Background WavePink WaveYellow Wave

ESP SAFEGUARD LIMITED (07832239)

ESP SAFEGUARD LIMITED (07832239) is an active UK company. incorporated on 2 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. ESP SAFEGUARD LIMITED has been registered for 14 years. Current directors include BRAIN, Steven, JONES, Gary Daniel.

Company Number
07832239
Status
active
Type
ltd
Incorporated
2 November 2011
Age
14 years
Address
20 Grosvenor Place, London, SW1X 7HN
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRAIN, Steven, JONES, Gary Daniel
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESP SAFEGUARD LIMITED

ESP SAFEGUARD LIMITED is an active company incorporated on 2 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. ESP SAFEGUARD LIMITED was registered 14 years ago.(SIC: 65120)

Status

active

Active since 14 years ago

Company No

07832239

LTD Company

Age

14 Years

Incorporated 2 November 2011

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 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

20 Grosvenor Place London, SW1X 7HN,

Previous Addresses

C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN England
From: 3 March 2021To: 21 August 2023
Esp House Unit 4 Links Business Centre Old Old Woking Road, Woking Woking GU22 8BF
From: 2 November 2011To: 3 March 2021
Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Funding Round
Sept 12
Funding Round
Oct 13
Director Joined
Mar 14
New Owner
Aug 19
Owner Exit
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Owner Exit
Dec 22
Director Joined
Aug 24
Director Left
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
2
Funding
19
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DIDDAMS, Christopher

Active
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Sept 2024

BRAIN, Steven

Active
Grosvenor Place, LondonSW1X 7HN
Born April 1974
Director
Appointed 11 Aug 2025

JONES, Gary Daniel

Active
Church Lane, ChesterCH3 6JD
Born August 1982
Director
Appointed 09 Aug 2024

ALLEN, Matthew James

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Mar 2021
Resigned 01 Aug 2023

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 01 Aug 2023
Resigned 31 May 2024

BYRNE, Peter

Resigned
Ockham Road North West Horsley, LeatherheadKT24 6PF
Secretary
Appointed 02 Nov 2011
Resigned 01 Mar 2021

ADAMS, Mark Andrew

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1964
Director
Appointed 01 Mar 2021
Resigned 28 Jul 2021

BYRNE, Clare

Resigned
Old Woking Road, WokingGU22 8BF
Born November 1962
Director
Appointed 01 Mar 2021
Resigned 10 Mar 2021

BYRNE, Clare

Resigned
Ockham Road North, LeatherheadKT24 6PF
Born November 1962
Director
Appointed 03 Nov 2013
Resigned 01 Mar 2021

BYRNE, Peter John

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born March 1963
Director
Appointed 28 Jul 2021
Resigned 25 Feb 2022

BYRNE, Peter John

Resigned
Old Woking Road, WokingGU22 8BF
Born March 1963
Director
Appointed 01 Mar 2021
Resigned 10 Mar 2021

BYRNE, Peter John

Resigned
Ockham Road North West Horsley, LeatherheadKT24 6PF
Born March 1963
Director
Appointed 02 Nov 2011
Resigned 01 Mar 2021

DACRE, Alexander Peter

Resigned
20 Grosvenor Place, LondonSW1X 7HN
Born August 1987
Director
Appointed 01 Mar 2021
Resigned 28 Jul 2021

GUNSON, Andrew Digby

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1975
Director
Appointed 25 Feb 2022
Resigned 04 Nov 2024

SNELL, Gavin John

Resigned
Grosvenor Place, LondonSW1X 7HN
Born April 1965
Director
Appointed 25 Feb 2022
Resigned 11 Aug 2025

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2022
Grosvenor Place, LondonSW1X 7HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Mar 2021
Ceased 29 Nov 2022

Mrs Clare Byrne

Ceased
20 Grosvenor Place, LondonSW1X 7HN
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2016
Ceased 01 Mar 2021

Mr Peter John Byrne

Ceased
Unit 4 Links Business Centre Old Old, WokingGU22 8BF
Born March 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Oct 2016
Ceased 17 Feb 2021
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2025
AAAnnual Accounts
Legacy
10 November 2025
PARENT_ACCPARENT_ACC
Legacy
10 November 2025
GUARANTEE2GUARANTEE2
Legacy
10 November 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Resolution
27 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2023
AAAnnual Accounts
Legacy
23 December 2023
PARENT_ACCPARENT_ACC
Legacy
23 December 2023
AGREEMENT2AGREEMENT2
Legacy
23 December 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
25 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2023
CH03Change of Secretary Details
Withdrawal Of The Directors Register Information From The Public Register
21 August 2023
EW01EW01
Withdrawal Of The Secretaries Register Information From The Public Register
21 August 2023
EW03EW03
Withdrawal Of The Directors Residential Address Register Information From The Public Register
21 August 2023
EW02EW02
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
20 December 2022
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 November 2021
AAAnnual Accounts
Legacy
19 November 2021
PARENT_ACCPARENT_ACC
Legacy
19 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 November 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Elect To Keep The Directors Register Information On The Public Register
31 March 2021
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
31 March 2021
EH03EH03
Elect To Keep The Directors Residential Address Register Information On The Public Register
31 March 2021
EH02EH02
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Capital Allotment Shares
1 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Capital Allotment Shares
30 September 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2012
AA01Change of Accounting Reference Date
Incorporation Company
2 November 2011
NEWINCIncorporation