Background WavePink WaveYellow Wave

ESSESERVICE LTD (07340836)

ESSESERVICE LTD (07340836) is an active UK company. incorporated on 10 August 2010. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. ESSESERVICE LTD has been registered for 15 years. Current directors include CONDRACHE, Simena Larisa.

Company Number
07340836
Status
active
Type
ltd
Incorporated
10 August 2010
Age
15 years
Address
Dept 6116 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CONDRACHE, Simena Larisa
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSESERVICE LTD

ESSESERVICE LTD is an active company incorporated on 10 August 2010 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. ESSESERVICE LTD was registered 15 years ago.(SIC: 74909)

Status

active

Active since 15 years ago

Company No

07340836

LTD Company

Age

15 Years

Incorporated 10 August 2010

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 6 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Dept 6116 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 16 October 2024To: 16 September 2025
93 Cotmandene Crescent Orpington BR5 2RA
From: 16 July 2021To: 16 October 2024
Office 311 Winston House 2 Dollis Park London N3 1HF
From: 12 September 2014To: 16 July 2021
33Rd Floor 25 Canada Square London E14 5LQ United Kingdom
From: 27 June 2012To: 12 September 2014
788-790 Finchley Road London London NW11 7TJ England
From: 10 August 2010To: 27 June 2012
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Sept 10
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Sept 14
Director Left
Mar 15
Director Joined
Jul 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CONDRACHE, Simena Larisa

Active
43 Owston Road, DoncasterDN6 8DA
Born September 1978
Director
Appointed 03 Feb 2015

CENTRUM SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 10 Aug 2010
Resigned 07 Jun 2012

ALBERA, Matteo Michele

Resigned
Floor, LondonE14 5LQ
Born September 1978
Director
Appointed 07 Jun 2012
Resigned 09 Sept 2012

BERTOLLINI, Federica

Resigned
Floor, LondonE14 5LQ
Born November 1971
Director
Appointed 09 Sept 2012
Resigned 22 Mar 2013

BROWN, David Stewart

Resigned
Finchley Road, LondonNW11 7TJ
Born July 1957
Director
Appointed 10 Aug 2010
Resigned 07 Jun 2012

BROWN, David Stewart

Resigned
Turret Grove, LondonSW4 0ES
Born July 1957
Director
Appointed 10 Aug 2010
Resigned 07 Jun 2012

CONDRACHE, Simena Larisa

Resigned
Via Giosue'Carducci 23/1, Veneto35010
Born September 1978
Director
Appointed 22 Mar 2013
Resigned 03 Feb 2015

Persons with significant control

1

43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 16 Jul 2021
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
16 July 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 July 2021
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Administrative Restoration Company
16 July 2021
RT01RT01
Gazette Dissolved Compulsory
15 December 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
12 September 2014
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Administrative Restoration Company
12 September 2014
RT01RT01
Gazette Dissolved Compulsary
24 September 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
11 June 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
29 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
28 September 2012
DISS16(SOAS)DISS16(SOAS)
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Gazette Notice Compulsary
11 September 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 June 2012
TM02Termination of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Appoint Corporate Secretary Company With Name
13 September 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Incorporation Company
10 August 2010
NEWINCIncorporation