Background WavePink WaveYellow Wave

1093 INVESTMENTS LTD (10472020)

1093 INVESTMENTS LTD (10472020) is an active UK company. incorporated on 10 November 2016. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 1093 INVESTMENTS LTD has been registered for 9 years. Current directors include BRANHAM, Julie, BRANHAM, Martin, ESLICK, David and 1 others.

Company Number
10472020
Status
active
Type
ltd
Incorporated
10 November 2016
Age
9 years
Address
Suite 5, Enterprise House, Hitchin, SG5 1NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANHAM, Julie, BRANHAM, Martin, ESLICK, David, ESLICK, Janette Dawn
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1093 INVESTMENTS LTD

1093 INVESTMENTS LTD is an active company incorporated on 10 November 2016 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 1093 INVESTMENTS LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10472020

LTD Company

Age

9 Years

Incorporated 10 November 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Suite 5, Enterprise House 86 Bancroft Hitchin, SG5 1NQ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 10 November 2016To: 23 October 2018
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Feb 17
Director Left
Oct 18
Director Joined
Oct 18
Capital Reduction
Jul 19
Share Buyback
Nov 20
Loan Secured
Oct 22
Funding Round
May 24
Loan Cleared
Dec 25
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BRANHAM, Julie

Active
86 Bancroft, HitchinSG5 1NQ
Born September 1970
Director
Appointed 10 Nov 2016

BRANHAM, Martin

Active
86 Bancroft, HitchinSG5 1NQ
Born July 1971
Director
Appointed 10 Nov 2016

ESLICK, David

Active
86 Bancroft, HitchinSG5 1NQ
Born March 1969
Director
Appointed 10 Nov 2016

ESLICK, Janette Dawn

Active
86 Bancroft, HitchinSG5 1NQ
Born October 1969
Director
Appointed 10 Nov 2016

BRANHAM, Julie

Resigned
86 Bancroft, HitchinSG5 1NQ
Born March 1969
Director
Appointed 10 Nov 2016
Resigned 30 Oct 2018

Persons with significant control

6

Mrs Julie Branham

Active
86 Bancroft, HitchinSG5 1NQ
Born September 1970

Nature of Control

Significant influence or control
Notified 10 Nov 2016
86 Bancroft, HitchinSG5 1NQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016

Mrs Janette Dawn Eslick

Active
86 Bancroft, HitchinSG5 1NQ
Born October 1969

Nature of Control

Significant influence or control
Notified 10 Nov 2016

Mr Martin Branham

Active
86 Bancroft, HitchinSG5 1NQ
Born July 1971

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Derby Road, NottinghamNG10 5HS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Nov 2016

Mr David Eslick

Active
86 Bancroft, HitchinSG5 1NQ
Born March 1969

Nature of Control

Significant influence or control
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

48

Mortgage Satisfy Charge Full
13 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Capital Allotment Shares
22 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
3 October 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
26 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
28 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2019
CS01Confirmation Statement
Capital Cancellation Shares
9 July 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2018
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
23 October 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Resolution
10 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Incorporation Company
10 November 2016
NEWINCIncorporation