ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Essential Business Solutions Limited

Essential Business Solutions Limited is an active company incorporated on 11 July 2011 with the registered office located in Rugby, Warwickshire. Essential Business Solutions Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07699089
Private limited company
Age
14 years
Incorporated 11 July 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 April 2025 (4 months ago)
Next confirmation dated 24 April 2026
Due by 8 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Fosse Farm Fosse Way
Stretton On Dunsmore
Rugby
CV23 9JF
England
Address changed on 24 Sep 2024 (11 months ago)
Previous address was 1 Lucas Bridge Business Park Old Greens Norton Road Towcester Northampton NN12 8AX England
Telephone
01926633074
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1969
Director • British • Lives in England • Born in Apr 1974
Ced Accountancy Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
R&D Assured Ltd
Duncan James Edwin Mitchell and Peter Aratoon are mutual people.
Active
Ced Accountancy Services Limited
Peter Aratoon is a mutual person.
Active
Mitchell Tax Services Ltd
Duncan James Edwin Mitchell is a mutual person.
Active
Ced Auditing Services Limited
Duncan James Edwin Mitchell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£137.66K
Increased by £22.53K (+20%)
Total Liabilities
-£52.85K
Increased by £13.39K (+34%)
Net Assets
£84.81K
Increased by £9.14K (+12%)
Debt Ratio (%)
38%
Increased by 4.12% (+12%)
Latest Activity
Confirmation Submitted
3 Months Ago on 12 May 2025
Micro Accounts Submitted
4 Months Ago on 30 Apr 2025
Registered Address Changed
11 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Registered Address Changed
1 Year 4 Months Ago on 8 May 2024
Jeffrey Laurence West Resigned
1 Year 4 Months Ago on 7 May 2024
Patricia Ann West (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Jeffrey Laurence West (PSC) Resigned
1 Year 4 Months Ago on 7 May 2024
Mr Peter Aratoon Appointed
1 Year 4 Months Ago on 7 May 2024
Mr Duncan James Edwin Mitchell Appointed
1 Year 4 Months Ago on 7 May 2024
Get Credit Report
Discover Essential Business Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 April 2025 with updates
Submitted on 12 May 2025
Micro company accounts made up to 31 July 2024
Submitted on 30 Apr 2025
Registered office address changed from 1 Lucas Bridge Business Park Old Greens Norton Road Towcester Northampton NN12 8AX England to Fosse Farm Fosse Way Stretton on Dunsmore Rugby CV23 9JF on 24 September 2024
Submitted on 24 Sep 2024
Notification of Ced Accountancy Services Limited as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Appointment of Mr Duncan James Edwin Mitchell as a director on 7 May 2024
Submitted on 8 May 2024
Appointment of Mr Peter Aratoon as a director on 7 May 2024
Submitted on 8 May 2024
Registered office address changed from Fosse Farm Fosse Way Stretton on Dunsmore Rugby Warwickshire CV23 9JF to 1 Lucase Bridge Business Park 1 Old Greens Norton Road Towcester Northampton NN12 8AX on 8 May 2024
Submitted on 8 May 2024
Cessation of Jeffrey Laurence West as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Cessation of Patricia Ann West as a person with significant control on 7 May 2024
Submitted on 8 May 2024
Termination of appointment of Jeffrey Laurence West as a director on 7 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year