Company NameEspire Infolabs Limited
Company StatusActive
Company Number04313295
CategoryPrivate Limited Company
Incorporation Date30 October 2001(22 years, 6 months ago)
Previous NamesInnovative Technology Associates Limited and ITIL UK Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMr Dileep Kumar
StatusCurrent
Appointed03 October 2012(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressE-165/5 Pul Pahladpur
New Delhi
110044
Director NameMr Gagan Oberoi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIndian
StatusCurrent
Appointed05 October 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressE-4 Ground Floor Green Main Park
New Delhi
110016
Director NameMr Pravin Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(22 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
Victoria
London
SW1V 1LW
Director NameMr Pardeep Chopra
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2024(22 years, 5 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
Victoria
London
SW1V 1LW
Director NameMr Sunil Bhambhani
Date of BirthDecember 1956 (Born 67 years ago)
NationalityFinnish
StatusResigned
Appointed30 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Wood Close
London
NW9 7NR
Director NameJayanto Kumar Banerjee
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIndian
StatusResigned
Appointed01 November 2002(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address1 1702 Chittaanjan Park
New Dehli
110 019
India
Secretary NameVasudev Telikicherla
NationalityBritish
StatusResigned
Appointed26 May 2004(2 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 March 2005)
RoleCompany Director
Correspondence Address79 Knightsbridge
London
SW1X 7RB
Director NameManoj Srivastava
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed07 October 2004(2 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 June 2005)
RoleCo Director
Correspondence Address4, Sadhna Enclave
Panchsheel Park (S)
New Delhi
India 110017
Foreign
Secretary NameDiwakar Uniyal
NationalityIndian
StatusResigned
Appointed03 March 2005(3 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2007)
RoleCompany Director
Correspondence Address67, Vs Enclave, Gk-J
New Dheli
110048
India
Director NameAman Sood
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(3 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Moreton Avenue
Isleworth
Middlesex
TW7 4NW
Secretary NameAmit Kapoor
NationalityIndian
StatusResigned
Appointed31 October 2007(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2012)
RoleCompany Director
Correspondence Address16/392, Lodhi Colony
New Delhi
New Delhi 110 003
Foreign
Director NameDr Shantanu Banerjee
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish,Indian
StatusResigned
Appointed03 May 2011(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProfile West 2nd Floor
950 Great West Road
Brentford
Middlesex
TW8 9ES
Director NameMr Pravin Patel
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(10 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 02 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wilton Road
Victoria
London
SW1V 1LW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed30 October 2001(same day as company formation)
Correspondence Address1 Conduit Street
London
W1S 2XA

Contact

Websitewww.espire.com/
Telephone020 84336777
Telephone regionLondon

Location

Registered Address25 Wilton Road
Victoria
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

146.6k at £1Espire Infolabs Private LTD
99.93%
Ordinary
101 at £1Mr Sunil Bhambani
0.07%
Ordinary

Financials

Year2014
Net Worth£132,606
Cash£54,577
Current Liabilities£724,022

Accounts

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

Returns

Latest Return7 April 2024 (3 weeks, 2 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Charges

26 August 2020Delivered on: 5 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 April 2024Appointment of Mr Pravin Patel as a director on 2 April 2024 (2 pages)
2 April 2024Termination of appointment of Pravin Patel as a director on 2 April 2024 (1 page)
2 April 2024Appointment of Mr Pardeep Chopra as a director on 2 April 2024 (2 pages)
28 December 2023Full accounts made up to 31 March 2023 (25 pages)
27 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
20 December 2022Accounts for a small company made up to 31 March 2022 (13 pages)
1 November 2022Registered office address changed from 6th Floor 105 Victoria Street London SW1E 6QT England to 25 Wilton Road Victoria London SW1V 1LW on 1 November 2022 (1 page)
7 April 2022Confirmation statement made on 7 April 2022 with updates (3 pages)
24 December 2021Accounts for a small company made up to 31 March 2021 (13 pages)
16 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 31 March 2020 (11 pages)
14 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
5 September 2020Registration of charge 043132950001, created on 26 August 2020 (24 pages)
30 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
30 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
2 November 2019Registered office address changed from Portland House Bressenden Place London SW1E 5RS to 6th Floor 105 Victoria Street London SW1E 6QT on 2 November 2019 (1 page)
18 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
13 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
12 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
26 October 2017Cessation of Amit Rai as a person with significant control on 31 March 2017 (1 page)
26 October 2017Notification of Espire Infolabs Private Limited as a person with significant control on 31 March 2017 (1 page)
26 October 2017Notification of Espire Infolabs Private Limited as a person with significant control on 31 March 2017 (1 page)
26 October 2017Cessation of Amit Rai as a person with significant control on 31 March 2017 (1 page)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
22 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
14 November 2016Director's details changed for Mr Gagan Oberoi on 29 October 2016 (2 pages)
14 November 2016Director's details changed for Mr Gagan Oberoi on 29 October 2016 (2 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 146,671
(5 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 146,671
(5 pages)
5 October 2015Appointment of Mr Gagan Oberoi as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Sunil Bhambhani as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Gagan Oberoi as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Sunil Bhambhani as a director on 5 October 2015 (1 page)
5 October 2015Appointment of Mr Gagan Oberoi as a director on 5 October 2015 (2 pages)
5 October 2015Termination of appointment of Sunil Bhambhani as a director on 5 October 2015 (1 page)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
26 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 146,671
(6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 146,671
(6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 146,671
(6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 146,671
(6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
24 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 November 2012Register inspection address has been changed from Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom (1 page)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
1 November 2012Register inspection address has been changed from Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom (1 page)
15 October 2012Registered office address changed from Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9ES United Kingdom on 15 October 2012 (1 page)
10 October 2012Appointment of Mr Dileep Kumar as a secretary (2 pages)
10 October 2012Appointment of Mr Dileep Kumar as a secretary (2 pages)
3 October 2012Termination of appointment of Amit Kapoor as a secretary (1 page)
3 October 2012Termination of appointment of Amit Kapoor as a secretary (1 page)
9 May 2012Termination of appointment of Shantanu Banerjee as a director (1 page)
9 May 2012Termination of appointment of Shantanu Banerjee as a director (1 page)
17 April 2012Appointment of Mr Pravin Patel as a director (2 pages)
17 April 2012Appointment of Mr Pravin Patel as a director (2 pages)
1 November 2011Register inspection address has been changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA United Kingdom (1 page)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
1 November 2011Register inspection address has been changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA United Kingdom (1 page)
25 October 2011Registered office address changed from Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9JS United Kingdom on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Profile West 2Nd Floor 950 Great West Road Brentford Middlesex TW8 9JS United Kingdom on 25 October 2011 (1 page)
24 October 2011Registered office address changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA on 24 October 2011 (1 page)
24 October 2011Registered office address changed from 7Th Floor 3 Shortlands Hammersmith London W6 8DA on 24 October 2011 (1 page)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
6 October 2011Full accounts made up to 31 March 2011 (14 pages)
1 August 2011Termination of appointment of Aman Sood as a director (1 page)
1 August 2011Termination of appointment of Aman Sood as a director (1 page)
20 June 2011Appointment of Mr Shantanu Banerjee as a director (2 pages)
20 June 2011Appointment of Mr Shantanu Banerjee as a director (2 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
16 August 2010Accounts for a small company made up to 31 March 2010 (6 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 November 2009Accounts for a small company made up to 31 March 2009 (6 pages)
3 November 2009Director's details changed for Sunil Bhambhani on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Aman Sood on 3 November 2009 (2 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Sunil Bhambhani on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Director's details changed for Aman Sood on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Aman Sood on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sunil Bhambhani on 3 November 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1 conduit street london W1S 2XA (1 page)
17 June 2009Registered office changed on 17/06/2009 from 1 conduit street london W1S 2XA (1 page)
5 December 2008Full accounts made up to 31 March 2008 (14 pages)
5 December 2008Full accounts made up to 31 March 2008 (14 pages)
25 November 2008Return made up to 30/10/08; full list of members (4 pages)
25 November 2008Return made up to 30/10/08; full list of members (4 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
17 December 2007Return made up to 30/10/07; full list of members (2 pages)
21 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
21 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (2 pages)
8 November 2007New secretary appointed (2 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
8 November 2006Return made up to 30/10/06; full list of members (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
23 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Return made up to 30/10/05; full list of members (6 pages)
17 November 2005Return made up to 30/10/05; full list of members (6 pages)
17 November 2005Secretary resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
6 July 2005New director appointed (1 page)
6 July 2005New director appointed (1 page)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
3 November 2004Secretary resigned (1 page)
3 November 2004Return made up to 30/10/03; full list of members; amend (5 pages)
3 November 2004Return made up to 30/10/03; full list of members; amend (5 pages)
3 November 2004Return made up to 30/10/04; full list of members (5 pages)
3 November 2004Secretary resigned (1 page)
3 November 2004Return made up to 30/10/04; full list of members (5 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
18 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
23 June 2004New secretary appointed (1 page)
23 June 2004New secretary appointed (1 page)
14 June 2004Ad 02/02/04--------- £ si 20570@1=20570 £ ic 101101/121671 (2 pages)
14 June 2004Ad 02/02/04--------- £ si 20570@1=20570 £ ic 101101/121671 (2 pages)
24 February 2004Return made up to 30/10/03; full list of members; amend (5 pages)
24 February 2004Return made up to 30/10/03; full list of members; amend (5 pages)
24 February 2004Return made up to 30/10/03; full list of members (5 pages)
24 February 2004Return made up to 30/10/03; full list of members (5 pages)
28 January 2004Ad 19/08/03--------- £ si 101@1=101 £ ic 170000/170101 (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Ad 19/08/03--------- £ si 101@1=101 £ ic 170000/170101 (2 pages)
28 January 2004Rescinding 882R (2 pages)
28 January 2004Rescinding 882R (2 pages)
27 January 2004Ad 22/08/03--------- £ si 32000@1=32000 £ ic 138000/170000 (2 pages)
27 January 2004Ad 22/08/03--------- £ si 32000@1=32000 £ ic 138000/170000 (2 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 August 2003Ad 31/03/03--------- £ si 15000@1=15000 £ ic 123000/138000 (2 pages)
8 August 2003Ad 31/03/03--------- £ si 15000@1=15000 £ ic 123000/138000 (2 pages)
1 July 2003Ad 15/01/03--------- £ si 53000@1=53000 £ ic 75000/128000 (2 pages)
1 July 2003Ad 15/01/03--------- £ si 53000@1=53000 £ ic 75000/128000 (2 pages)
7 June 2003Ad 20/05/03--------- £ si 15000@1=15000 £ ic 35500/50500 (2 pages)
7 June 2003Ad 30/12/02--------- £ si 16500@1=16500 £ ic 19000/35500 (2 pages)
7 June 2003Nc inc already adjusted 01/11/02 (1 page)
7 June 2003Ad 30/12/02--------- £ si 16500@1=16500 £ ic 19000/35500 (2 pages)
7 June 2003Ad 01/11/02--------- £ si 18000@1=18000 £ ic 1000/19000 (2 pages)
7 June 2003Ad 01/11/02--------- £ si 18000@1=18000 £ ic 1000/19000 (2 pages)
7 June 2003Ad 20/05/03--------- £ si 15000@1=15000 £ ic 35500/50500 (2 pages)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 June 2003Nc inc already adjusted 01/11/02 (1 page)
7 June 2003New director appointed (2 pages)
7 June 2003Ad 14/02/03--------- £ si 19500@1=19500 £ ic 50500/70000 (2 pages)
7 June 2003Ad 14/02/03--------- £ si 19500@1=19500 £ ic 50500/70000 (2 pages)
7 June 2003New director appointed (2 pages)
2 June 2003Company name changed itil uk LIMITED\certificate issued on 02/06/03 (2 pages)
2 June 2003Company name changed itil uk LIMITED\certificate issued on 02/06/03 (2 pages)
15 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
15 April 2003Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
13 November 2002Return made up to 30/10/02; full list of members (5 pages)
13 November 2002Return made up to 30/10/02; full list of members (5 pages)
2 June 2002Ad 25/04/02--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
2 June 2002Ad 25/04/02--------- £ si 899@1=899 £ ic 101/1000 (2 pages)
31 May 2002Company name changed innovative technology associates LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed innovative technology associates LIMITED\certificate issued on 31/05/02 (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002Ad 30/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 conduit street london W1S 2XA (1 page)
25 January 2002Ad 30/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 1 conduit street london W1S 2XA (1 page)
25 January 2002New director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Incorporation (9 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Secretary resigned (1 page)
30 October 2001Incorporation (9 pages)
30 October 2001Director resigned (1 page)