UKBizDB.co.uk

ESPERUS SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Southgate Office Village, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF

Director02 March 2016Active
Southgate Office Village, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF

Director25 February 2004Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary03 March 1997Active
33 The Vale, Southgate, London, N14 6HR

Secretary03 March 1997Active
98 Dorchester Avenue, Palmers Green, London, N13 5DX

Secretary19 June 1997Active
12 Allandale Avenue, London, N3 3PJ

Secretary21 November 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director03 March 1997Active
33 The Vale, Southgate, London, N14 6HR

Director03 March 1997Active
98 Dorchester Avenue, Palmers Green, London, N13 5DX

Director19 June 1997Active
Southgate Office Address, 286a Chase Road, Southgate, London, United Kingdom, N14 6HF

Director03 March 1997Active
12 Allandale Avenue, London, N3 3PJ

Director21 November 2001Active
12 Allandale Avenue, London, N3 3PJ

Director03 March 1997Active
12 Allandale Avenue, London, N3 3PJ

Director21 November 2001Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Address

Change registered office address company with date old address new address.

Download
2024-02-27Insolvency

Liquidation voluntary statement of affairs.

Download
2024-02-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-02-27Resolution

Resolution.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Officers

Change person director company with change date.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Persons with significant control

Change to a person with significant control.

Download
2020-10-01Address

Change registered office address company with date old address new address.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-30Accounts

Accounts with accounts type micro entity.

Download
2017-03-17Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.