Company NameEsporange Limited
DirectorMarco Angelo William Esposito
Company StatusActive
Company Number04184295
CategoryPrivate Limited Company
Incorporation Date21 March 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Angelo William Esposito
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameMr Deane Maxwell
StatusCurrent
Appointed15 March 2022(20 years, 12 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address272 Regents Park Road
London
N3 3HN
Secretary NameMike Daly
NationalityBritish
StatusResigned
Appointed21 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee Cottage
Cowley
Cheltenham
Gloucestershire
GL53 9NN
Wales
Secretary NameMr Arvin Rajendra Appaya
NationalityBritish
StatusResigned
Appointed01 September 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Bulmer Gardens
Woodcock Hill
Harrow
Middlesex
HA3 0PA
Secretary NamePatrick Angelo John Daly
NationalityBritish
StatusResigned
Appointed08 May 2006(5 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 15 March 2022)
RoleCompany Director
Correspondence Address66 Elthorne Way
Kingsbury
London
NW9 8BN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 March 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteesporange.com
Email address[email protected]
Telephone020 82003666
Telephone regionLondon

Location

Registered Address272 Regents Park Road
Finchley London
N3 3HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1M.a.w. Esposito
100.00%
Ordinary

Financials

Year2014
Net Worth£9,239
Cash£22,625
Current Liabilities£45,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Filing History

1 December 2023Confirmation statement made on 28 November 2023 with updates (5 pages)
28 November 2023Director's details changed for Mr Deane Laurie Maxwell on 24 November 2023 (2 pages)
30 October 2023Micro company accounts made up to 31 March 2023 (5 pages)
4 April 2023Appointment of Mr Deane Laurie Maxwell as a director on 1 April 2023 (2 pages)
28 November 2022Confirmation statement made on 28 November 2022 with updates (5 pages)
20 October 2022Statement of capital following an allotment of shares on 7 October 2022
  • GBP 100
(3 pages)
17 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
30 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Patrick Angelo John Daly as a secretary on 15 March 2022 (1 page)
29 March 2022Appointment of Mr Deane Maxwell as a secretary on 15 March 2022 (2 pages)
9 November 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
2 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
4 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
9 April 2018Director's details changed for Mr. Marco Angelo William Esposito on 9 April 2018 (2 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
7 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
7 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
8 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 April 2010Director's details changed for Marco Angelo William Esposito on 21 March 2010 (2 pages)
15 April 2010Director's details changed for Marco Angelo William Esposito on 21 March 2010 (2 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
14 April 2009Return made up to 21/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Return made up to 21/03/08; full list of members (3 pages)
19 May 2008Return made up to 21/03/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
10 April 2007Return made up to 21/03/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Secretary resigned (1 page)
15 June 2006Secretary resigned (1 page)
15 June 2006New secretary appointed (2 pages)
15 June 2006New secretary appointed (2 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 April 2006Return made up to 21/03/06; full list of members (6 pages)
3 April 2006Return made up to 21/03/06; full list of members (6 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
27 May 2005Return made up to 21/03/05; full list of members (6 pages)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005Secretary resigned (1 page)
27 May 2005New secretary appointed (1 page)
27 May 2005Return made up to 21/03/05; full list of members (6 pages)
14 April 2004Return made up to 21/03/04; full list of members (6 pages)
14 April 2004Return made up to 21/03/04; full list of members (6 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 April 2003Return made up to 21/03/03; full list of members (6 pages)
24 April 2003Return made up to 21/03/03; full list of members (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
7 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 March 2002Return made up to 21/03/02; full list of members (6 pages)
21 March 2002Return made up to 21/03/02; full list of members (6 pages)
3 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
3 May 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
23 April 2001Registered office changed on 23/04/01 from: 272 regents park road finchley london N3 3HN (1 page)
23 April 2001New director appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001New secretary appointed (2 pages)
23 April 2001Registered office changed on 23/04/01 from: 272 regents park road finchley london N3 3HN (1 page)
23 April 2001New director appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 March 2001Secretary resigned (1 page)
30 March 2001Registered office changed on 30/03/01 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
30 March 2001Director resigned (1 page)
30 March 2001Secretary resigned (1 page)
21 March 2001Incorporation (16 pages)
21 March 2001Incorporation (16 pages)