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
Etsa Cic
Etsa Cic is an active company incorporated on 17 June 2010 with the registered office located in Salisbury, Wiltshire. Etsa Cic was registered 15 years ago.
Watch Company
Status
Active
Active since
14 years ago
Company No
07287729
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
15 years
Incorporated
17 June 2010
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 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
9 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(21 days remaining)
Learn more about Etsa Cic
Contact
Address
21 St. Andrews Road
Salisbury
SP2 9NT
England
Address changed on
10 Feb 2024
(1 year 7 months ago)
Previous address was
14 Madison Avenue Bispham Blackpool Lancashire FY2 9HE England
Companies in SP2 9NT
Telephone
02392484488
Email
Unreported
Website
Etsa.eu
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Stephen Richard Wilkinson
Director • Secretary • Training Consultant • British • Lives in UK • Born in Oct 1953
Mr Andrew Patrick Smith
Director • British • Lives in United States • Born in Mar 1957
Mr Anthony Edward Sharman
Director • British • Lives in England • Born in Jan 1977
Theresa Claire Butler
Director • British • Lives in England • Born in Dec 1973
Abigail Jane Pierce
Director • Programmes Director • British • Lives in England • Born in May 1981
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
Halldale Media Limited
Mr Andrew Patrick Smith is a mutual person.
Active
Leehurst Swan Limited
Theresa Claire Butler is a mutual person.
Active
Ruddy Nice Limited
Theresa Claire Butler is a mutual person.
Active
Fight Club International C.I.C
Theresa Claire Butler is a mutual person.
Active
Evocatus Hospitality Ltd
Mr Anthony Edward Sharman is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£8.49K
Increased by £5.77K (+213%)
Turnover
£34.6K
Increased by £10.11K (+41%)
Employees
Unreported
Same as previous period
Total Assets
£12.09K
Increased by £1.87K (+18%)
Total Liabilities
-£7.54K
Decreased by £9.52K (-56%)
Net Assets
£4.55K
Increased by £11.39K (-166%)
Debt Ratio (%)
62%
Decreased by 104.62% (-63%)
See 10 Year Full Financials
Latest Activity
Abigail Jane Pierce Resigned
27 Days Ago on 12 Aug 2025
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 19 Jul 2024
Stephen Richard Wilkinson Resigned
1 Year 5 Months Ago on 30 Mar 2024
Stephen Richard Wilkinson Resigned
1 Year 5 Months Ago on 30 Mar 2024
Stephen Richard Wilkinson (PSC) Resigned
1 Year 5 Months Ago on 30 Mar 2024
Mr Anthony Edward Sharman Appointed
1 Year 6 Months Ago on 23 Feb 2024
Graham Finlay Mcintyre Resigned
1 Year 6 Months Ago on 12 Feb 2024
Ian Mark Mccrudden (PSC) Resigned
1 Year 7 Months Ago on 5 Feb 2024
Theresa Claire Butler (PSC) Appointed
1 Year 7 Months Ago on 5 Feb 2024
Get Alerts
Get Credit Report
Discover Etsa Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Abigail Jane Pierce as a director on 12 August 2025
Submitted on 13 Aug 2025
Confirmation statement made on 4 July 2025 with no updates
Submitted on 11 Jul 2025
Confirmation statement made on 4 July 2024 with no updates
Submitted on 19 Jul 2024
Termination of appointment of Stephen Richard Wilkinson as a director on 30 March 2024
Submitted on 8 Jul 2024
Cessation of Stephen Richard Wilkinson as a person with significant control on 30 March 2024
Submitted on 8 Jul 2024
Termination of appointment of Stephen Richard Wilkinson as a secretary on 30 March 2024
Submitted on 8 Jul 2024
Appointment of Mr Anthony Edward Sharman as a director on 23 February 2024
Submitted on 25 Feb 2024
Termination of appointment of Graham Finlay Mcintyre as a director on 12 February 2024
Submitted on 12 Feb 2024
Notification of Theresa Claire Butler as a person with significant control on 5 February 2024
Submitted on 12 Feb 2024
Cessation of Ian Mark Mccrudden as a person with significant control on 5 February 2024
Submitted on 12 Feb 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