Background WavePink WaveYellow Wave

ESSOR LTD (08368703)

ESSOR LTD (08368703) is an active UK company. incorporated on 21 January 2013. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ESSOR LTD has been registered for 13 years. Current directors include JACQUART, Nicolas Bernard Andre, MATUS, Tannah Zach, MERNICK-LEVENE, Oliver Samuel.

Company Number
08368703
Status
active
Type
ltd
Incorporated
21 January 2013
Age
13 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
JACQUART, Nicolas Bernard Andre, MATUS, Tannah Zach, MERNICK-LEVENE, Oliver Samuel
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSOR LTD

ESSOR LTD is an active company incorporated on 21 January 2013 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ESSOR LTD was registered 13 years ago.(SIC: 79120)

Status

active

Active since 13 years ago

Company No

08368703

LTD Company

Age

13 Years

Incorporated 21 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

60 Longley Road Harrow HA1 4th England
From: 30 September 2020To: 25 November 2025
21 st. Andrews Crescent Cardiff CF10 3DB Wales
From: 26 June 2020To: 30 September 2020
60 Longley Road Harrow HA1 4th England
From: 20 March 2020To: 26 June 2020
Central Working 6-8 Bonhill Street London EC2A 4BX United Kingdom
From: 3 July 2017To: 20 March 2020
114-118 Brixton Road No E London SW9 6BD England
From: 6 April 2017To: 3 July 2017
3 Warners Mill Silks Way Braintree Essex CM7 3GB
From: 31 December 2015To: 6 April 2017
289 Bethnal Green Road London E2 6AH England
From: 25 August 2015To: 31 December 2015
17 Chater House Roman Road London E2 0SA
From: 21 January 2013To: 25 August 2015
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Feb 15
Share Issue
Jul 16
Funding Round
Jan 17
Funding Round
Jan 17
Funding Round
Jan 18
Funding Round
Nov 18
Director Joined
Dec 18
Funding Round
Mar 19
New Owner
Feb 21
Funding Round
Jun 22
Director Joined
Aug 23
Director Left
Aug 23
Capital Update
Dec 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
8
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

JACQUART, Nicolas Bernard Andre

Active
Paul Street, LondonEC2A 4NE
Born August 1984
Director
Appointed 21 Jan 2013

MATUS, Tannah Zach

Active
Paul Street, LondonEC2A 4NE
Born August 1988
Director
Appointed 27 Aug 2025

MERNICK-LEVENE, Oliver Samuel

Active
Paul Street, LondonEC2A 4NE
Born October 1986
Director
Appointed 18 Feb 2015

KENNELL, James Nugent

Resigned
Cadogan Gate, LondonSW1X 0AS
Born September 1968
Director
Appointed 01 Aug 2023
Resigned 06 Mar 2025

WOLFSON, Andrew Daniel

Resigned
Cadogan Gate, LondonSW1X 0AS
Born March 1969
Director
Appointed 09 Aug 2018
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Stratton Street, LondonW1J 8LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2025

Mr Oliver Samuel Mernick-Levene

Ceased
HarrowHA1 4TH
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 06 Mar 2025

Mr Nicolas Bernard Andre Jacquart

Ceased
Silks Way, BraintreeCM7 3GB
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2025
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Resolution
13 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Change To A Person With Significant Control
24 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 December 2024
SH19Statement of Capital
Legacy
17 December 2024
SH20SH20
Legacy
17 December 2024
CAP-SSCAP-SS
Resolution
17 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Resolution
29 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Legacy
4 October 2019
ANNOTATIONANNOTATION
Legacy
4 October 2019
ANNOTATIONANNOTATION
Second Filing Capital Allotment Shares
16 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Resolution
14 March 2019
RESOLUTIONSResolutions
Legacy
28 February 2019
RP04CS01RP04CS01
Legacy
28 February 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
28 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
28 February 2019
RP04AR01RP04AR01
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2018
AP01Appointment of Director
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 January 2018
SH01Allotment of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Capital Allotment Shares
3 January 2017
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
11 July 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
11 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Incorporation Company
21 January 2013
NEWINCIncorporation