General information

Name:

Esparc Limited

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 07735000

Incorporation date: 2011-08-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

07735000 is a registration number assigned to Esparc Ltd. It was registered as a Private Limited Company on 2011-08-09. It has been operating on the British market for the last thirteen years. This enterprise can be reached at Ground Floor Marlborough House 298 Regents Park Road in London. The main office's area code assigned is N3 2SZ. This firm's classified under the NACE and SIC code 96040 and their NACE code stands for Physical well-being activities. The business most recent accounts describe the period up to 2022-08-31 and the latest annual confirmation statement was released on 2023-08-08.

There is a single director at the current moment controlling this specific company, namely Kunle O. who has been performing the director's assignments since 2011-08-09.

Kunle O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Kunle O.

Role: Director

Appointed: 09 August 2011

Latest update: 25 February 2024

People with significant control

Kunle O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 7th November 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 7th November 2014
Annual Accounts 25th September 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 25th September 2015
Annual Accounts 10th October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 10th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 8th January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 8th January 2013
Annual Accounts 10th September 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 10th September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Tue, 8th Aug 2023 (CS01)
filed on: 14th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2014 - 2015

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 96040 : Physical well-being activities
12
Company Age

Closest Companies - by postcode