Background WavePink WaveYellow Wave

ESMI LIMITED (14878901)

ESMI LIMITED (14878901) is an active UK company. incorporated on 18 May 2023. with registered office in Pulborough. The company operates in the Education sector, engaged in technical and vocational secondary education. ESMI LIMITED has been registered for 2 years. Current directors include DUA, Rajiv, PEARCE, John, SANSBURY, John Robert.

Company Number
14878901
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
6 Mill Lane, Pulborough, RH20 3BX
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
DUA, Rajiv, PEARCE, John, SANSBURY, John Robert
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESMI LIMITED

ESMI LIMITED is an active company incorporated on 18 May 2023 with the registered office located in Pulborough. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. ESMI LIMITED was registered 2 years ago.(SIC: 85320)

Status

active

Active since 2 years ago

Company No

14878901

LTD Company

Age

2 Years

Incorporated 18 May 2023

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

CINCINNITY LIMITED
From: 18 May 2023To: 28 July 2023
Contact
Address

6 Mill Lane Ashington Pulborough, RH20 3BX,

Previous Addresses

6 the Apartment Forest Road Colgate RH12 4TD England
From: 18 May 2023To: 14 January 2026
Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
May 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Left
Nov 25
Director Left
Jan 26
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DUA, Rajiv

Active
Woodlands Road, IsleworthTW7 6JZ
Born May 1975
Director
Appointed 12 Oct 2023

PEARCE, John

Active
78 Foresters Drive, WallingtonSM6 9JZ
Born September 1959
Director
Appointed 12 Oct 2023

SANSBURY, John Robert

Active
Forest Road, ColgateRH12 4TD
Born August 1953
Director
Appointed 18 May 2023

ALLEN, Richard

Resigned
Northampton Road, West HaddonNN6 7AR
Born November 1965
Director
Appointed 13 Oct 2023
Resigned 31 Dec 2025

SANSBURY, Sharon Elizabeth

Resigned
Forest Road, Colgate, HorshamRH12 4TD
Born February 1960
Director
Appointed 18 May 2023
Resigned 12 Oct 2023

SCARROTT, Simon

Resigned
2 Elm Mews, HindheadGU26 6HJ
Born February 1961
Director
Appointed 12 Oct 2023
Resigned 14 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Sharon Elizabeth Sansbury

Ceased
Forest Road, Colgate, HorshamRH12 4TD
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 12 Oct 2023

Mr John Robert Sansbury

Active
Forest Road, ColgateRH12 4TD
Born August 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 May 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 July 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 2023
NEWINCIncorporation