ESPI LTD
Overview
Company Name | ESPI LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06290152 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ESPI LTD?
- Other information technology service activities (62090) / Information and communication
Where is ESPI LTD located?
Registered Office Address | First Floor, Victory House, Vision Park Chivers Way CB24 9ZR Histon Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ESPI LTD?
Company Name | From | Until |
---|---|---|
ZONAMEAD LIMITED | Jun 22, 2007 | Jun 22, 2007 |
What are the latest accounts for ESPI LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2026 |
Next Accounts Due On | Jan 31, 2027 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for ESPI LTD?
Last Confirmation Statement Made Up To | Jun 19, 2026 |
---|---|
Next Confirmation Statement Due | Jul 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 19, 2025 |
Overdue | No |
What are the latest filings for ESPI LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Notification of Michelle White as a person with significant control on Jun 22, 2022 | 2 pages | PSC01 | ||
Change of details for Mrs Natalie Jane Benson as a person with significant control on Jun 22, 2022 | 2 pages | PSC04 | ||
Total exemption full accounts made up to Apr 30, 2025 | 11 pages | AA | ||
Confirmation statement made on Jun 19, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 10 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with updates | 4 pages | CS01 | ||
Director's details changed for Mrs Natalie Jane Benson on May 11, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mr Simon William George on May 11, 2022 | 1 pages | CH03 | ||
Registered office address changed from , Network House, St Neots Road Dry Drayton, Cambridge, CB23 8AY to First Floor, Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on May 11, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 22, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||
Statement of capital following an allotment of shares on Nov 09, 2020
| 3 pages | SH01 | ||
Director's details changed for Mrs Natalie Jane Benson on Nov 09, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Miss Michelle White as a director on Dec 05, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 12 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2018 | 12 pages | AA | ||
Confirmation statement made on Jun 22, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2017 | 12 pages | AA | ||
Who are the officers of ESPI LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GEORGE, Simon William | Secretary | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor, Cambridge England | British | Chartered Accountant | 5221950002 | |||||
BENSON, Natalie Jane | Director | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor, Cambridge England | United Kingdom | British | Accountant | 39868490004 | ||||
WHITE, Michelle | Director | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor, Cambridge England | England | British | Operations Director | 265056330001 | ||||
C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of ESPI LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Michelle White | Jun 22, 2022 | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor, Cambridge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Natalie Jane Benson | Jun 22, 2017 | Victory House, Vision Park Chivers Way CB24 9ZR Histon First Floor, Cambridge England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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