Earthsense Systems Limited LEICESTER


Founded in 2016, Earthsense Systems, classified under reg no. 10272221 is an active company. Currently registered at Space Park Leicester LE4 5SP, Leicester the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Thomas H., Roland L.. Of them, Roland L. has been with the company the longest, being appointed on 29 September 2016 and Thomas H. has been with the company for the least time - from 2 January 2018. As of 20 April 2024, there were 5 ex directors - Rachel T., William W. and others listed below. There were no ex secretaries.

Earthsense Systems Limited Address / Contact

Office Address Space Park Leicester
Office Address2 92 Corporation Road
Town Leicester
Post code LE4 5SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 10272221
Date of Incorporation Mon, 11th Jul 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Thomas H.

Position: Director

Appointed: 02 January 2018

Roland L.

Position: Director

Appointed: 29 September 2016

Rachel T.

Position: Director

Appointed: 01 June 2021

Resigned: 01 January 2023

William W.

Position: Director

Appointed: 02 November 2017

Resigned: 21 November 2022

Donna L.

Position: Director

Appointed: 16 December 2016

Resigned: 23 May 2018

James E.

Position: Director

Appointed: 29 September 2016

Resigned: 24 May 2022

Alexandra R.

Position: Director

Appointed: 11 July 2016

Resigned: 14 August 2017

People with significant control

The register of PSCs that own or control the company is made up of 6 names. As BizStats established, there is Earthsense Group Limited from Leicester, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Bs Es Holdings Limited that put Ashby-De-La-Zouch, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Roland L., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Earthsense Group Limited

Spacepark Leicester 92 Corporation Road, Leicester, LE4 5SP, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 13407235
Notified on 21 November 2022
Nature of control: 75,01-100% shares

Bs Es Holdings Limited

The Station Station Road, Ashby-De-La-Zouch, LE65 2AS, England

Legal authority Companies Act 2020
Legal form Private Limited Company
Country registered England And Wales
Place registered England
Registration number 13066166
Notified on 16 December 2020
Ceased on 23 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Roland L.

Notified on 29 September 2016
Ceased on 21 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Bs Wh Holdings Limited

The Station Station Road, Ashby-De-La-Zouch, LE65 2AS, England

Legal authority Companies Act 2020
Legal form Private Limited Company
Country registered England And Wales
Place registered England
Registration number 129691644
Notified on 10 December 2020
Ceased on 16 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Wild Sky Holdings Ltd

The Station Station Road, Ashby-De-La-Zouch, LE65 2AS, England

Legal authority Companies Act 2020
Legal form Private Limited Company
Country registered England And Wales
Place registered England
Registration number 07458266
Notified on 30 November 2020
Ceased on 10 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Bluesky International Limited

Unit 3 Coalville Business Park, Jackson Street, Coalville, LE67 3NR, England

Legal authority The Companies Act 2006
Legal form Limited Company
Notified on 29 September 2016
Ceased on 30 November 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand47 829 36277 012735 383430 96826 801
Current Assets51 158138 541161 420439 312973 264847 744854 960
Debtors3 32983 541121 222118 241222 321325 519734 249
Net Assets Liabilities17 5003 64857 214113 282298 205352 434452 469
Property Plant Equipment 18 38042 15435 77338 26446 41939 314
Total Inventories 55 00040 16244 05915 56091 25793 910
Other
Version Production Software   2 0202 021 2 024
Accrued Liabilities   16 236 2 910 
Accumulated Amortisation Impairment Intangible Assets  1 57517 89589 611216 629386 439
Accumulated Depreciation Impairment Property Plant Equipment 3 55116 16328 92741 46253 99764 096
Additions Other Than Through Business Combinations Property Plant Equipment   6 38315 02620 6902 994
Amounts Owed By Group Undertakings Participating Interests      314 330
Average Number Employees During Period 41217232323
Bank Borrowings  41 487222 698250 000244 559175 765
Bank Borrowings Overdrafts  86 344 179 641146 93287 882
Creditors33 658143 273202 108388 133891 3261 048 090842 928
Deferred Income  48 872223 131470 339653 841534 884
Finished Goods Goods For Resale  9 14712 779   
Fixed Assets 18 380149 389294 801476 267797 339971 358
Increase From Amortisation Charge For Year Intangible Assets   16 32071 716127 018169 810
Increase From Depreciation Charge For Year Property Plant Equipment 3 551 12 76412 53512 53510 099
Intangible Assets  107 235259 028438 003750 920932 044
Intangible Assets Gross Cost  108 810276 923527 614967 5491 318 483
Net Current Assets Liabilities17 5004 73240 68846 50581 938-200 34612 032
Other Creditors24 697 10 0002 22810 000-75110 137
Other Taxation Social Security Payable1 425      
Prepayments Accrued Income  3 9124 67436 2154 674 
Property Plant Equipment Gross Cost 21 93158 31764 70079 726100 416103 410
Taxation Social Security Payable  32 75977 39467 85423 62242 748
Total Additions Including From Business Combinations Intangible Assets   168 113250 691439 935350 934
Total Additions Including From Business Combinations Property Plant Equipment 21 931     
Total Assets Less Current Liabilities17 50013 648108 701345 980558 205596 993983 390
Trade Creditors Trade Payables7 536 34 13369 144117 908114 127100 769
Trade Debtors Trade Receivables3 329 91 88488 141186 106320 845419 919
Value-added Tax Payable    55 584107 40966 508
Work In Progress  31 01531 280   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/11/22
filed on: 22nd, November 2023
Free Download (5 pages)

Company search