Background WavePink WaveYellow Wave

ESSENDON CAPITAL LIMITED (09176541)

ESSENDON CAPITAL LIMITED (09176541) is an active UK company. incorporated on 14 August 2014. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ESSENDON CAPITAL LIMITED has been registered for 11 years. Current directors include GRIFFIN, Kieran.

Company Number
09176541
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
3 Warren Yard, Milton Keynes, MK12 5NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GRIFFIN, Kieran
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENDON CAPITAL LIMITED

ESSENDON CAPITAL LIMITED is an active company incorporated on 14 August 2014 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ESSENDON CAPITAL LIMITED was registered 11 years ago.(SIC: 70221)

Status

active

Active since 11 years ago

Company No

09176541

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 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

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

3 Warren Yard Wolverton Mill Milton Keynes, MK12 5NW,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 22 January 2021To: 27 February 2024
C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 10 December 2018To: 22 January 2021
First Floor Woburn Court 2 Railton Road Woburn Road Industrial Estate, Kempston Bedford MK42 7PN England
From: 10 May 2017To: 10 December 2018
Warren Yard 3 Warren Park Stratford Road Milton Keynes MK12 5NW
From: 8 September 2014To: 10 May 2017
Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA England
From: 14 August 2014To: 8 September 2014
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GRIFFIN, Kieran

Active
Warren Yard, Milton KeynesMK12 5NW
Born October 1970
Director
Appointed 23 Jun 2016

EVANS, Matthew James

Resigned
1st Floor, LondonW1G 9DQ
Born April 1971
Director
Appointed 14 Aug 2014
Resigned 31 Mar 2019

ESSENDON ADVISORY PARTNERS LIMITED

Resigned
Warren Yard, Milton KeynesMK12 5NW
Corporate director
Appointed 14 Aug 2014
Resigned 23 Jun 2016

Persons with significant control

1

Mr Kieran Griffin

Active
Warren Yard, Milton KeynesMK12 5NW
Born October 1970

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

37

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Corporate Director Company With Change Date
20 August 2015
CH02Change of Corporate Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 September 2014
AD01Change of Registered Office Address
Incorporation Company
14 August 2014
NEWINCIncorporation