Background WavePink WaveYellow Wave

ESNA TECHNOLOGIES LTD (08119081)

ESNA TECHNOLOGIES LTD (08119081) is an active UK company. incorporated on 26 June 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. ESNA TECHNOLOGIES LTD has been registered for 13 years. Current directors include HASTINGS, Lee John, THOMSON, Cameron Iain.

Company Number
08119081
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HASTINGS, Lee John, THOMSON, Cameron Iain
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESNA TECHNOLOGIES LTD

ESNA TECHNOLOGIES LTD is an active company incorporated on 26 June 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. ESNA TECHNOLOGIES LTD was registered 13 years ago.(SIC: 62090)

Status

active

Active since 13 years ago

Company No

08119081

LTD Company

Age

13 Years

Incorporated 26 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 23 July 2015To: 14 June 2022
8B Accommodation Road Golders Green London NW11 8ED
From: 26 June 2012To: 23 July 2015
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HASTINGS, Lee

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 30 Sept 2025

HASTINGS, Lee John

Active
Gresham Street, LondonEC2V 7BG
Born January 1975
Director
Appointed 27 May 2015

THOMSON, Cameron Iain

Active
21 Macclesfield Road, PrestburySK10 4BW
Born May 1968
Director
Appointed 30 Sept 2025

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 27 May 2015
Resigned 30 Sept 2025

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1976
Director
Appointed 27 May 2015
Resigned 30 Sept 2025

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 26 Jun 2012
Resigned 26 Jun 2012

MAHDAVI - NEZARATI, Mehdi

Resigned
30 Beaver Creek Road, Richmond HillL4B3K1
Born September 1970
Director
Appointed 26 Jun 2012
Resigned 27 May 2015
Fundings
Financials
Latest Activities

Filing History

46

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
21 June 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
4 October 2013
AAMDAAMD
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Account Reference Date Company Current Shortened
13 November 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Incorporation Company
26 June 2012
NEWINCIncorporation