Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eslington Limited
Eslington Limited is a liquidation company incorporated on 27 September 2021 with the registered office located in Leeds, West Yorkshire. Eslington Limited was registered 4 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
7 months ago
Company No
13643919
Private limited company
Age
4 years
Incorporated
27 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 September 2024
(1 year 1 month ago)
Next confirmation dated
12 September 2025
Was due on
26 September 2025
(1 month ago)
Last change occurred
2 years 1 month ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2024
Was due on
30 June 2025
(4 months ago)
Learn more about Eslington Limited
Contact
Update Details
Address
Gresham House
5-7 St. Pauls Street
Leeds
LS1 2JG
Address changed on
10 Mar 2025
(7 months ago)
Previous address was
61 Bridge Street Kington HR5 3DJ England
Companies in LS1 2JG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
30
Controllers (PSC)
2
Adam Thomas Cassidy
Director • Secretary • Chartered Accountant • British • Lives in Scotland • Born in Nov 1990
Joshua George Anderson
Director • British • Lives in UK • Born in Sep 1991
Mr Joshua George Anderson
PSC • British • Lives in UK • Born in Sep 1991
Mr Adam Thomas Cassidy
PSC • British • Lives in UK • Born in Nov 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Sep 2023
For period
30 Sep
⟶
30 Sep 2023
Traded for
12 months
Cash in Bank
£131.04K
Increased by £38.94K (+42%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£352.39K
Increased by £98.79K (+39%)
Total Liabilities
-£27.59K
Decreased by £14.09K (-34%)
Net Assets
£324.8K
Increased by £112.88K (+53%)
Debt Ratio (%)
8%
Decreased by 8.61% (-52%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
7 Months Ago on 10 Mar 2025
Declaration of Solvency
7 Months Ago on 10 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 10 Mar 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Full Accounts Submitted
1 Year 4 Months Ago on 24 Jun 2024
Confirmation Submitted
2 Years 1 Month Ago on 12 Sep 2023
Mr Adam Thomas Cassidy (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Adam Thomas Cassidy Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Mr Adam Thomas Cassidy Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover Eslington Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 14 Mar 2025
Appointment of a voluntary liquidator
Submitted on 10 Mar 2025
Declaration of solvency
Submitted on 10 Mar 2025
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Gresham House 5-7 st. Pauls Street Leeds LS1 2JG on 10 March 2025
Submitted on 10 Mar 2025
Confirmation statement made on 12 September 2024 with no updates
Submitted on 12 Sep 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 24 Jun 2024
Confirmation statement made on 12 September 2023 with updates
Submitted on 12 Sep 2023
Secretary's details changed for Mr Adam Thomas Cassidy on 1 September 2023
Submitted on 1 Sep 2023
Director's details changed for Mr Adam Thomas Cassidy on 1 September 2023
Submitted on 1 Sep 2023
Registered office address changed from 4 Whitehouse Close Halifax HX2 9WB England to 61 Bridge Street Kington HR5 3DJ on 1 September 2023
Submitted on 1 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs