Background WavePink WaveYellow Wave

ESSEX BUSINESS MACHINES LTD (08518742)

ESSEX BUSINESS MACHINES LTD (08518742) is an active UK company. incorporated on 7 May 2013. with registered office in Darlington. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). ESSEX BUSINESS MACHINES LTD has been registered for 12 years. Current directors include MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross, PIERCEWRIGHT, Brad.

Company Number
08518742
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Atterdale House, Darlington, DL1 4GD
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
MATTHEWSON, Charlotte Lorraine, OAKLEY, Ross, PIERCEWRIGHT, Brad
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSEX BUSINESS MACHINES LTD

ESSEX BUSINESS MACHINES LTD is an active company incorporated on 7 May 2013 with the registered office located in Darlington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). ESSEX BUSINESS MACHINES LTD was registered 12 years ago.(SIC: 77330)

Status

active

Active since 12 years ago

Company No

08518742

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

EBM 3D LTD
From: 7 May 2013To: 26 July 2021
Contact
Address

Atterdale House Lingfield Way Darlington, DL1 4GD,

Previous Addresses

106-108 North Road Darlington DL1 2EQ England
From: 23 October 2024To: 30 June 2025
9 Crittall Road Witham Essex CM8 3DR United Kingdom
From: 22 July 2022To: 23 October 2024
166 Enterprise Court Eastways Industrial Estate Witham Essex CM8 3YS England
From: 30 October 2018To: 22 July 2022
Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG
From: 7 May 2013To: 30 October 2018
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Loan Secured
Aug 13
Director Left
Dec 15
Owner Exit
Aug 24
Loan Cleared
Sept 24
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Secured
Oct 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MATTHEWSON, Charlotte Lorraine

Active
North Road, DarlingtonDL1 2EQ
Born June 1982
Director
Appointed 23 Oct 2024

OAKLEY, Ross

Active
North Road, DarlingtonDL1 2EQ
Born July 1987
Director
Appointed 23 Oct 2024

PIERCEWRIGHT, Brad

Active
North Road, DarlingtonDL1 2EQ
Born October 1980
Director
Appointed 23 Oct 2024

BAILEY, Mark David

Resigned
North Road, DarlingtonDL1 2EQ
Born March 1992
Director
Appointed 07 May 2013
Resigned 23 Oct 2024

BAILEY, Michael John

Resigned
North Road, DarlingtonDL1 2EQ
Born August 1966
Director
Appointed 07 May 2013
Resigned 23 Oct 2024

LAWTON, James Antony

Resigned
Idlecombe Road, TootingSW17 9TB
Born October 1971
Director
Appointed 07 May 2013
Resigned 04 Dec 2015

Persons with significant control

2

1 Active
1 Ceased
North Road, DarlingtonDL1 2EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2024
11 Freeport Office Village, BraintreeCM77 8YG

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
Ceased 30 Jul 2024
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Memorandum Articles
2 November 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
29 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Resolution
26 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
23 May 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
28 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Incorporation Company
7 May 2013
NEWINCIncorporation