Background WavePink WaveYellow Wave

ESL INVESTCO LIMITED (09795662)

ESL INVESTCO LIMITED (09795662) is an active UK company. incorporated on 25 September 2015. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ESL INVESTCO LIMITED has been registered for 10 years. Current directors include HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul.

Company Number
09795662
Status
active
Type
ltd
Incorporated
25 September 2015
Age
10 years
Address
15 Carnarvon Street, Manchester, M3 1HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HODARI, Philip Isaac, PEPPI, Simone Sara, VENTRE, Christopher Paul
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESL INVESTCO LIMITED

ESL INVESTCO LIMITED is an active company incorporated on 25 September 2015 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ESL INVESTCO LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09795662

LTD Company

Age

10 Years

Incorporated 25 September 2015

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

15 Carnarvon Street Manchester, M3 1HJ,

Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Share Issue
Nov 15
Funding Round
Nov 15
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 20
Director Left
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
May 22
Director Left
Sept 22
Loan Cleared
Apr 23
Director Left
Oct 24
Director Joined
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LITTMAN, Wendy

Active
Carnarvon Street, ManchesterM3 1HJ
Secretary
Appointed 25 Sept 2015

HODARI, Philip Isaac

Active
Carnarvon Street, ManchesterM3 1HJ
Born January 1961
Director
Appointed 25 Sept 2015

PEPPI, Simone Sara

Active
Carnarvon Street, ManchesterM3 1HJ
Born August 1962
Director
Appointed 25 Sept 2015

VENTRE, Christopher Paul

Active
Carnarvon Street, ManchesterM3 1HJ
Born December 1979
Director
Appointed 04 Nov 2025

EVANS, Stuart

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born August 1978
Director
Appointed 10 Nov 2020
Resigned 13 May 2022

MACPHERSON, Archie James

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born November 1964
Director
Appointed 10 Nov 2020
Resigned 18 Oct 2024

PEARSON, Christopher

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born May 1971
Director
Appointed 05 Aug 2019
Resigned 05 Sept 2022

RICHARDSON, Keith John

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1959
Director
Appointed 25 Sept 2015
Resigned 01 Jun 2021

TOPHAM, Ruth Patricia

Resigned
Carnarvon Street, ManchesterM3 1HJ
Born September 1976
Director
Appointed 05 Aug 2019
Resigned 30 Sept 2020

Persons with significant control

1

Carnarvon Street, ManchesterM3 1HJ

Nature of Control

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

Filing History

41

Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
26 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 March 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Capital Alter Shares Subdivision
18 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Resolution
18 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2015
AA01Change of Accounting Reference Date
Incorporation Company
25 September 2015
NEWINCIncorporation