Background WavePink WaveYellow Wave

ESSENCE MEDIA LIMITED (08264728)

ESSENCE MEDIA LIMITED (08264728) is an active UK company. incorporated on 23 October 2012. with registered office in Ramsgate. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESSENCE MEDIA LIMITED has been registered for 13 years. Current directors include BENNETT, Mathew.

Company Number
08264728
Status
active
Type
ltd
Incorporated
23 October 2012
Age
13 years
Address
424 Margate Road, Ramsgate, CT12 6SJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Mathew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENCE MEDIA LIMITED

ESSENCE MEDIA LIMITED is an active company incorporated on 23 October 2012 with the registered office located in Ramsgate. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESSENCE MEDIA LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08264728

LTD Company

Age

13 Years

Incorporated 23 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PIOPS LIMITED
From: 23 October 2012To: 21 July 2016
Contact
Address

424 Margate Road Westwood Ramsgate, CT12 6SJ,

Timeline

8 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Feb 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
May 15
Director Left
Jun 17
Director Left
Feb 18
Director Joined
Feb 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

BENNETT, Mathew

Active
Marlowe Way, RamsgateCT12 6FA
Born August 1979
Director
Appointed 17 Jan 2018

BENNETT, Janet

Resigned
Margate Road, RamsgateCT12 6SJ
Born October 1951
Director
Appointed 14 Oct 2014
Resigned 17 Jan 2018

BENNETT, Mathew

Resigned
Marlowe Way, RamsgateCT12 6FA
Born August 1979
Director
Appointed 23 Oct 2012
Resigned 14 Oct 2014

COLVIN, James Charles

Resigned
Market Close, PooleBH15 1NQ
Born February 1955
Director
Appointed 23 Oct 2012
Resigned 14 Feb 2014

WALKER, Christopher Robert

Resigned
Wavertree Road, BenfleetSS7 5AP
Born October 1976
Director
Appointed 23 Oct 2012
Resigned 06 Jun 2017

WARRILOW, Andrew William

Resigned
23 Royal Esplanade, Westbrook, MargateCT9 5DX
Born October 1968
Director
Appointed 23 Oct 2012
Resigned 01 May 2015

Persons with significant control

1

Westwood, RamsgateCT12 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Resolution
21 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
21 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Made Up Date
10 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Incorporation Company
23 October 2012
NEWINCIncorporation