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
The Essence Vault Ltd
The Essence Vault Ltd is an active company incorporated on 20 December 2019 with the registered office located in Antrim, County Antrim. The Essence Vault Ltd was registered 6 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI666665
Private limited company
Northern Ireland Company
Age
6 years
Incorporated
20 December 2019
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
12 January 2025
(1 year ago)
Next confirmation dated
12 January 2026
Was due on
26 January 2026
(2 days ago)
Last change occurred
2 years 11 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(8 months remaining)
Learn more about The Essence Vault Ltd
Contact
Update Details
Address
Unit 13 Craigstown Industrial Estate Craigstown Road
Randalstown
Antrim
BT41 2PT
Northern Ireland
Same address for the past
5 years
Companies in BT41 2PT
Telephone
0888 7467439
Email
Unreported
Website
Theessencevault.co.uk
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Seamus O'Connor
Director • Irish • Lives in Ireland • Born in Apr 1991
Connor Martin
Director • British • Lives in UK • Born in Sep 1995
Jaq Group Holdings Limited
PSC
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
CPM Cosmetics Ltd
Connor Martin is a mutual person.
Active
Jaq Fulfilment Ltd
Seamus O'Connor is a mutual person.
Active
Jaq Group Holdings Limited
Seamus O'Connor is a mutual person.
Active
Inspired By Fragrances Ltd
Connor Martin is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£704K
Decreased by £694K (-50%)
Turnover
£34.59M
Increased by £4.5M (+15%)
Employees
191
Increased by 65 (+52%)
Total Assets
£19.8M
Increased by £9.77M (+97%)
Total Liabilities
-£18.11M
Increased by £10.65M (+143%)
Net Assets
£1.69M
Decreased by £884K (-34%)
Debt Ratio (%)
91%
Increased by 17.1% (+23%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
28 Days Ago on 31 Dec 2025
Mr Connor Martin Details Changed
1 Month Ago on 9 Dec 2025
Oliver William Hudson Resigned
9 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year Ago on 21 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 17 Oct 2024
Charge Satisfied
1 Year 5 Months Ago on 28 Aug 2024
New Charge Registered
1 Year 8 Months Ago on 8 May 2024
New Charge Registered
1 Year 9 Months Ago on 10 Apr 2024
Jaq Group Holdings Limited (PSC) Details Changed
1 Year 11 Months Ago on 6 Feb 2024
Confirmation Submitted
1 Year 12 Months Ago on 30 Jan 2024
Get Alerts
Get Credit Report
Discover The Essence Vault Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 31 Dec 2025
Director's details changed for Mr Connor Martin on 9 December 2025
Submitted on 9 Dec 2025
Termination of appointment of Oliver William Hudson as a director on 4 April 2025
Submitted on 17 Apr 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 21 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 17 Oct 2024
Satisfaction of charge NI6666650001 in full
Submitted on 28 Aug 2024
Registration of charge NI6666650003, created on 8 May 2024
Submitted on 9 May 2024
Registration of charge NI6666650002, created on 10 April 2024
Submitted on 23 Apr 2024
Change of details for Jaq Group Holdings Limited as a person with significant control on 6 February 2024
Submitted on 6 Feb 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 30 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs