UKBizDB.co.uk

ESPRIT CAM, LTD

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

This company is commonly known as Esprit Cam, Ltd. The company was founded 5 years ago and was given the registration number 11628819. The firm's registered office is in ELSTEAD. You can find them at Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:ESPRIT CAM, LTD
Company Number:11628819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2018
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Oak House, Tanshire Park, Shackleford Road, Elstead, Surrey, United Kingdom, GU8 6LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1370 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Secretary14 July 2022Active
1370 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director01 February 2022Active
Oak House, Tanshire Park, Shackleford Road, Elstead, United Kingdom, GU8 6LB

Corporate Secretary30 November 2018Active
1370 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director17 October 2018Active
1370 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH

Director17 October 2018Active

People with Significant Control

Planit Software Limited
Notified on:01 June 2022
Status:Active
Country of residence:Sweden
Address:15, Lilla Bantorget, Stockholm, Sweden,
Nature of control:
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Paul Marie Gaston Ricard
Notified on:17 October 2018
Status:Active
Date of birth:August 1957
Nationality:French
Country of residence:United Kingdom
Address:1370 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Daniel Frayssinet
Notified on:17 October 2018
Status:Active
Date of birth:June 1956
Nationality:French
Country of residence:United Kingdom
Address:1370 Montpellier Court, Gloucester Business Park, Gloucester, United Kingdom, GL3 4AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months remaining)

Confirmation Statement

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

Company Filing History

DateCategoryDescription
2023-01-17Gazette

Gazette dissolved voluntary.

Download
2022-10-11Gazette

Gazette notice voluntary.

Download
2022-10-03Dissolution

Dissolution application strike off company.

Download
2022-07-18Officers

Termination director company with name termination date.

Download
2022-07-14Officers

Appoint person secretary company with name date.

Download
2022-06-17Persons with significant control

Change to a person with significant control.

Download
2022-06-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Address

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

Download
2021-11-09Officers

Termination secretary company with name termination date.

Download
2021-10-07Auditors

Auditors resignation company.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type small.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Officers

Appoint corporate secretary company with name date.

Download
2018-10-18Accounts

Change account reference date company current extended.

Download
2018-10-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.