Background WavePink WaveYellow Wave

ESALON.COM, LTD (10674803)

ESALON.COM, LTD (10674803) is an active UK company. incorporated on 16 March 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESALON.COM, LTD has been registered for 9 years. Current directors include RAGHAVAN, Tarakeshwar, Mr., ROSE, Greta Isabell.

Company Number
10674803
Status
active
Type
ltd
Incorporated
16 March 2017
Age
9 years
Address
Unit 15 Grapht Works, London, W3 6UU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
RAGHAVAN, Tarakeshwar, Mr., ROSE, Greta Isabell
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESALON.COM, LTD

ESALON.COM, LTD is an active company incorporated on 16 March 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESALON.COM, LTD was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10674803

LTD Company

Age

9 Years

Incorporated 16 March 2017

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 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Unit 15 Grapht Works Victoria Road London, W3 6UU,

Previous Addresses

Unit 15 Victoria Industrial Estate Victoria Road London W3 6UU England
From: 19 March 2019To: 17 March 2026
Westbourne Studios 242 Acklam Road Unit 008 London W10 5JJ England
From: 16 March 2017To: 19 March 2019
Timeline

8 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Jan 20
Owner Exit
Mar 20
Director Joined
Nov 20
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Apr 22
Director Joined
Apr 22
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RAGHAVAN, Tarakeshwar, Mr.

Active
Grapht Works, LondonW3 6UU
Born August 1963
Director
Appointed 01 Dec 2021

ROSE, Greta Isabell

Active
Grapht Works, LondonW3 6UU
Born September 1980
Director
Appointed 12 Apr 2022

BUDDEN, Peter David

Resigned
Victoria Industrial Estate, LondonW3 6UU
Born April 1963
Director
Appointed 27 Oct 2020
Resigned 30 Nov 2021

GIMENEZ, Francisco

Resigned
Victoria Industrial Estate, LondonW3 6UU
Born February 1972
Director
Appointed 16 Mar 2017
Resigned 02 Jan 2020

JONES, Graham Geoffrey

Resigned
Victoria Industrial Estate, LondonW3 6UU
Born June 1975
Director
Appointed 16 Mar 2017
Resigned 12 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Henkelstrasse, Dusseldorf

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Aug 2019

Mr Tamim Khalouk Mourad

Ceased
Victoria Industrial Estate, LondonW3 6UU
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2017
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 February 2018
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2017
NEWINCIncorporation