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
Esl 002 Limited
Esl 002 Limited is an active company incorporated on 28 September 2021 with the registered office located in London, Greater London. Esl 002 Limited was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13648002
Private limited company
Age
4 years
Incorporated
28 September 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 September 2025
(26 days ago)
Next confirmation dated
27 September 2026
Due by
11 October 2026
(11 months remaining)
Last change occurred
15 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Esl 002 Limited
Contact
Update Details
Address
4 Kingdom Street
London
W2 6BD
United Kingdom
Address changed on
17 May 2024
(1 year 5 months ago)
Previous address was
70 Jermyn Street London SW1Y 6NY England
Companies in W2 6BD
Telephone
Unreported
Email
Unreported
Website
Agam.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Sahil Shumshere Thapa
Director • Senior Manager • British • Lives in UK • Born in Jul 1980
Jonathan Dominic Evans
Director • Solicitor • British • Lives in UK • Born in Sep 1968
Mr Richard Joseph Shardlow
Director • British • Lives in UK • Born in Nov 1975
Husain Mohamed Al Meer
Director • Emirati • Lives in UK • Born in Nov 1984
Matthew Anthony Clare
Director • Energy Consultant • British • Lives in UK • Born in Jan 1991
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
ARL 016 Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
Arlington (Group Services) Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
Ave 002 Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
ADV 006 Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
ADV 003 Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
ADV 004 Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
ADV 005 Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
ARL Energy Development Limited
Husain Mohamed Al Meer, Jonathan Dominic Evans, and 5 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£547.81K
Increased by £419.51K (+327%)
Total Liabilities
-£78.79K
Increased by £69.51K (+748%)
Net Assets
£469.02K
Increased by £350K (+294%)
Debt Ratio (%)
14%
Increased by 7.14% (+99%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
15 Days Ago on 8 Oct 2025
Subsidiary Accounts Submitted
24 Days Ago on 29 Sep 2025
Subsidiary Accounts Submitted
7 Months Ago on 14 Mar 2025
Confirmation Submitted
1 Year Ago on 11 Oct 2024
Mr. Jonathan Dominic Evans Details Changed
1 Year 1 Month Ago on 29 Aug 2024
Sahil Shumshere Thapa Resigned
1 Year 2 Months Ago on 19 Aug 2024
Martin Andre-Ferreira Resigned
1 Year 3 Months Ago on 19 Jul 2024
Lars Meckenstock Appointed
1 Year 3 Months Ago on 19 Jul 2024
Mr. Jonathan Dominic Evans Appointed
1 Year 3 Months Ago on 19 Jul 2024
Arlington (Group Services) Limited (PSC) Details Changed
1 Year 5 Months Ago on 16 May 2024
Get Alerts
Get Credit Report
Discover Esl 002 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
Confirmation statement made on 27 September 2025 with updates
Submitted on 8 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 14 Mar 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 14 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 14 Mar 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 14 Mar 2025
Statement of capital following an allotment of shares on 19 December 2024
Submitted on 17 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs