Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSENTIAL INFORMATION GROUP LIMITED
Company Information for

ESSENTIAL INFORMATION GROUP LIMITED

CHAPTER HOUSE, 33 LONDON ROAD, REIGATE, RH2 9HZ,
Company Registration Number
02972048
Private Limited Company
Active

Company Overview

About Essential Information Group Ltd
ESSENTIAL INFORMATION GROUP LIMITED was founded on 1994-09-28 and has its registered office in Reigate. The organisation's status is listed as "Active". Essential Information Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESSENTIAL INFORMATION GROUP LIMITED
 
Legal Registered Office
CHAPTER HOUSE
33 LONDON ROAD
REIGATE
RH2 9HZ
Other companies in RH2
 
Filing Information
Company Number 02972048
Company ID Number 02972048
Date formed 1994-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB653709227  
Last Datalog update: 2023-12-07 02:09:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSENTIAL INFORMATION GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESSENTIAL INFORMATION GROUP LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE SANDEMAN
Company Secretary 1998-01-08
DAVID RAYMOND LEARY
Director 2016-07-07
DAVID CHRISTOPHER SANDEMAN
Director 1994-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN WHITE
Company Secretary 1994-09-28 1998-01-08
DAVID JOHN WHITE
Director 1994-09-28 1998-01-08
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1994-09-28 1994-09-28
HALLMARK REGISTRARS LIMITED
Nominated Director 1994-09-28 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHRISTOPHER SANDEMAN 24 UPPER BRIDGE ROAD LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
DAVID CHRISTOPHER SANDEMAN PRESENTATION SOLUTIONS LIMITED Director 2007-06-18 CURRENT 2005-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 28/09/23, WITH NO UPDATES
2023-09-28Previous accounting period shortened from 31/12/22 TO 30/12/22
2022-12-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 28/09/22, WITH NO UPDATES
2022-07-19CH01Director's details changed for Mr David Christopher Sandeman on 2022-07-19
2022-07-19CH03SECRETARY'S DETAILS CHNAGED FOR EMMA LOUISE SANDEMAN on 2022-07-19
2022-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA SANDEMAN
2022-07-12PSC04Change of details for Mr David Christopher Sandeman as a person with significant control on 2022-07-12
2022-01-07REGISTERED OFFICE CHANGED ON 07/01/22 FROM Charter House 9 Castlefield Road Reigate Surry RH2 0SA
2022-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/22 FROM Charter House 9 Castlefield Road Reigate Surry RH2 0SA
2021-12-2331/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-01-12AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07AP01DIRECTOR APPOINTED MR DAVID RAYMOND LEARY
2015-10-23LATEST SOC23/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-23AR0128/09/15 ANNUAL RETURN FULL LIST
2015-10-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-30AR0128/09/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0128/09/13 ANNUAL RETURN FULL LIST
2013-06-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0128/09/12 ANNUAL RETURN FULL LIST
2012-08-15AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/12 FROM Finsgate 5/7 Cranwood Street London EC1V 9EE
2011-10-10AR0128/09/11 ANNUAL RETURN FULL LIST
2011-10-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0128/09/10 ANNUAL RETURN FULL LIST
2010-06-04SH0129/09/09 STATEMENT OF CAPITAL GBP 100
2010-05-26CH01Director's details changed for David Christopher Sandeman on 2010-05-26
2009-10-31AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aReturn made up to 28/09/09; full list of members
2008-10-02363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-09-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-08363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2006-10-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-03363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-10363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05288cSECRETARY'S PARTICULARS CHANGED
2004-11-25288cDIRECTOR'S PARTICULARS CHANGED
2004-11-25288cSECRETARY'S PARTICULARS CHANGED
2004-10-13363aRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-06288cSECRETARY'S PARTICULARS CHANGED
2004-10-06288cDIRECTOR'S PARTICULARS CHANGED
2004-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-15AUDAUDITOR'S RESIGNATION
2003-10-06363aRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-11-07363aRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2001-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15363aRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2001-10-15363aRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-29AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-15363aRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-02-24CERTNMCOMPANY NAME CHANGED CIRCLEFONT LIMITED CERTIFICATE ISSUED ON 25/02/99
1998-11-02363aRETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/12/95
1998-08-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-06-21288aNEW SECRETARY APPOINTED
1998-01-05363aRETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS
1996-11-21363aRETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS
1995-11-03363xRETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS
1995-06-15225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12
1995-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-02-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-05287REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 120 EAST ROAD LONDON N1 6AA
1994-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESSENTIAL INFORMATION GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESSENTIAL INFORMATION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-09-09 Outstanding PAUL KEMSLEY
Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSENTIAL INFORMATION GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ESSENTIAL INFORMATION GROUP LIMITED registering or being granted any patents
Domain Names

ESSENTIAL INFORMATION GROUP LIMITED owns 1 domain names.

eigroup.co.uk  

Trademarks
We have not found any records of ESSENTIAL INFORMATION GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ESSENTIAL INFORMATION GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Southwark 2015-03-14 GBP £450
Gateshead Council 2012-10-08 GBP £450 Grants, Contribs & Subs
Gateshead Council 2012-08-16 GBP £395 Grants, Contribs & Subs
Gateshead Council 2011-06-15 GBP £395

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ESSENTIAL INFORMATION GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSENTIAL INFORMATION GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSENTIAL INFORMATION GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.