Background WavePink WaveYellow Wave

ESMS GLOBAL LIMITED (07753604)

ESMS GLOBAL LIMITED (07753604) is an active UK company. incorporated on 26 August 2011. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ESMS GLOBAL LIMITED has been registered for 14 years. Current directors include SOOD, Rajesh Kumar, SOOD, Sarita, WEBSTER, Jennifer Anne and 1 others.

Company Number
07753604
Status
active
Type
ltd
Incorporated
26 August 2011
Age
14 years
Address
2nd Floor Godfree Court, Apex Yard, London, SE1 4PL
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
SOOD, Rajesh Kumar, SOOD, Sarita, WEBSTER, Jennifer Anne, WEBSTER, Simon Philip
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESMS GLOBAL LIMITED

ESMS GLOBAL LIMITED is an active company incorporated on 26 August 2011 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ESMS GLOBAL LIMITED was registered 14 years ago.(SIC: 86900)

Status

active

Active since 14 years ago

Company No

07753604

LTD Company

Age

14 Years

Incorporated 26 August 2011

Size

N/A

Accounts

ARD: 30/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

MEDICAL TOXICOLOGY AND INFORMATION SERVICES LIMITED
From: 26 August 2011To: 20 January 2017
Contact
Address

2nd Floor Godfree Court, Apex Yard 29 Long Lane London, SE1 4PL,

Previous Addresses

, Mary Sheridan House Guy's Hospital, 13 st Thomas Street, London, SE1 9RY
From: 25 October 2011To: 19 January 2017
, Mary Sheridan House 13 st Thomas Street, London, SE1 9RY, United Kingdom
From: 29 September 2011To: 25 October 2011
, Mary Sheridan House 15 st Thomas Street, London, SE1 9RY, United Kingdom
From: 29 September 2011To: 29 September 2011
, Ternion Court 264 - 268 Upper Fourth Street, Central Milton Keynes, Buckinghamshire, MK9 1DP, United Kingdom
From: 26 August 2011To: 29 September 2011
Timeline

20 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Share Issue
Mar 14
Funding Round
Jan 15
Loan Secured
Jun 15
Loan Secured
Jul 15
Loan Cleared
Jul 15
Owner Exit
Oct 18
Owner Exit
Oct 18
Share Issue
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Loan Cleared
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Cleared
May 25
New Owner
Nov 25
Owner Exit
Mar 26
3
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALDBURY SECRETARIES LIMITED

Active
72 Booker Avenue, Milton KeynesMK13 8EF
Corporate secretary
Appointed 26 Aug 2011

SOOD, Rajesh Kumar

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born June 1971
Director
Appointed 26 Aug 2011

SOOD, Sarita

Active
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1973
Director
Appointed 23 Apr 2018

WEBSTER, Jennifer Anne

Active
Godfree Court, Apex Yard, LondonSE1 4PL
Born January 1969
Director
Appointed 23 Apr 2018

WEBSTER, Simon Philip

Active
Merrick Square, LondonSE1 4JB
Born February 1960
Director
Appointed 26 Aug 2011

BEAUMONT, Andrew Richard

Resigned
Upper Fourth Street, Milton KeynesMK9 1DP
Born October 1959
Director
Appointed 26 Aug 2011
Resigned 26 Aug 2011

Persons with significant control

5

2 Active
3 Ceased
72 Booker Avenue, Milton KeynesMK13 8EF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2026
Harben Parade, Finchley Road, LondonNW3 6LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Mar 2026

Mrs Sarita Sood

Ceased
Rockingham Drive, Milton KeynesMK14 6LY
Born May 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Oct 2024
Ceased 19 Mar 2026

Mr Rajesh Kumar Sood

Ceased
Hayes Road, BromleyBR2 9AA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 Apr 2018

Mr Simon Philip Webster

Ceased
Merrick Square, LondonSE1 4JB
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 Apr 2018
Fundings
Financials
Latest Activities

Filing History

76

Cessation Of A Person With Significant Control
19 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2026
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Corporate Secretary Company With Change Date
13 January 2026
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
19 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2025
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
12 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Accounts With Accounts Type Small
18 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Resolution
1 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Memorandum Articles
9 October 2020
MAMA
Resolution
9 October 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
17 October 2018
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
9 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Resolution
10 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2017
AAAnnual Accounts
Resolution
20 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Corporate Secretary Company With Change Date
27 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
15 July 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Capital Allotment Shares
22 January 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
23 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Small
5 June 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
7 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
7 March 2014
RESOLUTIONSResolutions
Resolution
7 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 August 2012
AA01Change of Accounting Reference Date
Legacy
29 November 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
25 October 2011
AD01Change of Registered Office Address
Legacy
19 October 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Incorporation Company
26 August 2011
NEWINCIncorporation