Company NameESAY Solutions Ltd
DirectorsGraham Ronald Stanley and Colin Francis Yates
Company StatusActive
Company Number04195865
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGraham Ronald Stanley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameColin Francis Yates
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
Director NameDr Mohammad Moneeb Awan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Lowry Mill
Lees Street
Swinton
Manchester
M27 6DB
Secretary NameGraham Ronald Stanley
NationalityBritish
StatusResigned
Appointed06 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address77 Statham Avenue
Warrington
WA2 9EB
Secretary NameDr Mohammad Moneeb Awan
NationalityBritish
StatusResigned
Appointed28 January 2004(2 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 14 Lowry Mill
Lees Street
Swinton
Manchester
M27 6DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.esay-solutions.co.uk
Telephone0845 6501010
Telephone regionUnknown

Location

Registered AddressSuite 18, Lowry Mill Lees Street
Swinton
Manchester
M27 6DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

102 at £1Esay Global Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,011,799
Cash£45,698
Current Liabilities£344,366

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Charges

12 March 2014Delivered on: 25 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 June 2004Delivered on: 25 June 2004
Satisfied on: 11 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
5 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
26 August 2021Registered office address changed from Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB to Suite 18, Lowry Mill Lees Street Swinton Manchester M27 6DB on 26 August 2021 (1 page)
7 May 2021Confirmation statement made on 1 May 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
5 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 May 2019Register inspection address has been changed from C/O Arthur Bibby 1 Snow Hill Queensway Birmingham B4 6GH England to Bedford House 60 Chorley New Road Bolton BL1 4DA (1 page)
3 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
4 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a director on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page)
22 June 2017Termination of appointment of Mohammad Moneeb Awan as a secretary on 15 June 2017 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 102
(5 pages)
27 May 2016Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to C/O Arthur Bibby 1 Snow Hill Queensway Birmingham B4 6GH (1 page)
27 May 2016Director's details changed for Mohammad Moneeb Awan on 1 January 2016 (2 pages)
27 May 2016Director's details changed for Graham Ronald Stanley on 1 January 2016 (2 pages)
27 May 2016Register inspection address has been changed from Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom to C/O Arthur Bibby 1 Snow Hill Queensway Birmingham B4 6GH (1 page)
27 May 2016Secretary's details changed for Mohammad Moneeb Awan on 1 January 2016 (1 page)
27 May 2016Secretary's details changed for Mohammad Moneeb Awan on 1 January 2016 (1 page)
27 May 2016Director's details changed for Graham Ronald Stanley on 1 January 2016 (2 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 102
(5 pages)
27 May 2016Director's details changed for Colin Francis Yates on 1 January 2016 (2 pages)
27 May 2016Director's details changed for Colin Francis Yates on 1 January 2016 (2 pages)
27 May 2016Director's details changed for Mohammad Moneeb Awan on 1 January 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(5 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(5 pages)
18 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 102
(5 pages)
3 October 2014Registered office address changed from The Landing Blue Tower 5Th Floor, Media City Uk Salford M50 2ST to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from The Landing Blue Tower 5Th Floor, Media City Uk Salford M50 2ST to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from The Landing Blue Tower 5Th Floor, Media City Uk Salford M50 2ST to Suite 14 Lowry Mill Lees Street Swinton Manchester M27 6DB on 3 October 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 102
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 102
(7 pages)
28 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 102
(7 pages)
25 March 2014Registration of charge 041958650002 (5 pages)
25 March 2014Registration of charge 041958650002 (5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 November 2012Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page)
7 November 2012Secretary's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page)
7 November 2012Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Graham Ronald Stanley on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Graham Ronald Stanley on 7 November 2012 (2 pages)
7 November 2012Registered office address changed from Second Floor Innovation Forum Salford University Business Park Frederick Road Salford Manchester M6 6FP on 7 November 2012 (1 page)
7 November 2012Director's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Graham Ronald Stanley on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Colin Francis Yates on 7 November 2012 (2 pages)
7 November 2012Secretary's details changed for Mohammad Moneeb Awan on 7 November 2012 (2 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Director's details changed for Mohammad Moneeb Awan on 30 April 2012 (2 pages)
31 May 2012Director's details changed for Colin Francis Yates on 30 April 2012 (2 pages)
31 May 2012Director's details changed for Graham Ronald Stanley on 30 April 2012 (2 pages)
31 May 2012Director's details changed for Mohammad Moneeb Awan on 30 April 2012 (2 pages)
31 May 2012Register inspection address has been changed (1 page)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
31 May 2012Director's details changed for Graham Ronald Stanley on 30 April 2012 (2 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Secretary's details changed for Mohammad Moneeb Awan on 30 April 2012 (1 page)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (6 pages)
31 May 2012Register(s) moved to registered inspection location (1 page)
31 May 2012Director's details changed for Colin Francis Yates on 30 April 2012 (2 pages)
31 May 2012Secretary's details changed for Mohammad Moneeb Awan on 30 April 2012 (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
13 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
13 July 2011Annual return made up to 1 May 2011 with a full list of shareholders (15 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (19 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (19 pages)
1 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (19 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 June 2009Return made up to 01/05/09; full list of members (7 pages)
12 June 2009Return made up to 01/05/09; full list of members (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
31 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
23 July 2008Registered office changed on 23/07/2008 from 38 winders way salford university business park manchester M6 6AR (1 page)
23 July 2008Registered office changed on 23/07/2008 from 38 winders way salford university business park manchester M6 6AR (1 page)
21 May 2008Return made up to 01/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2008Return made up to 01/05/08; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2007Return made up to 01/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 August 2007Return made up to 01/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Return made up to 01/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 July 2006Director's particulars changed (1 page)
29 March 2006Ad 10/02/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
29 March 2006Particulars of contract relating to shares (2 pages)
29 March 2006Particulars of contract relating to shares (2 pages)
29 March 2006Ad 10/02/06--------- £ si 2@1=2 £ ic 100/102 (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2005Return made up to 01/05/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
2 June 2004Return made up to 01/05/04; full list of members (7 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004New secretary appointed (2 pages)
8 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
17 April 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
13 April 2003Ad 01/05/01-30/04/02 £ si 97@1 (2 pages)
13 April 2003Ad 01/05/01-30/04/02 £ si 97@1 (2 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
28 February 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
10 October 2002Registered office changed on 10/10/02 from: 34 greenland road bolton lancashire BL3 2EG (1 page)
10 October 2002Registered office changed on 10/10/02 from: 34 greenland road bolton lancashire BL3 2EG (1 page)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
8 May 2002Return made up to 01/05/02; full list of members (7 pages)
2 July 2001Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2001Ad 06/04/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
6 April 2001Incorporation (18 pages)
6 April 2001Incorporation (18 pages)