Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESP SYSTEX HOLDINGS LIMITED
Company Information for

ESP SYSTEX HOLDINGS LIMITED

WITHAM HOUSE, 45 SPYVEE STREET, KINGSTON UPON HULL, HU8 7JJ,
Company Registration Number
07123448
Private Limited Company
Active

Company Overview

About Esp Systex Holdings Ltd
ESP SYSTEX HOLDINGS LIMITED was founded on 2010-01-12 and has its registered office in Kingston Upon Hull. The organisation's status is listed as "Active". Esp Systex Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESP SYSTEX HOLDINGS LIMITED
 
Legal Registered Office
WITHAM HOUSE
45 SPYVEE STREET
KINGSTON UPON HULL
HU8 7JJ
Other companies in HU9
 
Filing Information
Company Number 07123448
Company ID Number 07123448
Date formed 2010-01-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB217482604  
Last Datalog update: 2024-05-05 13:22:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESP SYSTEX HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESP SYSTEX HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
AA ROLLITS COMPANY SECRETARIES LIMITED
Company Secretary 2016-05-31
STEVEN CASSIDY
Director 2015-11-17
FIONA DUNN
Director 2014-04-11
TERENCE FREDERICK DUNN
Director 2010-01-12
THERESA FRANCES SLEVIN
Director 2015-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LONGMAN
Director 2015-11-17 2017-02-14
SIMON JOHN HILL
Company Secretary 2010-03-11 2016-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AA ROLLITS COMPANY SECRETARIES LIMITED SNOWMIRE LIMITED Company Secretary 2016-11-03 CURRENT 1981-04-23 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ESP SYSTEX LIMITED Company Secretary 2016-05-31 CURRENT 1981-11-25 Active
AA ROLLITS COMPANY SECRETARIES LIMITED JOURNEYCALL LIMITED Company Secretary 2016-05-31 CURRENT 1999-12-07 Active
AA ROLLITS COMPANY SECRETARIES LIMITED VIAQQIO LIMITED Company Secretary 2016-05-31 CURRENT 2003-10-13 Active - Proposal to Strike off
AA ROLLITS COMPANY SECRETARIES LIMITED 63 STAPLETON ROAD (FREEHOLD) LIMITED Company Secretary 2014-01-31 CURRENT 2014-01-31 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE LIMITED Company Secretary 2008-11-18 CURRENT 1919-02-22 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE GROUP LIMITED Company Secretary 2008-11-18 CURRENT 1936-05-27 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON FILTER COMPONENTS LIMITED Company Secretary 2008-11-18 CURRENT 1975-08-07 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON UK HOLDING LIMITED Company Secretary 2008-11-18 CURRENT 2003-09-30 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DCE DONALDSON LIMITED Company Secretary 2008-11-18 CURRENT 2006-01-12 Active
AA ROLLITS COMPANY SECRETARIES LIMITED ULTRAFILTER LIMITED Company Secretary 2008-11-18 CURRENT 1973-10-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED TETRATEC EUROPE LIMITED Company Secretary 2008-11-18 CURRENT 1995-11-23 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DONALDSON FILTRATION (GB) LIMITED Company Secretary 2008-11-18 CURRENT 2000-01-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED DFCH LIMITED Company Secretary 2008-11-18 CURRENT 2004-01-13 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES TWO LIMITED Company Secretary 2004-06-01 CURRENT 1989-10-24 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES FOUR LIMITED Company Secretary 2004-06-01 CURRENT 1996-10-02 Active
AA ROLLITS COMPANY SECRETARIES LIMITED RFB TRUSTEES THREE LIMITED Company Secretary 2004-06-01 CURRENT 1996-10-02 Active
AA ROLLITS COMPANY SECRETARIES LIMITED TITAN CEMENT U.K. LIMITED Company Secretary 2000-01-27 CURRENT 1988-01-06 Active
STEVEN CASSIDY VIAQQIO LIMITED Director 2014-04-14 CURRENT 2003-10-13 Active - Proposal to Strike off
STEVEN CASSIDY LOTHIAN BUSES LIMITED Director 2014-02-06 CURRENT 1986-01-17 Active
STEVEN CASSIDY TRANSPORT FOR EDINBURGH LIMITED Director 2013-12-18 CURRENT 2013-02-28 Active
STEVEN CASSIDY MMM TECHNOLOGIES LTD. Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2014-08-22
STEVEN CASSIDY MMM RESEARCH LTD. Director 2013-02-18 CURRENT 2013-02-18 Dissolved 2014-08-22
THERESA FRANCES SLEVIN DUNDEE AND ANGUS CHAMBER OF COMMERCE LIMITED Director 2016-04-20 CURRENT 2007-01-09 Active
THERESA FRANCES SLEVIN JOURNEYCALL LIMITED Director 2011-08-24 CURRENT 1999-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30FULL ACCOUNTS MADE UP TO 31/07/23
2024-02-0723/01/24 STATEMENT OF CAPITAL GBP 1570584.68
2024-02-07DIRECTOR APPOINTED STACEY CUNNINGHAM
2024-02-06DIRECTOR APPOINTED JULIE HOWE
2024-02-06DIRECTOR APPOINTED KERRI PRICE
2024-01-22CONFIRMATION STATEMENT MADE ON 12/01/24, WITH UPDATES
2023-12-11REGISTERED OFFICE CHANGED ON 11/12/23 FROM C/O Cms Cameron Mckenna Nabarro Olswang Llp 78 Cannon Street Cannon Place London EC4N 6AF England
2023-08-17REGISTRATION OF A CHARGE / CHARGE CODE 071234480002
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Witham House, 45 Spyvee Street Hull HU8 7JR England
2023-06-07Director's details changed for Mrs Theresa Lawson on 2023-06-07
2023-06-06Director's details changed for Mrs Theresa Frances Slevin on 2023-06-06
2023-06-02Notification of Balniel Holdings Limited as a person with significant control on 2023-05-31
2023-06-02CESSATION OF TERENCE FREDERICK DUNN AS A PERSON OF SIGNIFICANT CONTROL
2023-06-01DIRECTOR APPOINTED MR IAIN LAWSON
2023-06-01Termination of appointment of Wilkin Chapman Company Secretarial Services Limited on 2023-05-31
2023-06-01APPOINTMENT TERMINATED, DIRECTOR FIONA DUNN
2023-06-01APPOINTMENT TERMINATED, DIRECTOR TERENCE FREDERICK DUNN
2023-03-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/22
2023-01-13CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2023-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/22 FROM C/O Wilkin Chapman Llp, the Hall Lairgate Beverley HU17 8HL England
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 68-74 Holderness Road Hull East Yorkshire HU9 1ED
2021-03-03CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071234480001
2020-01-15AD02Register inspection address changed from Citadel House 58 High Street Hull HU1 1QE England to Wilkin Chapman, the Hall Lairgate Beverley HU17 8HL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-14AP04Appointment of Wilkin Chapman Company Secretarial Services Limited as company secretary on 2020-01-08
2020-01-14TM02Termination of appointment of Rollits Company Secretaries Limited on 2020-01-08
2020-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2019-11-21SH03Purchase of own shares
2019-11-20SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 1,566,668
2019-11-14SH0131/10/19 STATEMENT OF CAPITAL GBP 1806668
2019-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CASSIDY
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-12-18PSC04Change of details for Mr Terence Frederick Dunn as a person with significant control on 2017-07-05
2018-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-24AD02Register inspection address changed to Citadel House 58 High Street Hull HU1 1QE
2018-01-24AD03Registers moved to registered inspection location of Citadel House 58 High Street Hull HU1 1QE
2017-09-14CH01Director's details changed for Mrs Theresa Frances Wishart on 2017-08-12
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 1666668
2017-07-17SH0105/07/17 STATEMENT OF CAPITAL GBP 1666668
2017-07-17SH0105/07/17 STATEMENT OF CAPITAL GBP 1500002
2017-07-12RES01ADOPT ARTICLES 05/07/2017
2017-07-12RES01ALTER ARTICLES 05/07/2017
2017-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LONGMAN
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 1500000
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-07-11AP01DIRECTOR APPOINTED MRS THERESA FRANCES WISHART
2016-07-08AP01DIRECTOR APPOINTED MR MICHAEL LONGMAN
2016-07-08AP01DIRECTOR APPOINTED DR STEVEN CASSIDY
2016-07-08TM02Termination of appointment of Simon John Hill on 2016-05-31
2016-07-08AP04Appointment of Rollits Company Secretaries Limited as company secretary on 2016-05-31
2016-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1500000
2016-02-08AR0112/01/16 ANNUAL RETURN FULL LIST
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 071234480001
2015-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1500000
2015-02-09AR0112/01/15 ANNUAL RETURN FULL LIST
2014-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-17AP01DIRECTOR APPOINTED MRS FIONA DUNN
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1500000
2014-02-10AR0112/01/14 FULL LIST
2013-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TERRENCE FREDERICK DUNN / 01/12/2013
2013-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-03-01AR0112/01/13 FULL LIST
2012-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2012-02-27AR0112/01/12 FULL LIST
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-02-09AR0112/01/11 FULL LIST
2010-06-22AA01CURRSHO FROM 31/01/2011 TO 31/07/2010
2010-03-25AP03SECRETARY APPOINTED SIMON JOHN HILL
2010-03-11SH0108/03/10 STATEMENT OF CAPITAL GBP 1400000
2010-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ESP SYSTEX HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ESP SYSTEX HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of ESP SYSTEX HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ESP SYSTEX HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESP SYSTEX HOLDINGS LIMITED
Trademarks
We have not found any records of ESP SYSTEX HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESP SYSTEX HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ESP SYSTEX HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ESP SYSTEX HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESP SYSTEX HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESP SYSTEX HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.