Esteiro Holdings Limited

General information

Name:

Esteiro Holdings Ltd

Office Address:

Ryehills Park West Haddon NN6 7BX Northamptonshire

Number: 07632758

Incorporation date: 2011-05-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Esteiro Holdings Limited may be contacted at Ryehills Park, West Haddon in Northamptonshire. The zip code is NN6 7BX. Esteiro Holdings has been active on the British market for the last 13 years. The registration number is 07632758. This business's SIC and NACE codes are 62012 and their NACE code stands for Business and domestic software development. 31st December 2022 is the last time when the company accounts were filed.

The firm owes its accomplishments and permanent progress to a team of three directors, specifically Mark V., Gordon S. and Jay H., who have been managing the company since 2024-02-01.

The companies with significant control over this firm include: Volaris Group Uk Holdco Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Chippenham at Ground Floor, Bewley House, Marshfield Road, SN15 1JW and was registered as a PSC under the reg no 06483887.

Financial data based on annual reports

Company staff

Mark V.

Role: Director

Appointed: 01 February 2024

Latest update: 8 February 2024

Gordon S.

Role: Director

Appointed: 01 February 2024

Latest update: 8 February 2024

Jay H.

Role: Director

Appointed: 01 February 2024

Latest update: 8 February 2024

People with significant control

Volaris Group Uk Holdco Ltd
Address: Brook Suite Ground Floor, Bewley House, Marshfield Road, Chippenham, SN15 1JW, England
Legal authority England
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies
Registration number 06483887
Notified on 1 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alison T.
Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles S.
Notified on 6 April 2016
Ceased on 1 February 2024
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen H.
Notified on 6 April 2016
Ceased on 3 March 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 26 May 2024
Confirmation statement last made up date 12 May 2023
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2011-05-12
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 11 March 2013
Annual Accounts
Start Date For Period Covered By Report 2013-06-01
Annual Accounts 22 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 22 January 2016
Annual Accounts 11 July 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 11 July 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 1 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 1 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 17 April 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 17 April 2014
Annual Accounts 9 January 2015
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 January 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Free Download
Articles and Memorandum of Association (MA)
filed on: 25th, February 2024
incorporation
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
12
Company Age

Similar companies nearby

Closest companies