ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esm Branding Ltd

Esm Branding Ltd is an active company incorporated on 12 March 2014 with the registered office located in Amersham, Buckinghamshire. Esm Branding Ltd was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08935089
Private limited company
Age
11 years
Incorporated 12 March 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (8 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 March 2026
Due by 30 December 2026 (1 year 3 months remaining)
Contact
Address
R2a, Rapide Studios De Havilland Court
Penn Street
Amersham
Buckinghamshire
HP7 0PX
United Kingdom
Address changed on 10 Jul 2024 (1 year 2 months ago)
Previous address was The Studio Luckings Estate Magpie Lane Coleshill Amersham Buckinghamshire HP7 0LS
Telephone
08453456060
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in UK • Born in Nov 1977
Director • Manager • British • Lives in England • Born in Feb 1978
Mr Andrew James Francis
PSC • British • Lives in England • Born in Nov 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
AJF Ltd
Andrew James Francis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£308.52K
Decreased by £24.53K (-7%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£624.27K
Increased by £39.18K (+7%)
Total Liabilities
-£559.57K
Increased by £6.35K (+1%)
Net Assets
£64.7K
Increased by £32.83K (+103%)
Debt Ratio (%)
90%
Decreased by 4.92% (-5%)
Latest Activity
Full Accounts Submitted
22 Days Ago on 19 Aug 2025
Own Shares Purchased
6 Months Ago on 14 Mar 2025
Shares Cancelled
6 Months Ago on 14 Mar 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Mr Andrew James Francis (PSC) Details Changed
10 Months Ago on 18 Oct 2024
Richard Graham Andrews (PSC) Resigned
10 Months Ago on 18 Oct 2024
Richard Graham Andrews Resigned
10 Months Ago on 18 Oct 2024
Full Accounts Submitted
11 Months Ago on 8 Oct 2024
Mr Andrew James Francis (PSC) Details Changed
1 Year 1 Month Ago on 15 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 10 Jul 2024
Get Credit Report
Discover Esm Branding Ltd'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 31 March 2025
Submitted on 19 Aug 2025
Purchase of own shares.
Submitted on 14 Mar 2025
Resolutions
Submitted on 14 Mar 2025
Cancellation of shares. Statement of capital on 18 October 2024
Submitted on 14 Mar 2025
Confirmation statement made on 21 December 2024 with updates
Submitted on 23 Dec 2024
Cessation of Richard Graham Andrews as a person with significant control on 18 October 2024
Submitted on 14 Nov 2024
Change of details for Mr Andrew James Francis as a person with significant control on 18 October 2024
Submitted on 14 Nov 2024
Termination of appointment of Richard Graham Andrews as a director on 18 October 2024
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 8 Oct 2024
Change of details for Mr Andrew James Francis as a person with significant control on 15 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year