Company NameEskimosoup Limited
DirectorJohn Andrew Gilbert
Company StatusActive
Company Number08125529
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Andrew Gilbert
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAura Innovation Centre Park Meadow Road
Hessle
HU13 0GD
Secretary NameMrs Sally Ann Gilbert
StatusCurrent
Appointed01 April 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Correspondence Address19 Hanover Drive
Brough
North Humberside
HU15 1TW
Director NameMr Christopher Middleton
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address156 High Street
Hull
HU1 1NQ
Director NameMrs Hannah Griggs
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 High Street
Hull
HU1 1NQ
Director NameMr George Griggs
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC4di @ The Dock 31-38 Queen Street
Hull
East Yorkshire
HU1 1UU
Director NameMr Philip James Postill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address156 High Street
Hull
HU1 1NQ
Director NameMiss Amy Knight
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(5 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2019)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Church Road
North Ferriby
HU14 3BU

Contact

Websiteeskimosoup.co.uk
Email address[email protected]
Telephone01482 601886
Telephone regionHull

Location

Registered AddressAura Innovation Centre
Park Meadow Road
Hessle
HU13 0GD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

749 at £1John Andrew Gilbert
74.90%
Ordinary A
251 at £1Ludo Studio LTD
25.10%
Ordinary B

Financials

Year2014
Net Worth£38,085
Cash£22,078
Current Liabilities£41,576

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Filing History

20 February 2024Registered office address changed from 28 the Crescent Welton Brough HU15 1NS England to Aura Innovation Centre Park Meadow Road Hessle HU13 0GD on 20 February 2024 (1 page)
21 November 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 October 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
9 March 2023Notification of Sall Ann Gilbert as a person with significant control on 21 February 2023 (2 pages)
9 March 2023Change of details for Mr John Andrew Gilbert as a person with significant control on 21 February 2023 (5 pages)
23 October 2022Registered office address changed from 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL United Kingdom to 28 the Crescent Welton Brough HU15 1NS on 23 October 2022 (1 page)
23 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
11 October 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
2 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
27 September 2021Unaudited abridged accounts made up to 31 March 2021 (7 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
19 June 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
23 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 September 2019Termination of appointment of Amy Knight as a director on 11 September 2019 (1 page)
27 June 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
20 December 2018Registered office address changed from C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU England to 159 159 Princes Avenue Hull East Riding of Yorkshire HU5 3DL on 20 December 2018 (1 page)
31 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
26 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
27 November 2017Appointment of Miss Amy Knight as a director on 27 November 2017 (2 pages)
27 November 2017Appointment of Miss Amy Knight as a director on 27 November 2017 (2 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
25 October 2017Confirmation statement made on 22 October 2017 with updates (5 pages)
23 October 2017Change of details for Mr John Andrew Gilbert as a person with significant control on 31 October 2016 (2 pages)
23 October 2017Change of details for Mr John Andrew Gilbert as a person with significant control on 31 October 2016 (2 pages)
23 October 2017Director's details changed for Mr John Andrew Gilbert on 31 October 2016 (2 pages)
23 October 2017Director's details changed for Mr John Andrew Gilbert on 31 October 2016 (2 pages)
20 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 July 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 July 2016Termination of appointment of George Griggs as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of George Griggs as a director on 7 July 2016 (1 page)
12 January 2016Registered office address changed from C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU England to C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU on 12 January 2016 (1 page)
12 January 2016Registered office address changed from C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU England to C4Di @ the Dock 31-38 Queen Street Hull East Yorkshire HU1 1UU on 12 January 2016 (1 page)
2 December 2015Registered office address changed from 156 High Street Hull HU1 1NQ to C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 2 December 2015 (1 page)
2 December 2015Registered office address changed from 156 High Street Hull HU1 1NQ to C/O John Gilbert - Eskimosoup C4Di@Thedock 31-38 Queen Street Hull HU1 1UU on 2 December 2015 (1 page)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,000
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
24 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
(6 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
(5 pages)
1 April 2014Termination of appointment of Christopher Middleton as a director (1 page)
1 April 2014Appointment of Mrs Sally Ann Gilbert as a secretary (2 pages)
1 April 2014Termination of appointment of Christopher Middleton as a director (1 page)
1 April 2014Termination of appointment of Hannah Griggs as a director (1 page)
1 April 2014Termination of appointment of Philip Postill as a director (1 page)
1 April 2014Appointment of Mrs Sally Ann Gilbert as a secretary (2 pages)
1 April 2014Termination of appointment of Hannah Griggs as a director (1 page)
1 April 2014Termination of appointment of Philip Postill as a director (1 page)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 October 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
14 October 2013Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page)
14 October 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
14 October 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)