Background WavePink WaveYellow Wave

ESKIMO JOE'S LIMITED (08997858)

ESKIMO JOE'S LIMITED (08997858) is an active UK company. incorporated on 15 April 2014. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). ESKIMO JOE'S LIMITED has been registered for 11 years. Current directors include PETERS, Laura Rebecca.

Company Number
08997858
Status
active
Type
ltd
Incorporated
15 April 2014
Age
11 years
Address
Sanderson House Station Road, Leeds, LS18 5NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
PETERS, Laura Rebecca
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKIMO JOE'S LIMITED

ESKIMO JOE'S LIMITED is an active company incorporated on 15 April 2014 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). ESKIMO JOE'S LIMITED was registered 11 years ago.(SIC: 11070)

Status

active

Active since 11 years ago

Company No

08997858

LTD Company

Age

11 Years

Incorporated 15 April 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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

30 days left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

ESKIMO JOE LIMITED
From: 15 April 2014To: 16 April 2014
Contact
Address

Sanderson House Station Road Horsforth Leeds, LS18 5NT,

Timeline

3 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Aug 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PETERS, Laura Rebecca

Active
Station Road, HorsforthLS18 5NT
Born November 1988
Director
Appointed 15 Apr 2014

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 15 Apr 2014
Resigned 15 Apr 2014

Persons with significant control

1

Mr Mark Jeffrey Peters

Active
Station Road, LeedsLS18 5NT
Born October 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 June 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
16 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Incorporation Company
15 April 2014
NEWINCIncorporation