Background WavePink WaveYellow Wave

ESSENCE GLOBAL LIMITED (05467689)

ESSENCE GLOBAL LIMITED (05467689) is an active UK company. incorporated on 31 May 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. ESSENCE GLOBAL LIMITED has been registered for 20 years. Current directors include NICHOLS, Michael John.

Company Number
05467689
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
Sea Containers, London, SE1 9GL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
NICHOLS, Michael John
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENCE GLOBAL LIMITED

ESSENCE GLOBAL LIMITED is an active company incorporated on 31 May 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. ESSENCE GLOBAL LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05467689

LTD Company

Age

20 Years

Incorporated 31 May 2005

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 20 November 2025 (4 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ESSENCE DIGITAL LIMITED
From: 2 March 2011To: 19 October 2017
ESSENCE MEDIA LIMITED
From: 31 May 2005To: 2 March 2011
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9GL,

Previous Addresses

27 Farm Street London W1J 5RJ England
From: 4 December 2015To: 8 January 2019
Uk House 180 Oxford Street London W1D 1NN
From: 14 April 2014To: 4 December 2015
Academy House, 36 Poland Street London W1F 7LU England
From: 3 November 2009To: 14 April 2014
the Tower Building, 11 York Road London SE1 7NX
From: 31 May 2005To: 3 November 2009
Timeline

40 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Dec 12
Funding Round
Jan 14
Loan Secured
May 14
Director Joined
May 15
Loan Cleared
Jun 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Apr 20
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
Feb 24
Director Left
May 24
Loan Cleared
May 24
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Apr 25
1
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

WPP GROUP (NOMINEES) LIMITED

Active
18 Upper Ground, LondonSE1 9GL
Corporate secretary
Appointed 29 Feb 2016

NICHOLS, Michael John

Active
18 Upper Ground, LondonSE1 9GL
Born March 1985
Director
Appointed 03 Jul 2024

MORRIS, Timothy Simon

Resigned
Wey Cottage, WeybridgeKT13 8HN
Secretary
Appointed 04 Aug 2005
Resigned 01 Feb 2008

O'GORMAN, Timothy Joseph Gerard

Resigned
5 High Oaks Road, Welwyn Garden CityAL8 7BJ
Secretary
Appointed 04 Aug 2005
Resigned 22 Dec 2006

WANSTALL, Mark Andrew

Resigned
Poland Street, LondonW1F 7LU
Secretary
Appointed 01 Feb 2008
Resigned 22 Nov 2012

DENTONS SECRETARIES LIMITED

Resigned
Fleet Place, LondonEC4M 7WS
Corporate secretary
Appointed 22 Nov 2012
Resigned 05 Nov 2015

SH COMPANY SECRETARIES LIMITED

Resigned
St Paul's Churchyard, LondonEC4M 8SH
Corporate secretary
Appointed 31 May 2005
Resigned 04 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 31 May 2005
Resigned 31 May 2005

BARLOW, Colin

Resigned
18 Upper Ground, LondonSE1 9GL
Born July 1968
Director
Appointed 24 Mar 2017
Resigned 19 May 2020

BERRY MANSER, Anna

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1977
Director
Appointed 09 Jan 2024
Resigned 30 Apr 2025

BONSALL, Andrew Mark

Resigned
180 Oxford Street, LondonW1D 1NN
Born February 1976
Director
Appointed 06 Jun 2005
Resigned 05 Nov 2015

BRYAN, David John

Resigned
18 Upper Ground, LondonSE1 9GL
Born December 1972
Director
Appointed 09 Oct 2017
Resigned 27 Jun 2019

BYRD, Nicholas Gerard

Resigned
Farm Street, LondonW1J 5RJ
Born May 1979
Director
Appointed 01 May 2015
Resigned 09 Oct 2017

CHAPMAN, Clare Jane

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1976
Director
Appointed 09 Jan 2024
Resigned 06 Sept 2024

CLARK, Scott Michael

Resigned
18 Upper Ground, LondonSE1 9GL
Born October 1975
Director
Appointed 09 Jan 2024
Resigned 23 Apr 2024

EDWARDS, Anthony Mark

Resigned
116 Bonneville Gardens, LondonSW4 9LE
Born September 1971
Director
Appointed 31 May 2005
Resigned 06 Jun 2005

IRWIN, Tim

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1962
Director
Appointed 20 Aug 2019
Resigned 03 Mar 2022

ISAACS, Matthew Francis Anthony

Resigned
180 Oxford Street, LondonW1D 1NN
Born January 1972
Director
Appointed 28 Jun 2005
Resigned 05 Nov 2015

LEE, Nigel Bruce

Resigned
180 Oxford Street, LondonW1D 1NN
Born October 1977
Director
Appointed 12 Jan 2023
Resigned 09 Jan 2024

NANCARROW, Mark James St John

Resigned
180 Oxford Street, LondonW1D 1NN
Born August 1960
Director
Appointed 05 Jul 2012
Resigned 05 Nov 2015

NORMAN, Robert David

Resigned
Farm Street, LondonW1J 5RJ
Born March 1960
Director
Appointed 05 Nov 2015
Resigned 09 Oct 2017

PATTERSON, Mark

Resigned
Pccw Tower, Hong Kong
Born March 1963
Director
Appointed 05 Nov 2015
Resigned 09 Oct 2017

SANTABARBARA, Anthony

Resigned
18 Upper Ground, LondonSE1 9GL
Born February 1969
Director
Appointed 01 May 2020
Resigned 12 Jan 2023

SHEBBEARE, Andrew William

Resigned
18 Upper Ground, LondonSE1 9GL
Born May 1979
Director
Appointed 06 Jun 2005
Resigned 26 Mar 2020

STORRAR, Ryan Andrew

Resigned
18 Upper Ground, LondonSE1 9GL
Born September 1985
Director
Appointed 03 Mar 2022
Resigned 19 Jan 2024

WANCK, Rudiger

Resigned
Farm Street, LondonW1J 5RJ
Born June 1971
Director
Appointed 05 Nov 2015
Resigned 31 Dec 2016

WANSTALL, Mark

Resigned
18 Upper Ground, LondonSE1 9GL
Born March 1973
Director
Appointed 20 Aug 2019
Resigned 24 Mar 2022

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 31 May 2005
Resigned 31 May 2005

Persons with significant control

2

1 Active
1 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2023
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Feb 2023
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 July 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
24 July 2024
RP04CS01RP04CS01
Confirmation Statement
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
28 May 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
18 June 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 November 2017
AAAnnual Accounts
Resolution
19 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2017
TM01Termination of Director
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
29 June 2016
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
21 April 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
4 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Satisfy Charge Full
11 June 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 May 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Resolution
4 February 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
31 January 2014
CH01Change of Director Details
Capital Allotment Shares
14 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Sail Address Company
20 June 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2013
CH01Change of Director Details
Move Registers To Sail Company
20 June 2013
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
15 April 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
5 December 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 December 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Legacy
22 February 2011
MG01MG01
Accounts With Accounts Type Small
24 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date
18 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Legacy
12 February 2010
MG02MG02
Accounts With Accounts Type Small
7 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 November 2009
AD01Change of Registered Office Address
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Small
11 December 2008
AAAnnual Accounts
Legacy
1 August 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
29 August 2007
287Change of Registered Office
Legacy
17 July 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
2 February 2007
288bResignation of Director or Secretary
Legacy
2 October 2006
88(2)R88(2)R
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
15 September 2005
225Change of Accounting Reference Date
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
88(2)R88(2)R
Legacy
6 September 2005
122122
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
6 September 2005
287Change of Registered Office
Legacy
6 September 2005
288bResignation of Director or Secretary
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
288cChange of Particulars
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Legacy
3 June 2005
288bResignation of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation