Company NameEstomax Ltd
Company StatusActive
Company Number05517732
CategoryPrivate Limited Company
Incorporation Date25 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Edward Douglas Sanderson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address26 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameMr Thomas Stanley Sanderson
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Secretary NameMr Edward Douglas Sanderson
NationalityBritish
StatusCurrent
Appointed25 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameMr Maxwell William Sanderson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2010(4 years, 7 months after company formation)
Appointment Duration14 years, 2 months
RoleCreative Director
Country of ResidenceThailand
Correspondence Address26 Viking House 13 Micklegate
York
North Yorkshire
YO1 6RA
Director NameMr Jacob Frederick Sanderson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2011(5 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2017)
RoleMusic Composer And Producer
Country of ResidenceChina
Correspondence Address26 Clifford House 7-9 Clifford Street
York
North Yorkshire
YO1 9RA

Contact

Websiteestomax.co.uk

Location

Registered Address26 Viking House
13 Micklegate
York
North Yorkshire
YO1 6RA

Shareholders

1 at £1Edward Sanderson
25.00%
Ordinary
1 at £1Jacob Sanderson
25.00%
Ordinary
1 at £1Max Sanderson
25.00%
Ordinary
1 at £1Thomas Sanderson
25.00%
Ordinary

Financials

Year2014
Net Worth-£64,202
Current Liabilities£72,664

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return27 July 2023 (9 months, 2 weeks ago)
Next Return Due10 August 2024 (3 months from now)

Filing History

25 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
8 July 2020Micro company accounts made up to 31 January 2020 (8 pages)
27 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
27 August 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
2 June 2019Registered office address changed from PO Box YO1 9RA 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA England to PO Box YO1 6RA 26 Viking House 13 Micklegate York North Yorkshire YO1 6RA on 2 June 2019 (1 page)
27 October 2018Micro company accounts made up to 31 January 2018 (7 pages)
7 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
7 August 2018Termination of appointment of Jacob Frederick Sanderson as a director on 31 December 2017 (1 page)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
16 August 2017Secretary's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (1 page)
16 August 2017Secretary's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (1 page)
25 July 2017Director's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (2 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
25 July 2017Director's details changed for Mr Edward Douglas Sanderson on 7 April 2017 (2 pages)
24 July 2017Director's details changed for Mr Thomas Stanley Sanderson on 7 April 2017 (2 pages)
24 July 2017Director's details changed for Mr Thomas Stanley Sanderson on 7 April 2017 (2 pages)
24 July 2017Change of details for Mr Edward Douglas Sanderson as a person with significant control on 7 April 2017 (2 pages)
24 July 2017Change of details for Mr Edward Douglas Sanderson as a person with significant control on 7 April 2017 (2 pages)
29 May 2017Registered office address changed from Apartment 4 Rome House Eboracum Way York North Yorkshire YO31 7st to PO Box YO1 9RA 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 29 May 2017 (1 page)
29 May 2017Registered office address changed from Apartment 4 Rome House Eboracum Way York North Yorkshire YO31 7st to PO Box YO1 9RA 26 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 29 May 2017 (1 page)
18 September 2016Micro company accounts made up to 31 January 2016 (4 pages)
18 September 2016Micro company accounts made up to 31 January 2016 (4 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
25 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
25 April 2016Previous accounting period extended from 31 July 2015 to 31 January 2016 (1 page)
26 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4
(6 pages)
26 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 4
(6 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 4
(6 pages)
27 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 4
(6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
26 July 2012Director's details changed for Mr Edward Douglas Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Jacob Frederick Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Jacob Frederick Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Thomas Stanley Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Maxwell William Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Edward Douglas Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Thomas Stanley Sanderson on 26 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Maxwell William Sanderson on 26 July 2012 (2 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 4
(3 pages)
18 July 2011Appointment of Mr Jacob Frederick Sanderson as a director (2 pages)
18 July 2011Statement of capital following an allotment of shares on 18 July 2011
  • GBP 4
(3 pages)
18 July 2011Appointment of Mr Jacob Frederick Sanderson as a director (2 pages)
20 May 2011Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
19 May 2011Statement of capital following an allotment of shares on 8 August 2010
  • GBP 3
(3 pages)
19 May 2011Statement of capital following an allotment of shares on 8 August 2010
  • GBP 3
(3 pages)
19 May 2011Statement of capital following an allotment of shares on 8 August 2010
  • GBP 3
(3 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 August 2010Appointment of Mr Maxwell William Sanderson as a director (2 pages)
8 August 2010Director's details changed for Mr Edward Douglas Sanderson on 25 July 2010 (2 pages)
8 August 2010Appointment of Mr Maxwell William Sanderson as a director (2 pages)
8 August 2010Director's details changed for Mr Edward Douglas Sanderson on 25 July 2010 (2 pages)
8 August 2010Secretary's details changed for Edward Douglas Sanderson on 25 July 2010 (1 page)
8 August 2010Secretary's details changed for Edward Douglas Sanderson on 25 July 2010 (1 page)
8 August 2010Director's details changed for Thomas Stanley Sanderson on 25 July 2010 (2 pages)
8 August 2010Director's details changed for Thomas Stanley Sanderson on 25 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 August 2009Return made up to 25/07/09; full list of members (4 pages)
6 August 2009Return made up to 25/07/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
26 August 2008Return made up to 25/07/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: apt 12 merchant exchange 2 bridge street york north yorkshire YO1 6LT (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Secretary's particulars changed;director's particulars changed (1 page)
23 January 2008Registered office changed on 23/01/08 from: apt 12 merchant exchange 2 bridge street york north yorkshire YO1 6LT (1 page)
27 July 2007Return made up to 25/07/07; full list of members (3 pages)
27 July 2007Return made up to 25/07/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
21 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Incorporation (12 pages)
25 July 2005Incorporation (12 pages)