ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esteem Holdings Limited

Esteem Holdings Limited is an active company incorporated on 5 October 2004 with the registered office located in . Esteem Holdings Limited was registered 20 years ago.
Status
Active
Active since incorporation
Company No
05250284
Private limited company
Age
20 years
Incorporated 5 October 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 October 2024 (11 months ago)
Next confirmation dated 5 October 2025
Due by 19 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Lindenmuth Way
Greenham Business Park
Greenham
Thatcham
RG19 6AD
United Kingdom
Address changed on 9 May 2024 (1 year 4 months ago)
Previous address was 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
Telephone
01937861000
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1970
Director • British • Lives in England • Born in Nov 1986
Director • British • Lives in England • Born in Jun 1969
Director • British • Lives in England • Born in Jan 1963
Roc Technologies Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Esteem Systems Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 2 more are mutual people.
Active
A.T.M. Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Technology Management Group Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Esteem Managed Services Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Linetex Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Linetex Sales & Installations Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Sirvis It Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Packpress Limited
Mr Matthew Nicholas Franklin-Wilson, Stephen Gary Shirley, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £1K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£14.88M
Decreased by £10K (-0%)
Total Liabilities
-£27.52M
Decreased by £1K (-0%)
Net Assets
-£12.65M
Decreased by £9K (0%)
Debt Ratio (%)
185%
Increased by 0.12% (0%)
Latest Activity
Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Michael John Brinson Appointed
5 Months Ago on 1 Apr 2025
New Charge Registered
5 Months Ago on 20 Mar 2025
Confirmation Submitted
10 Months Ago on 18 Oct 2024
Mr Stephen Gary Shirley Details Changed
10 Months Ago on 16 Oct 2024
Inspection Address Changed
1 Year 4 Months Ago on 9 May 2024
Mr Simon Mark Furber Appointed
1 Year 7 Months Ago on 19 Jan 2024
Richard Anthony Jefferies Resigned
1 Year 7 Months Ago on 19 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 16 Dec 2023
Roc Technologies Limited (PSC) Details Changed
6 Years Ago on 9 Oct 2018
Get Credit Report
Discover Esteem Holdings 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 March 2024
Submitted on 7 Apr 2025
Appointment of Mr Michael John Brinson as a director on 1 April 2025
Submitted on 3 Apr 2025
Registration of charge 052502840011, created on 20 March 2025
Submitted on 24 Mar 2025
Confirmation statement made on 5 October 2024 with updates
Submitted on 18 Oct 2024
Change of details for Roc Technologies Limited as a person with significant control on 9 October 2018
Submitted on 18 Oct 2024
Director's details changed for Mr Stephen Gary Shirley on 16 October 2024
Submitted on 16 Oct 2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU
Submitted on 9 May 2024
Termination of appointment of Richard Anthony Jefferies as a director on 19 January 2024
Submitted on 22 Jan 2024
Appointment of Mr Simon Mark Furber as a director on 19 January 2024
Submitted on 22 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year