Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Essence Global Limited
Essence Global Limited is an active company incorporated on 31 May 2005 with the registered office located in London, Greater London. Essence Global Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05467689
Private limited company
Age
20 years
Incorporated
31 May 2005
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
4 July 2025
(2 months ago)
Next confirmation dated
4 July 2026
Due by
18 July 2026
(10 months remaining)
Last change occurred
7 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(23 days remaining)
Learn more about Essence Global Limited
Contact
Address
Sea Containers
18 Upper Ground
London
SE1 9GL
United Kingdom
Address changed on
21 Jul 2025
(1 month ago)
Previous address was
180 Oxford Street London W1D 1NN England
Companies in SE1 9GL
Telephone
02077584200
Email
Available in Endole App
Website
Essenceglobal.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Clare Jane Chapman
Director • Ceo, Essencemediacomx • British • Lives in England • Born in Mar 1976
Michael John Nichols
Director • Global Cfo • British • Lives in England • Born in Mar 1985
Anna Berry Manser
Director • Coo • British • Lives in England • Born in May 1977
WPP Group (Nominees) Limited
Secretary
WPP Samson Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mediacom UK Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
P.O.A. Holdings Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Portland Outdoor Advertising Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Groupm UK Digital Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Mediaedge:Cia Worldwide Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Essencemediacom North Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Essencemediacom Scotland Limited
Michael John Nichols and WPP Group (Nominees) Limited are mutual people.
Active
Essencemediacom Holdings Limited
WPP Group (Nominees) Limited and Michael John Nichols are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£104.63M
Increased by £1.87M (+2%)
Employees
546
Increased by 20 (+4%)
Total Assets
£453.47M
Increased by £44.01M (+11%)
Total Liabilities
-£313.14M
Increased by £16.94M (+6%)
Net Assets
£140.33M
Increased by £27.07M (+24%)
Debt Ratio (%)
69%
Decreased by 3.28% (-5%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 21 Jul 2025
Inspection Address Changed
1 Month Ago on 21 Jul 2025
Anna Berry Manser Resigned
4 Months Ago on 30 Apr 2025
Full Accounts Submitted
8 Months Ago on 31 Dec 2024
Clare Jane Chapman Resigned
1 Year Ago on 6 Sep 2024
Confirmation Submitted
1 Year 1 Month Ago on 18 Jul 2024
Mr Michael John Nichols Appointed
1 Year 2 Months Ago on 3 Jul 2024
Charge Satisfied
1 Year 3 Months Ago on 28 May 2024
Scott Michael Clark Resigned
1 Year 4 Months Ago on 23 Apr 2024
Mrs Anna Berry Manser Appointed
1 Year 8 Months Ago on 9 Jan 2024
Get Alerts
Get Credit Report
Discover Essence Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 July 2025 with no updates
Submitted on 21 Jul 2025
Register inspection address has been changed from 180 Oxford Street London W1D 1NN England to One Southwark Bridge London SE1 9HL
Submitted on 21 Jul 2025
Termination of appointment of Anna Berry Manser as a director on 30 April 2025
Submitted on 30 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 31 Dec 2024
Termination of appointment of Clare Jane Chapman as a director on 6 September 2024
Submitted on 9 Sep 2024
Submitted on 24 Jul 2024
04/07/24 Statement of Capital gbp 98.51
Submitted on 18 Jul 2024
Appointment of Mr Michael John Nichols as a director on 3 July 2024
Submitted on 3 Jul 2024
Satisfaction of charge 054676890003 in full
Submitted on 28 May 2024
Termination of appointment of Scott Michael Clark as a director on 23 April 2024
Submitted on 3 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs