Background WavePink WaveYellow Wave

ESP PROJECTS LIMITED (04472697)

ESP PROJECTS LIMITED (04472697) is an active UK company. incorporated on 28 June 2002. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. ESP PROJECTS LIMITED has been registered for 23 years. Current directors include FRANCIS, Jason Lee, JAMES, Matthew Nigel.

Company Number
04472697
Status
active
Type
ltd
Incorporated
28 June 2002
Age
23 years
Address
Unit 7 Edmund Road Business Centre, Sheffield, S2 4ED
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
FRANCIS, Jason Lee, JAMES, Matthew Nigel
SIC Codes
62012, 62020, 63110, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESP PROJECTS LIMITED

ESP PROJECTS LIMITED is an active company incorporated on 28 June 2002 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. ESP PROJECTS LIMITED was registered 23 years ago.(SIC: 62012, 62020, 63110, 95110)

Status

active

Active since 23 years ago

Company No

04472697

LTD Company

Age

23 Years

Incorporated 28 June 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

HLW 165 LIMITED
From: 28 June 2002To: 18 July 2002
Contact
Address

Unit 7 Edmund Road Business Centre 135 Edmund Road Sheffield, S2 4ED,

Previous Addresses

Unit 2 Edmund Road Business Centre 135 Edmund Road Sheffield South Yorkshire S2 4ED
From: 28 June 2002To: 16 July 2014
Timeline

27 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jul 11
Funding Round
Dec 11
Share Issue
Dec 11
Director Joined
May 12
Director Left
Aug 13
Director Joined
Sept 13
Loan Secured
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jun 18
Loan Cleared
Dec 19
Share Issue
Apr 21
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
May 21
Share Buyback
May 21
Capital Reduction
Mar 22
Share Buyback
Mar 22
Capital Reduction
Jul 22
Share Buyback
Jul 22
Share Buyback
Feb 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Loan Secured
Sept 25
16
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

FRANCIS, Jason Lee

Active
135 Edmund Road, SheffieldS2 4ED
Secretary
Appointed 28 Aug 2013

FRANCIS, Jason Lee

Active
135 Edmund Road, SheffieldS2 4ED
Born May 1983
Director
Appointed 06 Oct 2004

JAMES, Matthew Nigel

Active
135 Edmund Road, SheffieldS2 4ED
Born August 1977
Director
Appointed 27 Mar 2014

BARKER, William Richard

Resigned
89 Station Road, SheffieldS13 7RE
Secretary
Appointed 11 Jul 2002
Resigned 06 Oct 2004

HUMPHERY, John Ashton

Resigned
62 Grove Road, SheffieldS7 2GZ
Secretary
Appointed 28 Jun 2002
Resigned 11 Jul 2002

KILLICK, Morgan

Resigned
Bingham Park Crescent, SheffieldS11 7BH
Secretary
Appointed 06 Oct 2004
Resigned 28 Aug 2013

BARTON, Karl Sam

Resigned
Anston Hall, SheffieldS25 4DB
Born July 1965
Director
Appointed 22 Sept 2006
Resigned 17 Jun 2011

BAXTER, William Richard

Resigned
89 Station Road, SheffieldS13 7RE
Born October 1960
Director
Appointed 13 Aug 2002
Resigned 06 Oct 2004

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 28 Jun 2002
Resigned 11 Jul 2002

GRIMSHAW, Adam

Resigned
135 Edmund Road, SheffieldS2 4ED
Born July 1987
Director
Appointed 23 Nov 2011
Resigned 20 Aug 2013

HUSSAIN, Saba Altaf

Resigned
15 Cockshutt Avenue, SheffieldS8 7DU
Born January 1971
Director
Appointed 11 Jul 2002
Resigned 14 Jul 2003

KILLICK, Morgan James

Resigned
Bingham Park Crescent, SheffieldS11 7BA
Born July 1973
Director
Appointed 11 Jul 2002
Resigned 27 Mar 2014

POWELL, Mark Owen

Resigned
42 St Albans Road, SheffieldS10 4DP
Born July 1949
Director
Appointed 14 Jul 2003
Resigned 22 Sept 2006

VINER, Tracy Fiona

Resigned
135 Edmund Road, SheffieldS2 4ED
Born July 1966
Director
Appointed 01 Oct 2013
Resigned 01 Jun 2018

Persons with significant control

1

135 Edmund Road, SheffieldS2 4ED

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jun 2017
Fundings
Financials
Latest Activities

Filing History

122

Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
18 September 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 September 2024
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Resolution
22 August 2024
RESOLUTIONSResolutions
Memorandum Articles
22 August 2024
MAMA
Capital Name Of Class Of Shares
22 August 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Treasury Shares With Date Currency Capital Figure
8 August 2024
SH05Notice of Cancellation of Shares
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
16 February 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Capital Cancellation Shares
4 July 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Capital Cancellation Shares
1 April 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2022
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Capital Cancellation Shares
27 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
19 April 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
16 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
28 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Termination Secretary Company With Name
28 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 December 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
15 December 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 November 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
353353
Legacy
30 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Memorandum Articles
10 December 2008
MEM/ARTSMEM/ARTS
Legacy
4 December 2008
287Change of Registered Office
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
2 November 2006
288aAppointment of Director or Secretary
Legacy
2 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 October 2006
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
123Notice of Increase in Nominal Capital
Resolution
22 April 2005
RESOLUTIONSResolutions
Resolution
22 April 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
6 January 2005
88(2)R88(2)R
Legacy
21 December 2004
288cChange of Particulars
Resolution
21 December 2004
RESOLUTIONSResolutions
Resolution
16 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288cChange of Particulars
Accounts With Accounts Type Small
1 April 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
28 August 2002
288aAppointment of Director or Secretary
Legacy
28 August 2002
225Change of Accounting Reference Date
Legacy
28 August 2002
287Change of Registered Office
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
28 August 2002
88(2)R88(2)R
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 June 2002
NEWINCIncorporation