Background WavePink WaveYellow Wave

ESPERSEN UK LIMITED (08109499)

ESPERSEN UK LIMITED (08109499) is an active UK company. incorporated on 18 June 2012. with registered office in Grimsby. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. ESPERSEN UK LIMITED has been registered for 13 years. Current directors include BENDIX, Tino, ENEVOLDSEN, Flemming Nyenstad.

Company Number
08109499
Status
active
Type
ltd
Incorporated
18 June 2012
Age
13 years
Address
Espersen Uk, Grimsby, DN37 9SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BENDIX, Tino, ENEVOLDSEN, Flemming Nyenstad
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPERSEN UK LIMITED

ESPERSEN UK LIMITED is an active company incorporated on 18 June 2012 with the registered office located in Grimsby. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. ESPERSEN UK LIMITED was registered 13 years ago.(SIC: 82110)

Status

active

Active since 13 years ago

Company No

08109499

LTD Company

Age

13 Years

Incorporated 18 June 2012

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 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 19 March 2027
For period ending 5 March 2027

Previous Company Names

ICELAND SEAFOOD UK LTD
From: 24 April 2020To: 23 October 2023
HAVELOK LIMITED
From: 18 June 2012To: 24 April 2020
Contact
Address

Espersen Uk Athenian Way Grimsby, DN37 9SY,

Previous Addresses

Iceland Seafood Uk Ltd Athenian Way Grimsby DN37 9SY England
From: 8 October 2020To: 6 November 2023
Fiskerton Way Great Grimsby Business Park Grimsby N E Lincs DN37 9SZ
From: 19 September 2012To: 8 October 2020
C/O C/O a G Smith & Co Ltd 127 Cleethorpe Road Grimsby North East Lincolnshire DN31 3EW United Kingdom
From: 31 July 2012To: 19 September 2012
C/O C/O Joelson Wilson Llp 30 Portland Place London W1B 1LZ England
From: 18 June 2012To: 31 July 2012
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Jul 12
Loan Secured
Jun 14
Loan Secured
Feb 16
New Owner
Jul 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Aug 19
Owner Exit
Mar 20
Director Joined
Feb 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Owner Exit
Aug 23
Funding Round
Aug 23
Funding Round
Aug 23
Funding Round
Sept 23
Owner Exit
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Aug 24
Director Left
Aug 24
Funding Round
Dec 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Feb 25
Director Left
Mar 26
6
Funding
21
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BENDIX, Tino

Active
Athenian Way, GrimsbyDN37 9SY
Born January 1972
Director
Appointed 05 Aug 2024

ENEVOLDSEN, Flemming Nyenstad

Active
Athenian Way, GrimsbyDN37 9SY
Born October 1961
Director
Appointed 01 Jan 2025

BURTON, Daniel Robert

Resigned
Athenian Way, GrimsbyDN37 9SY
Secretary
Appointed 31 Jul 2012
Resigned 31 Dec 2021

JONSSON, Reynir

Resigned
Athenian Way, GrimsbyDN37 9SY
Secretary
Appointed 31 Dec 2021
Resigned 27 Sept 2023

APPLEFORD, Justin

Resigned
Athenian Way, GrimsbyDN37 9SY
Born March 1970
Director
Appointed 01 Mar 2021
Resigned 12 Jan 2022

BURTON, Daniel Robert

Resigned
Athenian Way, GrimsbyDN37 9SY
Born March 1961
Director
Appointed 18 Jun 2012
Resigned 31 Dec 2021

CAMFIELD, Lee Mark, Mr.

Resigned
Great Grimsby Business Park, GrimsbyDN37 9SZ
Born October 1967
Director
Appointed 25 Jun 2012
Resigned 06 Aug 2019

ERIKSSON, Helgi Anton

Resigned
Great Grimsby Business Park, GrimsbyDN37 9SZ
Born December 1967
Director
Appointed 25 Jun 2012
Resigned 05 Feb 2019

JONSSON, Reynir

Resigned
Athenian Way, GrimsbyDN37 9SY
Born May 1978
Director
Appointed 05 Feb 2019
Resigned 27 Sept 2023

MATHEWS, Glen

Resigned
Athenian Way, GrimsbyDN37 9SY
Born June 1971
Director
Appointed 28 Feb 2022
Resigned 13 Feb 2024

NIELSEN, Klaus Beyer

Resigned
Amager Strandvej 403, 2770 Kastrup
Born November 1959
Director
Appointed 27 Sept 2023
Resigned 05 Aug 2024

NIELSEN, Stig Hartvig

Resigned
Athenian Way, GrimsbyDN37 9SY
Born December 1972
Director
Appointed 20 Mar 2024
Resigned 28 Feb 2026

ROSTHOF, Claus Nielsen

Resigned
Amager Strandvej 403, 2770 Kastrup
Born June 1976
Director
Appointed 27 Sept 2023
Resigned 31 Dec 2024

ÁRMANNSSON, Bjarni

Resigned
Athenian Way, GrimsbyDN37 9SY
Born March 1968
Director
Appointed 05 Feb 2019
Resigned 27 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Amager Strandvej, Kastrup

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023
Kollunarklettsvegi 2, Reykjavik

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Mar 2020
Ceased 27 Sept 2023
Athenian Way, GrimsbyDN37 9SY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Aug 2023

Mr Daniel Robert Burton

Ceased
Great Grimsby Business Park, GrimsbyDN37 9SZ
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

106

Resolution
26 March 2026
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Resolution
20 February 2025
RESOLUTIONSResolutions
Resolution
20 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 October 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 October 2023
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
6 October 2023
RP04SH01RP04SH01
Resolution
4 October 2023
RESOLUTIONSResolutions
Resolution
4 October 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
2 October 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2023
MR04Satisfaction of Charge
Resolution
31 August 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Resolution
26 March 2022
RESOLUTIONSResolutions
Resolution
25 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
5 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 December 2021
MR04Satisfaction of Charge
Resolution
7 December 2021
RESOLUTIONSResolutions
Memorandum Articles
7 December 2021
MAMA
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Resolution
24 April 2020
RESOLUTIONSResolutions
Resolution
17 April 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
6 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 July 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2016
MR01Registration of a Charge
Resolution
28 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 June 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Resolution
18 October 2012
RESOLUTIONSResolutions
Resolution
11 October 2012
RESOLUTIONSResolutions
Resolution
5 October 2012
RESOLUTIONSResolutions
Legacy
3 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
31 July 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
10 July 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Resolution
10 July 2012
RESOLUTIONSResolutions
Incorporation Company
18 June 2012
NEWINCIncorporation