Background WavePink WaveYellow Wave

ESSTOO LIMITED (06067351)

ESSTOO LIMITED (06067351) is an active UK company. incorporated on 25 January 2007. with registered office in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESSTOO LIMITED has been registered for 19 years. Current directors include BEARD, Carl, HULMSTON, Ross, MELISI, David and 2 others.

Company Number
06067351
Status
active
Type
ltd
Incorporated
25 January 2007
Age
19 years
Address
One, Harlow, CM20 2FB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEARD, Carl, HULMSTON, Ross, MELISI, David, POWER, Emma Christine, TAYLOR, Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSTOO LIMITED

ESSTOO LIMITED is an active company incorporated on 25 January 2007 with the registered office located in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESSTOO LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06067351

LTD Company

Age

19 Years

Incorporated 25 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 25 February 2025To: 24 June 2025
Unit 7 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 4 April 2018To: 25 February 2025
55 Farringdon Road London EC1M 3JB England
From: 6 December 2016To: 4 April 2018
55 55 Farringdon Road London EC1M 3JB England
From: 6 December 2016To: 6 December 2016
C/O Third Floor 89 Charterhouse Street London EC1M 6HR
From: 3 January 2012To: 6 December 2016
5B Sumatra House 215 West End Lane London Greater London NW6 1XJ
From: 25 January 2007To: 3 January 2012
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Funding Round
Apr 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Director Joined
Mar 20
Director Left
May 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Apr 23
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BEARD, Carl

Active
Station Approach, HarlowCM20 2FB
Born June 1986
Director
Appointed 22 Feb 2023

HULMSTON, Ross

Active
Station Approach, HarlowCM20 2FB
Born April 1985
Director
Appointed 22 Feb 2023

MELISI, David

Active
Station Approach, HarlowCM20 2FB
Born March 1983
Director
Appointed 05 Apr 2023

POWER, Emma Christine

Active
Station Approach, HarlowCM20 2FB
Born September 1980
Director
Appointed 22 Feb 2023

TAYLOR, Louise

Active
Station Approach, HarlowCM20 2FB
Born February 1980
Director
Appointed 22 Feb 2023

HOOPER, Steven John

Resigned
72 Compayne Gardens, West HampsteadNW6 3RY
Secretary
Appointed 25 Jan 2007
Resigned 02 Mar 2018

DYUS, Kerry Anita

Resigned
Farringdon Road, LondonEC1M 3JB
Born June 1962
Director
Appointed 26 Feb 2016
Resigned 02 Mar 2018

GREWOCK, Philip David

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1984
Director
Appointed 29 Oct 2020
Resigned 22 Feb 2022

HAMISI, Fataneh

Resigned
Farringdon Road, LondonEC1M 3JB
Born December 1964
Director
Appointed 26 Feb 2016
Resigned 02 Mar 2018

HAMMOND, Verka

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1976
Director
Appointed 02 Mar 2018
Resigned 23 Oct 2020

HOOPER, Steven John

Resigned
72 Compayne Gardens, West HampsteadNW6 3RY
Born August 1965
Director
Appointed 25 Jan 2007
Resigned 02 Mar 2018

INSLEY, Matthew

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1985
Director
Appointed 22 Feb 2022
Resigned 22 Feb 2023

RINGROSE, Adrian Michael

Resigned
Edinburgh Way, HarlowCM20 2BN
Born April 1967
Director
Appointed 23 Mar 2020
Resigned 22 Feb 2023

STEVENS, Craig

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 02 Mar 2018
Resigned 24 Apr 2020

WYLIE, Stephen Fraser

Resigned
Flat J, LondonEC1N 8HP
Born April 1967
Director
Appointed 25 Jan 2007
Resigned 02 Mar 2018

Persons with significant control

1

Station Approach, HarlowCM20 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2022
AAAnnual Accounts
Resolution
24 July 2021
RESOLUTIONSResolutions
Resolution
8 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
5 April 2018
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
4 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
27 January 2016
AAAnnual Accounts
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Resolution
10 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
4 August 2009
287Change of Registered Office
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
88(3)88(3)
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
88(3)88(3)
Legacy
21 August 2007
88(2)R88(2)R
Legacy
4 April 2007
287Change of Registered Office
Incorporation Company
25 January 2007
NEWINCIncorporation