Background WavePink WaveYellow Wave

ESC CATERING LIMITED (05710832)

ESC CATERING LIMITED (05710832) is an active UK company. incorporated on 15 February 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. ESC CATERING LIMITED has been registered for 20 years. Current directors include BURTON, Anthony Charles, RODGER, Andrew Charles James, Mr..

Company Number
05710832
Status
active
Type
ltd
Incorporated
15 February 2006
Age
20 years
Address
Royal Court Theatre, London, SW1W 8AS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BURTON, Anthony Charles, RODGER, Andrew Charles James, Mr.
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESC CATERING LIMITED

ESC CATERING LIMITED is an active company incorporated on 15 February 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. ESC CATERING LIMITED was registered 20 years ago.(SIC: 56101)

Status

active

Active since 20 years ago

Company No

05710832

LTD Company

Age

20 Years

Incorporated 15 February 2006

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 1 March 2027
For period ending 15 February 2027
Contact
Address

Royal Court Theatre Sloane Square London, SW1W 8AS,

Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Oct 18
Owner Exit
May 22
Owner Exit
Mar 24
New Owner
Mar 24
Director Left
May 24
Owner Exit
Jan 25
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PERRYER, Helen Valerie

Active
Royal Court Theatre, LondonSW1W 8AS
Secretary
Appointed 12 Mar 2007

BURTON, Anthony Charles

Active
41 A Montague Road, RichmondTW10 6QJ
Born July 1947
Director
Appointed 15 Feb 2006

RODGER, Andrew Charles James, Mr.

Active
Royal Court Theatre, LondonSW1W 8AS
Born July 1970
Director
Appointed 15 May 2025

PREECE, Sarah

Resigned
2/4 Riverdale Gardens, East TwickenhamTW1 2BZ
Secretary
Appointed 15 Feb 2006
Resigned 12 Mar 2007

ACKERY, Duncan William Melville

Resigned
Throgmorton Street, LondonEC2N 2AN
Born August 1961
Director
Appointed 06 Nov 2014
Resigned 20 May 2024

MACINTOSH, Stephen

Resigned
20 Sherwood Street, LondonW1F 7ED
Born December 1976
Director
Appointed 06 Nov 2014
Resigned 23 Oct 2018

MIDGLEY, Richard James

Resigned
1 Ceylon Road, LondonW14 0PY
Born September 1943
Director
Appointed 15 Feb 2006
Resigned 15 May 2025

Persons with significant control

4

1 Active
3 Ceased
Sloane Square, LondonSW1W 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2024

Mr David Byrne

Ceased
Royal Court Theatre, LondonSW1W 8AS
Born October 1983

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 01 Jan 2024
Ceased 01 Sept 2024

Ms Victoria Featherstone

Ceased
Royal Court Theatre, LondonSW1W 8AS
Born April 1967

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Dec 2023

Ms Lucy Glynn

Ceased
Royal Court Theatre, LondonSW1W 8AS
Born July 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Accounts With Accounts Type Small
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 November 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Miscellaneous
2 September 2010
MISCMISC
Miscellaneous
2 September 2010
MISCMISC
Miscellaneous
18 August 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Full
14 November 2008
AAAnnual Accounts
Legacy
19 March 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
14 March 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Legacy
15 March 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2006
288cChange of Particulars
Incorporation Company
15 February 2006
NEWINCIncorporation