E-squared Systems Uk Ltd

General information

Name:

E-squared Systems Uk Limited

Office Address:

7 Bell Yard WC2A 2JR London

Number: 06645163

Incorporation date: 2008-07-14

End of financial year: 31 December

Category: Private Limited Company

Status: Voluntary Arrangement

Description

Data updated on:

E-squared Systems Uk Ltd with the registration number 06645163 has been competing in the field for 16 years. The Private Limited Company can be found at 7 Bell Yard, in London and its zip code is WC2A 2JR. In the past, E-squared Systems Uk Ltd changed it’s registered name three times. Up to 2021-04-09 it used the business name Qmap. Then it switched to the business name E Squared Uk which was in use till 2021-04-09 then the final name was accepted. This enterprise's principal business activity number is 70229 : Management consultancy activities other than financial management. E-squared Systems Uk Limited released its account information for the financial period up to December 31, 2022. The business latest annual confirmation statement was released on December 14, 2022.

1 transaction have been registered in 2015 with a sum total of £546. In 2014 there was a similar number of transactions (exactly 1) that added up to £546. The Council conducted 1 transaction in 2013, this added up to £520. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 4 transactions and issued invoices for £2,605. Cooperation with the Sandwell Council council covered the following areas: Central Services - Services To The Public and Street Scene.

John H. and David K. are the company's directors and have been doing everything they can to make sure everything is working correctly for sixteen years.

  • Previous company's names
  • E-squared Systems Uk Ltd 2021-04-09
  • Qmap Ltd. 2019-09-30
  • E Squared Uk Limited 2009-09-27
  • E Squared Software Limited 2008-07-14

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 01 September 2008

Latest update: 10 February 2023

David K.

Role: Director

Appointed: 14 July 2008

Latest update: 10 February 2023

People with significant control

David K. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 28 December 2023
Confirmation statement last made up date 14 December 2022
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 February 2015
Annual Accounts 15 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 February 2016
Annual Accounts 22 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 22 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 December 2018
Annual Accounts
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

2 Wellington Place

Post code:

LS1 4AP

City / Town:

Leeds

HQ address,
2015

Address:

2 Wellington Place

Post code:

LS1 4AP

City / Town:

Leeds

HQ address,
2016

Address:

2 Wellington Place

Post code:

LS1 4AP

City / Town:

Leeds

Accountant/Auditor,
2015 - 2014

Name:

Duncan & Toplis Limited

Address:

4 Henley Way Doddington Road

Post code:

LN6 3QR

City / Town:

Lincoln

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 546.00
2015-06-11 1516P03_CR01790 £ 546.00 Central Services - Services To The Public
2014 Sandwell Council 1 £ 546.00
2014-12-11 2015P09_002773 £ 546.00 Street Scene
2013 Sandwell Council 1 £ 520.00
2013-07-01 2014P04_003085 £ 520.00 Street Scene
2012 Sandwell Council 1 £ 992.85
2012-12-01 2013P09_001939 £ 992.85 Street Scene

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode