You are here: bizstats.co.uk > a-z index > E list > ES list

Esubstance Limited LONDON


Founded in 1999, Esubstance, classified under reg no. 03829537 is an active company. Currently registered at Blackburn House NW6 1RZ, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021. Since November 29, 1999 Esubstance Limited is no longer carrying the name Charco 795.

The company has 6 directors, namely Ryan G., Jason R. and Jay L. and others. Of them, Michael K. has been with the company the longest, being appointed on 22 April 2003 and Ryan G. has been with the company for the least time - from 27 September 2018. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Hugh G. who worked with the the company until 9 October 2014.

Esubstance Limited Address / Contact

Office Address Blackburn House
Office Address2 Blackburn Road
Town London
Post code NW6 1RZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03829537
Date of Incorporation Mon, 23rd Aug 1999
Industry specialised design activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Ryan G.

Position: Director

Appointed: 27 September 2018

Jason R.

Position: Director

Appointed: 26 September 2018

Jay L.

Position: Director

Appointed: 26 September 2018

Beth L.

Position: Director

Appointed: 26 September 2018

James C.

Position: Director

Appointed: 01 December 2015

Michael K.

Position: Director

Appointed: 22 April 2003

Matthew L.

Position: Director

Appointed: 26 September 2018

Resigned: 16 August 2019

Alexander B.

Position: Director

Appointed: 26 September 2018

Resigned: 30 June 2020

Peter H.

Position: Director

Appointed: 01 December 2015

Resigned: 27 September 2018

Timothy H.

Position: Director

Appointed: 03 February 2006

Resigned: 10 April 2007

Jamie M.

Position: Director

Appointed: 29 May 2003

Resigned: 19 December 2005

Simon L.

Position: Director

Appointed: 22 April 2003

Resigned: 31 March 2023

Jon J.

Position: Director

Appointed: 30 January 2001

Resigned: 30 June 2002

Christopher R.

Position: Director

Appointed: 26 June 2000

Resigned: 20 April 2015

Sebastian J.

Position: Director

Appointed: 26 June 2000

Resigned: 12 June 2013

Charles H.

Position: Director

Appointed: 26 May 2000

Resigned: 10 January 2003

Mark C.

Position: Director

Appointed: 26 May 2000

Resigned: 22 March 2002

Adrian S.

Position: Director

Appointed: 08 May 2000

Resigned: 12 March 2003

Hugh G.

Position: Director

Appointed: 08 May 2000

Resigned: 09 October 2014

Hugh G.

Position: Secretary

Appointed: 08 May 2000

Resigned: 09 October 2014

Jeffrey O.

Position: Director

Appointed: 08 May 2000

Resigned: 23 February 2015

Mark B.

Position: Director

Appointed: 08 May 2000

Resigned: 21 May 2001

Hishaam M.

Position: Director

Appointed: 08 May 2000

Resigned: 31 May 2002

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 23 August 1999

Resigned: 08 May 2000

Halco Management Limited

Position: Corporate Director

Appointed: 23 August 1999

Resigned: 08 May 2000

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Travel Content Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Ink (Publishing) Holdings Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Travel Content Limited

Blackburn House Blackburn Road, London, NW6 1RZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ink (Publishing) Holdings Limited

Blackburn House Blackburn Road, London, NW6 1RZ, England

Legal authority United Kingdom
Legal form Limited Company
Notified on 6 April 2016
Ceased on 11 January 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Charco 795 November 29, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 8th, March 2023
Free Download (35 pages)

Company search

Advertisements