Get an alert when ESKO GRAPHICS UK 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-28 (this month)

Last made up 2025-05-14

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. ESKO GRAPHICS UK LIMITED 2008-01-30 → present
  2. ARTWORK SYSTEMS, LTD. 1999-02-17 → 2008-01-30
  3. VIEWLEASE LIMITED 1999-01-05 → 1999-02-17

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“After making due enquiries and considering the impact of the geopolitical environment and wider macroeconomic pressures, and the access to funds, cross guarantees with fellow members of the UK Group cashpool, and ultimately strength of its balance sheet and its provision of a marketing services agreement under a group company arrangement, the directors have a reasonable expectation that the Company has adequate resources to continue in operation for the going concern assessment period to 31 December 2026. These considerations included the impact of such market forces on the company, as well as the wider UK and Veralto Corporation group. Accordingly, the financial statements have been prepared on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 24 resigned

Name Role Appointed Born Nationality
DEVEEN, Stefaan Director 2021-12-17 Apr 1982 Belgian
MASON, James William Director 2025-05-01 Dec 1980 British
MINOODT, Jeroen Director 2016-11-28 Sep 1976 Belgian
Show 24 resigned officers
Name Role Appointed Resigned
DEMEULENEERE, Kurt Secretary 2007-12-10 2011-11-22
DENOO, Peter Secretary 1999-03-22 2007-09-21
TUNLEY, David William Secretary 2011-06-07 2012-06-29
ABOGADO NOMINEES LIMITED Corporate Nominee Secretary 1999-01-19 2008-05-23
QUAYSECO LIMITED Corporate Secretary 2008-06-01 2011-11-22
THE COMPANY REGISTRATION AGENTS LIMITED Corporate Nominee Secretary 1999-01-05 1999-01-19
BROUWER, Reitze Egbert Director 2016-11-28 2017-12-31
DENOO, Peter Director 1999-02-19 2007-08-09
HORNICEK, Felix Francois Director 2020-01-15 2021-12-17
MCFADEN, Frank Talbot, Mr. Director 2011-03-22 2014-03-19
MICHIELS, Peter Director 2014-03-19 2016-11-28
ROTH, Richard Matthew Director 2023-08-30 2025-05-01
RUYSSCHAERT, Jan Richard Raymond Director 2007-08-09 2011-03-22
TOSELAND, Stephen Director 2020-10-19 2023-08-30
VAES, Bruno Director 2012-05-01 2016-11-28
VAN DER SCHUEREN, Guido Director 1999-02-19 2007-08-09
WARD, Keith Graham Director 2013-03-25 2020-10-19
WOWRO, Aleksander Tomasz Director 2017-12-31 2020-01-15
ABOGADO CUSTODIANS LIMITED Corporate Nominee Director 1999-01-19 1999-02-19
ABOGADO NOMINEES LIMITED Corporate Nominee Director 1999-01-19 1999-02-19
LUCIENE JAMES LIMITED Corporate Nominee Director 1999-01-05 1999-01-19
LUTINI BVBA Corporate Director 2011-03-22 2013-03-25
QUETZAL CONSULTING BVBA Corporate Director 2007-08-09 2007-12-03
STYLAR BVBA Corporate Director 2007-12-03 2012-04-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Veralto Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2023-09-30 Active
Danaher Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-01-08 Ceased 2023-09-30
Downin Five Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2017-05-14 Ceased 2019-01-08

Filing timeline

Last 20 of 134 total filings

Date Type Category Description
2025-08-21 AA accounts Accounts with accounts type full
2025-06-23 TM01 officers Termination director company with name termination date PDF
2025-06-23 AP01 officers Appoint person director company with name date PDF
2025-06-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 AA accounts Accounts with accounts type full
2024-05-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-11 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-10-11 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2023-10-03 AD01 address Change registered office address company with date old address new address PDF
2023-09-29 AA accounts Accounts with accounts type full
2023-09-01 TM01 officers Termination director company with name termination date PDF
2023-09-01 AP01 officers Appoint person director company with name date PDF
2023-05-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-13 AA accounts Accounts with accounts type full
2022-05-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-01-27 AP01 officers Appoint person director company with name date PDF
2022-01-27 TM01 officers Termination director company with name termination date PDF
2021-10-07 AA accounts Accounts with accounts type full
2021-05-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-12 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

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

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page