Background WavePink WaveYellow Wave

ESP LEISURE LIMITED (02550976)

ESP LEISURE LIMITED (02550976) is an active UK company. incorporated on 23 October 1990. with registered office in Sutton. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. ESP LEISURE LIMITED has been registered for 35 years. Current directors include FLETCHER, Nicola Evelyn, ROSS, David Andrew.

Company Number
02550976
Status
active
Type
ltd
Incorporated
23 October 1990
Age
35 years
Address
Europa House 1 Kimpton Link Business Park, Sutton, SM3 9QP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FLETCHER, Nicola Evelyn, ROSS, David Andrew
SIC Codes
62012, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESP LEISURE LIMITED

ESP LEISURE LIMITED is an active company incorporated on 23 October 1990 with the registered office located in Sutton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. ESP LEISURE LIMITED was registered 35 years ago.(SIC: 62012, 62030, 62090)

Status

active

Active since 35 years ago

Company No

02550976

LTD Company

Age

35 Years

Incorporated 23 October 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

EURO SYSTEMS PROJECTS LIMITED
From: 2 June 2004To: 16 February 2011
EURO SYSTEM PROJECTS LIMITED
From: 25 May 1995To: 2 June 2004
Contact
Address

Europa House 1 Kimpton Link Business Park 40 Kimpton Road Sutton, SM3 9QP,

Previous Addresses

Europa House 1 Kimpton Link Business Park Kimpton Road Sutton Surrey SM3 9QP
From: 23 October 1990To: 8 November 2010
Timeline

3 key events • 1990 - 2014

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jun 11
Share Buyback
May 14
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ROSS, David Andrew

Active
6 Shirley Avenue, SuttonSM2 7QR
Secretary
Appointed N/A

FLETCHER, Nicola Evelyn

Active
6 Shirley Avenue, CheamSM2 7QR
Born August 1966
Director
Appointed 30 Aug 2005

ROSS, David Andrew

Active
6 Shirley Avenue, SuttonSM2 7QR
Born September 1963
Director
Appointed N/A

JONES, Michael David

Resigned
Fountains Farm House, Milton BryanMK17 9HS
Born February 1956
Director
Appointed N/A
Resigned 09 May 2002

MAGILL, Daniel Joseph

Resigned
4 Woodland Court, SuttonSM1 2DB
Born June 1959
Director
Appointed 09 May 2002
Resigned 01 Jun 2011

Persons with significant control

2

Mr David Andrew Ross

Active
1 Kimpton Link Business Park, SuttonSM3 9QP
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2016

Mr Michael David Jones

Active
South End, Milton KeynesMK17 9HS
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Oct 2016
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 May 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Certificate Change Of Name Company
16 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
28 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2005
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 2002
AAAnnual Accounts
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
28 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 2000
AAAnnual Accounts
Legacy
24 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
287Change of Registered Office
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
123Notice of Increase in Nominal Capital
Legacy
7 October 1997
88(2)R88(2)R
Legacy
7 October 1997
123Notice of Increase in Nominal Capital
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 June 1997
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
21 November 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
288288
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Certificate Change Of Name Company
24 May 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
19 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
18 October 1994
287Change of Registered Office
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
19 March 1992
363aAnnual Return
Legacy
22 April 1991
224224
Legacy
14 January 1991
288288
Legacy
14 January 1991
288288
Legacy
10 January 1991
287Change of Registered Office
Resolution
8 January 1991
RESOLUTIONSResolutions
Memorandum Articles
8 January 1991
MEM/ARTSMEM/ARTS
Incorporation Company
23 October 1990
NEWINCIncorporation