ESM BRANDING LTD

Register to unlock more data on OkredoRegister

ESM BRANDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08935089

Incorporation date

12/03/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

R2a, Rapide Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PXCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon12/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Resolutions
dot icon14/03/2025
Cancellation of shares. Statement of capital on 2024-10-18
dot icon14/03/2025
Purchase of own shares.
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon14/11/2024
Cessation of Richard Graham Andrews as a person with significant control on 2024-10-18
dot icon14/11/2024
Change of details for Mr Andrew James Francis as a person with significant control on 2024-10-18
dot icon28/10/2024
Termination of appointment of Richard Graham Andrews as a director on 2024-10-18
dot icon08/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/07/2024
Change of details for Mr Andrew James Francis as a person with significant control on 2024-07-15
dot icon10/07/2024
Registered office address changed from The Studio Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS to R2a, Rapide Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX on 2024-07-10
dot icon07/01/2024
Change of details for Mr Andrew James Francis as a person with significant control on 2017-10-01
dot icon05/01/2024
Director's details changed for Mr Andrew James Francis on 2017-10-01
dot icon05/01/2024
Confirmation statement made on 2023-12-21 with updates
dot icon04/01/2024
Change of details for Mr Richard Graham Andrews as a person with significant control on 2023-08-01
dot icon04/01/2024
Change of details for Mr Richard Graham Andrews as a person with significant control on 2023-08-01
dot icon03/01/2024
Change of details for Mr Richard Graham Andrews as a person with significant control on 2023-08-01
dot icon03/01/2024
Change of details for Mr Andrew James Francis as a person with significant control on 2023-08-01
dot icon07/09/2023
Micro company accounts made up to 2023-03-31
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
24.24K
-
0.00
-
-
2022
2
44.22K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ESM BRANDING LTD

ESM BRANDING LTD is an(a) Active company incorporated on 12/03/2014 with the registered office located at R2a, Rapide Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ESM BRANDING LTD?

toggle

ESM BRANDING LTD is currently Active. It was registered on 12/03/2014 .

Where is ESM BRANDING LTD located?

toggle

ESM BRANDING LTD is registered at R2a, Rapide Studios De Havilland Court, Penn Street, Amersham, Buckinghamshire HP7 0PX.

What does ESM BRANDING LTD do?

toggle

ESM BRANDING LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ESM BRANDING LTD?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-21 with updates.