ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ese Holdings Limited

Ese Holdings Limited is an active company incorporated on 25 June 2010 with the registered office located in Corby, Northamptonshire. Ese Holdings Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07296073
Private limited company
Age
15 years
Incorporated 25 June 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 June 2025 (5 months ago)
Next confirmation dated 9 June 2026
Due by 23 June 2026 (7 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Corby Hub 4 Sallow Road
Weldon North Industrial Estate
Corby
NN17 5JX
United Kingdom
Address changed on 10 Feb 2025 (9 months ago)
Previous address was Sapphire House Crown Way Rushden NN10 6FB England
Telephone
Unreported
Email
Unreported
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Managing Director • Danish • Lives in Denmark • Born in Sep 1966
Director • French • Lives in France • Born in Jan 1967
Director • French • Lives in France • Born in Feb 1962
Director • British • Lives in UK • Born in Aug 1962
Ese World B.V
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ese World Limited
Kjeld Jensen, Peter Andrew Vernon, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£0
Same as previous period
Total Liabilities
-£10.87M
Increased by £232K (+2%)
Net Assets
-£10.87M
Decreased by £232K (+2%)
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
5 Months Ago on 9 Jun 2025
Full Accounts Submitted
7 Months Ago on 26 Mar 2025
Mr Jerome Louis Berger Appointed
8 Months Ago on 14 Feb 2025
Mr Vincent Dominique Nomblot Appointed
8 Months Ago on 14 Feb 2025
Kjeld Jensen Resigned
8 Months Ago on 14 Feb 2025
Mr Kjeld Jensen Details Changed
8 Months Ago on 11 Feb 2025
Mr Peter Andrew Vernon Details Changed
8 Months Ago on 11 Feb 2025
Rpc Pisces Holdings Limited (PSC) Details Changed
9 Months Ago on 10 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 10 Jun 2024
Get Credit Report
Discover Ese Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 June 2025 with no updates
Submitted on 9 Jun 2025
Full accounts made up to 30 September 2024
Submitted on 26 Mar 2025
Termination of appointment of Kjeld Jensen as a director on 14 February 2025
Submitted on 28 Feb 2025
Appointment of Mr Vincent Dominique Nomblot as a director on 14 February 2025
Submitted on 28 Feb 2025
Appointment of Mr Jerome Louis Berger as a director on 14 February 2025
Submitted on 28 Feb 2025
Director's details changed for Mr Peter Andrew Vernon on 11 February 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Kjeld Jensen on 11 February 2025
Submitted on 11 Feb 2025
Change of details for Rpc Pisces Holdings Limited as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Registered office address changed from Sapphire House Crown Way Rushden NN10 6FB England to Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby NN17 5JX on 10 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 9 June 2024 with no updates
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year