Background WavePink WaveYellow Wave

ESPRIA LIMITED (03115999)

ESPRIA LIMITED (03115999) is an active UK company. incorporated on 19 October 1995. with registered office in Ware. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ESPRIA LIMITED has been registered for 30 years. Current directors include DI VENTURA, Angelo Gioacchino, HAWTHORN, Gregory Bernard, MAN, David Pui Kee and 1 others.

Company Number
03115999
Status
active
Type
ltd
Incorporated
19 October 1995
Age
30 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DI VENTURA, Angelo Gioacchino, HAWTHORN, Gregory Bernard, MAN, David Pui Kee, OGILVIE, Stuart Alfred Croll
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPRIA LIMITED

ESPRIA LIMITED is an active company incorporated on 19 October 1995 with the registered office located in Ware. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ESPRIA LIMITED was registered 30 years ago.(SIC: 62020)

Status

active

Active since 30 years ago

Company No

03115999

LTD Company

Age

30 Years

Incorporated 19 October 1995

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

MODE PRINT SOLUTIONS LIMITED
From: 29 March 2012To: 16 December 2022
MODE COPIERS LIMITED
From: 19 October 1995To: 29 March 2012
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

Bridge House London Bridge London SE1 9QR
From: 23 April 2014To: 23 August 2018
, Mode House, Thundridge Business, Park, Thundridge, Ware, Hertfordshire, SG12 0SS
From: 19 October 1995To: 23 April 2014
Timeline

44 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Loan Cleared
Sept 13
Funding Round
Mar 14
Loan Secured
Feb 15
Director Joined
Jun 15
Loan Cleared
Jun 18
Director Joined
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Dec 20
Loan Cleared
Apr 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Jul 23
Director Left
Aug 23
Director Left
Sept 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jan 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

DI VENTURA, Angelo Gioacchino

Active
Thundridge Business Park, WareSG12 0SS
Born January 1968
Director
Appointed 04 Feb 2026

HAWTHORN, Gregory Bernard

Active
Thundridge Business Park, WareSG12 0SS
Born February 1978
Director
Appointed 24 Dec 2024

MAN, David Pui Kee

Active
Thundridge Business Park, WareSG12 0SS
Born August 1981
Director
Appointed 17 Dec 2025

OGILVIE, Stuart Alfred Croll

Active
Thundridge Business Park, WareSG12 0SS
Born September 1977
Director
Appointed 02 Aug 2018

DAVIS, Gary

Resigned
3 St Johns, WareSG11 1SY
Secretary
Appointed 19 Oct 1995
Resigned 26 Mar 2014

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 19 Oct 1995
Resigned 19 Oct 1995

ADAMSON, David

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1983
Director
Appointed 03 Apr 2023
Resigned 14 Jun 2024

CLARKE, Robert David

Resigned
Thundridge Business Park, WareSG12 0SS
Born June 1971
Director
Appointed 23 Jul 2018
Resigned 17 Dec 2020

DAVIS, David Michael

Resigned
109 Tolmers Road, Potters BarEN6 4JL
Born July 1971
Director
Appointed 19 Oct 1995
Resigned 02 Aug 2018

DAVIS, Michael James

Resigned
Ware Road, HertfordSG13 7HJ
Born September 1976
Director
Appointed 25 Apr 2014
Resigned 02 Aug 2018

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 23 Jan 2024
Resigned 16 Jan 2026

JAGUSZ, Chris

Resigned
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025
Resigned 04 Feb 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

LASHLEY, Andrew

Resigned
Thundridge Business Park, WareSG12 0SS
Born August 1976
Director
Appointed 03 Apr 2023
Resigned 15 Sept 2023

RICHARDS, Mark Jonathan

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1972
Director
Appointed 16 Oct 2019
Resigned 30 Apr 2022

SOMJI, Muhsin

Resigned
Thundridge Business Park, WareSG12 0SS
Born May 1963
Director
Appointed 03 Apr 2023
Resigned 03 Aug 2023

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 19 Oct 1995
Resigned 19 Oct 1995

Persons with significant control

3

1 Active
2 Ceased
Thundridge Business Park, WareSG12 0SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018

Mr David Michael Davis

Ceased
Thundridge Business Park, WareSG12 0SS
Born July 1971

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 19 Oct 2016
Ceased 02 Aug 2018

Mr Michael James Davis

Ceased
Thundridge Business Park, WareSG12 0SS
Born September 1976

Nature of Control

Voting rights 25 to 50 percent
Notified 19 Sept 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

131

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
14 June 2024
RP04CH01RP04CH01
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Accounts With Accounts Type Small
24 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Certificate Change Of Name Company
16 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 December 2022
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Resolution
11 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 August 2015
RP04RP04
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Termination Secretary Company With Name
7 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2014
SH01Allotment of Shares
Resolution
1 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Certificate Change Of Name Company
29 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363aAnnual Return
Legacy
13 September 2007
287Change of Registered Office
Legacy
1 November 2006
288cChange of Particulars
Legacy
1 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2005
AAAnnual Accounts
Legacy
11 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 December 2001
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
25 October 1996
287Change of Registered Office
Legacy
5 June 1996
224224
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Legacy
19 March 1996
288288
Incorporation Company
19 October 1995
NEWINCIncorporation