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

ESP TECHNOLOGY LIMITED

BARNFOLD, LLANFAIR.D.C, RUTHIN, DENBIGHSIRE, LL15 2RU,
Company Registration Number
07713552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Esp Technology Ltd
ESP TECHNOLOGY LIMITED was founded on 2011-07-21 and has its registered office in Ruthin. The organisation's status is listed as "Active - Proposal to Strike off". Esp Technology Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ESP TECHNOLOGY LIMITED
 
Legal Registered Office
BARNFOLD
LLANFAIR.D.C
RUTHIN
DENBIGHSIRE
LL15 2RU
Other companies in WA4
 
Previous Names
ENSCO 877 LIMITED19/08/2011
Filing Information
Company Number 07713552
Company ID Number 07713552
Date formed 2011-07-21
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 01/08/2020
Account next due 01/05/2022
Latest return 21/07/2015
Return next due 18/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:47:54
Primary Source:Companies House
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 TECHNOLOGY LIMITED
The following companies were found which have the same name as ESP TECHNOLOGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ESP Technology, Inc. 931 NOBLE ST STE 609 ANNISTON, AL 36201 Active Company formed on the 1995-11-20
ESP TECHNOLOGY COMMUNITY BROADCASTERS 606 S NINTH ST LAS VEGAS NV 89101-7013 Permanently Revoked Company formed on the 2003-09-11
ESP TECHNOLOGY SERVICES ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
ESP TECHNOLOGY INC Delaware Unknown
ESP TECHNOLOGY LLC New Jersey Unknown

Company Officers of ESP TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
ALAN EDWARDS
Director 2011-10-06
CHEN LIU
Director 2015-07-02
IAN STUART PATRICK MAWHINNEY
Director 2015-01-05
CHRISTOPHER JOHN UNDERWOOD
Director 2011-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
NWF4B DIRECTORS LIMITED
Director 2012-05-31 2016-07-26
RUTH BURNS
Director 2014-02-28 2015-06-01
CHRISTOPHER JOHN UNDERWOOD
Director 2011-08-12 2011-10-06
GATELEY SECRETARIES LIMITED
Company Secretary 2011-07-21 2011-08-12
GATELEY INCORPORATIONS LIMITED
Director 2011-07-21 2011-08-12
MICHAEL JAMES WARD
Director 2011-07-21 2011-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDWARDS THOMAS FREDRICK WILLETTS FOUNDATION Director 2014-12-16 CURRENT 2010-01-26 Active - Proposal to Strike off
ALAN EDWARDS NEWTEC VASCULAR PRODUCTS LIMITED Director 2014-05-08 CURRENT 2013-12-23 Active
ALAN EDWARDS CREDENT MEDICAL LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
ALAN EDWARDS USIT MEDICAL LTD Director 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
ALAN EDWARDS ASEP HEALTHCARE LIMITED Director 2008-07-31 CURRENT 2008-02-01 Active
CHEN LIU EIK CONSULTING LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active - Proposal to Strike off
IAN STUART PATRICK MAWHINNEY RAPID RHYTHM LIMITED Director 2015-07-20 CURRENT 2011-10-10 Active - Proposal to Strike off
IAN STUART PATRICK MAWHINNEY ASEP HEALTHCARE LIMITED Director 2014-11-01 CURRENT 2008-02-01 Active
IAN STUART PATRICK MAWHINNEY ALLEVA LIMITED Director 2014-10-17 CURRENT 2014-10-17 Active
CHRISTOPHER JOHN UNDERWOOD NUSHOT LTD Director 2016-12-21 CURRENT 2016-12-21 Active
CHRISTOPHER JOHN UNDERWOOD D-FLEX LIMITED Director 2007-06-22 CURRENT 2006-08-11 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
2022-02-15Compulsory strike-off action has been suspended
2022-02-15Compulsory strike-off action has been suspended
2022-02-15DISS16(SOAS)Compulsory strike-off action has been suspended
2022-01-11FIRST GAZETTE notice for compulsory strike-off
2022-01-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 01/08/20
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN UNDERWOOD
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH NO UPDATES
2020-08-01AAMICRO ENTITY ACCOUNTS MADE UP TO 01/08/19
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR CHEN LIU
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART PATRICK MAWHINNEY
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM Liverpool Science Park 131 Mount Pleasant Unit T9-T10 Liverpool L3 5TF England
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Medicity D6 Building Thane Road Nottingham NG90 6BH England
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 01/08/18
2018-10-10DISS40Compulsory strike-off action has been discontinued
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH NO UPDATES
2018-10-03PSC05Change of details for Spark Impact Ltd as a person with significant control on 2018-01-05
2018-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 01/08/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM Suite T9 Liverpool Science Park 131 Mount Pleasance Liverpool L3 5TF England
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BUILDING 303 THORNTON SCIENCE PARK POOL LANE, INCE CHESTER CHESHIRE CH2 4NU
2018-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2018 FROM BUILDING 303 THORNTON SCIENCE PARK POOL LANE, INCE CHESTER CHESHIRE CH2 4NU
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH NO UPDATES
2017-02-28AA01/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 36.613015
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED
2016-03-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-04RES01ADOPT ARTICLES 04/03/16
2016-03-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-02-26AA01/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-05RES01ADOPT ARTICLES 05/01/16
2015-12-03AP01DIRECTOR APPOINTED MISS CHEN LIU
2015-12-03ANNOTATIONReplacement
2015-12-03AR0121/07/15 ANNUAL RETURN FULL LIST
2015-12-03ANNOTATIONReplaced
2015-10-21AR0121/07/15 ANNUAL RETURN FULL LIST
2015-10-16AP01DIRECTOR APPOINTED MR IAN STUART PATRICK MAWHINNEY
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 36.61
2015-10-16SH0102/10/15 STATEMENT OF CAPITAL GBP 36.61
2015-10-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BURNS
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/15 FROM , the Innovation Centre Sci-Tech Daresbury, Keckwick Lane, Daresbury, Cheshire, WA4 4FS
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 35.61
2015-07-09SH0102/07/15 STATEMENT OF CAPITAL GBP 35.61
2015-05-06SH0130/03/15 STATEMENT OF CAPITAL GBP 31.61
2015-05-06AA01/08/14 TOTAL EXEMPTION SMALL
2015-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-28RES12VARYING SHARE RIGHTS AND NAMES
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 22.885
2014-08-04AR0121/07/14 FULL LIST
2014-06-02AA01/08/13 TOTAL EXEMPTION SMALL
2014-03-26AP01DIRECTOR APPOINTED MRS RUTH BURNS
2014-03-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-03-21RES12VARYING SHARE RIGHTS AND NAMES
2014-03-21RES01ADOPT ARTICLES 28/02/2014
2014-03-21SH0128/02/14 STATEMENT OF CAPITAL GBP 24.245
2014-03-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-08AR0121/07/13 FULL LIST
2013-04-29AA01/08/12 TOTAL EXEMPTION SMALL
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM C/O DARESBURY INNOVATION CENTRE DARESBURY SCIENCE&INNOVATION CAMPUS KECKWICK LANE DARESBURY CHESHIRE WA4 4FS ENGLAND
2013-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2013 FROM, C/O DARESBURY INNOVATION CENTRE, DARESBURY SCIENCE&INNOVATION CAMPUS, KECKWICK LANE, DARESBURY, CHESHIRE, WA4 4FS, ENGLAND
2013-01-10RES01ADOPT ARTICLES 31/05/2012
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-15AR0121/07/12 FULL LIST
2012-06-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-06-20AP02CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED
2012-06-20SH0131/05/12 STATEMENT OF CAPITAL GBP 10.007
2012-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-22SH02SUB-DIVISION 24/10/11
2012-02-22SH0123/11/11 STATEMENT OF CAPITAL GBP 10.001
2011-10-20AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN UNDERWOOD
2011-10-10AP01DIRECTOR APPOINTED MR ALAN EDWARDS
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER UNDERWOOD
2011-08-19RES15CHANGE OF NAME 19/08/2011
2011-08-19CERTNMCOMPANY NAME CHANGED ENSCO 877 LIMITED CERTIFICATE ISSUED ON 19/08/11
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-08-12AP01DIRECTOR APPOINTED DR CHRISTOPHER JOHN UNDERWOOD
2011-08-12AA01CURREXT FROM 31/07/2012 TO 01/08/2012
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED
2011-08-12TM02APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED
2011-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2011 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HJ, UNITED KINGDOM
2011-07-21MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to ESP TECHNOLOGY 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 TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ESP TECHNOLOGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2016-08-01
Annual Accounts
2017-08-01
Annual Accounts
2017-08-01
Annual Accounts
2018-08-01
Annual Accounts
2019-08-01
Annual Accounts
2020-08-01

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 ESP TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ESP TECHNOLOGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESP TECHNOLOGY LIMITED
Trademarks
We have not found any records of ESP TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESP TECHNOLOGY 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 (72110 - Research and experimental development on biotechnology) as ESP TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESP TECHNOLOGY 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
ESP TECHNOLOGY LIMITED has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 148,312

CategoryAward Date Award/Grant
An antimicrobial self-seal coating for Vascular Access Grafts : Launchpad 2014-03-01 £ 100,000
Anti-microbial, elastomeric and microporous coatings for metal implants : Smart - Proof of Market 2013-10-01 £ 24,156
An Antimicrobial Self Sealing Coating for Vascular Access Grafts : Smart - Proof of Market 2013-09-01 £ 24,156

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded ESP TECHNOLOGY 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.
    Other companies at postcode LL15 2RU