Get an alert when ESSENTIAL CONTROL LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-10-09 (in 5mo)

Last made up 2025-09-25

Watchouts

None on the register

Cash

£69K

+45.3% vs 2024

Net assets

-£520K

-191.1% vs 2024

Employees

0

-100% vs 2024

Profit before tax

-£585K

-28.2% vs 2024

Name history

Renamed 3 times since incorporation

  1. ESSENTIAL CONTROL LIMITED 2016-10-19 → present
  2. ENER.G CONTROLS LIMITED 2004-04-07 → 2016-10-19
  3. SMARTKONTROLS LIMITED 2001-02-02 → 2004-04-07
  4. SEACHANGE CONTROLS LIMITED 1995-09-21 → 2001-02-02

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-04-012024-03-312025-03-31
Turnover £758,748£539,171
Operating profit -£409,679-£506,083
Profit before tax -£456,809-£585,445
Net profit
Cash £47,407£68,861
Total assets less current liabilities £572,668£732,463
Net assets -£178,477-£519,616
Equity -£178,477-£519,616
Average employees 50
Wages £188,719

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-04-012024-03-312025-03-31
Operating margin -54.0%-93.9%
Return on capital employed -71.5%-69.1%
Interest cover -8.69x-6.31x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

4 active · 18 resigned

Name Role Appointed Born Nationality
COOK, Peter William Director 2015-04-01 May 1968 British
HULL, Christopher John Director 2018-05-14 Jul 1966 British
SCOTT, Timothy Hays Director 2000-12-29 Mar 1950 British
WARD, Anthony Peter Roy Director 2016-09-12 Jul 1978 British
Show 18 resigned officers
Name Role Appointed Resigned
EVANS, Andrew John Secretary 2005-01-31 2012-01-26
FRYER, David William Secretary 2002-05-23 2005-01-31
ROBINSON, David James Secretary 1995-09-21 2002-05-23
WARDNER, Richard Secretary 2012-01-26 2018-06-28
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-09-21 1995-09-21
BURLEY, Paul Stephen Director 2013-09-13 2016-10-25
CASEY, Terence Director 1995-09-21 2001-03-26
DE ATH, Mervyn Director 2001-10-31 2004-05-24
DUFFILL, Derek John Director 2008-05-01 2013-05-30
EVANS, Andrew John Director 2007-07-04 2010-02-01
HAMBLYN, Paul Jonathan Director 2004-05-24 2006-03-17
LAW, Peter Director 2013-06-06 2016-06-09
MACLELLAN, Andrew Ian Director 2009-10-01 2018-12-31
MELLOR, David Roy Director 2006-03-17 2009-09-15
O'BRIEN, Paul Director 2005-11-17 2008-07-22
ROBINSON, David James Director 1995-09-21 2004-05-24
RODRIGUES, Cedric Matthew, Dr Director 2008-07-15 2012-03-12
SCOTT, Samantha Jane Director 2016-09-12 2020-06-19

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ylem Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 160 total filings

Date Type Category Description
2026-05-11 AD01 address Change registered office address company with date old address new address PDF
2026-03-02 CH01 officers Change person director company with change date PDF
2026-02-06 CH01 officers Change person director company with change date PDF
2025-12-09 AA accounts Accounts with accounts type full PDF
2025-10-02 CH01 officers Change person director company with change date PDF
2025-10-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-10-01 CH01 officers Change person director company with change date PDF
2025-10-01 CH01 officers Change person director company with change date PDF
2025-09-26 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-04-07 CH01 officers Change person director company with change date PDF
2025-01-02 AA accounts Accounts with accounts type small
2024-10-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-04 AA accounts Accounts with accounts type small
2023-09-25 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-21 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-12-16 AA accounts Accounts with accounts type small
2022-09-23 CS01 confirmation-statement Confirmation statement with updates PDF
2022-04-04 AA accounts Accounts with accounts type full
2021-12-20 CH01 officers Change person director company with change date PDF
2021-09-23 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
9

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page