Esound Limited LONDON


Founded in 2007, Esound, classified under reg no. 06086812 is an active company. Currently registered at 19 Leyden Street E1 7LE, London the company has been in the business for 17 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has one director. Jamie T., appointed on 16 January 2019. There are currently no secretaries appointed. As of 28 March 2024, there were 4 ex directors - Nira A., Nira A. and others listed below. There were no ex secretaries.

Esound Limited Address / Contact

Office Address 19 Leyden Street
Town London
Post code E1 7LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06086812
Date of Incorporation Tue, 6th Feb 2007
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jul 2024 (2024-07-25)
Last confirmation statement dated Tue, 11th Jul 2023

Company staff

Jamie T.

Position: Director

Appointed: 16 January 2019

Wigmore Secretaries Limited

Position: Corporate Secretary

Appointed: 26 September 2016

Buckingham Directors Limited

Position: Corporate Director

Appointed: 26 September 2016

Nira A.

Position: Director

Appointed: 26 September 2016

Resigned: 16 January 2019

Nira A.

Position: Director

Appointed: 16 September 2015

Resigned: 26 September 2016

Wigmore Secretaries Limited

Position: Corporate Secretary

Appointed: 16 September 2015

Resigned: 26 September 2016

Buckingham Directors Limited

Position: Corporate Director

Appointed: 16 September 2015

Resigned: 26 September 2016

Nira A.

Position: Director

Appointed: 01 February 2013

Resigned: 07 August 2015

Sharon D.

Position: Director

Appointed: 01 September 2008

Resigned: 01 February 2013

Buckingham Directors Limited

Position: Corporate Director

Appointed: 06 February 2007

Resigned: 07 August 2015

Wigmore Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 February 2007

Resigned: 07 August 2015

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we researched, there is Paul M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is William L. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul M.

Notified on 4 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

William L.

Notified on 4 June 2016
Ceased on 17 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 657 5954 643 125      
Balance Sheet
Net Assets Liabilities 4 643 1254 628 8874 608 2774 607 4254 580 3904 555 1514 602 399
Current Assets    2 214  13 676
Net Assets Liabilities Including Pension Asset Liability4 657 5954 643 125      
Reserves/Capital
Shareholder Funds4 657 5954 643 125      
Other
Creditors 128 947144 426162 753166 110194 461220 031187 166
Fixed Assets4 783 5834 783 5834 783 5834 783 5834 783 5834 783 5834 783 5834 783 583
Net Current Assets Liabilities-14 336-11 511-10 270-12 553-10 048-8 732-8 4015 982
Other Operating Expenses Format2 6 0225 02851 49330 40256 58554 78947 622
Other Operating Income Format2 1 2531    34 900
Profit Loss -14 470-14 238-20 610-852-27 035-25 23947 248
Tax Tax Credit On Profit Or Loss On Ordinary Activities 42 25141 761     
Total Assets Less Current Liabilities4 769 2474 772 0724 773 3134 771 0304 773 5354 774 8514 775 1824 789 565
Turnover Revenue 32 55032 55030 88329 55029 55029 55059 970
Creditors Due After One Year111 652128 947      
Creditors Due Within One Year17 66111 511      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 325       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 23rd, August 2023
Free Download (6 pages)

Company search