Milton KeynesMK9 1AU
Born February 1965
Director
Appointed 19 Mar 2008
Resigned 07 Sept 2012

DIXON, Trevor Lewis

Resigned
1 Penina Close, Milton KeynesMK3 7TL
Born August 1945
Director
Appointed N/A
Resigned 04 Sept 2000

DOBBIN, John Graham

Resigned
The Field Mount Pleasant Close, BuckinghamMK18 1DN
Born October 1943
Director
Appointed N/A
Resigned 03 Dec 1999

DRYDEN, Stephen William

Resigned
Home Farm, BanburyOX17 1DQ
Born March 1968
Director
Appointed 03 Jun 2005
Resigned 19 Mar 2008

EDWARDS, Antony Kenneth

Resigned
Highway House Main Street, PadburyMK18 2AY
Born April 1963
Director
Appointed 07 Nov 1997
Resigned 04 Sept 2000

GREEN, Jon Michael

Resigned
KidlingtonOX5 1HX
Born October 1962
Director
Appointed 03 Jun 2005
Resigned 25 Jan 2023

GREGORY, Matthew

Resigned
Avebury House, Milton KeynesMK9 1AU
Born February 1970
Director
Appointed 07 Sept 2012
Resigned 28 Aug 2015

HARPER, Mark Jeremy

Resigned
2 Orchard View, BanburyOX15 0PU
Born May 1956
Director
Appointed 30 Oct 1996
Resigned 04 Sept 2000

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Born January 1959
Director
Appointed 17 Aug 2000
Resigned 03 Jun 2005

LIU, Lili

Resigned
KidlingtonOX5 1HX
Born February 1972
Director
Appointed 15 Nov 2018
Resigned 06 Jun 2022

REID, Emma Ann

Resigned
KidlingtonOX5 1HX
Born November 1975
Director
Appointed 18 Dec 2020
Resigned 01 Mar 2026

SCHELLINGER, Stefan Ludwig

Resigned
Avebury House, Milton KeynesMK9 1AU
Born May 1970
Director
Appointed 28 Aug 2015
Resigned 15 Nov 2018

SKIDMORE, Robert William

Resigned
10 Bolton Road, WindsorSL4 3JN
Born January 1961
Director
Appointed N/A
Resigned 04 Jun 1993

WEBSTER, David Kenneth

Resigned
Amantium Burdon Hall, SunderlandSR3 2PX
Born December 1944
Director
Appointed 26 Apr 1994
Resigned 04 Sept 2000

WILLIAMS, David Michael

Resigned
Bunzl Plc, LondonW1K 6NX
Born January 1946
Director
Appointed 17 Aug 2000
Resigned 03 Jun 2005

Persons with significant control

1

Kidlington, OxfordOX5 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
23 January 2025
RP04SH01RP04SH01
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
SH20SH20
Legacy
18 December 2023
CAP-SSCAP-SS
Resolution
18 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2022
CS01Confirmation Statement
Capital Allotment Shares
12 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Legacy
3 February 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 January 2022
SH19Statement of Capital
Legacy
26 January 2022
SH20SH20
Legacy
26 January 2022
CAP-SSCAP-SS
Resolution
26 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Memorandum Articles
10 April 2017
MAMA
Capital Alter Shares Subdivision
28 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
22 March 2017
SH10Notice of Particulars of Variation
Capital Redomination Of Shares
22 March 2017
SH14Notice of Redenomination
Resolution
22 March 2017
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
22 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 March 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
26 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Second Filing Of Form With Form Type
13 August 2015
RP04RP04
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Auditors Resignation Company
17 July 2014
AUDAUD
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 June 2014
RP04RP04
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Certificate Change Of Name Company
25 June 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Legacy
15 December 2011
SH20SH20
Legacy
15 December 2011
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
15 December 2011
SH19Statement of Capital
Resolution
15 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Resolution
21 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2010
CC04CC04
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
23 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
12 July 2006
288cChange of Particulars
Legacy
21 July 2005
363aAnnual Return
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
123Notice of Increase in Nominal Capital
Resolution
11 July 2005
RESOLUTIONSResolutions
Resolution
11 July 2005
RESOLUTIONSResolutions
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
21 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
18 June 2005
287Change of Registered Office
Legacy
8 June 2005
123Notice of Increase in Nominal Capital
Resolution
8 June 2005
RESOLUTIONSResolutions
Resolution
8 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 February 2005
AAAnnual Accounts
Legacy
10 August 2004
363aAnnual Return
Legacy
7 July 2004
288cChange of Particulars
Legacy
6 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
7 April 2004
AAAnnual Accounts
Legacy
24 July 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 April 2003
AAAnnual Accounts
Legacy
3 August 2002
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2002
AAAnnual Accounts
Legacy
29 August 2001
287Change of Registered Office
Legacy
29 August 2001
287Change of Registered Office
Legacy
7 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 April 2001
AAAnnual Accounts
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 August 2000
AAAnnual Accounts
Legacy
2 August 2000
363aAnnual Return
Legacy
2 March 2000
288cChange of Particulars
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
29 June 1999
288bResignation of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Resolution
21 July 1998
RESOLUTIONSResolutions
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 December 1997
288cChange of Particulars
Legacy
20 November 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
363aAnnual Return
Accounts With Accounts Type Full
17 June 1997
AAAnnual Accounts
Legacy
3 February 1997
288cChange of Particulars
Legacy
15 November 1996
288aAppointment of Director or Secretary
Legacy
2 August 1996
363aAnnual Return
Auditors Resignation Company
2 June 1996
AUDAUD
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
25 July 1995
363x363x
Legacy
7 July 1995
288288
Accounts With Accounts Type Full
26 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363x363x
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
20 May 1994
288288
Legacy
13 January 1994
288288
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
29 July 1993
363x363x
Legacy
13 July 1993
287Change of Registered Office
Legacy
12 July 1993
288288
Legacy
13 August 1992
363x363x
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Resolution
16 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 1991
AAAnnual Accounts
Memorandum Articles
7 August 1991
MEM/ARTSMEM/ARTS
Resolution
7 August 1991
RESOLUTIONSResolutions
Legacy
24 July 1991
363x363x
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
3 July 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Legacy
27 June 1991
288288
Certificate Change Of Name Company
14 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1990
363363
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
23 April 1990
288288
Legacy
16 November 1989
288288
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
13 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1989
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
13 January 1988
287Change of Registered Office
Legacy
12 January 1988
287Change of Registered Office
Legacy
10 September 1987
288288
Legacy
10 March 1987
288288
Legacy
10 March 1987
287Change of Registered Office
Legacy
10 March 1987
225(1)225(1)
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Legacy
9 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
19 August 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
1 August 1985
MISCMISC