ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Esme Loans Limited

Esme Loans Limited is a liquidation company incorporated on 5 October 2016 with the registered office located in Manchester, Greater Manchester. Esme Loans Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
10411077
Private limited company
Age
9 years
Incorporated 5 October 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 112 days
Dated 18 June 2024 (1 year 4 months ago)
Next confirmation dated 18 June 2025
Was due on 2 July 2025 (3 months ago)
Last change occurred 1 year 4 months ago
Accounts
Overdue
Accounts overdue by 205 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Full
Next accounts for period 30 June 2024
Was due on 31 March 2025 (6 months ago)
Address
C/O Grant Thornton Uk Advisory & Tax Llp
11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
Address changed on 20 May 2025 (5 months ago)
Previous address was 30 Finsbury Square London EC2A 1AG
Telephone
02037693955
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Bank Official • British • Lives in England • Born in Nov 1970
Director • Bank Official • British • Lives in England • Born in Nov 1967
Director • Bank Official • British • Lives in England • Born in Sep 1985
National Westminster Bank Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Natwest Boxed Limited
Natwest Group Secretarial Services Limited and Gregory John Stenner are mutual people.
Active
British Overseas Bank Nominees Limited
Natwest Group Secretarial Services Limited is a mutual person.
Active
Strand Nominees Limited
Natwest Group Secretarial Services Limited is a mutual person.
Active
Royscot Trust Public Limited Company
Natwest Group Secretarial Services Limited is a mutual person.
Active
Lombard North Central Public Limited Company
Natwest Group Secretarial Services Limited is a mutual person.
Active
Lombard Discount Limited
Natwest Group Secretarial Services Limited is a mutual person.
Active
Lombard Maritime Limited
Natwest Group Secretarial Services Limited is a mutual person.
Active
RBS Invoice Finance Limited
Natwest Group Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£20.14M
Decreased by £47.31M (-70%)
Turnover
£243K
Decreased by £3.77M (-94%)
Employees
Unreported
Decreased by 41 (-100%)
Total Assets
£20.14M
Decreased by £48.9M (-71%)
Total Liabilities
-£19.42M
Decreased by £51.6M (-73%)
Net Assets
£714K
Increased by £2.71M (-136%)
Debt Ratio (%)
96%
Decreased by 6.43% (-6%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Inspection Address Changed
7 Months Ago on 20 Mar 2025
Registered Address Changed
7 Months Ago on 17 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 17 Mar 2025
Declaration of Solvency
7 Months Ago on 17 Mar 2025
Richard John Yeoman Resigned
7 Months Ago on 4 Mar 2025
Richard Kerton Appointed
1 Year Ago on 16 Oct 2024
Gregory John Stenner Resigned
1 Year Ago on 27 Sep 2024
Accounting Period Extended
1 Year 2 Months Ago on 22 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 18 Jun 2024
Get Credit Report
Discover Esme Loans Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 25 Sep 2025
Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 20 May 2025
Submitted on 20 May 2025
Register inspection address has been changed from 250 Bishopsgate London EC2M 4AA England to 250 Bishopsgate London EC2M 4AA
Submitted on 20 Mar 2025
Resolutions
Submitted on 18 Mar 2025
Registered office address changed from 250 Bishopsgate London EC2M 4AA England to 30 Finsbury Square London EC2A 1AG on 17 March 2025
Submitted on 17 Mar 2025
Declaration of solvency
Submitted on 17 Mar 2025
Appointment of a voluntary liquidator
Submitted on 17 Mar 2025
Termination of appointment of Richard John Yeoman as a director on 4 March 2025
Submitted on 6 Mar 2025
Resolutions
Submitted on 15 Jan 2025
Solvency Statement dated 14/01/25
Submitted on 15 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year