Background WavePink WaveYellow Wave

ESHAR LIMITED (08211726)

ESHAR LIMITED (08211726) is an active UK company. incorporated on 12 September 2012. with registered office in Romford. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. ESHAR LIMITED has been registered for 13 years. Current directors include JOHNSON, Paul James.

Company Number
08211726
Status
active
Type
ltd
Incorporated
12 September 2012
Age
13 years
Address
10 Western Road, Romford, RM1 3JT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
JOHNSON, Paul James
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESHAR LIMITED

ESHAR LIMITED is an active company incorporated on 12 September 2012 with the registered office located in Romford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. ESHAR LIMITED was registered 13 years ago.(SIC: 78109)

Status

active

Active since 13 years ago

Company No

08211726

LTD Company

Age

13 Years

Incorporated 12 September 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

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

10 Western Road Romford, RM1 3JT,

Previous Addresses

111-115 North Street Romford Essex RM1 1ES England
From: 2 August 2019To: 15 February 2024
1st Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP
From: 13 August 2015To: 2 August 2019
Unit 11 Caroline Point 62 Caroline Street Birmingham B3 1UF
From: 12 September 2012To: 13 August 2015
Timeline

33 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Loan Secured
Dec 14
Loan Secured
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Loan Secured
Jul 16
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Aug 21
Director Left
Feb 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
14
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

JOHNSON, Paul James

Active
Western Road, RomfordRM1 3JT
Born August 1981
Director
Appointed 16 Aug 2021

CHANDAN, Pritpal Kaur

Resigned
Kirkdale Road, LondonE11 1HP
Born October 1984
Director
Appointed 01 Jul 2013
Resigned 07 Aug 2015

CHANDAN, Sarabjit Singh, Dr

Resigned
Caroline Street, BirminghamB3 1UF
Born August 1980
Director
Appointed 07 Aug 2013
Resigned 07 Aug 2015

CHANDAN, Sarabjit Singh, Dr

Resigned
Englestede Close, BirminghamB20 1BJ
Born August 1980
Director
Appointed 12 Sept 2012
Resigned 01 Jul 2013

PRINCE, Russell Craig

Resigned
North Street, RomfordRM1 1ES
Born July 1959
Director
Appointed 07 Aug 2015
Resigned 06 Feb 2024

REYNOLDS, Chelsea

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 13 Nov 2017
Resigned 18 Feb 2020

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 13 Nov 2017
Resigned 18 Feb 2020

STEDMAN, Simon Christoffer

Resigned
Kirkdale Road, LondonE11 1HP
Born June 1966
Director
Appointed 07 Aug 2015
Resigned 15 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Western Road, RomfordRM1 3JT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Feb 2024

Mr Russell Craig Prince

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2016
Ceased 29 Feb 2024

Mr Henry Thomas Smith

Ceased
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 29 Feb 2024

Mr Henry Thomas Smith

Ceased
Kirkdale Road, LondonE11 1HP
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
21 November 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 September 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Resolution
13 March 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2024
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
26 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 February 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 October 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 February 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 September 2012
NEWINCIncorporation