Company NameEspion (UK) Limited
Company StatusDissolved
Company Number04955518
CategoryPrivate Limited Company
Incorporation Date6 November 2003(20 years, 5 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Craig Harold Smith
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2016(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMs Susan Charlotte Taylor
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican,British
StatusClosed
Appointed20 January 2021(17 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Secretary NameBSI Services Holdings Limited (Corporation)
StatusClosed
Appointed31 March 2016(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months (closed 07 September 2021)
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameChristine Johnston
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCellendine
186 Dundrum Road Dundrum
Dublin
14
Director NameJim Lehane
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleSales Director
Correspondence Address20 Linden Lea Park
Stillorgan
Co Dublin
Irish
Director NameColman Morrissey
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleManaging Director
Correspondence AddressCellendine
186 Dundrum Road Dundrum
Dublin
14
Secretary NameChristine Johnston
NationalityIrish
StatusResigned
Appointed06 November 2003(same day as company formation)
RoleCompany Director
Correspondence AddressCellendine
186 Dundrum Road Dundrum
Dublin
14
Director NameMr Mark Rutherford Basham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(9 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUniteed Kingdom
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameColm Murphy
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 November 2014(10 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address389 Chiswick High Road
London
W4 4AL
Director NameMr Howard Robert Kerr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(12 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address389 Chiswick High Road
London
W4 4AL

Contact

Websitewww.espiongroup.com/
Telephone0845 0501711
Telephone regionUnknown

Location

Registered Address389 Chiswick High Road
London
W4 4AL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Espion LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,630
Cash£9,198
Current Liabilities£23,623

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 February 2021Appointment of Ms Susan Charlotte Taylor as a director on 20 January 2021 (2 pages)
2 February 2021Termination of appointment of Howard Robert Kerr as a director on 20 January 2021 (1 page)
13 January 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
10 November 2020Full accounts made up to 31 December 2019 (17 pages)
7 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
2 December 2019Director's details changed for Craig Harold Smith on 2 December 2019 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (17 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
4 December 2018Secretary's details changed for Bsi Secretaries Limited on 14 November 2018 (3 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
10 May 2018Termination of appointment of Colman Morrissey as a director on 30 November 2017 (1 page)
10 May 2018Termination of appointment of Colm Murphy as a director on 30 April 2018 (1 page)
10 May 2018Termination of appointment of Mark Rutherford Basham as a director on 30 April 2018 (1 page)
4 January 2018Confirmation statement made on 4 January 2018 with updates (5 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
15 September 2017Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page)
15 September 2017Notification of The British Standards Institution as a person with significant control on 6 April 2016 (1 page)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
11 May 2016Termination of appointment of Christine Johnston as a secretary on 31 March 2016 (2 pages)
11 May 2016Appointment of Howard Robert Kerr as a director on 31 March 2016 (3 pages)
11 May 2016Appointment of Bsi Secretaries Limited as a secretary on 31 March 2016 (3 pages)
11 May 2016Termination of appointment of Jim Lehane as a director on 31 March 2016 (2 pages)
11 May 2016Appointment of Mark Rutherford Basham as a director on 31 March 2013 (3 pages)
11 May 2016Appointment of Mark Rutherford Basham as a director on 31 March 2013 (3 pages)
11 May 2016Appointment of Craig Harold Smith as a director on 31 March 2016 (3 pages)
11 May 2016Termination of appointment of Christine Johnston as a secretary on 31 March 2016 (2 pages)
11 May 2016Appointment of Howard Robert Kerr as a director on 31 March 2016 (3 pages)
11 May 2016Registered office address changed from Empress Buildings 380 Chester Road Manchester M16 9EA United Kingdom to 389 Chiswick High Road London W4 4AL on 11 May 2016 (2 pages)
11 May 2016Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages)
11 May 2016Appointment of Craig Harold Smith as a director on 31 March 2016 (3 pages)
11 May 2016Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages)
11 May 2016Termination of appointment of Jim Lehane as a director on 31 March 2016 (2 pages)
11 May 2016Registered office address changed from Empress Buildings 380 Chester Road Manchester M16 9EA United Kingdom to 389 Chiswick High Road London W4 4AL on 11 May 2016 (2 pages)
11 May 2016Appointment of Bsi Secretaries Limited as a secretary on 31 March 2016 (3 pages)
11 May 2016Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages)
11 May 2016Termination of appointment of Christine Johnston as a director on 31 March 2016 (2 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(16 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(16 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(16 pages)
16 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(16 pages)
16 February 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(16 pages)
20 November 2014Appointment of Colm Murphy as a director on 1 November 2014 (3 pages)
20 November 2014Appointment of Colm Murphy as a director on 1 November 2014 (3 pages)
20 November 2014Appointment of Colm Murphy as a director on 1 November 2014 (3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(15 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(15 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(15 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (15 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
22 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
22 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
22 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (15 pages)
16 November 2011Registered office address changed from , Weightman Vizards, India Buildings Water Street, Liverpool, Merseyside, L2 0GA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from , Weightman Vizards, India Buildings Water Street, Liverpool, Merseyside, L2 0GA on 16 November 2011 (1 page)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (15 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (12 pages)
17 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (12 pages)
17 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (12 pages)
15 January 2009Return made up to 06/11/08; full list of members (6 pages)
15 January 2009Return made up to 06/11/08; full list of members (6 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
7 October 2008Accounts for a small company made up to 31 December 2007 (9 pages)
6 March 2008Return made up to 06/11/07; no change of members (7 pages)
6 March 2008Return made up to 06/11/07; no change of members (7 pages)
22 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
22 November 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 November 2006Return made up to 06/11/06; full list of members (7 pages)
30 November 2006Return made up to 06/11/06; full list of members (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 November 2005Return made up to 06/11/05; full list of members (7 pages)
9 November 2005Return made up to 06/11/05; full list of members (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
15 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 September 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
6 November 2003Incorporation (14 pages)
6 November 2003Incorporation (14 pages)