ESS CONSTRUCT LTD

Register to unlock more data on OkredoRegister

ESS CONSTRUCT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12998196

Incorporation date

05/11/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor Cooper House, 316 Regents Park Road, London N3 2JXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2022)
dot icon20/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/09/2025
Termination of appointment of Marcin Rozpara as a director on 2025-07-07
dot icon25/09/2025
Change of details for Mr Robert Stanislaw Maly as a person with significant control on 2025-07-07
dot icon25/09/2025
Cessation of Marcin Rozpara as a person with significant control on 2025-07-07
dot icon25/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon17/09/2025
Cessation of Tomasz Wysopal as a person with significant control on 2024-07-01
dot icon17/09/2025
Change of details for Mr Robert Stanislaw Maly as a person with significant control on 2024-07-01
dot icon15/09/2025
Confirmation statement made on 2025-07-06 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-06-30
dot icon19/08/2024
Confirmation statement made on 2024-07-06 with updates
dot icon04/07/2024
Termination of appointment of Gary Oswald as a director on 2024-07-01
dot icon04/07/2024
Withdrawal of a person with significant control statement on 2024-07-04
dot icon04/07/2024
Director's details changed for Mr Marcin Rozpara on 2024-07-04
dot icon04/07/2024
Notification of Robert Stanislaw Maly as a person with significant control on 2024-07-01
dot icon04/07/2024
Notification of Tomasz Wysopal as a person with significant control on 2024-07-01
dot icon04/07/2024
Notification of Marcin Rozpara as a person with significant control on 2024-07-01
dot icon28/03/2024
Director's details changed for Mr Marcin Rozpara on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Gary Oswald on 2024-03-28
dot icon28/03/2024
Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Robert Stanislaw Maly on 2024-03-28
dot icon13/03/2024
Termination of appointment of Tomasz Wysopal as a director on 2024-03-13
dot icon14/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon06/07/2023
Confirmation statement made on 2023-07-06 with updates
dot icon13/06/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/04/2023
Current accounting period shortened from 2023-10-31 to 2023-06-30
dot icon24/04/2023
Appointment of Mr Gary Oswald as a director on 2023-04-17
dot icon24/04/2023
Cessation of Marcin Rozpara as a person with significant control on 2023-04-17
dot icon24/04/2023
Notification of a person with significant control statement
dot icon07/02/2023
Appointment of Mr Tomasz Wysopal as a director on 2023-02-08
dot icon07/02/2023
Appointment of Mr Robert Stanislaw Maly as a director on 2023-02-08
dot icon06/02/2023
Termination of appointment of Thomas Paul Felton as a director on 2023-02-07
dot icon24/11/2022
Change of details for Mr Thomas Paul Felton as a person with significant control on 2022-11-24
dot icon24/11/2022
Change of details for Mr Marcin Rozpara as a person with significant control on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Thomas Paul Felton on 2022-11-24
dot icon24/11/2022
Registered office address changed from Unit 28, Victoria Industrial Park Victoria Road Dartford Kent DA1 5AJ United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 2022-11-24
dot icon24/11/2022
Director's details changed for Mr Marcin Rozpara on 2022-11-24
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon17/10/2022
Cessation of Tushant Richie Sharma as a person with significant control on 2022-10-17
dot icon17/10/2022
Termination of appointment of Tushant Richie Sharma as a director on 2022-10-17
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
30/06/2025
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.17K
-
0.00
11.00
-
2030
-
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Tushant Richie Sharma
Director
05/11/2020 - 17/10/2022
17
Maly, Robert Stanislaw
Director
08/02/2023 - Present
8
Felton, Thomas Paul
Director
04/11/2020 - 06/02/2023
2
Mr Tomasz Wysopal
Director
08/02/2023 - 13/03/2024
8
Rozpara, Marcin
Director
05/11/2020 - 07/07/2025
10

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 ESS CONSTRUCT LTD

ESS CONSTRUCT LTD is an(a) Active company incorporated on 05/11/2020 with the registered office located at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX. 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 ESS CONSTRUCT LTD?

toggle

ESS CONSTRUCT LTD is currently Active. It was registered on 05/11/2020 .

Where is ESS CONSTRUCT LTD located?

toggle

ESS CONSTRUCT LTD is registered at Ground Floor Cooper House, 316 Regents Park Road, London N3 2JX.

What does ESS CONSTRUCT LTD do?

toggle

ESS CONSTRUCT LTD operates in the Manufacture of doors and windows of metal (25.12 - SIC 2007) sector.

What is the latest filing for ESS CONSTRUCT LTD?

toggle

The latest filing was on 20/11/2025: Total exemption full accounts made up to 2025-06-30.