Background WavePink WaveYellow Wave

ESTEEM SOFTWARE LTD (03898292)

ESTEEM SOFTWARE LTD (03898292) is an active UK company. incorporated on 22 December 1999. with registered office in Thatcham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ESTEEM SOFTWARE LTD has been registered for 26 years. Current directors include FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary.

Company Number
03898292
Status
active
Type
ltd
Incorporated
22 December 1999
Age
26 years
Address
1 Lindenmuth Way, Thatcham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM SOFTWARE LTD

ESTEEM SOFTWARE LTD is an active company incorporated on 22 December 1999 with the registered office located in Thatcham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ESTEEM SOFTWARE LTD was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03898292

LTD Company

Age

26 Years

Incorporated 22 December 1999

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

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

ESTEEM NETWORK SERVICES LTD
From: 1 September 2009To: 28 May 2012
ESTEEM WEB SERVICES LIMITED
From: 30 March 2002To: 1 September 2009
E-POSITORY LIMITED
From: 22 December 1999To: 30 March 2002
Contact
Address

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

Previous Addresses

1 Lindenmuth Way Greenham Business Park Thatcham Berkshire RG19 6AD England
From: 26 November 2020To: 26 November 2020
Rofta House Rudgate Thorp Arch Wetherby Leeds LS23 7QA
From: 22 December 1999To: 26 November 2020
Timeline

22 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Dec 99
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FRANKLIN-WILSON, Matthew Nicholas

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

FURBER, Simon Mark

Active
Lindenmuth Way, ThatchamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024

SHIRLEY, Stephen Gary

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

HOWLAND, Kevin

Resigned
40 Deerstone Ridge, WetherbyLS22 7XN
Secretary
Appointed 28 Apr 2000
Resigned 28 Feb 2003

JEFFERIES, Richard Anthony

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

LOUGHLIN, Timothy Patrick

Resigned
Rofta House, WetherbyLS23 7QA
Secretary
Appointed 28 Feb 2003
Resigned 10 Nov 2016

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Dec 1999
Resigned 28 Apr 2000

CONNOLLY, Joseph Michael

Resigned
Rofta House, WetherbyLS23 7QA
Born February 1952
Director
Appointed 17 Nov 2004
Resigned 10 Nov 2016

DOYLE, Richard Alexander

Resigned
College Farm Main Street, TadcasterLS24 8BQ
Born October 1956
Director
Appointed 28 Apr 2000
Resigned 18 Nov 2004

GOODING, Duncan Charles

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

HART, Paul

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

JEFFERIES, Richard Anthony

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

JENKINSON, Antonia Scarlett

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

JONES, David Emrys

Resigned
Rofta House, WetherbyLS23 7QA
Born October 1959
Director
Appointed 01 Jun 2016
Resigned 09 Oct 2018

KITCHING, Alastair John Kerr

Resigned
Rofta House, WetherbyLS23 7QA
Born October 1959
Director
Appointed 28 Apr 2000
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Rofta House, WetherbyLS23 7QA
Born September 1965
Director
Appointed 01 Dec 2014
Resigned 10 Nov 2016

OGDEN, David Alan

Resigned
107 Button Hill, SheffieldS11 9HG
Born March 1944
Director
Appointed 28 Apr 2000
Resigned 18 Nov 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 22 Dec 1999
Resigned 28 Apr 2000

Persons with significant control

1

Rudgate, WetherbyLS23 7QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
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
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
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
Gazette Filings Brought Up To Date
7 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
19 March 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
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 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 Small
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
22 December 2014
AP01Appointment of Director
Memorandum Articles
20 October 2014
MAMA
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
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
24 December 2013
AR01AR01
Change Account Reference Date Company Previous Extended
12 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Person Secretary Company With Change Date
2 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
28 May 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Dormant
8 October 2009
AAAnnual Accounts
Certificate Change Of Name Company
29 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 October 2007
AAAnnual Accounts
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 October 2006
AAAnnual Accounts
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 2005
AAAnnual Accounts
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Resolution
25 March 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 January 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
5 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
287Change of Registered Office
Incorporation Company
22 December 1999
NEWINCIncorporation