This company is commonly known as Esperus Systems Limited. The company was founded 27 years ago and was given the registration number 03326484. The firm's registered office is in LONDON. You can find them at Southgate Office Village 286a Chase Road, Southgate, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | ESPERUS SYSTEMS LIMITED |
---|---|---|
Company Number | : | 03326484 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Southgate Office Village 286a Chase Road, Southgate, London, United Kingdom, N14 6HF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southgate Office Village, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF | Director | 02 March 2016 | Active |
Southgate Office Village, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF | Director | 25 February 2004 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Secretary | 03 March 1997 | Active |
33 The Vale, Southgate, London, N14 6HR | Secretary | 03 March 1997 | Active |
98 Dorchester Avenue, Palmers Green, London, N13 5DX | Secretary | 19 June 1997 | Active |
12 Allandale Avenue, London, N3 3PJ | Secretary | 21 November 2001 | Active |
47-49 Green Lane, Northwood, HA6 3AE | Nominee Director | 03 March 1997 | Active |
33 The Vale, Southgate, London, N14 6HR | Director | 03 March 1997 | Active |
98 Dorchester Avenue, Palmers Green, London, N13 5DX | Director | 19 June 1997 | Active |
Southgate Office Address, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF | Director | 03 March 1997 | Active |
12 Allandale Avenue, London, N3 3PJ | Director | 21 November 2001 | Active |
12 Allandale Avenue, London, N3 3PJ | Director | 03 March 1997 | Active |
12 Allandale Avenue, London, N3 3PJ | Director | 21 November 2001 | Active |
Mr Yusuf Mehmet Kanarya | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southgate Office Village, 286a Chase Road, London, United Kingdom, N14 6HF |
Nature of control | : |
|
Mr Gregorios Gregoriou | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southgate Office Village, 286a Chase Road, London, United Kingdom, N14 6HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2024-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-02-27 | Resolution | Resolution. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Officers | Change person director company with change date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Officers | Change person director company with change date. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-01 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.