Background WavePink WaveYellow Wave

ESKO GRAPHICS UK LIMITED (03691943)

ESKO GRAPHICS UK LIMITED (03691943) is an active UK company. incorporated on 5 January 1999. with registered office in Salford, Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. ESKO GRAPHICS UK LIMITED has been registered for 27 years. Current directors include DEVEEN, Stefaan, MASON, James William, MINOODT, Jeroen.

Company Number
03691943
Status
active
Type
ltd
Incorporated
5 January 1999
Age
27 years
Address
Laser House, Ground Floor, Salford, Manchester, M50 3XW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DEVEEN, Stefaan, MASON, James William, MINOODT, Jeroen
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKO GRAPHICS UK LIMITED

ESKO GRAPHICS UK LIMITED is an active company incorporated on 5 January 1999 with the registered office located in Salford, Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ESKO GRAPHICS UK LIMITED was registered 27 years ago.(SIC: 62012)

Status

active

Active since 27 years ago

Company No

03691943

LTD Company

Age

27 Years

Incorporated 5 January 1999

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

ARTWORK SYSTEMS, LTD.
From: 17 February 1999To: 30 January 2008
VIEWLEASE LIMITED
From: 5 January 1999To: 17 February 1999
Contact
Address

Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester, M50 3XW,

Previous Addresses

19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
From: 2 December 2014To: 3 October 2023
Suite 31 the Quadrant 99 Parkway Avenue Sheffield S9 4WG
From: 24 May 2011To: 2 December 2014
One Glass Wharf Bristol BS2 0ZX United Kingdom
From: 1 September 2010To: 24 May 2011
Narrow Quay House Narrow Quay Bristol BS1 4AH
From: 5 January 1999To: 1 September 2010
Timeline

29 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 12
Director Left
Jan 13
Director Joined
May 13
Director Left
May 13
Director Left
Apr 14
Director Joined
May 14
Funding Round
May 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

DEVEEN, Stefaan

Active
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born April 1982
Director
Appointed 17 Dec 2021

MASON, James William

Active
Ground Floor, Suite B, ManchesterM50 3XW
Born December 1980
Director
Appointed 01 May 2025

MINOODT, Jeroen

Active
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born September 1976
Director
Appointed 28 Nov 2016

DEMEULENEERE, Kurt

Resigned
Duistboslaan 8, B-1820 Steenokkerzeel
Secretary
Appointed 10 Dec 2007
Resigned 22 Nov 2011

DENOO, Peter

Resigned
Korenlei 21/H, Gent B-9000FOREIGN
Secretary
Appointed 22 Mar 1999
Resigned 21 Sept 2007

TUNLEY, David William

Resigned
99 Parkway Avenue, SheffieldS9 4WG
Secretary
Appointed 07 Jun 2011
Resigned 29 Jun 2012

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 19 Jan 1999
Resigned 23 May 2008

QUAYSECO LIMITED

Resigned
Glass Wharf, BristolBS2 0ZX
Corporate secretary
Appointed 01 Jun 2008
Resigned 22 Nov 2011

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 05 Jan 1999
Resigned 19 Jan 1999

BROUWER, Reitze Egbert

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1965
Director
Appointed 28 Nov 2016
Resigned 31 Dec 2017

DENOO, Peter

Resigned
Korenlei 21/H, Gent B-9000FOREIGN
Born August 1960
Director
Appointed 19 Feb 1999
Resigned 09 Aug 2007

HORNICEK, Felix Francois

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1981
Director
Appointed 15 Jan 2020
Resigned 17 Dec 2021

MCFADEN, Frank Talbot, Mr.

Resigned
Pennsylvania Avenue Nw, Washington Dc 20037
Born October 1961
Director
Appointed 22 Mar 2011
Resigned 19 Mar 2014

MICHIELS, Peter

Resigned
Jessops Riverside, SheffieldS9 2RX
Born May 1965
Director
Appointed 19 Mar 2014
Resigned 28 Nov 2016

ROTH, Richard Matthew

Resigned
Suite B, Waterfront Quay, Salford, ManchesterM50 3XW
Born April 1975
Director
Appointed 30 Aug 2023
Resigned 01 May 2025

RUYSSCHAERT, Jan Richard Raymond

Resigned
Ruitersweg 26, Kuurne
Born August 1958
Director
Appointed 09 Aug 2007
Resigned 22 Mar 2011

TOSELAND, Stephen

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1977
Director
Appointed 19 Oct 2020
Resigned 30 Aug 2023

VAES, Bruno

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 01 May 2012
Resigned 28 Nov 2016

VAN DER SCHUEREN, Guido

Resigned
Bogaetstraat 32, Sint Martens Latem B-9830
Born March 1952
Director
Appointed 19 Feb 1999
Resigned 09 Aug 2007

WARD, Keith Graham

Resigned
Windmill Business Village, Sunbury On ThamesTW16 7DY
Born October 1953
Director
Appointed 25 Mar 2013
Resigned 19 Oct 2020

WOWRO, Aleksander Tomasz

Resigned
Jessops Riverside, SheffieldS9 2RX
Born March 1981
Director
Appointed 31 Dec 2017
Resigned 15 Jan 2020

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 19 Jan 1999
Resigned 19 Feb 1999

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 19 Jan 1999
Resigned 19 Feb 1999

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 05 Jan 1999
Resigned 19 Jan 1999

LUTINI BVBA

Resigned
Gistel
Corporate director
Appointed 22 Mar 2011
Resigned 25 Mar 2013

QUETZAL CONSULTING BVBA

Resigned
Kempenlaan 28, Tremelo
Corporate director
Appointed 09 Aug 2007
Resigned 03 Dec 2007

STYLAR BVBA

Resigned
Duistboslaan 8, Steenokkerzeel
Corporate director
Appointed 03 Dec 2007
Resigned 16 Apr 2012

Persons with significant control

3

1 Active
2 Ceased
County Of New Castle, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2019
Ceased 30 Sept 2023
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2017
Ceased 08 Jan 2019
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Miscellaneous
23 September 2014
MISCMISC
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Resolution
12 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Corporate Director Company With Change Date
25 January 2012
CH02Change of Corporate Director Details
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Termination Secretary Company With Name
2 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 July 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
7 April 2011
AP02Appointment of Corporate Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 August 2010
CH04Change of Corporate Secretary Details
Auditors Resignation Company
20 May 2010
AUDAUD
Auditors Resignation Company
27 April 2010
AUDAUD
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
287Change of Registered Office
Legacy
30 May 2008
288bResignation of Director or Secretary
Memorandum Articles
3 March 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
22 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
2 December 2007
225Change of Accounting Reference Date
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Legacy
2 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Auditors Resignation Company
6 December 2005
AUDAUD
Legacy
9 February 2005
363aAnnual Return
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
24 February 2004
363aAnnual Return
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
18 February 2003
363aAnnual Return
Accounts With Accounts Type Small
6 January 2003
AAAnnual Accounts
Legacy
28 September 2002
395Particulars of Mortgage or Charge
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Resolution
1 May 2002
RESOLUTIONSResolutions
Legacy
22 April 2002
363aAnnual Return
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
9 February 2001
363aAnnual Return
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
22 February 2000
363aAnnual Return
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
19 April 1999
88(2)R88(2)R
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
26 February 1999
225Change of Accounting Reference Date
Legacy
26 February 1999
353a353a
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
287Change of Registered Office
Resolution
26 February 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 February 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 January 1999
NEWINCIncorporation