General information

Name:

Course Essence Ltd

Office Address:

15 Chatsfield Place 15 Chatsfield Place Ealing W5 2JD London

Number: 11096757

Incorporation date: 2017-12-05

Dissolution date: 2023-01-03

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Course Essence began its operations in 2017 as a Private Limited Company with reg. no. 11096757. The firm's head office was located in London at 15 Chatsfield Place 15 Chatsfield Place. This Course Essence Limited business had been operating offering its services for six years.

The executives included: Matthew N. assigned to lead the company five years ago, Paul H. assigned to lead the company in 2017 in December and Ken L. assigned to lead the company in 2017.

The companies with significant control over the firm were as follows: Digital Enmasse Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at Chatsfield Place, Park View Road Ealing, W5 2JD and was registered as a PSC under the reg no 07669209. Search Response Agency Limited owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in London at Parkview Road, W5 2JD and was registered as a PSC under the reg no 06990096.

Financial data based on annual reports

Company staff

Matthew N.

Role: Director

Appointed: 15 July 2019

Latest update: 7 January 2024

Paul H.

Role: Director

Appointed: 05 December 2017

Latest update: 7 January 2024

Ken L.

Role: Director

Appointed: 05 December 2017

Latest update: 7 January 2024

Delano B.

Role: Secretary

Appointed: 05 December 2017

Latest update: 7 January 2024

People with significant control

Digital Enmasse Ltd
Address: 15 Chatsfield Place, Park View Road Ealing, London, W5 2JD, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 07669209
Notified on 8 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Search Response Agency Limited
Address: 15 Chatsfield Place Parkview Road, London, W5 2JD, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06990096
Notified on 5 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tech Essence Limited
Address: 3 Waterhouse Square 138 Holborn, London, EC1N 2SW, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09113861
Notified on 5 December 2017
Ceased on 8 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 14 February 2023
Confirmation statement last made up date 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 2017-12-05
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73110 : Advertising agencies
5
Company Age

Closest Companies - by postcode