Company NameESKI One Ltd
DirectorBrian Kamau
Company StatusActive
Company Number11851824
CategoryPrivate Limited Company
Incorporation Date28 February 2019(5 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Brian Kamau
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2020(11 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressHq - Sheffield Blades Enterprise Centre John Stree
Sheffield
S2 4SW
Director NameMr John Muiruri Ndungi
Date of BirthOctober 1985 (Born 38 years ago)
NationalityKenyan
StatusResigned
Appointed28 February 2019(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address1 Concourse Way
Sheffield
S1 2BJ

Location

Registered AddressBlades Business Hub
John Street
Sheffield
S2 4QX
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

11 March 2020Delivered on: 13 March 2020
Persons entitled: Team Factors Limited

Classification: A registered charge
Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company.
Outstanding
28 October 2019Delivered on: 29 October 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
4 May 2021Registered office address changed from 1 Concourse Way Sheffield S1 2BJ England to Blades Business Hub John Street Sheffield S2 4QX on 4 May 2021 (1 page)
16 November 2020Total exemption full accounts made up to 28 February 2020 (8 pages)
17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
19 August 2020Cessation of John Muiruri Ndungi as a person with significant control on 19 August 2020 (1 page)
19 August 2020Termination of appointment of John Muiruri Ndungi as a director on 19 August 2020 (1 page)
21 July 2020Registered office address changed from Hq - Sheffield Blades Enterprise Centre John Street Sheffield S2 4SW England to 1 Concourse Way Sheffield S1 2BJ on 21 July 2020 (1 page)
2 April 2020Confirmation statement made on 27 February 2020 with updates (5 pages)
13 March 2020Registration of charge 118518240002, created on 11 March 2020 (10 pages)
24 February 2020Notification of Brian Kamau as a person with significant control on 15 February 2020 (2 pages)
14 February 2020Appointment of Mr Brian Kamau as a director on 14 February 2020 (2 pages)
14 February 2020Registered office address changed from 23 Lady Oak Road Rotherham S65 3LU United Kingdom to Hq - Sheffield Blades Enterprise Centre John Street Sheffield S2 4SW on 14 February 2020 (1 page)
29 October 2019Registration of charge 118518240001, created on 28 October 2019 (22 pages)
28 February 2019Incorporation
Statement of capital on 2019-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)