Company NameEsquared Technologies Limited
Company StatusDissolved
Company Number09624032
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 10 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMrs Elizabeth Helen Havercroft
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCare Of: City, Chartered Accountants Ltd Suite 540
London
W1B 5TF
Director NameMr Bruno Kelly
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusClosed
Appointed01 June 2016(12 months after company formation)
Appointment Duration5 years, 1 month (closed 13 July 2021)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameMr Guy Richard Horner
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2018(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Geoffrey Martin & Co 3rd Floor One Park Row
Leeds
LS1 5HN
Director NameElenifitness Llp (Corporation)
StatusClosed
Appointed04 June 2015(same day as company formation)
Correspondence AddressCare Of: City, Chartered Accountants Ltd Suite 540
London
W1B 5TF
Director NameVitamin London Limited (Corporation)
StatusClosed
Appointed04 June 2015(same day as company formation)
Correspondence Address270 Vauxhall Bridge Road
Westminster
London
SW1V 1BB
Director NameMr Anthony Paul Rea
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of: City, Chartered Accountants Ltd Suite 540
London
W1B 5TF

Location

Registered AddressC/O Geoffrey Martin & Co 3rd Floor
One Park Row
Leeds
LS1 5HN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

28 January 2019Delivered on: 7 February 2019
Persons entitled: Kcorp Limited

Classification: A registered charge
Outstanding

Filing History

20 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
16 March 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 2,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 2,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 14 October 2016
  • GBP 2,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 21 November 2016
  • GBP 2,000
(3 pages)
16 March 2017Statement of capital following an allotment of shares on 9 November 2016
  • GBP 2,000
(3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
17 February 2017Director's details changed for Mrs Elizabeth Helen Havercroft on 17 February 2017 (2 pages)
24 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2,000
(6 pages)
7 June 2016Appointment of Mr Bruno Kelly as a director on 1 June 2016 (2 pages)
7 June 2016Termination of appointment of Anthony Paul Rea as a director on 1 June 2016 (1 page)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 2,000
(30 pages)