Esoft Response Ltd GRAYS


Founded in 2015, Esoft Response, classified under reg no. 09706295 is an active company. Currently registered at 77 Lyyton Road RM16 4ES, Grays the company has been in the business for 9 years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022. Since Wed, 3rd Mar 2021 Esoft Response Ltd is no longer carrying the name Ecom Response.

The firm has 2 directors, namely Peter O., Hafis R.. Of them, Hafis R. has been with the company the longest, being appointed on 28 July 2015 and Peter O. has been with the company for the least time - from 1 June 2021. As of 6 May 2024, our data shows no information about any ex officers on these positions.

Esoft Response Ltd Address / Contact

Office Address 77 Lyyton Road
Town Grays
Post code RM16 4ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09706295
Date of Incorporation Tue, 28th Jul 2015
Industry Other information service activities n.e.c.
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (6 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Peter O.

Position: Director

Appointed: 01 June 2021

Hafis R.

Position: Director

Appointed: 28 July 2015

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats identified, there is Peter O. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Hafis R. This PSC owns 75,01-100% shares.

Peter O.

Notified on 21 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Hafis R.

Notified on 25 July 2016
Nature of control: 75,01-100% shares

Company previous names

Ecom Response March 3, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth-822-1 699      
Balance Sheet
Cash Bank On Hand   40023 659301125105
Current Assets1 1781 61940040023 65925 787125 
Debtors 600   25 486  
Net Assets Liabilities 1 6992 489-2 489-29 578-37 375-37 375-46 326
Cash Bank In Hand1 1781 019      
Net Assets Liabilities Including Pension Asset Liability-822-1 699      
Reserves/Capital
Called Up Share Capital11      
Profit Loss Account Reserve-823-1 700      
Shareholder Funds-822-1 699      
Other
Version Production Software       2 024
Accrued Liabilities    720   
Average Number Employees During Period   1    
Bank Borrowings    48 33336 98736 98723 809
Bank Borrowings Overdrafts    1 667  6 589
Creditors 3 3182 8892 8894 9046 17537 5006 589
Loans From Directors   2 8892 517  16 033
Net Current Assets Liabilities-822-1 6992 489-2 48918 75519 612125-6 484
Other Creditors     20 000513 
Taxation Social Security Payable     6 175  
Total Assets Less Current Liabilities-822-1 6992 489-2 48918 75519 612125-6 484
Trade Debtors Trade Receivables     12 430  
Administrative Expenses6 679       
Creditors Due Within One Year2 0003 318      
Gross Profit Loss5 856       
Number Shares Allotted11      
Operating Profit Loss-823       
Par Value Share11      
Profit Loss For Period-823       
Profit Loss On Ordinary Activities Before Tax-823       
Share Capital Allotted Called Up Paid11      
Turnover Gross Operating Revenue5 856       

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
Free Download (1 page)

Company search