Background WavePink WaveYellow Wave

ESSENSYS (UK) LIMITED (05959557)

ESSENSYS (UK) LIMITED (05959557) is an active UK company. incorporated on 9 October 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. ESSENSYS (UK) LIMITED has been registered for 19 years. Current directors include FURNESS, Mark, LOWERY, James Andrew, PRICE, Gregory Laurence.

Company Number
05959557
Status
active
Type
ltd
Incorporated
9 October 2006
Age
19 years
Address
1 Finsbury Avenue, London, EC2M 2PF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FURNESS, Mark, LOWERY, James Andrew, PRICE, Gregory Laurence
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENSYS (UK) LIMITED

ESSENSYS (UK) LIMITED is an active company incorporated on 9 October 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. ESSENSYS (UK) LIMITED was registered 19 years ago.(SIC: 61900)

Status

active

Active since 19 years ago

Company No

05959557

LTD Company

Age

19 Years

Incorporated 9 October 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

ESSENSYS LTD
From: 9 October 2006To: 17 May 2019
Contact
Address

1 Finsbury Avenue London, EC2M 2PF,

Previous Addresses

Finsbury Avenue Finsbury Avenue London EC2M 2PF England
From: 13 September 2024To: 13 September 2024
1 1 Finsbury Avenue London EC2M 2PF England
From: 13 September 2024To: 13 September 2024
1 Finsbury Avenue Unit 2H London EC2M 2PF United Kingdom
From: 31 July 2024To: 13 September 2024
Aldgate Tower 7th Floor 2 Leman Street London E1 8FA England
From: 17 October 2016To: 31 July 2024
1 Triton Square Regents Place London NW1 3DX
From: 10 March 2014To: 17 October 2016
Centre Point 103 New Oxford Street London London WC1A 1DD
From: 25 May 2010To: 10 March 2014
16Th Floor Centre Point 103 New Oxford Street London WC1A 1DD
From: 5 May 2010To: 25 May 2010
1 St Andrew's Hill London EC4V 5BY
From: 9 October 2006To: 5 May 2010
Timeline

34 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jun 10
Director Joined
Jun 10
Funding Round
Jan 11
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Loan Cleared
Oct 15
Funding Round
Dec 15
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
Jul 19
Share Issue
Jul 19
Owner Exit
Jul 19
Loan Cleared
Feb 21
Loan Secured
Jul 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Mar 22
Director Joined
May 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Jul 24
Director Joined
Oct 24
6
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

FURNESS, Mark

Active
Finsbury Avenue, LondonEC2M 2PF
Born March 1974
Director
Appointed 09 Oct 2006

LOWERY, James Andrew

Active
Finsbury Avenue, LondonEC2M 2PF
Born October 1980
Director
Appointed 23 Feb 2022

PRICE, Gregory Laurence

Active
Finsbury Avenue, LondonEC2M 2PF
Born January 1976
Director
Appointed 14 Oct 2024

CRUDDEN, Neil

Resigned
14 De-Haviland Way, SkelmersdaleWN8 6DH
Secretary
Appointed 09 Oct 2006
Resigned 14 Dec 2007

THEOBALDS, Tim Filmer

Resigned
7th Floor, LondonE1 8FA
Secretary
Appointed 25 Mar 2015
Resigned 22 Mar 2017

2020 SECRETARIAL LIMITED

Resigned
LondonEC1M 4JN
Corporate secretary
Appointed 09 Dec 2015
Resigned 18 Jun 2019

2020CA LIMITED

Resigned
1 St Andrew's Hill, LondonEC4V 5BY
Corporate secretary
Appointed 14 Dec 2007
Resigned 11 Mar 2015

ONE ADVISORY LIMITED

Resigned
Temple Chambers, LondonEC4Y 0DT
Corporate secretary
Appointed 18 Jun 2019
Resigned 26 Jun 2024

BRADD, Patrick David

Resigned
7th Floor, LondonE1 8FA
Born April 1969
Director
Appointed 22 Jan 2015
Resigned 12 Mar 2018

CLARK, Barry John

Resigned
7th Floor, LondonE1 8FA
Born May 1978
Director
Appointed 22 Feb 2008
Resigned 22 Feb 2022

GUEST, Michael John

Resigned
7th Floor, LondonE1 8FA
Born March 1975
Director
Appointed 01 Jun 2010
Resigned 13 Mar 2022

HARVEY, Sarah Lesley

Resigned
7th Floor, LondonE1 8FA
Born October 1975
Director
Appointed 16 May 2022
Resigned 15 Jul 2024

HAY, Stephen

Resigned
LondonEC1M 4JN
Born August 1967
Director
Appointed 22 Jan 2015
Resigned 09 Nov 2017

KINNAIRD, David James

Resigned
7th Floor, LondonE1 8FA
Born August 1966
Director
Appointed 12 Mar 2018
Resigned 03 Mar 2023

PEPPER, Alan Douglas

Resigned
7th Floor, LondonE1 8FA
Born May 1968
Director
Appointed 09 Nov 2017
Resigned 28 Feb 2023

PLUTHERO, John

Resigned
7th Floor, LondonE1 8FA
Born February 1964
Director
Appointed 11 Jun 2010
Resigned 24 Jul 2017

SADLER, Ian Bryn

Resigned
7th Floor, LondonE1 8FA
Born May 1982
Director
Appointed 22 Feb 2008
Resigned 22 Feb 2022

THEOBALDS, Tim Filmer

Resigned
7th Floor, LondonE1 8FA
Born October 1971
Director
Appointed 22 Jan 2015
Resigned 22 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
7th Floor, LondonE1 8FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2019

Mark Furness

Ceased
7th Floor, LondonE1 8FA
Born March 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 May 2019
Fundings
Financials
Latest Activities

Filing History

154

Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2026
AAAnnual Accounts
Legacy
5 February 2026
PARENT_ACCPARENT_ACC
Legacy
27 January 2026
GUARANTEE2GUARANTEE2
Legacy
27 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2025
AAAnnual Accounts
Legacy
30 April 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
18 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
18 July 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control Without Name Date
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 July 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 July 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
8 June 2019
CC04CC04
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
17 May 2019
CONNOTConfirmation Statement Notification
Capital Cancellation Shares
8 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 March 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
20 February 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
31 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Group
16 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 June 2017
TM02Termination of Secretary
Termination Secretary Company
6 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 February 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 November 2016
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 October 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 January 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 December 2015
RP04RP04
Appoint Corporate Secretary Company With Name Date
14 December 2015
AP04Appointment of Corporate Secretary
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Capital Allotment Shares
12 January 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts Amended With Made Up Date
20 September 2010
AAMDAAMD
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 December 2008
AAAnnual Accounts
Legacy
13 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
363aAnnual Return
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
88(2)Return of Allotment of Shares
Legacy
31 July 2008
122122
Memorandum Articles
28 July 2008
MEM/ARTSMEM/ARTS
Resolution
28 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 May 2008
AAAnnual Accounts
Legacy
20 May 2008
225Change of Accounting Reference Date
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288cChange of Particulars
Legacy
2 February 2008
363aAnnual Return
Legacy
3 September 2007
123Notice of Increase in Nominal Capital
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Resolution
17 August 2007
RESOLUTIONSResolutions
Incorporation Company
9 October 2006
NEWINCIncorporation