Esker Limited DERBY


Founded in 1993, Esker, classified under reg no. 02881799 is an active company. Currently registered at Unit 1 Stoney Cross Industrial Estate Station Road DE21 7RX, Derby the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Alistair N., Jean-Michael B.. Of them, Jean-Michael B. has been with the company the longest, being appointed on 1 April 2001 and Alistair N. has been with the company for the least time - from 15 January 2015. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Esker Limited Address / Contact

Office Address Unit 1 Stoney Cross Industrial Estate Station Road
Office Address2 Spondon
Town Derby
Post code DE21 7RX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02881799
Date of Incorporation Fri, 17th Dec 1993
Industry Computer facilities management activities
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Alistair N.

Position: Director

Appointed: 15 January 2015

Jean-Michael B.

Position: Director

Appointed: 01 April 2001

Sophie R.

Position: Secretary

Appointed: 15 October 2021

Resigned: 22 August 2023

James E.

Position: Secretary

Appointed: 08 January 2007

Resigned: 29 October 2010

Din B.

Position: Secretary

Appointed: 14 October 1997

Resigned: 30 September 2006

Lee H.

Position: Secretary

Appointed: 22 December 1993

Resigned: 30 June 1997

Lee H.

Position: Director

Appointed: 22 December 1993

Resigned: 30 June 1997

Benoit B.

Position: Director

Appointed: 22 December 1993

Resigned: 01 April 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 1993

Resigned: 20 December 1993

London Law Services Limited

Position: Nominee Director

Appointed: 17 December 1993

Resigned: 20 December 1993

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Esker Sa from Vileurbanne, France. The abovementioned PSC is categorised as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Esker Sa

113 Boulevard De La Bataille De Stalingrad, Vileurbanne, 69100, France

Legal authority French Companies Act
Legal form Company
Country registered France
Place registered France
Registration number 331518498
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

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 Hand3 276 8603 327 2294 034 8912 870 4623 824 3904 465 8545 143 699
Current Assets4 152 8834 127 1144 831 6254 077 2344 820 6575 803 1068 273 776
Debtors874 941798 959795 6341 205 116988 0941 285 2913 121 911
Net Assets Liabilities 1 863 9892 570 4131 447 3052 545 3173 263 5155 463 695
Other Debtors17 50017 50025 92743 42725 693  
Property Plant Equipment29 36622 72914 74113 676276 480263 766253 817
Total Inventories1 0829261 1001 6568 17311 6798 166
Other
Audit Fees Expenses4 2004 3005 2005 3005 400  
Company Contributions To Money Purchase Plans Directors3 5403 6473 7563 8693 985  
Director Remuneration140 557162 378129 784155 428171 504  
Number Directors Accruing Benefits Under Money Purchase Scheme11111  
Number Directors Who Exercised Share Options  1    
Accrued Liabilities16 25619 82420 19634 29592 834123 96790 428
Accumulated Depreciation Impairment Property Plant Equipment179 590189 334174 273177 633195 868211 781263 984
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  18 598 30 495  
Administrative Expenses1 915 3452 199 7372 258 6472 647 7652 473 716  
Amounts Owed By Group Undertakings118 188124 260125 404179 875134 024190 2181 000 000
Amounts Owed To Group Undertakings1 975 9491 547 5791 609 5501 786 9531 754 0141 695 0231 891 541
Applicable Tax Rate2019191919  
Average Number Employees During Period15171920242634
Comprehensive Income Expense398 429624 212706 424876 892   
Corporation Tax Payable48 06958 11357 18385 74379 025171 888281 397
Corporation Tax Recoverable  9 2389 2389 2389 2389 238
Cost Sales715 577682 310678 1411 334 9151 731 617  
Creditors2 942 4722 285 8542 274 7582 642 4102 520 1302 764 7473 036 168
Current Tax For Period93 999148 963134 785207 672230 524  
Deferred Tax Asset Debtors 17 403     
Deferred Tax Assets -2 360     
Deferred Tax Liabilities  1 1951 19531 69042 40043 730
Depreciation Expense Property Plant Equipment10 95912 26913 5339 03438 253  
Disposals Decrease In Depreciation Impairment Property Plant Equipment 2 52528 5945 67420 01831 8323 241
Disposals Property Plant Equipment 2 86528 5946 51321 06531 9014 283
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax37 75163 13646 612    
Further Operating Expense Item Component Total Operating Expenses32 84897 67528 30186 529120 490  
Future Minimum Lease Payments Under Non-cancellable Operating Leases70 37280 81248 07851 54361 901105 40999 048
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss123 65937 805-2 201-37 778-4 948  
Gain Loss On Disposals Property Plant Equipment -340 -839-1 047  
Gross Profit Loss2 347 7822 876 1843 057 7723 215 3843 830 985  
Income Tax Expense Credit On Components Other Comprehensive Income-9 437-15 051-10 934    
Increase From Depreciation Charge For Year Property Plant Equipment 12 26913 5339 03438 25347 74555 444
Interest Expense On Bank Overdrafts794      
Interest Payable Similar Charges Finance Costs794      
Merchandise1 0829261 1001 6568 173  
Net Current Assets Liabilities1 210 4111 841 2602 556 8671 434 8242 300 5273 038 3595 237 608
Number Shares Issued Fully Paid 100100100100100100
Operating Profit Loss432 437676 447799 1251 080 5011 357 269  
Other Comprehensive Income Expense Net Tax47 18878 18757 546    
Other Creditors748 092516 899404 308559 008427 153473 697516 316
Other Deferred Tax Expense Credit-5 622-14 93018 598 30 495  
Other Interest Receivable Similar Income Finance Income7 9753 6113 1364 0631 762  
Other Taxation Social Security Payable43 47012 22243 62064 00871 73090 72984 878
Par Value Share 111111
Pension Other Post-employment Benefit Costs Other Pension Costs25 17828 24731 83434 89340 807  
Prepayments Accrued Income36 91742 91333 71225 74243 43035 25470 902
Profit Loss351 241546 025648 878876 8921 098 012  
Profit Loss On Ordinary Activities Before Tax439 618680 058802 2611 084 5641 359 031  
Property Plant Equipment Gross Cost208 956212 063189 014191 309472 348475 547517 801
Provisions -17 4031 1951 19531 69038 61027 730
Provisions For Liabilities Balance Sheet Subtotal  1 1951 19531 69038 61027 730
Social Security Costs112 387120 272142 515147 159165 377  
Staff Costs Employee Benefits Expense943 3561 012 8851 053 6971 227 9251 376 444  
Tax Expense Credit Applicable Tax Rate87 924130 911152 430206 067258 216  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss4532 8269531 691581  
Tax Tax Credit On Profit Or Loss On Ordinary Activities88 377134 033153 383207 672261 019  
Total Additions Including From Business Combinations Property Plant Equipment 5 9725 5458 808302 10435 10046 537
Total Assets Less Current Liabilities1 239 7771 863 9892 571 6081 448 5002 577 0073 302 1255 491 425
Trade Creditors Trade Payables50 18861 25757 01145 43661 60758 90854 844
Trade Debtors Trade Receivables699 863596 883555 427918 408775 7091 050 5811 545 879
Turnover Revenue3 063 3593 558 4943 735 9134 550 2995 562 602  
Wages Salaries805 791864 366879 3481 045 8731 170 260  
Additional Provisions Increase From New Provisions Recognised     6 920-10 880
Dividends Paid   2 000 000   
Dividends Paid On Shares Interim   2 000 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 31st December 2022
filed on: 18th, September 2023
Free Download (10 pages)

Company search