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

Esynergy Solutions Limited LONDON


Esynergy Solutions started in year 2001 as Private Limited Company with registration number 04235243. The Esynergy Solutions company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in London at New London House. Postal code: EC3R 7LP. Since Thu, 30th May 2013 Esynergy Solutions Limited is no longer carrying the name E-synergy Solutions.

The firm has one director. Patrick C., appointed on 15 June 2001. There are currently no secretaries appointed. At present 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.

Esynergy Solutions Limited Address / Contact

Office Address New London House
Office Address2 6 London Street
Town London
Post code EC3R 7LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04235243
Date of Incorporation Fri, 15th Jun 2001
Industry Information technology consultancy activities
End of financial Year 30th June
Company age 23 years old
Account next due date Mon, 31st Mar 2025 (368 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Patrick C.

Position: Director

Appointed: 15 June 2001

Leslie C.

Position: Director

Appointed: 01 December 2010

Resigned: 11 July 2022

Nigel G.

Position: Director

Appointed: 01 December 2010

Resigned: 31 December 2020

Srikanth N.

Position: Secretary

Appointed: 01 December 2007

Resigned: 05 April 2019

Carlton Registrars Limited

Position: Corporate Secretary

Appointed: 11 September 2006

Resigned: 01 December 2007

Gavin B.

Position: Director

Appointed: 15 June 2001

Resigned: 01 October 2013

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 15 June 2001

Resigned: 15 June 2001

Srikanth N.

Position: Secretary

Appointed: 15 June 2001

Resigned: 11 September 2006

Srikanth N.

Position: Director

Appointed: 15 June 2001

Resigned: 05 April 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 2001

Resigned: 15 June 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats established, there is Esynergy Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", 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. Another one in the PSC register is Srikanth N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Patrick C., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Esynergy Holdings Limited

New London House 6 London Street, London, EC3R 7LP, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 11849065
Notified on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Srikanth N.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Patrick C.

Notified on 6 April 2016
Ceased on 4 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

E-synergy Solutions May 30, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand54 80424 21827 510416 6921 393 805582 965599 277
Current Assets4 019 8766 356 7915 590 5474 680 9855 253 9644 058 3375 875 217
Debtors3 965 0726 332 5735 563 0374 264 2923 860 1593 475 3735 275 940
Net Assets Liabilities411 896370 246 792 371941 215612 441686 205
Other Debtors8 41161 0393 5142 625 123 501111
Property Plant Equipment108 585122 627164 48250 23539 81996 525207 544
Other
Audit Fees Expenses13 36514 74414 76017 00020 00019 75026 000
Accrued Liabilities Deferred Income1 026 0641 001 999768 404636 081873 937569 5401 093 593
Accumulated Amortisation Impairment Intangible Assets    2 25425 24058 558
Accumulated Depreciation Impairment Property Plant Equipment307 291364 807432 10625 02745 12778 240125 765
Additions Other Than Through Business Combinations Intangible Assets    38 72776 93436 116
Additions Other Than Through Business Combinations Property Plant Equipment 71 558109 15426 8339 68490 938164 837
Administrative Expenses4 511 1164 973 3745 403 1804 412 4784 503 5674 740 2226 593 742
Amounts Owed By Group Undertakings  216 500 4 1009 10017 639
Amounts Owed To Group Undertakings   12 400   
Average Number Employees During Period58565738373134
Bank Borrowings 12 500     
Bank Borrowings Overdrafts12 50012 50012 500 394 450305 900 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment     69 41957 849
Cash Cash Equivalents Cash Flow Value54 80424 21827 510    
Corporation Tax Payable37 91426 827122 401402 386183 27470 020300 206
Cost Sales28 171 21327 393 56830 656 15927 935 01724 217 95418 398 95119 674 260
Creditors12 5006 109 1725 223 8043 938 849394 450355 90140 895
Current Tax For Period37 68026 593122 168279 984183 27470 020300 206
Depreciation Expense Property Plant Equipment     11 570 
Depreciation Impairment Expense Property Plant Equipment 57 51667 299    
Dividends Paid386 000255 000265 000768 500580 000647 5001 058 242
Dividends Paid Classified As Financing Activities-386 000-255 000-265 000    
Dividends Paid On Shares Final     647 5001 058 242
Dividends Paid On Shares Interim 255 000265 000    
Finance Lease Liabilities Present Value Total     50 00140 895
Finance Lease Payments Owing Minimum Gross     59 10750 001
Fixed Assets   50 23576 292186 946300 763
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities  12 500    
Further Item Tax Increase Decrease Component Adjusting Items2 910    6 477540
Future Minimum Lease Payments Under Non-cancellable Operating Leases 539 432393 828235 86680 311112 39193 177
Gain Loss On Disposals Property Plant Equipment   -70 908 -140 
Income Taxes Paid Refund Classified As Operating Activities -37 680-26 594    
Increase From Amortisation Charge For Year Intangible Assets    2 25422 98633 318
Increase From Depreciation Charge For Year Property Plant Equipment 57 51667 29970 17220 10034 09251 748
Intangible Assets    36 47390 42193 219
Intangible Assets Gross Cost    38 727115 661151 777
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings8 9522 659   11 207 
Interest Income On Bank Deposits    712326 344
Interest Payable Similar Charges Finance Costs58 81954 20858 495    
Key Management Personnel Compensation Total 749 883     
Loans From Directors  12 500    
Net Cash Flows From Used In Investing Activities52 655121 558     
Net Cash Flows From Used In Operating Activities-440 212-419 306-389 946    
Net Cash Generated From Operations -511 194     
Net Current Assets Liabilities315 811247 619366 743742 1351 259 373781 396426 337
Net Interest Paid Received Classified As Operating Activities-58 819-54 208-58 495    
Operating Profit Loss575 037294 151606 6421 344 404926 585417 686 
Other Creditors870 6182 384 4741 594 935317 536595 202776 8291 906 688
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   477 251 9794 223
Other Disposals Property Plant Equipment   548 159 1 1196 293
Other Interest Expense49 86751 54958 49534 77414 53817 96661 667
Other Remaining Borrowings12 500      
Other Taxation Social Security Payable286 851327 093331 418286 463254 027118 410269 317
Pension Other Post-employment Benefit Costs Other Pension Costs43 32664 65277 35556 51364 50665 49781 904
Prepayments Accrued Income1 182 2981 050 877568 761335 041335 9281 120 9401 443 842
Proceeds From Sales Or Maturity Financial Assets Other Than Trading Investments 50 000     
Profit Loss478 538213 350425 9791 029 646728 844318 7251 132 007
Profit Loss On Ordinary Activities Before Tax516 218239 943548 1471 309 630912 118388 7451 432 213
Property Plant Equipment Gross Cost415 876487 434596 58875 26284 946174 765333 309
Purchase Property Plant Equipment-52 655-71 558-109 154    
Social Security Costs291 495332 831364 633287 036345 757320 909 
Staff Costs Employee Benefits Expense3 050 4573 407 8063 766 6052 918 0523 269 8652 979 9604 419 550
Tax Increase Decrease Arising From Group Relief Tax Reconciliation    -760-956-1 507
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-79 815-37 433     
Tax Increase Decrease From Effect Capital Allowances Depreciation -2 554-7 801-5 8302 579-18 997-31 773
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings      -65 972
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss15 07120 99125 82136 9848 1539 63440 865
Tax Tax Credit On Profit Or Loss On Ordinary Activities37 68026 593122 168279 984183 27470 020300 206
Total Assets Less Current Liabilities424 396370 246531 225792 3711 335 665968 341727 100
Total Operating Lease Payments291 448287 765     
Trade Creditors Trade Payables1 409 2842 356 2792 406 6462 283 9831 999 6011 636 4371 869 970
Trade Debtors Trade Receivables2 774 3635 220 6574 774 2623 926 6263 520 1312 221 8323 814 348
Turnover Revenue33 257 36632 661 09336 665 98133 691 89929 648 10623 556 859 
Wages Salaries2 715 6363 010 3233 324 6172 574 5032 859 6022 593 5543 856 083
Company Contributions To Defined Benefit Plans Directors20 00036 00033 00011 40014 10018 000 
Director Remuneration   96 059140 0359 00016 525
Director Remuneration Benefits Including Payments To Third Parties  48 750107 459154 13527 00034 525

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Jun 2023
filed on: 26th, October 2023
Free Download (26 pages)

Company search