Background WavePink WaveYellow Wave

ESIGHT ENERGY LIMITED (03586794)

ESIGHT ENERGY LIMITED (03586794) is an active UK company. incorporated on 24 June 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. ESIGHT ENERGY LIMITED has been registered for 27 years. Current directors include ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr..

Company Number
03586794
Status
active
Type
ltd
Incorporated
24 June 1998
Age
27 years
Address
9 King Street, London, EC2V 8EA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ENSIGN, John Adler, GHILANI, Patrick Joseph, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESIGHT ENERGY LIMITED

ESIGHT ENERGY LIMITED is an active company incorporated on 24 June 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ESIGHT ENERGY LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03586794

LTD Company

Age

27 Years

Incorporated 24 June 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

HAWKESBURY CONSULTING LIMITED
From: 24 June 1998To: 8 January 2010
Contact
Address

9 King Street London, EC2V 8EA,

Previous Addresses

5 Carisbrooke Court Buckingway Business Park Anderson Road Swavesey Cambridge CB24 4UQ
From: 24 June 1998To: 16 November 2021
Timeline

35 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jun 98
Director Left
Mar 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Jul 12
Director Left
Jul 13
Director Left
Jan 14
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Loan Secured
Aug 18
Loan Cleared
Oct 20
Loan Secured
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Cleared
Nov 21
Director Left
Dec 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Secretary
Appointed 29 Oct 2021

ENSIGN, John Adler

Active
King Street, LondonEC2V 8EA
Born May 1972
Director
Appointed 29 Oct 2021

GHILANI, Patrick Joseph, Mr.

Active
King Street, LondonEC2V 8EA
Born January 1971
Director
Appointed 29 Oct 2021

DUMA, Sue

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Secretary
Appointed 23 Apr 2018
Resigned 29 Oct 2021

DURRANT, Fiona Julie

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Secretary
Appointed 24 Jun 1998
Resigned 23 Apr 2018

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 24 Jun 1998
Resigned 24 Jun 1998

BARFORD, Jody

Resigned
Carisbrooke Court, SwaveseyCB24 4UQ
Born May 1980
Director
Appointed 01 May 2015
Resigned 06 Jul 2018

CULSHAW, Christopher

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born August 1975
Director
Appointed 13 May 2011
Resigned 25 Nov 2013

CULSHAW, Lisa

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born May 1980
Director
Appointed 06 May 2011
Resigned 09 May 2016

DUMA, Sue

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born July 1968
Director
Appointed 01 Jul 2012
Resigned 06 Jul 2018

DURRANT, Fiona Julie

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born May 1962
Director
Appointed 22 Apr 2005
Resigned 23 Apr 2018

DURRANT, Simon

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born May 1965
Director
Appointed 24 Jun 1998
Resigned 23 Apr 2018

GIRARD, Alexis Michel Marie

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born September 1970
Director
Appointed 23 May 2016
Resigned 06 Jul 2018

HOFMEISTER, Helge

Resigned
Grosse Johannisstr, Hamburg20457
Born January 1980
Director
Appointed 23 Apr 2018
Resigned 29 Oct 2021

JEFFERIES-FREER, Jane Alexandra

Resigned
Durbar Terrace, Bury St EdmundsIP33 3AW
Born February 1980
Director
Appointed 08 May 2006
Resigned 13 May 2011

KIDD, Catherine

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born September 1986
Director
Appointed 01 May 2016
Resigned 05 Apr 2017

KLOPPSTECK, Lars

Resigned
Grosse Johannisstr, Hamburg20457
Born June 1978
Director
Appointed 23 Apr 2018
Resigned 29 Oct 2021

NODEN, Dean

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born December 1963
Director
Appointed 23 May 2016
Resigned 06 Jul 2018

NORMAN, Stephen

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born June 1975
Director
Appointed 08 May 2006
Resigned 06 Jun 2013

SCHNEIKERT, Mike

Resigned
Carisbrooke Court, SwaveseyCB24 4UQ
Born February 1981
Director
Appointed 01 May 2015
Resigned 06 Jul 2018

TELERMAN, Roman

Resigned
King Street, LondonEC2V 8EA
Born February 1986
Director
Appointed 29 Oct 2021
Resigned 10 Nov 2025

WHITE, Stewart Macgregor

Resigned
Church Street, CambridgeCB24 5HS
Born July 1963
Director
Appointed 01 Jun 2009
Resigned 08 Mar 2011

WOOLFENDEN, Mark Adrian

Resigned
5 Carisbrooke Court, Anderson RoadCB24 4UQ
Born November 1960
Director
Appointed 15 Sept 2008
Resigned 23 Apr 2018

Persons with significant control

1

King Street, LondonEC2V 8EA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
16 November 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 November 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
22 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Resolution
6 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
16 July 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Move Registers To Registered Office Company With New Address
28 July 2014
AD04Change of Accounting Records Location
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Certificate Change Of Name Company
8 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 December 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
6 August 2009
288cChange of Particulars
Legacy
4 August 2009
363aAnnual Return
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
15 July 2005
288cChange of Particulars
Legacy
12 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
287Change of Registered Office
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
3 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
288bResignation of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Incorporation Company
24 June 1998
NEWINCIncorporation