Company NameEssency Consulting Limited
DirectorsCassandra Jane Bloxsom and Scott Anthony Bloxsom
Company StatusActive
Company Number05308156
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCassandra Jane Bloxsom
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed16 December 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months
RoleHuman Resource Consultant
Country of ResidenceEngland
Correspondence AddressNorth Mews
Lymm Hall Rectory Lane Lymm
Warrington
Cheshire
WA13 0AJ
Director NameScott Anthony Bloxsom
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressNorth Mews
Lymm Hall Rectory Lane Lymm
Warrington
Cheshire
WA13 0AJ
Secretary NameScott Anthony Bloxsom
NationalityBritish
StatusCurrent
Appointed16 December 2004(1 week, 1 day after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Mews
Lymm Hall Rectory Lane Lymm
Warrington
Cheshire
WA13 0AJ
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL

Contact

Websitewww.essencyconsulting.com
Email address[email protected]
Telephone07 737819464
Telephone regionMobile

Location

Registered Address1 Swan Street
Wilmslow
Cheshire
SK9 1HF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Cassandra Jane Bloxsom
50.00%
Ordinary
50 at £1Scott Anthony Bloxsom
50.00%
Ordinary

Financials

Year2014
Net Worth£677
Current Liabilities£34,001

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 3 weeks ago)
Next Return Due22 December 2024 (7 months, 3 weeks from now)

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (10 pages)
18 January 2024Confirmation statement made on 8 December 2023 with no updates (3 pages)
17 May 2023Registered office address changed from Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ United Kingdom to 1 Swan Street Wilmslow Cheshire SK9 1HF on 17 May 2023 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
23 January 2023Confirmation statement made on 8 December 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 January 2022Confirmation statement made on 8 December 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
20 April 2021Registered office address changed from North Mews Lymm Hall Rectory Lane Lymm Cheshire WA13 0AJ to Suite 2, Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ on 20 April 2021 (1 page)
14 January 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
8 January 2020Confirmation statement made on 8 December 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
10 January 2019Confirmation statement made on 8 December 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (11 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
13 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
29 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
10 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
4 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 February 2010Director's details changed for Scott Anthony Bloxsom on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Scott Anthony Bloxsom on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Scott Anthony Bloxsom on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Cassandra Jane Bloxsom on 7 December 2009 (2 pages)
2 February 2010Director's details changed for Cassandra Jane Bloxsom on 7 December 2009 (2 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Cassandra Jane Bloxsom on 7 December 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 February 2009Return made up to 08/12/08; full list of members (4 pages)
5 February 2009Return made up to 08/12/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 January 2008Return made up to 08/12/07; full list of members (3 pages)
16 January 2008Return made up to 08/12/07; full list of members (3 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 January 2007Return made up to 08/12/06; full list of members (3 pages)
3 January 2007Return made up to 08/12/06; full list of members (3 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 September 2006Registered office changed on 21/09/06 from: 14 bold street warrington WA1 1DL (1 page)
21 September 2006Registered office changed on 21/09/06 from: 14 bold street warrington WA1 1DL (1 page)
11 January 2006Return made up to 08/12/05; full list of members (3 pages)
11 January 2006Return made up to 08/12/05; full list of members (3 pages)
11 March 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 March 2005Ad 10/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2005Director resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005Director resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005Secretary resigned (1 page)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
8 December 2004Incorporation (17 pages)
8 December 2004Incorporation (17 pages)