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

ESPRIT DIGITAL LIMITED

Unit 17 / 18 Gunnels Wood Park, Gunnels Wood Road, Stevenage, SG1 2BH,
Company Registration Number
04388957
Private Limited Company
Active

Company Overview

About Esprit Digital Ltd
ESPRIT DIGITAL LIMITED was founded on 2002-03-07 and has its registered office in Stevenage. The organisation's status is listed as "Active". Esprit Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ESPRIT DIGITAL LIMITED
 
Legal Registered Office
Unit 17 / 18 Gunnels Wood Park
Gunnels Wood Road
Stevenage
SG1 2BH
Other companies in WD6
 
Filing Information
Company Number 04388957
Company ID Number 04388957
Date formed 2002-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-28
Latest return 2024-03-07
Return next due 2025-03-21
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB795788835  
Last Datalog update: 2025-01-31 18:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPRIT DIGITAL 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 ESPRIT DIGITAL LIMITED
The following companies were found which have the same name as ESPRIT DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESPRIT DIGITAL SERVICES LIMITED SECOND FLOOR, MID CITY PLACE 71 HIGH HOLBORN LONDON WC1V 6EA Active Company formed on the 2003-03-10
ESPRIT DIGITAL AUSTRALASIA PTY LTD SA 5037 Active Company formed on the 2014-08-12
ESPRIT DIGITAL INTERACTIVE LTD Units 17/18 Gunnels Wood Park, Gunnels Wood Road GUNNELS WOOD PARK, GUNNELS WOOD ROAD Stevenage HERTFORDSHIRE SG1 2BH Active - Proposal to Strike off Company formed on the 2018-06-06

Company Officers of ESPRIT DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE ELAINE LIVESEY
Company Secretary 2004-02-20
JAMES BRENNER
Director 2005-03-01
ANGELINA CLAYTON
Director 2017-01-01
RICHARD COBBOLD
Director 2005-12-21
PETER SAUL LEE LIVESEY
Director 2002-03-15
ANDREW PHILIP SAFFRIN
Director 2005-12-21
NIGEL ALEXANDER STAINER
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALLAN JEFFREY RICH
Director 2006-12-06 2010-11-05
CLIFFORD MARK WEISFELD
Director 2005-12-21 2007-01-05
PETER SAUL LEE LIVESEY
Company Secretary 2002-03-15 2004-02-20
MAX WILLIAM SIMON ASHTON
Director 2002-03-15 2003-12-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-03-07 2002-03-15
INSTANT COMPANIES LIMITED
Nominated Director 2002-03-07 2002-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE ELAINE LIVESEY INFOMATRIX SYSTEMS LIMITED Company Secretary 1994-01-05 CURRENT 1994-01-05 Dissolved 2014-03-11
JAMES BRENNER ED-LED LTD Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2017-07-11
JAMES BRENNER FTP CONCEPTS LIMITED Director 2010-04-16 CURRENT 2010-04-16 Active
JAMES BRENNER DELIVERING DIGITAL LIMITED Director 2007-02-28 CURRENT 2007-02-28 Dissolved 2015-09-22
JAMES BRENNER BURP MEDIA LIMITED Director 2006-08-29 CURRENT 2006-08-29 Active
PETER SAUL LEE LIVESEY ED-LED LTD Director 2016-02-03 CURRENT 2016-02-03 Dissolved 2017-07-11
PETER SAUL LEE LIVESEY WAFER THIN ADVERTISING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2015-11-24
PETER SAUL LEE LIVESEY INFOMATRIX SYSTEMS LIMITED Director 1994-01-05 CURRENT 1994-01-05 Dissolved 2014-03-11
ANDREW PHILIP SAFFRIN MANAGEMENT NOMINEES LIMITED Director 2018-01-31 CURRENT 1993-10-27 Active
ANDREW PHILIP SAFFRIN M.K. NOMINEES LIMITED Director 2009-09-18 CURRENT 2009-09-18 Active
ANDREW PHILIP SAFFRIN QUEENSGROVE NOMINEES LIMITED Director 2009-09-16 CURRENT 2009-09-16 Active - Proposal to Strike off
ANDREW PHILIP SAFFRIN BELLAMY HOUSE LIMITED Director 2007-01-16 CURRENT 2007-01-12 Active
ANDREW PHILIP SAFFRIN AMANA INVESTMENTS LIMITED Director 1992-03-25 CURRENT 1992-03-25 Dissolved 2018-02-01

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
2025-01-3131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-27APPOINTMENT TERMINATED, DIRECTOR JAMES BRENNER
2025-01-23SECRETARY'S DETAILS CHNAGED FOR MRS DANIELLE ELAINE LIVESEY on 2025-01-23
2025-01-06APPOINTMENT TERMINATED, DIRECTOR ANGELINA CLAYTON
2025-01-06APPOINTMENT TERMINATED, DIRECTOR JAMES HARLEY WILDER
2024-12-16Previous accounting period shortened from 29/12/23 TO 28/12/23
2024-11-14APPOINTMENT TERMINATED, DIRECTOR RICHARD MARK PLASKOW
2024-09-26Previous accounting period shortened from 30/12/23 TO 29/12/23
2024-03-07CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-09-29Previous accounting period shortened from 31/12/22 TO 30/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-12-02AP01DIRECTOR APPOINTED MR JAMES HARLEY WILDER
2021-11-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-12-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ALEXANDER STAINER
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2020-01-17AP01DIRECTOR APPOINTED MR RICHARD MARK PLASKOW
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043889570004
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 043889570004
2018-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043889570002
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;GBP 250
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-10-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-16SH02Sub-division of shares on 2017-01-31
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 250
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2017-01-30AP01DIRECTOR APPOINTED MS ANGELINA CLAYTON
2017-01-30AP01DIRECTOR APPOINTED MR NIGEL ALEXANDER STAINER
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM Unit 17 / 18 Gunnel Wood Park Gunnels Wood Park, Gunnels Wood Road Stevenage SG1 2BH England
2016-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/16 FROM Development Centre Unit 4 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
2016-05-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043889570003
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 250
2016-03-16AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Andrew Philip Saffrin on 2016-03-07
2016-03-15CH01Director's details changed for Andrew Philip Saffrin on 2016-03-07
2015-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 043889570003
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 250
2015-05-05AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 043889570002
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 250
2014-05-19AR0107/03/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29AR0107/03/13 ANNUAL RETURN FULL LIST
2012-07-03RES12VARYING SHARE RIGHTS AND NAMES
2012-07-03RES01ADOPT ARTICLES 30/04/2012
2012-07-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-05-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-27AR0107/03/12 FULL LIST
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-05AR0107/03/11 FULL LIST
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN RICH
2010-07-26AR0107/03/10 FULL LIST
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLAN JEFFREY RICH / 07/03/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAUL LEE LIVESEY / 07/03/2010
2010-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COBBOLD / 07/03/2010
2010-04-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-03-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-08-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-05-22363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-16363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM DEVELOPMAENT CENTRE UNIT 4 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES BRENNER / 05/08/2008
2008-09-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD COBBOLD / 05/08/2008
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 6 MARYLEBONE PASSAGE LONDON W1W 8EX
2008-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363sRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-02-0788(2)OAD 21/12/05--------- £ SI 125@.1
2007-02-0788(2)RAD 12/12/06--------- £ SI 250@.1=25 £ IC 225/250
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-16288bDIRECTOR RESIGNED
2006-12-29288aNEW DIRECTOR APPOINTED
2006-04-28363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2006-04-2788(2)RAD 21/12/05--------- £ SI 150@.1=15 £ IC 210/225
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-31288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-01288aNEW DIRECTOR APPOINTED
2005-12-0188(2)RAD 01/03/05--------- £ SI 25@.1
2005-10-2688(2)OAD 21/07/04--------- £ SI 1200@.1
2005-10-11287REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 6 MARYLEBONE PASSAGE LONDON W1W 8EX
2005-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2005-09-1688(2)RAD 21/07/05--------- £ SI 1200@.1=120 £ IC 90/210
2005-01-31363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; AMEND
2004-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-21CERTNMCOMPANY NAME CHANGED MEGAVISION MARKETING LIMITED CERTIFICATE ISSUED ON 21/07/04
2004-04-19288aNEW SECRETARY APPOINTED
2004-03-24363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2004-03-09288bSECRETARY RESIGNED
2004-03-09288aNEW SECRETARY APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-23363sRETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS
2002-04-02122S-DIV 15/03/02
2002-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-04-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-27288bDIRECTOR RESIGNED
2002-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-27288bSECRETARY RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-18287REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
2002-03-12CERTNMCOMPANY NAME CHANGED TYRWHITT ROAD MANAGEMENT SERVICE S LIMITED CERTIFICATE ISSUED ON 12/03/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ESPRIT DIGITAL 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 ESPRIT DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Satisfied LLOYDS BANK PLC
2014-12-19 Outstanding LLOYDS BANK PLC
DEBENTURE 2009-06-15 Satisfied ALLAN RICH
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESPRIT DIGITAL LIMITED

Intangible Assets
Patents
We have not found any records of ESPRIT DIGITAL LIMITED registering or being granted any patents
Domain Names

ESPRIT DIGITAL LIMITED owns 1 domain names.

mytbz.co.uk  

Trademarks
We have not found any records of ESPRIT DIGITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPRIT DIGITAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as ESPRIT DIGITAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where ESPRIT DIGITAL 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.
Import/Export of Goods
Goods imported/exported by ESPRIT DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0182042000Interchangeable spanner sockets, with or without handles, of base metal
2015-01-0185176910Videophones
2015-01-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2014-10-0185176910Videophones
2014-10-0185287240Reception apparatus for television, colour, with LCD screen (excl. incorporating video recording or reproducing apparatus, and monitors, and television projection equipment)
2014-08-0185287300Reception apparatus for television, black and white or other monochrome, whether or not incorporating radio-broadcast receivers or sound or video recording or reproducing apparatus, designed to incorporate a video display or screen
2014-01-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2013-11-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2013-10-0185369001Prefabricated elements for electrical circuits, for a voltage of <= 1.000 V
2013-10-0190138090Magnifying glasses, thread counters, stereoscopes, kaleidoscopes and other optical instruments and apparatus not specified or included elsewhere in chapter 90
2013-07-0190138030Liquid crystal devices, n.e.s.
2013-05-0190138030Liquid crystal devices, n.e.s.
2012-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-11-0185286910Projectors, operating by means of flat panel display [e.g. a liquid crystal device], capable of displaying digital information generated by an automatic data-processing machine
2012-06-0190139090Parts and accessories for lasers and other instruments, apparatus and appliances not specified or included elsewhere in chapter 90, n.e.s.
2012-04-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2011-10-0185285910Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit...
2011-08-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2011-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESPRIT DIGITAL 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 ESPRIT DIGITAL 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.