Background WavePink WaveYellow Wave

ESG1 LIMITED (06910950)

ESG1 LIMITED (06910950) is an active UK company. incorporated on 20 May 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. ESG1 LIMITED has been registered for 16 years. Current directors include SMITH, Stephen James.

Company Number
06910950
Status
active
Type
ltd
Incorporated
20 May 2009
Age
16 years
Address
24 Eversholt Street, London, NW1 1AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
SMITH, Stephen James
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESG1 LIMITED

ESG1 LIMITED is an active company incorporated on 20 May 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. ESG1 LIMITED was registered 16 years ago.(SIC: 78200)

Status

active

Active since 16 years ago

Company No

06910950

LTD Company

Age

16 Years

Incorporated 20 May 2009

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 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 11 January 2026 (2 months ago)
Submitted on 12 February 2025 (1 year ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

EARTHSTREAM GLOBAL LIMITED
From: 20 May 2009To: 16 April 2013
Contact
Address

24 Eversholt Street London, NW1 1AD,

Previous Addresses

First Floor, 3-8 Carburton Street, Carburton Street London W1W 5AJ England
From: 3 June 2020To: 28 August 2024
49 - 52 Bow Lane London EC4M 9DJ England
From: 29 August 2018To: 3 June 2020
C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS United Kingdom
From: 4 January 2017To: 29 August 2018
28 Scrutton Street London EC2A 4RP
From: 24 May 2013To: 4 January 2017
Jmh House 481 Green Lanes Palmers Green London N13 4BS
From: 13 January 2012To: 24 May 2013
Regents Place Ground Floor 350 Euston Road London NW1 3AX
From: 20 May 2009To: 13 January 2012
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
May 09
Funding Round
Oct 10
Share Issue
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Funding Round
Apr 11
Director Left
May 13
Director Joined
Jul 13
Loan Secured
Jul 13
Loan Secured
Sept 14
Director Joined
Jan 15
Director Left
Jan 17
Director Left
Oct 18
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Jan 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Feb 26
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

FEAR, Catherine

Active
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 19 Sept 2025

SMITH, Stephen James

Active
Eversholt Street, LondonNW1 1AD
Born January 1968
Director
Appointed 13 Apr 2023

ZERONIAN, Sarkis George

Resigned
Eversholt Street, LondonNW1 1AD
Secretary
Appointed 13 Apr 2023
Resigned 19 Sept 2025

ADEY, Philip Jeremy

Resigned
Jmh House, 481 Green Lanes, LondonN13 4BS
Born October 1964
Director
Appointed 05 Nov 2014
Resigned 30 Sept 2016

BEEKE, Paul

Resigned
Carburton Street, LondonW1W 5AJ
Born February 1969
Director
Appointed 20 Dec 2019
Resigned 04 Feb 2021

COOKE, Christopher

Resigned
4 Henderson Place, Epping GreenSG13 8GA
Born April 1971
Director
Appointed 20 May 2009
Resigned 28 Sept 2010

DAVIS, Alfred Morris

Resigned
Carburton Street, LondonW1W 5AJ
Born December 1970
Director
Appointed 09 Jan 2020
Resigned 18 Nov 2020

DUQUENOY, Philip James

Resigned
Bow Lane, LondonEC4M 9DJ
Born October 1970
Director
Appointed 08 Jul 2013
Resigned 02 Apr 2018

GIBSON, Kevin

Resigned
Carburton Street, LondonW1W 5AJ
Born September 1969
Director
Appointed 28 Sept 2010
Resigned 01 Apr 2021

HART, Paul James

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1966
Director
Appointed 18 Nov 2020
Resigned 08 Jul 2022

JACQUES, William John Charles

Resigned
Carburton Street, LondonW1W 5AJ
Born November 1974
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2023

MARSH, Adam

Resigned
Eversholt Street, LondonNW1 1AD
Born October 1975
Director
Appointed 01 Apr 2021
Resigned 31 Jan 2026

MICHAELS, Simon Harvey

Resigned
Green Lanes, LondonN13 4BS
Born January 1968
Director
Appointed 27 Sept 2010
Resigned 01 May 2013

NASH, Ian Victor

Resigned
Carburton Street, LondonW1W 5AJ
Born October 1955
Director
Appointed 27 Sept 2010
Resigned 15 Jan 2021

PETRIE, Michael Dean

Resigned
Carburton Street, LondonW1W 5AJ
Born May 1970
Director
Appointed 20 Dec 2019
Resigned 04 Feb 2021

Persons with significant control

2

Eversholt Street, LondonNW1 1AD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Sept 2024
3-8 Carburton Street, LondonW1W 5AJ

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

132

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Miscellaneous
10 October 2025
MISCMISC
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2025
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Registered Office Company With New Address
12 February 2025
AD04Change of Accounting Records Location
Legacy
29 August 2024
GUARANTEE2GUARANTEE2
Legacy
29 August 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
28 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 August 2024
AAAnnual Accounts
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2023
AAAnnual Accounts
Legacy
22 November 2023
PARENT_ACCPARENT_ACC
Legacy
22 November 2023
GUARANTEE2GUARANTEE2
Legacy
22 November 2023
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
7 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 February 2023
AAAnnual Accounts
Legacy
23 February 2023
PARENT_ACCPARENT_ACC
Legacy
23 February 2023
AGREEMENT2AGREEMENT2
Legacy
23 February 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2022
AAAnnual Accounts
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
AGREEMENT2AGREEMENT2
Legacy
16 March 2022
PARENT_ACCPARENT_ACC
Legacy
16 March 2022
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
12 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
13 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Legacy
27 April 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2021
AAAnnual Accounts
Legacy
8 April 2021
PARENT_ACCPARENT_ACC
Legacy
8 April 2021
GUARANTEE2GUARANTEE2
Legacy
8 April 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Legacy
6 April 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2020
MR04Satisfaction of Charge
Resolution
4 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
15 January 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2019
AAAnnual Accounts
Legacy
13 November 2019
PARENT_ACCPARENT_ACC
Legacy
13 November 2019
GUARANTEE2GUARANTEE2
Legacy
13 November 2019
AGREEMENT2AGREEMENT2
Legacy
16 October 2019
PARENT_ACCPARENT_ACC
Legacy
16 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Group
21 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 July 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Sail Address Company With Old Address
17 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
24 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Certificate Change Of Name Company
16 April 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 April 2013
RESOLUTIONSResolutions
Change Of Name Notice
10 April 2013
CONNOTConfirmation Statement Notification
Legacy
19 March 2013
MG04MG04
Legacy
19 March 2013
MG04MG04
Legacy
19 March 2013
MG04MG04
Accounts With Accounts Type Group
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 January 2012
AD01Change of Registered Office Address
Legacy
7 January 2012
MG01MG01
Legacy
6 December 2011
MG01MG01
Legacy
22 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Move Registers To Sail Company
27 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 May 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
15 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
22 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 November 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Statement Of Companys Objects
8 October 2010
CC04CC04
Capital Alter Shares Subdivision
8 October 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Resolution
8 October 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Incorporation Company
20 May 2009
NEWINCIncorporation