Company NameEseon Limited
DirectorJonathan Hassall
Company StatusActive
Company Number04176541
CategoryPrivate Limited Company
Incorporation Date9 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Secretary NameDeborah Margeret Gordon
NationalityBritish
StatusCurrent
Appointed19 June 2001(3 months, 1 week after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Correspondence Address25 Middleton Way
Leighton Buzzard
Bedfordshire
LU7 4BQ
Director NameJonathan Hassall
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2002(11 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address33 Studcross
Southcroft Meadows
Epworth
North Lincs
DN9 1DS
Director NameKhalil Ayub
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address23 Ridgmont Road
St. Albans
Hertfordshire
AL1 3AG
Director NameDaniel Hyde
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleRecriutment Consultant
Correspondence AddressFlat 2 11 Chester Way
Kennington
London
SE11 4UT
Director NameJonathan Irvine
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address14d Denbigh Road
Ealing
London
W13 8PX
Director NamePatrick Munnelly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence AddressFlat 1 35 Collingham Place
South Kensington
London
SW5 0QF
Secretary NameJonathan Irvine
NationalityBritish
StatusResigned
Appointed09 March 2001(same day as company formation)
RoleRecruitment Consultant
Correspondence Address14d Denbigh Road
Ealing
London
W13 8PX
Director NameGordon Lincoln Bateman Mycroft
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(8 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 07 September 2007)
RoleRecruitment Consultant
Correspondence Address2 Hardcastle Garth
Hartwith
Harrogate
North Yorkshire
HG3 3EX
Director NameMiss Michelle Guillena
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(11 months, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 21 August 2013)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address147 Arthur Road
Windsor
Berkshire
SL4 1RZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteeseon.co.uk
Telephone01869 244414
Telephone regionBicester

Location

Registered AddressBawtry Hall South Parade
Bawtry
Doncaster
South Yorkshire
DN10 6JH
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishBawtry
WardRossington & Bawtry
Built Up AreaBawtry
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Jonathan Hassall
100.00%
Ordinary

Financials

Year2014
Net Worth£16,352
Cash£34,845
Current Liabilities£21,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

15 March 2024Confirmation statement made on 9 March 2024 with updates (4 pages)
21 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
8 May 2023Change of details for Mr Jonathan Hassall as a person with significant control on 9 March 2023 (2 pages)
8 May 2023Confirmation statement made on 9 March 2023 with updates (5 pages)
8 May 2023Registered office address changed from C J Leech & Company Chartered Accountants 88 Sheep Street Bicester Oxfordshire OX26 6LP to 88 C J Leech & Company Chartered Accountants Sheep Street Bicester Oxfordshire OX26 6LP on 8 May 2023 (1 page)
8 May 2023Registered office address changed from 88 C J Leech & Company Chartered Accountants Sheep Street Bicester Oxfordshire OX26 6LP United Kingdom to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 8 May 2023 (1 page)
23 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
5 May 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
1 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
2 September 2013Termination of appointment of Michelle Guillena as a director (1 page)
2 September 2013Termination of appointment of Michelle Guillena as a director (1 page)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Jonathan Hassall on 10 March 2010 (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Director's details changed for Jonathan Hassall on 10 March 2010 (2 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Michelle Guillena on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Deborah Margeret Gordon on 1 November 2009 (1 page)
15 March 2010Director's details changed for Michelle Guillena on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Secretary's details changed for Deborah Margeret Gordon on 1 November 2009 (1 page)
15 March 2010Director's details changed for Michelle Guillena on 9 March 2010 (2 pages)
15 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Jonathan Hassall on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Jonathan Hassall on 1 November 2009 (2 pages)
15 March 2010Director's details changed for Jonathan Hassall on 1 November 2009 (2 pages)
15 March 2010Secretary's details changed for Deborah Margeret Gordon on 1 November 2009 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
20 April 2009Return made up to 09/03/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 April 2008Return made up to 09/03/08; full list of members (4 pages)
3 April 2008Return made up to 09/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 April 2006Return made up to 09/03/06; full list of members (3 pages)
28 April 2006Return made up to 09/03/06; full list of members (3 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 April 2005Return made up to 09/03/05; full list of members (3 pages)
4 April 2005Return made up to 09/03/05; full list of members (3 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 March 2004Return made up to 09/03/04; full list of members (7 pages)
4 March 2004Return made up to 09/03/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 March 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 May 2002Return made up to 09/03/02; full list of members (7 pages)
10 May 2002Return made up to 09/03/02; full list of members (7 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 7 pilgrim street london EC4V 6DR (2 pages)
21 August 2001Registered office changed on 21/08/01 from: 7 pilgrim street london EC4V 6DR (2 pages)
20 July 2001New secretary appointed (2 pages)
20 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Secretary resigned;director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
11 April 2001Ad 05/04/01--------- £ si 97@1=97 £ ic 1/98 (4 pages)
11 April 2001Ad 05/04/01--------- £ si 97@1=97 £ ic 1/98 (4 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New secretary appointed;new director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
4 April 2001New director appointed (2 pages)
9 March 2001Incorporation (17 pages)
9 March 2001Incorporation (17 pages)