Background WavePink WaveYellow Wave

ESSENTRA OVERSEAS LIMITED (06248642)

ESSENTRA OVERSEAS LIMITED (06248642) is an active UK company. incorporated on 16 May 2007. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ESSENTRA OVERSEAS LIMITED has been registered for 18 years. Current directors include BAKER, Rowan Clare, FAWCETT, Scott Morgan Taylor.

Company Number
06248642
Status
active
Type
ltd
Incorporated
16 May 2007
Age
18 years
Address
Langford Locks, Kidlington, OX5 1HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAKER, Rowan Clare, FAWCETT, Scott Morgan Taylor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTRA OVERSEAS LIMITED

ESSENTRA OVERSEAS LIMITED is an active company incorporated on 16 May 2007 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ESSENTRA OVERSEAS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06248642

LTD Company

Age

18 Years

Incorporated 16 May 2007

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

MOSS OVERSEAS LIMITED
From: 16 May 2007To: 24 July 2013
Contact
Address

Langford Locks Kidlington, OX5 1HX,

Previous Addresses

Avebury House 201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU United Kingdom
From: 21 August 2015To: 2 August 2021
201-249 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1AU
From: 16 May 2007To: 21 August 2015
Timeline

27 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
May 07
Funding Round
Nov 10
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Jul 21
Capital Update
Aug 21
Funding Round
Aug 21
Funding Round
Oct 21
Capital Update
Nov 21
Funding Round
Jan 22
Capital Update
Jan 22
Funding Round
Apr 22
Capital Update
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jan 23
Director Joined
Jan 23
Funding Round
Sept 23
Capital Update
Sept 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 26
Director Left
Mar 26
12
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

BAKER, Rowan Clare

Active
KidlingtonOX5 1HX
Born November 1973
Director
Appointed 01 Jan 2025

FAWCETT, Scott Morgan Taylor

Active
KidlingtonOX5 1HX
Born August 1971
Director
Appointed 01 Mar 2026

GREEN, Jon Michael

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 16 May 2007
Resigned 03 Jul 2017

KENDALL, Patricia

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Secretary
Appointed 03 Jul 2017
Resigned 11 Mar 2020

REID, Emma

Resigned
KidlingtonOX5 1HX
Secretary
Appointed 11 Mar 2020
Resigned 01 Mar 2026

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 May 2007
Resigned 16 May 2007

CLARKE, John James

Resigned
KidlingtonOX5 1HX
Born December 1965
Director
Appointed 06 Jun 2022
Resigned 31 Dec 2024

CRUMMETT, Stephen Paul

Resigned
201-249 Avebury Boulevard, BuckinghamshireMK9 1AU
Born February 1965
Director
Appointed 19 Mar 2008
Resigned 07 Sept 2012

DRYDEN, Stephen William

Resigned
Home Farm, BanburyOX17 1DQ
Born March 1968
Director
Appointed 16 May 2007
Resigned 19 Mar 2008

GREEN, Jon Michael

Resigned
KidlingtonOX5 1HX
Born October 1962
Director
Appointed 16 May 2007
Resigned 25 Jan 2023

GREGORY, Matthew

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born February 1970
Director
Appointed 07 Sept 2012
Resigned 28 Aug 2015

LIU, Lili

Resigned
KidlingtonOX5 1HX
Born February 1972
Director
Appointed 15 Nov 2018
Resigned 06 Jun 2022

REID, Emma Ann

Resigned
KidlingtonOX5 1HX
Born November 1975
Director
Appointed 25 Jan 2023
Resigned 01 Mar 2026

SCHELLINGER, Stefan Ludwig

Resigned
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born May 1970
Director
Appointed 28 Aug 2015
Resigned 15 Nov 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 May 2007
Resigned 16 May 2007

Persons with significant control

1

Kidlington, OxfordOX5 1HX

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
Fundings
Financials
Latest Activities

Filing History

120

Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
26 June 2025
GUARANTEE2GUARANTEE2
Legacy
26 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Change Person Director Company With Change Date
22 November 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2024
AAAnnual Accounts
Legacy
2 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 May 2024
GUARANTEE2GUARANTEE2
Legacy
24 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2023
AAAnnual Accounts
Legacy
8 November 2023
PARENT_ACCPARENT_ACC
Capital Statement Capital Company With Date Currency Figure
13 September 2023
SH19Statement of Capital
Resolution
13 September 2023
RESOLUTIONSResolutions
Legacy
13 September 2023
CAP-SSCAP-SS
Legacy
13 September 2023
SH20SH20
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Legacy
17 April 2023
AGREEMENT2AGREEMENT2
Legacy
24 March 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 April 2022
SH19Statement of Capital
Legacy
11 April 2022
SH20SH20
Legacy
11 April 2022
CAP-SSCAP-SS
Resolution
11 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 January 2022
SH19Statement of Capital
Legacy
31 January 2022
SH20SH20
Legacy
31 January 2022
CAP-SSCAP-SS
Resolution
31 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
3 November 2021
SH19Statement of Capital
Legacy
3 November 2021
SH20SH20
Legacy
3 November 2021
CAP-SSCAP-SS
Resolution
3 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Capital Allotment Shares
27 August 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
25 August 2021
SH19Statement of Capital
Legacy
25 August 2021
SH20SH20
Legacy
25 August 2021
CAP-SSCAP-SS
Resolution
25 August 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 March 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Second Filing Of Form With Form Type
8 September 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
3 August 2015
RP04RP04
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Auditors Resignation Company
17 July 2014
AUDAUD
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Certificate Change Of Name Company
24 July 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Capital Allotment Shares
18 November 2010
SH01Allotment of Shares
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Resolution
22 July 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
22 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
22 June 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 September 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288bResignation of Director or Secretary
Legacy
10 August 2007
225Change of Accounting Reference Date
Legacy
4 June 2007
88(2)R88(2)R
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Incorporation Company
16 May 2007
NEWINCIncorporation