Background WavePink WaveYellow Wave

ES-KO (UK) LIMITED (03504911)

ES-KO (UK) LIMITED (03504911) is an active UK company. incorporated on 5 February 1998. with registered office in Kingston Upon Thames. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ES-KO (UK) LIMITED has been registered for 28 years. Current directors include TEYMOURI, Ramein.

Company Number
03504911
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
1st Floor 8 Bridle Close, Kingston Upon Thames, KT1 2JW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
TEYMOURI, Ramein
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES-KO (UK) LIMITED

ES-KO (UK) LIMITED is an active company incorporated on 5 February 1998 with the registered office located in Kingston Upon Thames. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ES-KO (UK) LIMITED was registered 28 years ago.(SIC: 56290)

Status

active

Active since 28 years ago

Company No

03504911

LTD Company

Age

28 Years

Incorporated 5 February 1998

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 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

TICKETNEW LIMITED
From: 5 February 1998To: 17 April 1998
Contact
Address

1st Floor 8 Bridle Close Kingston Upon Thames, KT1 2JW,

Previous Addresses

Collingham House, 6-12 Gladstone Road Wimbledon London SW10 1QT United Kingdom
From: 3 December 2024To: 4 December 2024
Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 4 October 2018To: 3 December 2024
Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom
From: 8 January 2018To: 4 October 2018
The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom
From: 18 December 2015To: 8 January 2018
12 Compton Road London SW19 7QD
From: 9 March 2015To: 18 December 2015
St Nicholas House St Nicholas Road Sutton Surrey SM1 1EL
From: 5 February 1998To: 9 March 2015
Timeline

39 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
May 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Sept 13
Director Left
May 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
May 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Apr 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Director Left
Jul 18
Director Joined
Jan 20
Director Left
Sept 20
Funding Round
Jan 21
Capital Update
Jul 21
New Owner
Dec 23
New Owner
Dec 23
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

LONDON LAW SECRETARIAL LIMITED

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Corporate secretary
Appointed 16 Mar 2015

TEYMOURI, Ramein

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1963
Director
Appointed 06 Jan 2026

DRABBLE, Maxine Frances

Resigned
St Nicholas House, SuttonSM1 1EL
Secretary
Appointed 06 Sept 2013
Resigned 13 Feb 2015

HALE, Lynn

Resigned
St Nicholas House, SuttonSM1 1EL
Secretary
Appointed 02 Jul 2002
Resigned 06 Sept 2013

KENT, Heather Ann

Resigned
23a Boscombe Road, Worcester ParkKT4 8PJ
Secretary
Appointed 26 Feb 1999
Resigned 02 Jul 2002

ZANOTTI, Franco

Resigned
19 Bld De Suisse, Monaco
Secretary
Appointed 25 Feb 1998
Resigned 26 Feb 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 1998
Resigned 25 Feb 1998

ABRANTES GONCALVES, Antonio Maria

Resigned
Rue Des Genets, Monaco98000
Born February 1961
Director
Appointed 20 Jan 2017
Resigned 09 Jul 2018

CARBONE, Marco

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born October 1970
Director
Appointed 09 Mar 2015
Resigned 14 Apr 2017

DE BROE-FERGUSON, Edward Nicholas

Resigned
Marfleet House East Street, MartockTA12 6NG
Born December 1941
Director
Appointed 22 Nov 2004
Resigned 12 Oct 2009

EDWARDS, Graham Mark

Resigned
Gull Lane, NorwichNR14 7PN
Born July 1970
Director
Appointed 08 Jan 2020
Resigned 06 Jan 2026

ELLERY, John Robert Charles

Resigned
39 Hanover Drive, GillinghamME8 0RE
Born November 1937
Director
Appointed 26 Feb 1999
Resigned 06 Jan 2000

HALE, Lynn

Resigned
St Nicholas House, SuttonSM1 1EL
Born August 1952
Director
Appointed 01 Jan 2013
Resigned 06 Sept 2013

HOPCROFT, Garry John

Resigned
St Nicholas House, SuttonSM1 1EL
Born October 1949
Director
Appointed 22 Nov 2004
Resigned 31 Dec 2012

JAMIESON, David George

Resigned
3 Barham Road, PetersfieldGU32 3EX
Born January 1950
Director
Appointed 14 May 2001
Resigned 22 Nov 2004

KNAPTON, Linda Joy

Resigned
6 Cliffe Walk, SuttonSM1 4QU
Born October 1947
Director
Appointed 17 May 2000
Resigned 31 Mar 2001

MANCINI, Giorgio

Resigned
Compton Road, LondonSW19 7QD
Born March 1968
Director
Appointed 07 May 2013
Resigned 31 Mar 2015

MANCINI, Giorgio

Resigned
St Nicholas House, SuttonSM1 1EL
Born March 1968
Director
Appointed 30 Mar 2013
Resigned 30 Mar 2013

MASTERS, Michael Anthony

Resigned
High Street, HassocksBN6 8SY
Born July 1960
Director
Appointed 01 Jan 2017
Resigned 01 Sept 2020

PELLINI, Gianfranco

Resigned
St Nicholas House, SuttonSM1 1EL
Born December 1953
Director
Appointed 22 Nov 2004
Resigned 30 Mar 2013

PLATINI, Frederic

Resigned
57-63 Church Road, Wimbledon VillageSW19 5SB
Born August 1973
Director
Appointed 09 Mar 2015
Resigned 14 Apr 2017

RAMSEY, Stephen Richard Leslie

Resigned
St Nicholas House, SuttonSM1 1EL
Born June 1963
Director
Appointed 28 Feb 2011
Resigned 13 Feb 2015

SCOTT, Jeffrey Alexander

Resigned
Kingfishers, BillingshurstRH14 9RZ
Born October 1955
Director
Appointed 28 Jul 2005
Resigned 20 Jul 2009

SLATER, Aubrey Martin

Resigned
Middle Middlecott Middlecott, Newton AbbotTQ13 8EW
Born May 1944
Director
Appointed 06 Jan 2000
Resigned 17 May 2000

SMITH, Roger Philip

Resigned
St Nicholas House, SuttonSM1 1EL
Born May 1958
Director
Appointed 14 Dec 2009
Resigned 07 May 2013

WARD, Ian John

Resigned
St Nicholas House, SuttonSM1 1EL
Born December 1958
Director
Appointed 18 Jan 2013
Resigned 15 May 2014

WHITE, Keith George

Resigned
Compton Road, LondonSW19 7QD
Born October 1948
Director
Appointed 18 Apr 2011
Resigned 30 Apr 2015

WHITE, Keith George

Resigned
St Nicholas House, SuttonSM1 1EL
Born October 1948
Director
Appointed 23 Jul 2009
Resigned 28 Feb 2011

WHITE, Keith George

Resigned
8 Lymbourne Close, SuttonSM2 6DX
Born October 1948
Director
Appointed 26 Feb 1999
Resigned 08 Jul 2005

ZANOTTI, Enzo

Resigned
"Le Millefiori" 25e, Monte Carlo
Born September 1930
Director
Appointed 25 Feb 1998
Resigned 22 Nov 2004

ZANOTTI, Franco

Resigned
St Nicholas House, SuttonSM1 1EL
Born March 1959
Director
Appointed 25 Feb 1998
Resigned 18 Jan 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Feb 1998
Resigned 25 Feb 1998

Persons with significant control

2

Franco Zanotti

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2023

Beatrice Livia Priscilla Falsetti

Active
8 Bridle Close, Kingston Upon ThamesKT1 2JW
Born November 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Dec 2023
Fundings
Financials
Latest Activities

Filing History

176

Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 October 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
19 December 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Legacy
5 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 July 2021
SH19Statement of Capital
Legacy
5 July 2021
CAP-SSCAP-SS
Resolution
5 July 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 February 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
3 February 2021
MAMA
Resolution
3 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 October 2018
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
12 October 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Group
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
23 July 2015
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
24 April 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
24 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Termination Director Company With Name
15 May 2014
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Secretary Company With Name
19 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 September 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 May 2013
MR01Registration of a Charge
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Auditors Resignation Company
25 October 2011
AUDAUD
Miscellaneous
20 October 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Small
10 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Small
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2009
AAAnnual Accounts
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Memorandum Articles
26 January 2009
MEM/ARTSMEM/ARTS
Legacy
26 January 2009
123Notice of Increase in Nominal Capital
Resolution
26 January 2009
RESOLUTIONSResolutions
Resolution
26 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Resolution
10 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 January 2003
AUDAUD
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
20 July 2001
288cChange of Particulars
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288bResignation of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 1999
AAAnnual Accounts
Resolution
22 October 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Resolution
16 March 1999
RESOLUTIONSResolutions
Legacy
16 March 1999
88(2)R88(2)R
Legacy
16 March 1999
225Change of Accounting Reference Date
Legacy
16 March 1999
287Change of Registered Office
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
21 April 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
287Change of Registered Office
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Resolution
14 April 1998
RESOLUTIONSResolutions
Legacy
14 April 1998
123Notice of Increase in Nominal Capital
Incorporation Company
5 February 1998
NEWINCIncorporation