Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESP CONNECTIONS LIMITED
Company Information for

ESP CONNECTIONS LIMITED

1ST FLOOR, BLUEBIRD HOUSE, MOLE BUSINESS PARK, LEATHERHEAD, SURREY, KT22 7BA,
Company Registration Number
03234745
Private Limited Company
Active

Company Overview

About Esp Connections Ltd
ESP CONNECTIONS LIMITED was founded on 1996-08-01 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Esp Connections Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESP CONNECTIONS LIMITED
 
Legal Registered Office
1ST FLOOR, BLUEBIRD HOUSE
MOLE BUSINESS PARK
LEATHERHEAD
SURREY
KT22 7BA
Other companies in KT22
 
Previous Names
BRITISH GAS CONNECTIONS LIMITED 20/05/2005
Filing Information
Company Number 03234745
Company ID Number 03234745
Date formed 1996-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 08:48:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESP CONNECTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ESP CONNECTIONS LIMITED
The following companies were found which have the same name as ESP CONNECTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESP CONNECTIONS INCORPORATED California Unknown

Company Officers of ESP CONNECTIONS LIMITED

Current Directors
Officer Role Date Appointed
BEACH SECRETARIES LIMITED
Company Secretary 2007-08-01
THOMAS WILLIAM BUTLER
Director 2013-08-28
NICHOLAS JOHN CLARK
Director 2007-01-01
VICTORIA CAROLINE SPIERS
Director 2007-01-01
STUART PETER WILLIAMS
Director 2016-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME HECTOR
Director 2006-06-27 2017-06-01
SCOTT SPRINGETT
Director 2013-08-28 2016-11-09
MICHAEL CARR
Director 2007-01-01 2016-06-03
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2005-12-22 2007-07-31
QUENTIN RICHARD STEWART
Director 2005-05-20 2006-07-25
IAN JAMES DYKE
Director 2005-05-20 2005-12-22
JENNY BELINDA HORNBY
Company Secretary 2005-05-20 2005-12-21
NICHOLAS JOHN FISHER
Director 2005-05-20 2005-12-14
CENTRICA SECRETARIES LIMITED
Company Secretary 2000-09-06 2005-05-20
EDWARD ARTHUR YARLET COLLIER
Director 2005-02-07 2005-05-20
DAVID PHILIP KENDLE
Director 1998-02-04 2005-05-20
JOHN NICHOLAS SHEARS
Director 2002-06-24 2005-02-07
JOHN PAUL MAURICE BOWTELL
Director 2002-05-24 2004-07-09
CHRISTOPHER JOHN STERN
Director 1997-10-29 2002-06-24
GRAHAM RICHARD GILL
Director 2000-05-23 2001-10-02
DAVID HODGES
Director 2000-11-27 2001-10-02
LUCY ELIZABETH CALDWELL
Company Secretary 1999-02-22 2000-09-06
IAN RITCHIE
Company Secretary 1999-07-26 2000-09-06
COLIN MACMILLAN
Director 1997-10-29 2000-05-23
TERESA JANE FURMSTON
Company Secretary 1997-01-30 1999-02-22
MARK SYDNEY CLARE
Director 1997-07-30 1997-10-29
ROY ALAN GARDNER
Director 1997-07-30 1997-10-29
IAN GRANT DAWSON
Director 1997-01-30 1997-07-30
TERESA JANE FURMSTON
Director 1997-01-30 1997-07-30
ANNE GARRIHY
Director 1996-08-01 1997-07-30
ANNE GARRIHY
Company Secretary 1996-08-01 1997-01-30
DONALD WILLIAM JOHN PATIENCE
Director 1996-08-01 1997-01-30
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1996-08-01 1996-08-01
COMBINED NOMINEES LIMITED
Nominated Director 1996-08-01 1996-08-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1996-08-01 1996-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEACH SECRETARIES LIMITED LOVEL'S FARM (FACILITIES MANAGEMENT) LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND OPPORTUNITIES LIMITED Company Secretary 2018-05-09 CURRENT 2018-05-09 Active
BEACH SECRETARIES LIMITED MXLG INTERMEDIATE HOLDINGS LIMITED Company Secretary 2018-02-06 CURRENT 2018-02-06 Active
BEACH SECRETARIES LIMITED CAPVAR MEDIA LTD Company Secretary 2017-12-31 CURRENT 2013-02-08 Liquidation
BEACH SECRETARIES LIMITED MXLG ACQUISITIONS LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-15 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CALNE) LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) LIMITED Company Secretary 2017-09-26 CURRENT 2017-09-26 Active
BEACH SECRETARIES LIMITED BACKHOUSE (WESTBURY) JV LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Active
BEACH SECRETARIES LIMITED ESPUG FINANCE LIMITED Company Secretary 2017-08-25 CURRENT 2017-08-25 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) JV LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED BACKHOUSE CONSTRUCTION LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
BEACH SECRETARIES LIMITED ZOOM HOLDING LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM GAS PIPELINES LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED ZOOM INFRASTRUCTURE LIMITED Company Secretary 2017-07-05 CURRENT 2006-04-11 Active
BEACH SECRETARIES LIMITED BACKHOUSE (CASTLE CARY) LIMITED Company Secretary 2017-02-13 CURRENT 2017-02-13 Active
BEACH SECRETARIES LIMITED BACKHOUSE LAND LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
BEACH SECRETARIES LIMITED MDA SPACE AND ROBOTICS LIMITED Company Secretary 2016-11-28 CURRENT 2005-06-30 Active
BEACH SECRETARIES LIMITED BACKHOUSE HOUSING LIMITED Company Secretary 2016-10-04 CURRENT 2016-06-10 Active
BEACH SECRETARIES LIMITED INSTINCT AI SYSTEMS LTD Company Secretary 2016-09-05 CURRENT 2016-09-05 Active
BEACH SECRETARIES LIMITED DYNAMIC AEROSPACE AND DEFENSE LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
BEACH SECRETARIES LIMITED MXC CAPITAL FINANCE LIMITED Company Secretary 2013-04-26 CURRENT 2013-04-26 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MATHIAN (CM) LIMITED Company Secretary 2013-03-28 CURRENT 2013-03-28 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MXC (CM) LIMITED Company Secretary 2013-01-15 CURRENT 2013-01-15 Dissolved 2017-11-21
BEACH SECRETARIES LIMITED MANTIN CAPITAL LIMITED Company Secretary 2013-01-10 CURRENT 2013-01-10 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED FRAHM LIMITED Company Secretary 2012-04-27 CURRENT 2001-10-09 Dissolved 2017-01-24
BEACH SECRETARIES LIMITED WEARTECH INTERNATIONAL LIMITED Company Secretary 2012-03-06 CURRENT 2000-12-04 Liquidation
BEACH SECRETARIES LIMITED CAMPDEN FREEHOLDS COMPANY LIMITED Company Secretary 2012-02-23 CURRENT 1989-04-27 Active
BEACH SECRETARIES LIMITED CAMPDEN MAINTENANCE LIMITED Company Secretary 2012-02-23 CURRENT 1973-11-02 Active
BEACH SECRETARIES LIMITED BEACHCROFT UK LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED CATALYTIC GENERATORS UK LIMITED Company Secretary 2012-01-05 CURRENT 2001-12-03 Active
BEACH SECRETARIES LIMITED PALACE STREET MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-31 CURRENT 2011-01-31 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT HEALTHCARE ORGANISATIONS Company Secretary 2010-06-23 CURRENT 2010-06-23 Active
BEACH SECRETARIES LIMITED ONSLOW SUFFOLK LIMITED Company Secretary 2009-06-22 CURRENT 2001-02-27 Active
BEACH SECRETARIES LIMITED ONSLOW GIPPING LIMITED Company Secretary 2009-06-22 CURRENT 2004-07-13 Active
BEACH SECRETARIES LIMITED MICROSEMI MICROELECTRONIC LIMITED Company Secretary 2009-05-20 CURRENT 1932-11-12 Active
BEACH SECRETARIES LIMITED MICROSEMI SEMICONDUCTOR OVERSEAS LIMITED Company Secretary 2009-05-20 CURRENT 1949-02-14 Active
BEACH SECRETARIES LIMITED MICROCHIP TECHNOLOGY CALDICOT LIMITED Company Secretary 2009-05-18 CURRENT 1961-10-05 Active
BEACH SECRETARIES LIMITED TANGENT REPROFILING LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED BIOCOPEA LIMITED Company Secretary 2008-09-23 CURRENT 2008-09-23 Active
BEACH SECRETARIES LIMITED ESP GAS GROUP LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BEACH SECRETARIES LIMITED ESP INFRASTRUCTURE LIMITED Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
BEACH SECRETARIES LIMITED SPARTAN UK LIMITED Company Secretary 2008-02-08 CURRENT 2001-01-12 Active
BEACH SECRETARIES LIMITED ESP ELECTRICITY LIMITED Company Secretary 2008-02-04 CURRENT 2003-04-01 Active
BEACH SECRETARIES LIMITED KELLEN VENTURE LIMITED Company Secretary 2007-08-01 CURRENT 2005-05-05 Dissolved 2017-07-05
BEACH SECRETARIES LIMITED ESP UTILITIES GROUP LIMITED Company Secretary 2007-08-01 CURRENT 1991-05-17 Active
BEACH SECRETARIES LIMITED ESP NETWORKS LIMITED Company Secretary 2007-08-01 CURRENT 1993-10-22 Active
BEACH SECRETARIES LIMITED ESP PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1997-07-18 Active
BEACH SECRETARIES LIMITED E.S. PIPELINES LIMITED Company Secretary 2007-08-01 CURRENT 1999-08-10 Active
BEACH SECRETARIES LIMITED DESCAMPS LIMITED Company Secretary 2007-06-05 CURRENT 1980-04-28 Dissolved 2014-02-21
BEACH SECRETARIES LIMITED ASSOCIATION OF INDEPENDENT FINANCIAL ADVISERS LIMITED Company Secretary 2007-04-17 CURRENT 2007-04-17 Dissolved 2018-04-10
BEACH SECRETARIES LIMITED DCS ESTATES HOLDINGS LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Active - Proposal to Strike off
BEACH SECRETARIES LIMITED INDEPENDENT-NETWORKS LIMITED Company Secretary 2002-05-08 CURRENT 2001-01-29 In Administration
BEACH SECRETARIES LIMITED INTERNATIONAL INDEPENDENT INSPECTION SERVICES LIMITED Company Secretary 2002-03-12 CURRENT 1996-02-29 Dissolved 2017-08-08
BEACH SECRETARIES LIMITED CASE MANAGEMENT SOCIETY UK Company Secretary 2001-07-03 CURRENT 2001-07-03 Active
BEACH SECRETARIES LIMITED ASSOCIATION OF PROFESSIONAL FINANCIAL ADVISERS Company Secretary 1999-05-24 CURRENT 1999-05-24 Active
BEACH SECRETARIES LIMITED BEACHCROFT WANSBROUGHS LIMITED Company Secretary 1999-03-01 CURRENT 1999-03-01 Active - Proposal to Strike off
THOMAS WILLIAM BUTLER CLEVE PLACE RESIDENTS COMPANY LIMITED Director 2017-05-31 CURRENT 2013-02-14 Active
THOMAS WILLIAM BUTLER ESP METERS LIMITED Director 2014-03-26 CURRENT 2012-09-18 Active
THOMAS WILLIAM BUTLER ESP (GROUP) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP GROUP (SERVICES) LIMITED Director 2014-03-26 CURRENT 2012-09-19 Active
THOMAS WILLIAM BUTLER ESP NETWORKS LIMITED Director 2013-08-28 CURRENT 1993-10-22 Active
THOMAS WILLIAM BUTLER ESP PIPELINES LIMITED Director 2013-08-28 CURRENT 1997-07-18 Active
THOMAS WILLIAM BUTLER E.S. PIPELINES LIMITED Director 2013-08-28 CURRENT 1999-08-10 Active
THOMAS WILLIAM BUTLER ESP ELECTRICITY LIMITED Director 2013-08-28 CURRENT 2003-04-01 Active
THOMAS WILLIAM BUTLER KELLEN VENTURE LIMITED Director 2011-10-04 CURRENT 2005-05-05 Dissolved 2017-07-05
THOMAS WILLIAM BUTLER ESP GAS GROUP LIMITED Director 2010-02-16 CURRENT 2008-07-16 Active
THOMAS WILLIAM BUTLER ESP INFRASTRUCTURE LIMITED Director 2010-01-27 CURRENT 2008-02-26 Active
THOMAS WILLIAM BUTLER ESP UTILITIES GROUP LIMITED Director 2009-11-02 CURRENT 1991-05-17 Active
NICHOLAS JOHN CLARK ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
NICHOLAS JOHN CLARK ESP ELECTRICITY LIMITED Director 2008-02-04 CURRENT 2003-04-01 Active
NICHOLAS JOHN CLARK ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
NICHOLAS JOHN CLARK ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
NICHOLAS JOHN CLARK ESP UTILITIES GROUP LIMITED Director 2005-12-15 CURRENT 1991-05-17 Active
NICHOLAS JOHN CLARK E.S. PIPELINES LIMITED Director 2002-04-10 CURRENT 1999-08-10 Active
VICTORIA CAROLINE SPIERS ESPUG FINANCE LIMITED Director 2017-08-31 CURRENT 2017-08-25 Active
VICTORIA CAROLINE SPIERS ESP UTILITIES GROUP LIMITED Director 2013-08-28 CURRENT 1991-05-17 Active
VICTORIA CAROLINE SPIERS ESP ELECTRICITY LIMITED Director 2008-02-04 CURRENT 2003-04-01 Active
VICTORIA CAROLINE SPIERS ESP NETWORKS LIMITED Director 2007-01-01 CURRENT 1993-10-22 Active
VICTORIA CAROLINE SPIERS ESP PIPELINES LIMITED Director 2007-01-01 CURRENT 1997-07-18 Active
VICTORIA CAROLINE SPIERS E.S. PIPELINES LIMITED Director 2007-01-01 CURRENT 1999-08-10 Active
STUART PETER WILLIAMS ESPUG FINANCE LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
STUART PETER WILLIAMS ESP UTILITIES GROUP LIMITED Director 2016-05-16 CURRENT 1991-05-17 Active
STUART PETER WILLIAMS ESP NETWORKS LIMITED Director 2016-05-16 CURRENT 1993-10-22 Active
STUART PETER WILLIAMS ESP PIPELINES LIMITED Director 2016-05-16 CURRENT 1997-07-18 Active
STUART PETER WILLIAMS E.S. PIPELINES LIMITED Director 2016-05-16 CURRENT 1999-08-10 Active
STUART PETER WILLIAMS ESP ELECTRICITY LIMITED Director 2016-05-16 CURRENT 2003-04-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-11DIRECTOR APPOINTED MR PETER JAMES WHITTAKER
2023-02-10CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-13Change of details for E.S. Pipelines Limited as a person with significant control on 2016-04-06
2022-09-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-25AP01DIRECTOR APPOINTED MR STEPHEN JAMES MORRIS
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER LEES
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN CLARK
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Kevin O'connor on 2019-11-15
2019-10-07AP01DIRECTOR APPOINTED MR ADAM MILLER
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART PETER WILLIAMS
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS WILLIAM BUTLER
2019-03-28AD02Register inspection address changed from C/O Matthew Darling 100 Fetter Lane London EC4A 1BN United Kingdom to The Walbrook Building 25 Walbrook London EC4N 8AF
2019-03-27CH04SECRETARY'S DETAILS CHNAGED FOR BEACH SECRETARIES LIMITED on 2019-03-25
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR PAUL MILES
2018-12-18AP01DIRECTOR APPOINTED MR KEVIN O'CONNOR
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN CLARK / 10/07/2018
2018-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA CAROLINE SPIERS / 10/07/2018
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM WALLACE
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 032347450001
2017-09-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR JAIME HECTOR
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT SPRINGETT
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/16 FROM Hazeldean Station Road Leatherhead Surrey KT22 7AA
2016-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARR
2016-05-18AP01DIRECTOR APPOINTED MR STUART PETER WILLIAMS
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0101/02/16 ANNUAL RETURN FULL LIST
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-02AR0101/02/15 FULL LIST
2015-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 17/02/2015
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM BUTLER / 01/09/2014
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-28AR0101/02/14 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28AP01DIRECTOR APPOINTED MR THOMAS WILLIAM BUTLER
2013-08-28AP01DIRECTOR APPOINTED MR SCOTT SPRINGETT
2013-02-22AR0101/02/13 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27AR0101/02/12 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03AR0101/02/11 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0101/02/10 FULL LIST
2010-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA SPIERS / 01/10/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN CLARK / 01/10/2009
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-01-08AD02SAIL ADDRESS CREATED
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-10-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-28353LOCATION OF REGISTER OF MEMBERS
2007-08-20287REGISTERED OFFICE CHANGED ON 20/08/07 FROM: CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX
2007-08-20288aNEW SECRETARY APPOINTED
2007-07-31288bSECRETARY RESIGNED
2007-06-27288cDIRECTOR'S PARTICULARS CHANGED
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2007-01-25288aNEW DIRECTOR APPOINTED
2006-12-13225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-22AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-31RES13DIR APT/LETTER OF RESIG 27/06/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-08-24288bDIRECTOR RESIGNED
2006-06-01225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-02-14363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-02-08288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 66-74 LONDON ROAD REDHILL SURREY RH1 1LJ
2006-01-17288bDIRECTOR RESIGNED
2006-01-16288aNEW SECRETARY APPOINTED
2006-01-16288aNEW DIRECTOR APPOINTED
2006-01-09288bSECRETARY RESIGNED
2006-01-09288bDIRECTOR RESIGNED
2005-09-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW SECRETARY APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bSECRETARY RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-06-21288bDIRECTOR RESIGNED
2005-06-10287REGISTERED OFFICE CHANGED ON 10/06/05 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESP CONNECTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESP CONNECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ESP CONNECTIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESP CONNECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESP CONNECTIONS LIMITED
Trademarks
We have not found any records of ESP CONNECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESP CONNECTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ESP CONNECTIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ESP CONNECTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESP CONNECTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESP CONNECTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.