Etsa Cic

  • Active
  • Incorporated on 17 Jun 2010

Reg Address: 21 St. Andrews Road, Salisbury SP2 9NT, England

Company Classifications:
94990 - Activities of other membership organizations n.e.c.


  • Summary The company with name "Etsa Cic" is a private-limited-guarant-nsc and located in 21 St. Andrews Road, Salisbury SP2 9NT. Etsa Cic is currently in active status and it was incorporated on 17 Jun 2010 (14 years 3 months 5 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Etsa Cic.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Anthony Edward Sharman Director 23 Feb 2024 British Active
2 Theresa Claire Butler Director 5 Feb 2024 British Active
3 Agatino Mursia Director 11 May 2023 Italian Resigned
5 Feb 2024
4 Abigail Jane Pierce Director 11 May 2023 British Active
5 Quentin Blancheri Director 2 Dec 2019 French Active
6 Quentin Blancheri Director 2 Dec 2019 French Resigned
5 Feb 2024
7 Andrew Patrick Smith Director 31 May 2019 British Active
8 Andrew Patrick Smith Director 31 May 2019 British Active
9 Ian Mark Mccrudden Director 14 May 2019 British Active
10 Ian Mark Mccrudden Director 14 May 2019 British Resigned
5 Feb 2024
11 Willem Huiskamp Director 31 May 2017 Dutch Active
12 Philip Michael Frederick Pauley Director 31 May 2017 British Resigned
5 Feb 2024
13 Philip Michael Frederick Pauley Director 31 May 2017 British Active
14 Willem Huiskamp Director 31 May 2017 Dutch Resigned
5 Feb 2024
15 Paolo Proietti Director 30 Jul 2016 Italian Active
16 Nikolay Vladimirov Tomov Director 30 Jul 2016 Bulgarian Resigned
5 Feb 2024
17 Paolo Proietti Director 30 Jul 2016 Italian Resigned
5 Feb 2024
18 Nikolay Vladimirov Tomov Director 30 Jul 2016 Bulgarian Active
19 Lee Houlton Thomas Director 6 Dec 2012 British Resigned
30 Jan 2019
20 Jean-Louis Igarza Director 6 Dec 2012 French Active
21 Graham Finlay Mcintyre Director 6 Dec 2012 British Active
22 Stephen Richard Wilkinson Director 6 Dec 2012 British Active
23 Stephen Richard Wilkinson Secretary 6 Dec 2012 British Active
24 Jean-Louis Igarza Director 6 Dec 2012 French Resigned
5 Feb 2024
25 Stephen Richard Wilkinson Director 6 Dec 2012 British Active
26 Graham Finlay Mcintyre Director 6 Dec 2012 British Resigned
12 Feb 2024
27 CRAWFORD ACCOUNTANTS LTD Corporate Secretary 30 Jun 2011 - Resigned
11 Apr 2013
28 Anne O'Reilly Director 17 Jun 2010 British Resigned
11 Apr 2013
29 John Blain Minto Rees Director 17 Jun 2010 British Resigned
7 Sep 2017
30 Lalit Arjan Taurani Secretary 17 Jun 2010 Indian Resigned
30 Jun 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Ian Mark Mccrudden
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
4 Jul 2020 British Active
2 Mr Stephen Richard Wilkinson
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
3 Mr Graham Finlay Mcintyre
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
1 Sep 2019


Latest Filing Activity

List of company filings like confirmation statements, accounts for Etsa Cic.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 25 Feb 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 12 Feb 2024 Download PDF
3 Persons With Significant Control - Cessation Of A Person With Significant Control 12 Feb 2024 Download PDF
4 Persons With Significant Control - Notification Of A Person With Significant Control 12 Feb 2024 Download PDF
5 Address - Change Registered Office Company With Date Old New 10 Feb 2024 Download PDF
6 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
7 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
8 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
9 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
10 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
11 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
12 Officers - Appoint Person Director Company With Name Date 10 Feb 2024 Download PDF
13 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
14 Officers - Termination Director Company With Name Termination Date 10 Feb 2024 Download PDF
15 Accounts - Total Exemption Full 2 Feb 2024 Download PDF
16 Accounts - Total Exemption Full 28 Sep 2023 Download PDF
17 Accounts - Amended Total Exemption Full 18 Sep 2023 Download PDF
18 Accounts - Amended Total Exemption Full 23 Aug 2023 Download PDF
19 Officers - Appoint Person Director Company With Name Date 13 May 2023 Download PDF
20 Officers - Appoint Person Director Company With Name Date 12 May 2023 Download PDF
21 Accounts - Total Exemption Full 26 Sep 2022 Download PDF
22 Confirmation Statement - No Updates 4 Jul 2022 Download PDF
23 Confirmation Statement - No Updates 4 Jul 2021 Download PDF
24 Accounts - Total Exemption Full 20 Oct 2020 Download PDF
12 Pages
25 Officers - Appoint Person Director Company With Name Date 12 Oct 2020 Download PDF
2 Pages
26 Confirmation Statement - No Updates 4 Jul 2020 Download PDF
3 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 4 Jul 2020 Download PDF
2 Pages
28 Accounts - Total Exemption Full 27 Sep 2019 Download PDF
12 Pages
29 Persons With Significant Control - Cessation Of A Person With Significant Control 3 Sep 2019 Download PDF
1 Pages
30 Incorporation - Memorandum Articles 28 Aug 2019 Download PDF
25 Pages
31 Resolution 28 Aug 2019 Download PDF
2 Pages
32 Confirmation Statement - No Updates 4 Jul 2019 Download PDF
3 Pages
33 Officers - Appoint Person Director Company With Name Date 10 Jun 2019 Download PDF
2 Pages
34 Change Of Constitution - Statement Of Companys Objects 8 Jun 2019 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 30 Jan 2019 Download PDF
1 Pages
37 Accounts - Total Exemption Full 8 Aug 2018 Download PDF
12 Pages
38 Confirmation Statement - No Updates 10 Jul 2018 Download PDF
3 Pages
39 Officers - Change Person Secretary Company With Change Date 23 Jan 2018 Download PDF
1 Pages
40 Accounts - Total Exemption Full 29 Sep 2017 Download PDF
12 Pages
41 Officers - Termination Director Company With Name Termination Date 7 Sep 2017 Download PDF
1 Pages
42 Confirmation Statement - No Updates 4 Jul 2017 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name Date 8 Jun 2017 Download PDF
2 Pages
44 Officers - Appoint Person Director Company With Name Date 7 Jun 2017 Download PDF
2 Pages
45 Accounts - Total Exemption Small 29 Sep 2016 Download PDF
6 Pages
46 Officers - Appoint Person Director Company With Name Date 1 Aug 2016 Download PDF
2 Pages
47 Officers - Change Person Director Company With Change Date 30 Jul 2016 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 30 Jul 2016 Download PDF
2 Pages
49 Address - Change Sail Company With New 5 Jul 2016 Download PDF
1 Pages
50 Address - Move Registers To Sail Company With New 5 Jul 2016 Download PDF
1 Pages
51 Confirmation Statement - Updates 4 Jul 2016 Download PDF
5 Pages
52 Accounts - Total Exemption Small 21 Aug 2015 Download PDF
6 Pages
53 Annual Return - Company With Made Up Date No Member List 14 Jul 2015 Download PDF
5 Pages
54 Officers - Change Person Director Company With Change Date 25 Sep 2014 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 25 Sep 2014 Download PDF
2 Pages
56 Accounts - Total Exemption Small 17 Jul 2014 Download PDF
6 Pages
57 Annual Return - Company With Made Up Date No Member List 3 Jul 2014 Download PDF
6 Pages
58 Address - Change Sail Company 2 Jul 2014 Download PDF
1 Pages
59 Accounts - Total Exemption Small 1 Nov 2013 Download PDF
7 Pages
60 Address - Change Registered Office Company With Date Old 14 Aug 2013 Download PDF
2 Pages
61 Annual Return - Company With Made Up Date No Member List 17 Jun 2013 Download PDF
6 Pages
62 Officers - Appoint Person Secretary Company With Name 22 Apr 2013 Download PDF
3 Pages
63 Officers - Appoint Person Director Company With Name 18 Apr 2013 Download PDF
3 Pages
64 Officers - Appoint Person Director Company With Name 18 Apr 2013 Download PDF
3 Pages
65 Officers - Appoint Person Director Company With Name 18 Apr 2013 Download PDF
3 Pages
66 Officers - Appoint Person Director Company With Name 18 Apr 2013 Download PDF
3 Pages
67 Officers - Termination Secretary Company With Name 11 Apr 2013 Download PDF
1 Pages
68 Officers - Termination Director Company With Name 11 Apr 2013 Download PDF
1 Pages
69 Accounts - Total Exemption Small 4 Oct 2012 Download PDF
6 Pages
70 Annual Return - Company With Made Up Date No Member List 18 Jun 2012 Download PDF
3 Pages
71 Accounts - Dormant 21 Jul 2011 Download PDF
4 Pages
72 Officers - Appoint Corporate Secretary Company With Name 14 Jul 2011 Download PDF
3 Pages
73 Address - Change Registered Office Company With Date Old 8 Jul 2011 Download PDF
2 Pages
74 Accounts - Change Account Reference Date Company Previous Shortened 8 Jul 2011 Download PDF
3 Pages
75 Annual Return - Company With Made Up Date No Member List 7 Jul 2011 Download PDF
3 Pages
76 Officers - Termination Secretary Company With Name 7 Jul 2011 Download PDF
1 Pages
77 Incorporation - Community Interest Company 17 Jun 2010 Download PDF
45 Pages