ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esi UK Limited

Esi UK Limited is an active company incorporated on 20 August 2001 with the registered office located in . Esi UK Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04273597
Private limited company
Age
24 years
Incorporated 20 August 2001
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 August 2025 (2 months ago)
Next confirmation dated 20 August 2026
Due by 3 September 2026 (9 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (1 month remaining)
Address
2 Communications Road
Greenham Business Park
Newbury
Berkshire
RG19 6AB
United Kingdom
Address changed on 2 Dec 2024 (11 months ago)
Previous address was 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom
Telephone
01543397900
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Aug 1970
Director • SR. Vice President, General Secretary & Governance • French • Lives in France • Born in Oct 1962
Director • British • Lives in Scotland • Born in Jul 1971
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Opencfd Limited
Corinne-Romefort RÉgnier, Gareth Smith, and 1 more are mutual people.
Active
Keysight Technologies UK Limited
Gareth Smith and Paul Ian Roy are mutual people.
Active
Spirent Communications Plc
Paul Ian Roy is a mutual person.
Active
Anite Limited
Paul Ian Roy is a mutual person.
Active
Eggplant Software Development Limited
Paul Ian Roy is a mutual person.
Active
Eggplant Live Limited
Paul Ian Roy is a mutual person.
Active
Eggplant Group Limited
Paul Ian Roy is a mutual person.
Active
Eggplant Limited
Paul Ian Roy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£536.59K
Increased by £54.5K (+11%)
Turnover
£5.84M
Increased by £556.44K (+11%)
Employees
16
Same as previous period
Total Assets
£4.56M
Increased by £1.11M (+32%)
Total Liabilities
-£2.48M
Increased by £978.82K (+65%)
Net Assets
£2.08M
Increased by £130.81K (+7%)
Debt Ratio (%)
54%
Increased by 10.87% (+25%)
Latest Activity
Corinne-Romefort Régnier Resigned
1 Month Ago on 24 Sep 2025
Keysight Technologies France Sas Resigned
1 Month Ago on 24 Sep 2025
Mr Paul Ian Roy Appointed
1 Month Ago on 24 Sep 2025
Mr Gareth Smith Appointed
1 Month Ago on 24 Sep 2025
Confirmation Submitted
2 Months Ago on 4 Sep 2025
Esi Group Details Changed
2 Months Ago on 13 Aug 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Registered Address Changed
11 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 3 Sep 2024
Esi Group Details Changed
1 Year 7 Months Ago on 1 Apr 2024
Get Credit Report
Discover Esi UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Corinne-Romefort Régnier as a director on 24 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Keysight Technologies France Sas as a director on 24 September 2025
Submitted on 26 Sep 2025
Appointment of Mr Gareth Smith as a director on 24 September 2025
Submitted on 26 Sep 2025
Appointment of Mr Paul Ian Roy as a director on 24 September 2025
Submitted on 26 Sep 2025
Confirmation statement made on 20 August 2025 with updates
Submitted on 4 Sep 2025
Director's details changed for Esi Group on 13 August 2025
Submitted on 3 Sep 2025
Full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Registered office address changed from 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2 December 2024
Submitted on 2 Dec 2024
Confirmation statement made on 20 August 2024 with updates
Submitted on 3 Sep 2024
Director's details changed for Corinne-Romefort Régnier on 1 April 2024
Submitted on 29 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year