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

ESUBSTANCE LIMITED

BLACKBURN HOUSE, BLACKBURN ROAD, LONDON, NW6 1RZ,
Company Registration Number
03829537
Private Limited Company
Active

Company Overview

About Esubstance Ltd
ESUBSTANCE LIMITED was founded on 1999-08-23 and has its registered office in London. The organisation's status is listed as "Active". Esubstance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ESUBSTANCE LIMITED
 
Legal Registered Office
BLACKBURN HOUSE
BLACKBURN ROAD
LONDON
NW6 1RZ
Other companies in E1
 
Filing Information
Company Number 03829537
Company ID Number 03829537
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 18:27:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESUBSTANCE 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.
Companies with same name ESUBSTANCE LIMITED
The following companies were found which have the same name as ESUBSTANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESUBSTANCE ESOT LIMITED 25 ALDRIDGE ROAD VILLAS LONDON ENGLAND W11 1BN Dissolved Company formed on the 2001-12-14
ESUBSTANCE LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of ESUBSTANCE LIMITED

Current Directors
Officer Role Date Appointed
JAMES MILNE CAMPBELL
Director 2015-12-01
PETER MARTIN HARKNESS
Director 2015-12-01
MICHAEL DON KEATING
Director 2003-04-22
SIMON LESLIE
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CLAYTON DOUGLAS ROBSON
Director 2000-06-26 2015-04-20
JEFFREY RYAN O'ROURKE
Director 2000-05-08 2015-02-23
HUGH COLLETON GODSAL
Company Secretary 2000-05-08 2014-10-09
HUGH COLLETON GODSAL
Director 2000-05-08 2014-10-09
SEBASTIAN RICHARD EDWARD CUTHBERT JAMES
Director 2000-06-26 2013-06-12
TIMOTHY PIERS HORLICK
Director 2006-02-03 2007-04-10
JAMIE MATTHEW MITCHELL
Director 2003-05-29 2005-12-19
ADRIAN SINGTON
Director 2000-05-08 2003-03-12
CHARLES HAMBRO
Director 2000-05-26 2003-01-10
JON JAMES
Director 2001-01-30 2002-06-30
HISHAAM MUFTI-BEY
Director 2000-05-08 2002-05-31
MARK COLLINS
Director 2000-05-26 2002-03-22
MARK BICHOP
Director 2000-05-08 2001-05-21
HALCO SECRETARIES LIMITED
Company Secretary 1999-08-23 2000-05-08
HALCO MANAGEMENT LIMITED
Director 1999-08-23 2000-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MILNE CAMPBELL VOLANTI MANAGEMENT LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JAMES MILNE CAMPBELL VOLANTI MEDIA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JAMES MILNE CAMPBELL VOLANTI MEDIA (HOLDINGS) LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
JAMES MILNE CAMPBELL INK PUBLISHING (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 2006-07-18 Active - Proposal to Strike off
JAMES MILNE CAMPBELL VOLANTI HOLDINGS LIMITED Director 2015-11-26 CURRENT 2014-11-27 Active - Proposal to Strike off
JAMES MILNE CAMPBELL DATA DRIVEN LIMITED Director 2014-04-30 CURRENT 2014-04-30 Active
PETER MARTIN HARKNESS VOLANTI MANAGEMENT LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
PETER MARTIN HARKNESS VOLANTI MEDIA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
PETER MARTIN HARKNESS VOLANTI MEDIA (HOLDINGS) LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
PETER MARTIN HARKNESS INK PUBLISHING (HOLDINGS) LIMITED Director 2015-12-01 CURRENT 2006-07-18 Active - Proposal to Strike off
PETER MARTIN HARKNESS VOLANTI HOLDINGS LIMITED Director 2015-07-15 CURRENT 2014-11-27 Active - Proposal to Strike off
PETER MARTIN HARKNESS AGENCY RUN LIMITED Director 2015-06-30 CURRENT 2006-07-19 Active
PETER MARTIN HARKNESS GLOBALDATA PLC Director 2007-08-06 CURRENT 2000-02-09 Active
MICHAEL DON KEATING VOLANTI MANAGEMENT LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MICHAEL DON KEATING VOLANTI MEDIA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MICHAEL DON KEATING VOLANTI MEDIA (HOLDINGS) LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MICHAEL DON KEATING VOLANTI HOLDINGS LIMITED Director 2015-11-26 CURRENT 2014-11-27 Active - Proposal to Strike off
MICHAEL DON KEATING INK (GLOBAL) LIMITED Director 2014-06-25 CURRENT 2014-05-23 Dissolved 2017-02-02
MICHAEL DON KEATING 139 LANDOR (FREEHOLD) LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
MICHAEL DON KEATING CROMLYN HOUSE LTD Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
MICHAEL DON KEATING INK PUBLISHING (HOLDINGS) LIMITED Director 2007-03-09 CURRENT 2006-07-18 Active - Proposal to Strike off

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
2024-03-01Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-03-01Audit exemption subsidiary accounts made up to 2022-12-31
2024-02-01Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-02-01Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-11CONFIRMATION STATEMENT MADE ON 19/08/23, WITH UPDATES
2023-04-18Notification of Travel Content Limited as a person with significant control on 2023-01-11
2023-04-18CESSATION OF INK (PUBLISHING) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR SIMON LESLIE
2023-03-2811/01/23 STATEMENT OF CAPITAL GBP 8750000
2023-03-2811/01/23 STATEMENT OF CAPITAL GBP 8750000
2023-03-2811/01/23 STATEMENT OF CAPITAL GBP 13750000
2023-03-2811/01/23 STATEMENT OF CAPITAL GBP 13750000
2023-03-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-23Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-03-23Memorandum articles filed
2023-03-23Memorandum articles filed
2023-03-08Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-03-08Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-03-08Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-03-08Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2023-01-25Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-01-25Solvency Statement dated 11/01/23
2023-01-25Statement by Directors
2023-01-25Statement of capital on GBP 17,220.581
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-01-06FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-12-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BLISS
2020-08-31CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2020-02-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-06AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-04-10RP04AP01Second filing of director appointment of Alexander Bliss
2019-04-09RP04AP01Second filing of director appointment of Ryan Greene
2019-03-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-09AP01DIRECTOR APPOINTED JASON FREDERICK REID
2018-10-08AP01DIRECTOR APPOINTED ALEXANDER BLISS
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN HARKNESS
2018-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370016
2018-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038295370013
2018-08-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LESLIE / 10/01/2018
2018-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DON KEATING / 10/01/2018
2018-01-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038295370012
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038295370011
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038295370010
2017-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-07-04RES01ALTER ARTICLES 14/06/2017
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370015
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370014
2017-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370013
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 17220.581
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-04-22AUDAUDITOR'S RESIGNATION
2016-04-04AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-12-01AP01DIRECTOR APPOINTED MR JAMES MILNE CAMPBELL
2015-12-01AP01DIRECTOR APPOINTED MR PETER MARTIN HARKNESS
2015-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370012
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 17220.581
2015-08-24AR0123/08/15 FULL LIST
2015-06-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBSON
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370011
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY O'ROURKE
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 1ST FLOOR 141-143 SHOREDITCH HIGH STREET LONDON E1 6JE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GODSAL
2014-11-04TM02APPOINTMENT TERMINATED, SECRETARY HUGH GODSAL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 17220.581
2014-09-03AR0123/08/14 FULL LIST
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038295370010
2014-01-23AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-27AR0123/08/13 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN JAMES
2013-01-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-28AR0123/08/12 FULL LIST
2012-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-09-22AR0123/08/11 FULL LIST
2011-09-22AR0123/08/10 FULL LIST
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAYTON DOUGLAS ROBSON / 17/07/2011
2011-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE SEBASTIAN JAMES / 30/09/2010
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RYAN O'ROURKE / 01/01/2010
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / THE HONOURABLE SEBASTIAN JAMES / 01/01/2010
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-07-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JAMES / 02/09/2009
2009-09-03363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2008-10-10363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY O'ROURKE / 09/10/2008
2008-09-17AAFULL ACCOUNTS MADE UP TO 30/06/08
2007-12-18AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-07363sRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-05-1688(2)RAD 10/04/07--------- £ SI 1508759@.001=1508 £ IC 15702/17210
2007-04-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-21288bDIRECTOR RESIGNED
2007-04-18395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2007-03-20AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-06-15RES04£ NC 26560/26561 17/05/
2006-06-15123NC INC ALREADY ADJUSTED 17/05/06
2006-06-15MEM/ARTSARTICLES OF ASSOCIATION
2006-06-15RES13DIVISION OF SHARES 17/05/06
2006-06-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-05-30RES04£ NC 26000/26560 17/05/
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-12RES13TRANSFER OF ENTIRE SHAR 31/10/05
2005-10-20CERT19REDUCTION OF SHARE PREMIUM
2005-10-20OCREDUCTION PREMIUM ACCOUNT
2005-09-20363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-09169£ IC 16074/15129 03/08/05 £ SR 945726@.001=945
2005-07-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2005-07-20173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-07-20RES13BUY BACK RE 173 28/06/05
2005-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-12-15287REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 4TH FLOOR HOLBORN HALL 100 GRAYS INN ROAD LONDON WC1X 8AL
2004-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-26363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-01-29123NC INC ALREADY ADJUSTED 08/04/03
2004-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

73 - Advertising and market research
731 - Advertising
73120 - Media representation services

74 - Other professional, scientific and technical activities
741 - Specialised design activities
74100 - specialised design activities

Licences & Regulatory approval
We could not find any licences issued to ESUBSTANCE 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 ESUBSTANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-15 Outstanding CLYDESDALE BANK PLC
2017-06-15 Outstanding JAMES CAMPBELL (AS SECURITY TRUSTEE)
2017-06-15 Outstanding ENDLESS LLP (AS SECURITY TRUSTEE)
2015-10-06 Satisfied ENDLESS LLP
2015-03-31 Satisfied ENDLESS LLP
2014-07-02 Satisfied BARCLAYS BANK PLC
LEASE 2010-07-28 Outstanding BREANSTAR LIMITED
LEASE 2010-07-28 Outstanding BREANSTAR LIMITED
LEASE 2010-02-23 Outstanding BREANSTAR LIMITED
LEASE 2010-02-23 Outstanding BREANSTAR LIMITED
LEASE 2010-02-23 Outstanding BREANSTAR LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 2007-09-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2007-04-18 Satisfied BARCLAYS BANK PLC
RENT SECURITY DEPOSIT DEED 2007-04-12 Outstanding BREANSTAR LIMITED
DEED 0F DEPOSIT SUPPLEMENTAL TO A LEASE DATED 7 JULY 1999 (AS DEFINED THEREIN) 2000-10-04 Satisfied THE STANDARD LIFE ASSURANCE COMPANY
Intangible Assets
Patents

Intellectual Property Patents Registered by ESUBSTANCE LIMITED

ESUBSTANCE LIMITED has registered 1 patents

GB2377510 ,

Domain Names
We do not have the domain name information for ESUBSTANCE LIMITED
Trademarks
We have not found any records of ESUBSTANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESUBSTANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ESUBSTANCE LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ESUBSTANCE 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 ESUBSTANCE 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 ESUBSTANCE 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.