Background WavePink WaveYellow Wave

ESC INVESTMENTS LIMITED (07403364)

ESC INVESTMENTS LIMITED (07403364) is an active UK company. incorporated on 11 October 2010. with registered office in Doncaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESC INVESTMENTS LIMITED has been registered for 15 years. Current directors include COLAKOVIC, David, HIGGINS, Liam.

Company Number
07403364
Status
active
Type
ltd
Incorporated
11 October 2010
Age
15 years
Address
Bankwood Processing Site Bankwood Lane, Doncaster, DN11 0PS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COLAKOVIC, David, HIGGINS, Liam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESC INVESTMENTS LIMITED

ESC INVESTMENTS LIMITED is an active company incorporated on 11 October 2010 with the registered office located in Doncaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESC INVESTMENTS LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07403364

LTD Company

Age

15 Years

Incorporated 11 October 2010

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026

Previous Company Names

JEPSON TOOL HIRE LIMITED
From: 11 October 2010To: 3 November 2015
Contact
Address

Bankwood Processing Site Bankwood Lane New Rossington Doncaster, DN11 0PS,

Previous Addresses

C/O Bollands Bankwood Lane Industrial Estate Bankwood Lane Rossington Doncaster South Yorkshire DN11 0PS
From: 8 October 2013To: 29 July 2019
C/O Shl Millfield Industrial Estate Bentley Doncaster South Yorkshire DN5 0SJ United Kingdom
From: 26 February 2013To: 8 October 2013
30 Lauder Road Bentley Doncaster South Yorkshire DN6 9RP
From: 11 October 2010To: 26 February 2013
Timeline

23 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Jun 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Loan Secured
Nov 13
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
New Owner
Jan 24
Director Joined
Jan 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COLAKOVIC, David

Active
Bankwood Lane, DoncasterDN11 0PS
Born January 1982
Director
Appointed 24 Jan 2013

HIGGINS, Liam

Active
Bankwood Lane, DoncasterDN11 0PS
Born July 1983
Director
Appointed 01 Feb 2024

JEPSON, Lee

Resigned
Arksey Lane, DoncasterDN5 0RR
Born June 1983
Director
Appointed 05 Jun 2012
Resigned 15 Feb 2013

JEPSON, Mark

Resigned
Lauder Road, DoncasterDN6 9RP
Born April 1986
Director
Appointed 11 Oct 2010
Resigned 15 Feb 2013

Persons with significant control

2

Mr Liam Higgins

Active
Bankwood Lane, DoncasterDN11 0PS
Born July 1983

Nature of Control

Significant influence or control
Notified 01 Feb 2024

Mr David Colakovic

Active
Bankwood Lane Industrial Estate, DoncasterDN11 0PS
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
1 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
3 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 February 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Incorporation Company
11 October 2010
NEWINCIncorporation