Background WavePink WaveYellow Wave

ESNT HOLDINGS (NO.1) LIMITED (03398200)

ESNT HOLDINGS (NO.1) LIMITED (03398200) is an active UK company. incorporated on 3 July 1997. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESNT HOLDINGS (NO.1) LIMITED has been registered for 28 years. Current directors include BAKER, Rowan Clare, FAWCETT, Scott Morgan Taylor.

Company Number
03398200
Status
active
Type
ltd
Incorporated
3 July 1997
Age
28 years
Address
Langford Locks, Kidlington, OX5 1HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAKER, Rowan Clare, FAWCETT, Scott Morgan Taylor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESNT HOLDINGS (NO.1) LIMITED

ESNT HOLDINGS (NO.1) LIMITED is an active company incorporated on 3 July 1997 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESNT HOLDINGS (NO.1) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03398200

LTD Company

Age

28 Years

Incorporated 3 July 1997

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 10 July 2025 (8 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 HOLDINGS (NO. 1) LIMITED
From: 25 July 1997To: 25 June 2013
LIMITMIGHT LIMITED
From: 3 July 1997To: 25 July 1997
Contact
Address

Langford Locks Kidlington, OX5 1HX,

Previous Addresses

Avebury House 201-249 Avebury Boulevard Milton Keynes MK9 1AU
From: 3 July 1997To: 2 August 2021
Timeline

21 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Sept 12
Director Left
Sept 12
Director Left
May 13
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Aug 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Capital Update
Nov 24
Funding Round
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Jan 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 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 23 Jul 1997
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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jul 1997
Resigned 23 Jul 1997

BASON, John George

Resigned
15 Strawberry Hill Road, TwickenhamTW1 4QB
Born April 1957
Director
Appointed 23 Jul 1997
Resigned 01 May 1999

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

DRYDEN, Stephen William

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

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

HUSSEY, Paul Nicholas

Resigned
York House, LondonW1H 7JT
Born January 1959
Director
Appointed 29 Apr 1999
Resigned 03 Jun 2005

LIU, Lili

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

PERCY, James Crothers Habgood

Resigned
Cassiobury Drive, HertfordshireWD17 3AQ
Born December 1974
Director
Appointed 30 Oct 2007
Resigned 30 Apr 2013

REID, Emma Ann

Resigned
KidlingtonOX5 1HX
Born November 1975
Director
Appointed 25 Jan 2023
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

WILLIAMS, David Michael

Resigned
Bunzl Plc, LondonW1K 6NX
Born January 1946
Director
Appointed 23 Jul 1997
Resigned 03 Jun 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Jul 1997
Resigned 23 Jul 1997

Persons with significant control

2

1 Active
1 Ceased

Esnt International Limited

Active
Langford Locks, KidlingtonOX5 1HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2024
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
Ceased 31 Dec 2024
Fundings
Financials
Latest Activities

Filing History

163

Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
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
Resolution
23 January 2025
RESOLUTIONSResolutions
Resolution
23 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 November 2024
SH19Statement of Capital
Legacy
27 November 2024
SH20SH20
Legacy
27 November 2024
CAP-SSCAP-SS
Resolution
27 November 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
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
Second Filing Of Director Appointment With Name
12 April 2023
RP04AP01RP04AP01
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
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 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
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
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Second Filing Capital Allotment Shares
11 July 2017
RP04SH01RP04SH01
Miscellaneous
23 August 2016
MISCMISC
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Legacy
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
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
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 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Resolution
22 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2010
CC04CC04
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
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
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
22 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288bResignation of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Full
14 June 2007
AAAnnual Accounts
Legacy
6 March 2007
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Statement Of Affairs
17 July 2006
SASA
Legacy
17 July 2006
88(2)R88(2)R
Resolution
13 July 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
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
Statement Of Affairs
12 April 2005
SASA
Legacy
12 April 2005
88(2)R88(2)R
Resolution
30 March 2005
RESOLUTIONSResolutions
Resolution
30 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2004
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 Full
9 September 2003
AAAnnual Accounts
Legacy
5 August 2003
363aAnnual Return
Accounts With Accounts Type Full
8 October 2002
AAAnnual Accounts
Legacy
3 August 2002
363aAnnual Return
Accounts With Accounts Type Full
9 October 2001
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 Full
2 October 2000
AAAnnual Accounts
Legacy
2 August 2000
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
7 September 1999
363aAnnual Return
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
23 March 1998
225Change of Accounting Reference Date
Legacy
11 January 1998
288cChange of Particulars
Legacy
2 January 1998
88(2)R88(2)R
Legacy
29 December 1997
88(2)R88(2)R
Legacy
29 December 1997
88(2)R88(2)R
Resolution
29 December 1997
RESOLUTIONSResolutions
Legacy
29 December 1997
123Notice of Increase in Nominal Capital
Legacy
14 October 1997
288cChange of Particulars
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
10 September 1997
RESOLUTIONSResolutions
Resolution
7 August 1997
RESOLUTIONSResolutions
Legacy
6 August 1997
225Change of Accounting Reference Date
Legacy
5 August 1997
88(2)R88(2)R
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
287Change of Registered Office
Certificate Change Of Name Company
25 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 July 1997
NEWINCIncorporation