ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esben Business It Solutions Limited

Esben Business It Solutions Limited is an active company incorporated on 24 April 2012 with the registered office located in Grantham, Lincolnshire. Esben Business It Solutions Limited was registered 13 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 6 months ago
Company No
08043102
Private limited company
Age
13 years
Incorporated 24 April 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 12 February 2025 (1 year ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (11 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (11 months remaining)
Contact
Address
Suite 48-49 Autumn Park Dysart Road
Grantham
Lincolnshire
NG31 7EU
England
Address changed on 5 Mar 2025 (11 months ago)
Previous address was Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom
Telephone
01476500150
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Jan 1980
Director • English • Lives in England • Born in Jun 1964
Director • British • Lives in England • Born in Mar 1979
Richard Peter Horsfall
PSC • British • Lives in England • Born in Aug 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK Telecommunications Limited
Amanda Michelle Godber and Alan Philip Walters are mutual people.
Active
Carinthian Limited
Anthony James Godber is a mutual person.
Active
Esben Motorsport Limited
Alan Philip Walters is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£58.74K
Increased by £40.5K (+222%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 2 (-33%)
Total Assets
£418.88K
Increased by £78.67K (+23%)
Total Liabilities
-£153.75K
Increased by £40.26K (+35%)
Net Assets
£265.14K
Increased by £38.41K (+17%)
Debt Ratio (%)
37%
Increased by 3.35% (+10%)
Latest Activity
Full Accounts Submitted
15 Days Ago on 30 Jan 2026
Full Accounts Submitted
6 Months Ago on 15 Aug 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 23 Jul 2025
Compulsory Gazette Notice
6 Months Ago on 22 Jul 2025
Confirmation Submitted
11 Months Ago on 5 Mar 2025
Registered Address Changed
11 Months Ago on 5 Mar 2025
Mr Alan Philip Walters Details Changed
1 Year 6 Months Ago on 25 Jul 2024
Mrs Amanda Michelle Godber Details Changed
1 Year 6 Months Ago on 25 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 23 Jul 2024
Richard Peter Horsfall Resigned
1 Year 6 Months Ago on 22 Jul 2024
Get Credit Report
Discover Esben Business It Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 30 Jan 2026
Total exemption full accounts made up to 30 April 2024
Submitted on 15 Aug 2025
Compulsory strike-off action has been discontinued
Submitted on 23 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 22 Jul 2025
Registered office address changed from Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suite 48-49 Autumn Park Dysart Road Grantham Lincolnshire NG317EU on 5 March 2025
Submitted on 5 Mar 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 5 Mar 2025
Termination of appointment of Richard Peter Horsfall as a director on 22 July 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Alan Philip Walters on 25 July 2024
Submitted on 25 Jul 2024
Director's details changed for Mrs Amanda Michelle Godber on 25 July 2024
Submitted on 25 Jul 2024
Registered office address changed from Suite 45 Autumn Park Dysart Road Grantham Lincolnshire NG31 7EU United Kingdom to Suites 48-49 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 23 July 2024
Submitted on 23 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year