ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esko Stonecube Limited

Esko Stonecube Limited is an active company incorporated on 27 December 2000 with the registered office located in Salford, Greater Manchester. Esko Stonecube Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04131106
Private limited company
Age
24 years
Incorporated 27 December 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 27 December 2024 (9 months ago)
Next confirmation dated 27 December 2025
Due by 10 January 2026 (2 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Laser House, Ground Floor
Suite B, Waterfront Quay
Salford, Manchester
M50 3XW
England
Address changed on 3 Oct 2023 (2 years ago)
Previous address was Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Belgian • Lives in Belgium • Born in Apr 1982
Director • Belgian • Lives in Belgium • Born in Sep 1976
Director • British • Lives in England • Born in Dec 1980
Director • British,american • Lives in England • Born in Apr 1975
Veralto Corporation
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esko Graphics UK Limited
Mr Jeroen Minoodt, Mr Stefaan Deveen, and 2 more are mutual people.
Active
Blue Software (UK) Limited
Richard Matthew Roth and James William Mason are mutual people.
Active
X-Rite Limited
Richard Matthew Roth is a mutual person.
Active
Flexographic Industry Association UK Ltd
James William Mason is a mutual person.
Active
Nutricalc Limited
James William Mason is a mutual person.
Active
Tracegains (UK) Limited
James William Mason is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£5.41M
Increased by £397.3K (+8%)
Turnover
£494.46K
Increased by £3.21K (+1%)
Employees
5
Same as previous period
Total Assets
£5.68M
Increased by £279.43K (+5%)
Total Liabilities
-£77.02K
Increased by £8.54K (+12%)
Net Assets
£5.61M
Increased by £270.89K (+5%)
Debt Ratio (%)
1%
Increased by 0.09% (+7%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 21 Aug 2025
Mr James William Mason Appointed
5 Months Ago on 1 May 2025
Richard Matthew Roth Resigned
5 Months Ago on 1 May 2025
Confirmation Submitted
9 Months Ago on 17 Jan 2025
Full Accounts Submitted
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 9 Jan 2024
Registered Address Changed
2 Years Ago on 3 Oct 2023
Registered Address Changed
2 Years Ago on 3 Oct 2023
Danaher Corporation (PSC) Resigned
2 Years Ago on 30 Sep 2023
Veralto Corporation (PSC) Appointed
2 Years Ago on 30 Sep 2023
Get Credit Report
Discover Esko Stonecube Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 21 Aug 2025
Termination of appointment of Richard Matthew Roth as a director on 1 May 2025
Submitted on 23 Jun 2025
Appointment of Mr James William Mason as a director on 1 May 2025
Submitted on 23 Jun 2025
Confirmation statement made on 27 December 2024 with no updates
Submitted on 17 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 8 Oct 2024
Confirmation statement made on 27 December 2023 with no updates
Submitted on 9 Jan 2024
Notification of Veralto Corporation as a person with significant control on 30 September 2023
Submitted on 11 Oct 2023
Cessation of Danaher Corporation as a person with significant control on 30 September 2023
Submitted on 11 Oct 2023
Registered office address changed from Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ England to Laser House, Ground Floor Suite B, Waterfront Quay Salford, Manchester M50 3XW on 3 October 2023
Submitted on 3 Oct 2023
Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to Unit 4 Blythe Valley Innovation Centre Central Boulevard, Blythe Valley Business Park Solihull B90 8AJ on 3 October 2023
Submitted on 3 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year