Background WavePink WaveYellow Wave

ESSCI IRELAND LIMITED (09761087)

ESSCI IRELAND LIMITED (09761087) is an active UK company. incorporated on 3 September 2015. with registered office in Staines-Upon-Thames. The company operates in the Construction sector, engaged in electrical installation and 1 other business activities. ESSCI IRELAND LIMITED has been registered for 10 years. Current directors include BREMONT, Fabien, JACOB, Gautier Louis Andre, TOMBLIN, David.

Company Number
09761087
Status
active
Type
ltd
Incorporated
3 September 2015
Age
10 years
Address
Twenty, Staines-Upon-Thames, TW18 4LG
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BREMONT, Fabien, JACOB, Gautier Louis Andre, TOMBLIN, David
SIC Codes
43210, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSCI IRELAND LIMITED

ESSCI IRELAND LIMITED is an active company incorporated on 3 September 2015 with the registered office located in Staines-Upon-Thames. The company operates in the Construction sector, specifically engaged in electrical installation and 1 other business activity. ESSCI IRELAND LIMITED was registered 10 years ago.(SIC: 43210, 43220)

Status

active

Active since 10 years ago

Company No

09761087

LTD Company

Age

10 Years

Incorporated 3 September 2015

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 5 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

WM BIDCO 4 LIMITED
From: 3 September 2015To: 22 September 2015
Contact
Address

Twenty Kingston Road Staines-Upon-Thames, TW18 4LG,

Previous Addresses

Imtech House Woodthorpe Road Ashford Middlesex TW15 2RP England
From: 23 September 2015To: 9 May 2018
3 Whitehall Quay Leeds West Yorkshire LS1 4BF United Kingdom
From: 3 September 2015To: 23 September 2015
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Oct 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Owner Exit
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
May 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jul 22
Director Left
Jan 23
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Mar 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BREMONT, Fabien

Active
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born January 1978
Director
Appointed 28 Jul 2022

JACOB, Gautier Louis Andre

Active
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born May 1974
Director
Appointed 11 Jan 2025

TOMBLIN, David

Active
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born May 1976
Director
Appointed 01 Mar 2025

BOOTH, Michael Andrew

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1974
Director
Appointed 10 Dec 2015
Resigned 10 Jan 2025

FORSHAW, Darren William

Resigned
Whitehall Quay, LeedsLS1 4BF
Born February 1972
Director
Appointed 03 Sept 2015
Resigned 14 Oct 2015

KAVANAGH, Paul John Patrick Paul

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born February 1957
Director
Appointed 10 Dec 2015
Resigned 30 Oct 2020

KENNEDY, Michael

Resigned
Kingston Road, Staines-Upon-ThamesTW18 4LG
Born September 1956
Director
Appointed 01 Nov 2020
Resigned 30 Jan 2023

ROBSON, Aidan Paul

Resigned
Whitehall Quay, LeedsLS1 4BF
Born November 1978
Director
Appointed 03 Sept 2015
Resigned 14 Dec 2015

WOOLLEY, James Christopher Michael

Resigned
Whitehall Quay, LeedsLS1 4BF
Born December 1977
Director
Appointed 03 Sept 2015
Resigned 14 Dec 2015

Persons with significant control

3

2 Active
1 Ceased
Bressenden Place, LondonSW1E 5BY

Nature of Control

Significant influence or control
Notified 06 Jul 2017

Endless Fund Iv A Lp

Ceased
Whitehall Quay, LeedsLS1 4BF

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Ceased 06 Jul 2017

Dalkia Group Limited

Active
Kingston Road, Staines-Upon-ThamesTW18 4LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2025
AAAnnual Accounts
Legacy
5 August 2025
PARENT_ACCPARENT_ACC
Legacy
5 August 2025
GUARANTEE2GUARANTEE2
Legacy
5 August 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
7 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
AGREEMENT2AGREEMENT2
Legacy
30 September 2024
GUARANTEE2GUARANTEE2
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2023
AAAnnual Accounts
Legacy
9 October 2023
PARENT_ACCPARENT_ACC
Legacy
9 October 2023
AGREEMENT2AGREEMENT2
Legacy
9 October 2023
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 June 2022
AAAnnual Accounts
Legacy
29 June 2022
AGREEMENT2AGREEMENT2
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
16 June 2022
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2021
AAAnnual Accounts
Legacy
4 September 2021
PARENT_ACCPARENT_ACC
Legacy
4 September 2021
AGREEMENT2AGREEMENT2
Legacy
4 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2020
AAAnnual Accounts
Legacy
11 September 2020
PARENT_ACCPARENT_ACC
Legacy
11 September 2020
AGREEMENT2AGREEMENT2
Legacy
11 September 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2019
AAAnnual Accounts
Legacy
23 October 2019
PARENT_ACCPARENT_ACC
Legacy
23 October 2019
AGREEMENT2AGREEMENT2
Legacy
23 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Resolution
24 July 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Incorporation Company
3 September 2015
NEWINCIncorporation