ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Estate Master UK Limited

Estate Master UK Limited is an active company incorporated on 12 February 2014 with the registered office located in London, Greater London. Estate Master UK Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08891597
Private limited company
Age
11 years
Incorporated 12 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (8 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (4 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
2nd Floor 74 Wigmore Street
London
W1U 2SQ
England
Address changed on 2 Jun 2025 (4 months ago)
Previous address was Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England
Telephone
02031024780
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Barrister & Solicitor • Canadian • Lives in Canada • Born in Jan 1971
Director • British • Lives in UK • Born in May 1971
Director • Executive • British • Lives in UK • Born in Sep 1971
Director • Chief Financial Officer • American • Lives in United States • Born in Aug 1972
Director • Chief Technology Officer • British • Lives in England • Born in Jul 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Argus Software (UK) Ltd
Terrie-Lynne Devonish, Pawan Chhabra, and 4 more are mutual people.
Active
Circle Software Acquisition Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 4 more are mutual people.
Active
Voyanta Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 4 more are mutual people.
Active
Finance Active UK Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 4 more are mutual people.
Active
Taliance Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 3 more are mutual people.
Active
CVS (Commercial Valuers & Surveyors) Limited
Pawan Chhabra, Nicholas James Wright, and 2 more are mutual people.
Active
Ryan Property Tax Services UK Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 2 more are mutual people.
Active
Ryan Property Tax Services UK2 Limited
Terrie-Lynne Devonish, Pawan Chhabra, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£115.4K
Increased by £26.88K (+30%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£198.13K
Increased by £34.41K (+21%)
Total Liabilities
-£25.64K
Decreased by £1.42K (-5%)
Net Assets
£172.49K
Increased by £35.82K (+26%)
Debt Ratio (%)
13%
Decreased by 3.58% (-22%)
Latest Activity
Small Accounts Submitted
22 Days Ago on 30 Sep 2025
Registered Address Changed
4 Months Ago on 2 Jun 2025
Confirmation Submitted
8 Months Ago on 19 Feb 2025
David Hamilton Ross Details Changed
8 Months Ago on 12 Feb 2025
Ernest L. Clark Jr Details Changed
8 Months Ago on 12 Feb 2025
Registered Address Changed
9 Months Ago on 20 Jan 2025
David Hamilton Ross Appointed
9 Months Ago on 1 Jan 2025
Ernest L. Clark Jr Appointed
9 Months Ago on 1 Jan 2025
Nicholas James Wright Resigned
9 Months Ago on 1 Jan 2025
Alexander John Probyn Resigned
9 Months Ago on 1 Jan 2025
Get Credit Report
Discover Estate Master UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Registered office address changed from Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB England to 2nd Floor 74 Wigmore Street London W1U 2SQ on 2 June 2025
Submitted on 2 Jun 2025
Director's details changed for David Hamilton Ross on 12 February 2025
Submitted on 19 Feb 2025
Confirmation statement made on 12 February 2025 with no updates
Submitted on 19 Feb 2025
Director's details changed for Ernest L. Clark Jr on 12 February 2025
Submitted on 19 Feb 2025
Appointment of Ernest L. Clark Jr as a director on 1 January 2025
Submitted on 7 Feb 2025
Appointment of David Hamilton Ross as a director on 1 January 2025
Submitted on 7 Feb 2025
Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to Suite 207 77 New Cavendish Street the Harley Building London W1W 6XB on 20 January 2025
Submitted on 20 Jan 2025
Termination of appointment of Alexander John Probyn as a director on 1 January 2025
Submitted on 14 Jan 2025
Termination of appointment of Nicholas James Wright as a director on 1 January 2025
Submitted on 14 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year