Background WavePink WaveYellow Wave

ES FURNIVAL SQUARE LIMITED (09728194)

ES FURNIVAL SQUARE LIMITED (09728194) is an active UK company. incorporated on 11 August 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ES FURNIVAL SQUARE LIMITED has been registered for 10 years. Current directors include LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James) and 1 others.

Company Number
09728194
Status
active
Type
ltd
Incorporated
11 August 2015
Age
10 years
Address
Drury Works, London, WC2B 5PH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LAVERTY, Eamonn Francis, LAVERTY, Mary Margaret, MCALEER, Seamus (James), O'NEILL, Emelda Catherine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ES FURNIVAL SQUARE LIMITED

ES FURNIVAL SQUARE LIMITED is an active company incorporated on 11 August 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ES FURNIVAL SQUARE LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09728194

LTD Company

Age

10 Years

Incorporated 11 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

TIMEC 1521 LIMITED
From: 11 August 2015To: 26 July 2016
Contact
Address

Drury Works 4 Parker Street London, WC2B 5PH,

Previous Addresses

161 Drury Lane London WC2B 5PN England
From: 20 September 2021To: 9 January 2026
100 George Street London W1U 8NU England
From: 4 October 2016To: 20 September 2021
Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom
From: 11 August 2015To: 4 October 2016
Timeline

10 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Jun 20
Director Joined
Jun 20
Director Left
Jul 20
Owner Exit
Oct 23
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GILLIS, Ita

Active
4 Parker Street, LondonWC2B5PH
Secretary
Appointed 02 Jul 2020

LAVERTY, Eamonn Francis

Active
4 Parker Street, LondonWC2B5PH
Born July 1952
Director
Appointed 28 Oct 2015

LAVERTY, Mary Margaret

Active
4 Parker Street, LondonWC2B5PH
Born November 1952
Director
Appointed 02 Jun 2020

MCALEER, Seamus (James)

Active
4 Parker Street, LondonWC2B5PH
Born April 1942
Director
Appointed 28 Oct 2015

O'NEILL, Emelda Catherine

Active
4 Parker Street, LondonWC2B5PH
Born July 1971
Director
Appointed 02 Jun 2020

HIGGINS, James

Resigned
George Street, LondonW1U 8NU
Secretary
Appointed 28 Oct 2015
Resigned 02 Jul 2020

MUCKLE SECRETARY LIMITED

Resigned
Time Central, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 11 Aug 2015
Resigned 28 Oct 2015

DAVISON, Andrew John

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born September 1961
Director
Appointed 11 Aug 2015
Resigned 28 Oct 2015

HIGGINS, James Stephen

Resigned
George Street, LondonW1U 8NU
Born October 1970
Director
Appointed 28 Oct 2015
Resigned 02 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2023
Dungannon Road, CookstownBT80 8TL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

50

Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Resolution
26 July 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
28 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2015
AP03Appointment of Secretary
Incorporation Company
11 August 2015
NEWINCIncorporation