Background WavePink WaveYellow Wave

ESKER TECHNOLOGY LIMITED (10460086)

ESKER TECHNOLOGY LIMITED (10460086) is an active UK company. incorporated on 3 November 2016. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. ESKER TECHNOLOGY LIMITED has been registered for 9 years. Current directors include BROWN, Stephen Mark, COX, Samuel James, PEART, Kevin Robert and 1 others.

Company Number
10460086
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BROWN, Stephen Mark, COX, Samuel James, PEART, Kevin Robert, SHARMA, Amitabh
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESKER TECHNOLOGY LIMITED

ESKER TECHNOLOGY LIMITED is an active company incorporated on 3 November 2016 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. ESKER TECHNOLOGY LIMITED was registered 9 years ago.(SIC: 26110)

Status

active

Active since 9 years ago

Company No

10460086

LTD Company

Age

9 Years

Incorporated 3 November 2016

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 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Unit 2 Western Gate Hillmead Enterprise Park, Langley Road Swindon Wiltshire SN5 5WN United Kingdom
From: 3 November 2016To: 24 February 2026
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Jan 18
Director Left
Feb 18
Director Joined
Nov 18
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 12 Feb 2026

COX, Samuel James

Active
Western Gate, SwindonSN5 5WN
Born May 1979
Director
Appointed 03 Nov 2016

PEART, Kevin Robert

Active
Nuffield Road, CambridgeCB4 1TF
Born February 1957
Director
Appointed 03 Nov 2016

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 12 Feb 2026

HASKETT, David Brian

Resigned
Western Gate, SwindonSN5 5WN
Born February 1979
Director
Appointed 03 Nov 2016
Resigned 31 Jan 2018

MARTIN, Richard

Resigned
Western Gate, SwindonSN5 5WN
Born May 1945
Director
Appointed 03 Nov 2016
Resigned 12 Feb 2026

MCKERROW, Andrew James

Resigned
Western Gate, SwindonSN5 5WN
Born July 1966
Director
Appointed 12 Nov 2018
Resigned 12 Feb 2026

O'SHEA, Julie Patricia

Resigned
Western Gate, SwindonSN5 5WN
Born May 1959
Director
Appointed 03 Nov 2016
Resigned 06 Feb 2018

Persons with significant control

1

Hillmead Enterprise Park, Langley Road, SwindonSN5 5WN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Resolution
4 March 2026
RESOLUTIONSResolutions
Memorandum Articles
4 March 2026
MAMA
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
3 November 2016
NEWINCIncorporation