Background WavePink WaveYellow Wave

ESTEEM MANAGED SERVICES LIMITED (02166277)

ESTEEM MANAGED SERVICES LIMITED (02166277) is an active UK company. incorporated on 17 September 1987. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ESTEEM MANAGED SERVICES LIMITED has been registered for 38 years. Current directors include FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary.

Company Number
02166277
Status
active
Type
ltd
Incorporated
17 September 1987
Age
38 years
Address
1 Lindenmuth Way, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FRANKLIN-WILSON, Matthew Nicholas, SHIRLEY, Stephen Gary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM MANAGED SERVICES LIMITED

ESTEEM MANAGED SERVICES LIMITED is an active company incorporated on 17 September 1987 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ESTEEM MANAGED SERVICES LIMITED was registered 38 years ago.(SIC: 62090)

Status

active

Active since 38 years ago

Company No

02166277

LTD Company

Age

38 Years

Incorporated 17 September 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

LINETEX COMPUTERS LIMITED
From: 19 June 1991To: 1 July 2011
LSR LIMITED
From: 17 September 1987To: 19 June 1991
Contact
Address

1 Lindenmuth Way Greenham Business Park, Greenham Thatcham, RG19 6AD,

Previous Addresses

Rofta House Rudgate Thorp Arch Wetherby West Yorkshire LS23 7QA
From: 20 August 2010To: 26 November 2020
Blackbrook House Ashbourne Road Blackbrook Belper Derbyshire
From: 17 September 1987To: 20 August 2010
Timeline

38 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Feb 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Oct 14
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jun 17
Director Left
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Mar 26
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, ThatchamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, ThatchamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

BAILEY, Ian David

Resigned
Blackbrook House, Blackbrook Belper
Secretary
Appointed 08 Jan 2004
Resigned 14 Jul 2010

HESLOP, Harry William Pelham

Resigned
184 Balfour Road, BrightonBN1 6NE
Secretary
Appointed N/A
Resigned 31 Mar 1996

JEFFERIES, Richard Anthony

Resigned
Lapwing Close, CastlefordWF10 2GH
Secretary
Appointed 10 Nov 2016
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Rudgate, WetherbyLS23 7QA
Secretary
Appointed 14 Jul 2010
Resigned 10 Nov 2016

PONTING, Joanne Lesley

Resigned
7 Beech Walk, EpsomKT17 1PU
Secretary
Appointed 01 Nov 1998
Resigned 08 Jan 2004

SALES, Colin Peter

Resigned
42 Swallows Rise, WokingGU21 2LH
Secretary
Appointed 31 Mar 1996
Resigned 01 Nov 1998

AGNEW, James Douglas

Resigned
Ashbourne Road, BelperDE56 2DB
Born June 1974
Director
Appointed 13 Jul 2010
Resigned 14 Jul 2010

BAILEY, Ian David

Resigned
Blackbrook House, Blackbrook Belper
Born March 1958
Director
Appointed 08 Jan 2004
Resigned 14 Jul 2010

BARNISH, Andrew

Resigned
40 Topaz Grove, WaterloovillePO7 8ST
Born August 1956
Director
Appointed N/A
Resigned 31 Mar 1996

BRISTOW, Alan Charles

Resigned
Bramblings Horsell Way, WokingGU21 4UJ
Born August 1962
Director
Appointed 19 Apr 1996
Resigned 31 Oct 2001

CONNOLLY, Joseph Michael

Resigned
Rudgate, WetherbyLS23 7QA
Born February 1952
Director
Appointed 14 Jul 2010
Resigned 01 Jun 2016

FURBER, Simon Mark

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024
Resigned 19 Mar 2026

GOODING, Duncan Charles

Resigned
Rudgate, WetherbyLS23 7QA
Born December 1971
Director
Appointed 09 Oct 2018
Resigned 30 Sept 2019

HARRIES, Lyndon Wayne

Resigned
Rudgate, WetherbyLS23 7QA
Born November 1964
Director
Appointed 01 Sept 2007
Resigned 28 Apr 2011

HART, Paul

Resigned
Rudgate, WetherbyLS23 7QA
Born October 1966
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

HEADLAND, Keith Paul

Resigned
Rudgate, WetherbyLS23 7QA
Born August 1956
Director
Appointed 28 Jun 2012
Resigned 30 Jun 2017

HESLOP, Harry William Pelham

Resigned
184 Balfour Road, BrightonBN1 6NE
Born November 1962
Director
Appointed N/A
Resigned 31 Mar 1996

HICKINBOTTOM, Vanessa

Resigned
Rudgate, WetherbyLS23 7QA
Born February 1967
Director
Appointed 01 Feb 2012
Resigned 31 Oct 2012

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, ThatchamRG19 6AD
Born February 1972
Director
Appointed 27 Aug 2021
Resigned 19 Jan 2024

JENKINSON, Antonia Scarlett

Resigned
Rudgate, WetherbyLS23 7QA
Born July 1969
Director
Appointed 09 Oct 2018
Resigned 17 Jan 2019

JONES, David Emrys

Resigned
Rudgate, WetherbyLS23 7QA
Born October 1959
Director
Appointed 01 Jun 2017
Resigned 09 Oct 2018

LEWIS, Mark Anthony Edward

Resigned
Rudgate, WetherbyLS23 7QA
Born March 1963
Director
Appointed 08 Jan 2004
Resigned 03 Apr 2011

LOUGHLIN, Timothy Patrick

Resigned
Rudgate, WetherbyLS23 7QA
Born September 1965
Director
Appointed 14 Jul 2010
Resigned 10 Nov 2016

MILLS, Graham Charles

Resigned
Rudgate, WetherbyLS23 7QA
Born December 1967
Director
Appointed 01 Sept 2007
Resigned 27 Jun 2012

MURPHY, Gary John

Resigned
Rudgate, WetherbyLS23 7QA
Born October 1974
Director
Appointed 01 Mar 2011
Resigned 31 Jan 2013

PALMER, Justin

Resigned
Rudgate, WetherbyLS23 7QA
Born July 1972
Director
Appointed 01 Mar 2011
Resigned 31 Jan 2013

PENLINGTON, Roger Stephen

Resigned
Arden House Henley Road, MarlowSL7 2BZ
Born April 1947
Director
Appointed 19 Apr 1996
Resigned 18 Dec 2002

POLLOCK, Hugh Robert

Resigned
74 Burnet Avenue, GuildfordGU1 1YF
Born January 1961
Director
Appointed 31 Jul 1995
Resigned 11 Jan 2006

PONTING, Joanne Lesley

Resigned
7 Beech Walk, EpsomKT17 1PU
Born October 1962
Director
Appointed 01 Nov 1998
Resigned 08 Jan 2004

PRICE, John Hanshaw

Resigned
Oakmeade Park Road, SloughSL2 4PG
Born September 1934
Director
Appointed 18 Sept 2001
Resigned 08 Jan 2004

SALES, Colin Peter

Resigned
42 Swallows Rise, WokingGU21 2LH
Born September 1963
Director
Appointed 27 Sept 1991
Resigned 11 Jan 2006

SMART, Joanne Denise

Resigned
Rudgate, WetherbyLS23 7QA
Born April 1969
Director
Appointed 31 Mar 2011
Resigned 31 Jan 2013

Persons with significant control

1

Rudgate, WetherbyLS23 7QA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Change Person Director Company With Change Date
7 September 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
5 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Resolution
27 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
13 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Full
6 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
1 July 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Director Company With Name
28 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2010
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Termination Secretary Company With Name
20 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2010
AA01Change of Accounting Reference Date
Legacy
13 August 2010
MG02MG02
Legacy
13 August 2010
MG02MG02
Resolution
13 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2010
CH03Change of Secretary Details
Legacy
15 March 2010
MG02MG02
Legacy
5 March 2010
MG02MG02
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Auditors Resignation Company
30 July 2009
AUDAUD
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
4 June 2004
225Change of Accounting Reference Date
Legacy
15 May 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
225Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
1 August 2003
AAMDAAMD
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Legacy
19 November 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2001
AAAnnual Accounts
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 April 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
14 January 1999
288aAppointment of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 1997
AAAnnual Accounts
Legacy
8 August 1996
287Change of Registered Office
Legacy
28 May 1996
288288
Legacy
24 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Legacy
19 May 1996
288288
Auditors Resignation Company
14 May 1996
AUDAUD
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
1 May 1996
155(6)a155(6)a
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1996
AAAnnual Accounts
Legacy
29 August 1995
288288
Legacy
4 August 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 November 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
18 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
29 July 1991
225(1)225(1)
Legacy
3 July 1991
363aAnnual Return
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1990
363363
Accounts With Accounts Type Small
6 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
8 December 1987
PUC 2PUC 2
Legacy
12 November 1987
PUC 2PUC 2
Legacy
1 November 1987
288288
Legacy
1 November 1987
287Change of Registered Office
Legacy
1 November 1987
224224
Legacy
15 October 1987
288288
Incorporation Company
17 September 1987
NEWINCIncorporation