ESPRIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameESPRIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03115999
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ESPRIA LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ESPRIA LIMITED located?

    Registered Office Address
    Mode House Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ESPRIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODE PRINT SOLUTIONS LIMITEDMar 29, 2012Mar 29, 2012
    MODE COPIERS LIMITEDOct 19, 1995Oct 19, 1995

    What are the latest accounts for ESPRIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ESPRIA LIMITED?

    Last Confirmation Statement Made Up ToOct 19, 2025
    Next Confirmation Statement DueNov 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2024
    OverdueNo

    What are the latest filings for ESPRIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    17 pagesAA
    ADYOFJQI

    Appointment of Mr Gregory Bernard Hawthorn as a director on Dec 24, 2024

    2 pagesAP01
    XDTNO9OZ

    Confirmation statement made on Oct 19, 2024 with no updates

    3 pagesCS01
    XDEVFHH5

    Termination of appointment of David Adamson as a director on Jun 14, 2024

    1 pagesTM01
    XD60VJ2Q

    Appointment of Mr Richard Anthony Jefferies as a director on Jun 14, 2024

    2 pagesAP01
    XD60VIG3

    Second filing to change the details of Clinton Bradley Groome as a director

    5 pagesRP04CH01
    AD4USTWX

    Director's details changed for Mr Clinton Bradley Groome on Apr 19, 2024

    3 pagesCH01
    Annotations
    DateAnnotation
    Jun 14, 2024Clarification A second filed CH01 was registered on 14/06/24.
    XD1OXQ6P

    Accounts for a small company made up to Dec 31, 2022

    16 pagesAA
    AD1CIAFF

    Satisfaction of charge 031159990004 in full

    1 pagesMR04
    XCUBM3X5

    Satisfaction of charge 031159990005 in full

    1 pagesMR04
    XCUBM48G

    Satisfaction of charge 031159990008 in full

    1 pagesMR04
    XCUBM56F

    Registration of charge 031159990009, created on Dec 23, 2023

    80 pagesMR01
    XCJB7GGW

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01
    XCIVOB56

    Confirmation statement made on Oct 19, 2023 with updates

    4 pagesCS01
    XCEVMNCQ

    Termination of appointment of Andrew Lashley as a director on Sep 15, 2023

    1 pagesTM01
    XCD3708Y

    Termination of appointment of Muhsin Somji as a director on Aug 03, 2023

    1 pagesTM01
    XC951ZA8

    Termination of appointment of Alexander Timothy Tupman as a director on Jul 28, 2023

    1 pagesTM01
    XC8ZMPY3

    Appointment of Mr Muhsin Somji as a director on Apr 03, 2023

    2 pagesAP01
    XC1NVIH5

    Appointment of Mr Andrew Lashley as a director on Apr 03, 2023

    2 pagesAP01
    XC1NVGTE

    Appointment of Mr David Adamson as a director on Apr 03, 2023

    2 pagesAP01
    XC1NVFNV

    Certificate of change of name

    Company name changed mode print solutions LIMITED\certificate issued on 16/12/22
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 24, 2022

    RES15
    ABIVACOC

    Change of name notice

    2 pagesCONNOT
    ABIVACOO

    Confirmation statement made on Oct 19, 2022 with no updates

    3 pagesCS01
    XBFFU2RS

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA
    ABDNC5HE

    Satisfaction of charge 031159990006 in full

    1 pagesMR04
    XB61Z2I0

    Who are the officers of ESPRIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROOME, Clinton Bradley
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishChief Executive Officer290136170001
    HAWTHORN, Gregory Bernard
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishManaging Director330899890001
    JEFFERIES, Richard Anthony
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishChief Financial Officer286904170001
    OGILVIE, Stuart Alfred Croll
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishDirector249738000001
    DAVIS, Gary
    3 St Johns
    Station Road Puckeridge
    SG11 1SY Ware
    Hertfordshire
    Secretary
    3 St Johns
    Station Road Puckeridge
    SG11 1SY Ware
    Hertfordshire
    British46933710001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    ADAMSON, David
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishDirector296782800001
    CLARKE, Robert David
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    United KingdomBritishDirector228976570001
    DAVIS, David Michael
    109 Tolmers Road
    Cuffley
    EN6 4JL Potters Bar
    Hertfordshire
    Director
    109 Tolmers Road
    Cuffley
    EN6 4JL Potters Bar
    Hertfordshire
    EnglandBritishSalesman90616100001
    DAVIS, Michael James
    Ware Road
    SG13 7HJ Hertford
    5 Yeomans Court
    Hertfordshire
    United Kingdom
    Director
    Ware Road
    SG13 7HJ Hertford
    5 Yeomans Court
    Hertfordshire
    United Kingdom
    EnglandBritishDirector89639590003
    LASHLEY, Andrew
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishDirector296738750001
    RICHARDS, Mark Jonathan
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishDirector224839800002
    SOMJI, Muhsin
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishDirector94792260001
    TUPMAN, Alexander Timothy
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Director
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    EnglandBritishDirector288358820001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of ESPRIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Aug 02, 2018
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09475275
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David Michael Davis
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Oct 19, 2016
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael James Davis
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Sep 19, 2016
    Thundridge Business Park
    Thundridge
    SG12 0SS Ware
    Mode House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0