Background WavePink WaveYellow Wave

ENTERPRISE SOLUTION PROVIDERS UK LTD (07739961)

ENTERPRISE SOLUTION PROVIDERS UK LTD (07739961) is an active UK company. incorporated on 15 August 2011. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. ENTERPRISE SOLUTION PROVIDERS UK LTD has been registered for 14 years. Current directors include ALFIERI, Joseph.

Company Number
07739961
Status
active
Type
ltd
Incorporated
15 August 2011
Age
14 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ALFIERI, Joseph
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE SOLUTION PROVIDERS UK LTD

ENTERPRISE SOLUTION PROVIDERS UK LTD is an active company incorporated on 15 August 2011 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. ENTERPRISE SOLUTION PROVIDERS UK LTD was registered 14 years ago.(SIC: 62020)

Status

active

Active since 14 years ago

Company No

07739961

LTD Company

Age

14 Years

Incorporated 15 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

8 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Loan Secured
Feb 16
New Owner
Aug 17
Loan Cleared
Jan 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 15 Aug 2011

ALFIERI, Joseph

Active
S Broadway, White Plains10601
Born January 1966
Director
Appointed 16 Aug 2011

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 15 Aug 2011
Resigned 16 Aug 2011

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Aug 2011
Resigned 16 Aug 2011

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 15 Aug 2011
Resigned 16 Aug 2011

Persons with significant control

1

Joseph Alfieri

Active
S Broadway, White Plains10601
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Resolution
23 August 2011
RESOLUTIONSResolutions
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 August 2011
AA01Change of Accounting Reference Date
Incorporation Company
15 August 2011
NEWINCIncorporation