Background WavePink WaveYellow Wave

ESTEEM HOLDINGS LIMITED (05250284)

ESTEEM HOLDINGS LIMITED (05250284) is an active UK company. incorporated on 5 October 2004. with registered office in Greenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. ESTEEM HOLDINGS LIMITED has been registered for 21 years. Current directors include BRINSON, Michael John, FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark and 1 others.

Company Number
05250284
Status
active
Type
ltd
Incorporated
5 October 2004
Age
21 years
Address
1 Lindenmuth Way, Greenham, RG19 6AD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRINSON, Michael John, FRANKLIN-WILSON, Matthew Nicholas, FURBER, Simon Mark, SHIRLEY, Stephen Gary
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEEM HOLDINGS LIMITED

ESTEEM HOLDINGS LIMITED is an active company incorporated on 5 October 2004 with the registered office located in Greenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ESTEEM HOLDINGS LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05250284

LTD Company

Age

21 Years

Incorporated 5 October 2004

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 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026

Previous Company Names

LAUNCHEARTH LIMITED
From: 5 October 2004To: 12 November 2004
Contact
Address

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

Previous Addresses

Rofta House Thorp Arch Wetherby Leeds LS23 7QA
From: 5 October 2004To: 26 November 2020
Timeline

46 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jan 10
Funding Round
Jun 11
Loan Secured
Oct 14
Director Joined
Oct 15
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Jun 17
Director Left
Aug 17
Funding Round
Sept 17
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Oct 19
Loan Secured
May 20
Loan Secured
May 20
Director Left
Jun 20
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
Apr 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Secured
Mar 25
Director Joined
Apr 25
Loan Secured
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
2
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

BRINSON, Michael John

Active
Lindenmuth Way, GreenhamRG19 6AD
Born November 1986
Director
Appointed 01 Apr 2025

FRANKLIN-WILSON, Matthew Nicholas

Active
Lindenmuth Way, GreenhamRG19 6AD
Born October 1970
Director
Appointed 09 Oct 2018

FURBER, Simon Mark

Active
Lindenmuth Way, GreenhamRG19 6AD
Born June 1969
Director
Appointed 19 Jan 2024

SHIRLEY, Stephen Gary

Active
Lindenmuth Way, GreenhamRG19 6AD
Born January 1963
Director
Appointed 09 Oct 2018

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 Oct 2004
Resigned 10 Nov 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Oct 2004
Resigned 28 Oct 2004

BERTRAM, Peter Michael

Resigned
Rofta House, WetherbyLS23 7QA
Born May 1954
Director
Appointed 01 Oct 2015
Resigned 09 Oct 2018

BODILL, Timothy John

Resigned
Rofta House, WetherbyLS23 7QA
Born January 1966
Director
Appointed 03 May 2016
Resigned 09 Mar 2018

CONNOLLY, Joseph Michael

Resigned
Rofta House, WetherbyLS23 7QA
Born February 1952
Director
Appointed 18 Nov 2004
Resigned 10 Nov 2016

FOREMAN, Robin

Resigned
Rofta House, WetherbyLS23 7QA
Born August 1971
Director
Appointed 18 Nov 2004
Resigned 09 Oct 2018

FURNESS, Ian Edward

Resigned
Lindenmuth Way, GreenhamRG19 6AD
Born September 1968
Director
Appointed 27 Aug 2021
Resigned 01 Sept 2023

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

HEADLAND, Keith Paul

Resigned
Rofta House, WetherbyLS23 7QA
Born August 1956
Director
Appointed 04 Jan 2010
Resigned 30 Jun 2017

JEFFERIES, Richard Anthony

Resigned
Lindenmuth Way, GreenhamRG19 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 31 May 2016
Resigned 09 Oct 2018

KITCHING, Alastair John Kerr

Resigned
Rofta House, WetherbyLS23 7QA
Born October 1959
Director
Appointed 18 Nov 2004
Resigned 09 Oct 2018

LOUGHLIN, Timothy Patrick

Resigned
Rofta House, WetherbyLS23 7QA
Born September 1965
Director
Appointed 28 Oct 2004
Resigned 10 Nov 2016

PEARSON, Gary

Resigned
High Croft, WoodmanseyHU17 0RR
Born July 1955
Director
Appointed 28 Oct 2004
Resigned 27 Feb 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Oct 2004
Resigned 28 Oct 2004

Persons with significant control

2

1 Active
1 Ceased
Lindenmuth Way, GreenhamRG19 6AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Austin Friars, LondonEC2N 2HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

151

Change Sail Address Company With Old Address New Address
27 January 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 May 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
29 June 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
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 Full
15 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
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
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
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
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
11 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 Updates
15 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Resolution
27 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Group
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Group
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Memorandum Articles
7 July 2011
MEM/ARTSMEM/ARTS
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
8 March 2011
AAAnnual Accounts
Memorandum Articles
26 January 2011
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Memorandum Articles
12 August 2010
MEM/ARTSMEM/ARTS
Resolution
12 August 2010
RESOLUTIONSResolutions
Resolution
12 August 2010
RESOLUTIONSResolutions
Legacy
30 July 2010
MG01MG01
Legacy
23 July 2010
MG01MG01
Accounts With Accounts Type Group
9 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2009
AR01AR01
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
5 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
6 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Accounts With Accounts Type Group
18 April 2007
AAAnnual Accounts
Legacy
25 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 April 2006
AAAnnual Accounts
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
10 November 2005
363sAnnual Return (shuttle)
Statement Of Affairs
1 February 2005
SASA
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
123Notice of Increase in Nominal Capital
Legacy
1 February 2005
88(2)R88(2)R
Legacy
1 February 2005
288aAppointment of Director or Secretary
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Resolution
1 February 2005
RESOLUTIONSResolutions
Legacy
8 December 2004
287Change of Registered Office
Legacy
4 December 2004
395Particulars of Mortgage or Charge
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
2 December 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
25 November 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288aAppointment of Director or Secretary
Memorandum Articles
25 November 2004
MEM/ARTSMEM/ARTS
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2004
395Particulars of Mortgage or Charge
Memorandum Articles
18 November 2004
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288bResignation of Director or Secretary
Incorporation Company
5 October 2004
NEWINCIncorporation