Background WavePink WaveYellow Wave

ESSENTIAL SOFT FURNISHINGS LIMITED (12730388)

ESSENTIAL SOFT FURNISHINGS LIMITED (12730388) is an active UK company. incorporated on 9 July 2020. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (13990). ESSENTIAL SOFT FURNISHINGS LIMITED has been registered for 5 years. Current directors include ATTARD, Anthony John William, HOPKINS, Phil, MEMON, Nadeem and 1 others.

Company Number
12730388
Status
active
Type
ltd
Incorporated
9 July 2020
Age
5 years
Address
Essential Soft Furnishings Ltd Peak Works, Blackburn, BB1 5DW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13990)
Directors
ATTARD, Anthony John William, HOPKINS, Phil, MEMON, Nadeem, MORRIS, Mr Paul
SIC Codes
13990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL SOFT FURNISHINGS LIMITED

ESSENTIAL SOFT FURNISHINGS LIMITED is an active company incorporated on 9 July 2020 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13990). ESSENTIAL SOFT FURNISHINGS LIMITED was registered 5 years ago.(SIC: 13990)

Status

active

Active since 5 years ago

Company No

12730388

LTD Company

Age

5 Years

Incorporated 9 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

Essential Soft Furnishings Ltd Peak Works Pickup Street Blackburn, BB1 5DW,

Previous Addresses

Rawlings House Exchange Street Blackburn BB1 7JN England
From: 7 October 2021To: 12 May 2023
Panaz Hq, Bentley Wood Way Network 65 Business Park Hapton Burnley Lancashire BB11 5st United Kingdom
From: 9 July 2020To: 7 October 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Oct 20
Loan Secured
Oct 20
Director Joined
Jul 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ATTARD, Anthony John William

Active
Network 65 Business Park, BurnleyBB11 5ST
Born April 1958
Director
Appointed 09 Jul 2020

HOPKINS, Phil

Active
Bentley Wood Way Network 65 Business Park, BurnleyBB11 5ST
Born August 1983
Director
Appointed 30 Sept 2020

MEMON, Nadeem

Active
Peak Works, BlackburnBB1 5DW
Born March 1980
Director
Appointed 30 Jul 2021

MORRIS, Mr Paul

Active
Bentley Wood Way, Network 65 Business Park, BurnleyBB11 5ST
Born February 1987
Director
Appointed 30 Sept 2020

Persons with significant control

1

Network 65 Business Park, BurnleyBB11 5ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2025
AAAnnual Accounts
Legacy
19 November 2025
PARENT_ACCPARENT_ACC
Legacy
19 November 2025
GUARANTEE2GUARANTEE2
Legacy
19 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Legacy
11 December 2023
PARENT_ACCPARENT_ACC
Legacy
11 December 2023
AGREEMENT2AGREEMENT2
Legacy
11 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2023
AAAnnual Accounts
Legacy
18 January 2023
PARENT_ACCPARENT_ACC
Legacy
18 January 2023
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
12 October 2020
SH01Allotment of Shares
Resolution
12 October 2020
RESOLUTIONSResolutions
Memorandum Articles
12 October 2020
MAMA
Capital Name Of Class Of Shares
12 October 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2020
NEWINCIncorporation