Esplice Ltd LONDON


Founded in 2014, Esplice, classified under reg no. 09202568 is an active company. Currently registered at 483 Green Lanes N13 4BS, London the company has been in the business for ten years. Its financial year was closed on September 30 and its latest financial statement was filed on Fri, 30th Sep 2022.

The firm has 3 directors, namely Alex A., Patrick O. and Daniel O.. Of them, Daniel O. has been with the company the longest, being appointed on 3 September 2014 and Alex A. has been with the company for the least time - from 31 July 2018. Currenlty, the firm lists one former director, whose name is Patrick O. and who left the the firm on 4 September 2014. In addition, there is one former secretary - Aura S. who worked with the the firm until 30 September 2017.

Esplice Ltd Address / Contact

Office Address 483 Green Lanes
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 09202568
Date of Incorporation Wed, 3rd Sep 2014
Industry Other education not elsewhere classified
End of financial Year 30th September
Company age 10 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Alex A.

Position: Director

Appointed: 31 July 2018

Patrick O.

Position: Director

Appointed: 16 June 2015

Daniel O.

Position: Director

Appointed: 03 September 2014

Aura S.

Position: Secretary

Appointed: 03 September 2014

Resigned: 30 September 2017

Patrick O.

Position: Director

Appointed: 03 September 2014

Resigned: 04 September 2014

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we established, there is Daniel O. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Alex A. This PSC owns 25-50% shares and has 25-50% voting rights.

Daniel O.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Alex A.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth33 629        
Balance Sheet
Cash Bank On Hand1 0933 1556 00440 21722 08537 90940 55551 61868 869
Current Assets5 0007 9118 04741 64739 77889 37291 90494 557110 010
Debtors13 9574 7562 0431 43017 69351 46348 17242 93941 141
Net Assets Liabilities15 0509 4608 52138 89524 709-1 740-35 858-44 799674
Other Debtors 75  1 205 3 1774 739 
Property Plant Equipment 1 5491 1591 5606883 4972 4893 1722 079
Net Assets Liabilities Including Pension Asset Liability33 629        
Reserves/Capital
Shareholder Funds33 629        
Other
Version Production Software    2 020 2 0212 022 
Accumulated Depreciation Impairment Property Plant Equipment 1475171 0529271 2332 2412 8153 908
Additions Other Than Through Business Combinations Property Plant Equipment   936 3 115 2 815 
Average Number Employees During Period333  1111
Bank Borrowings     50 00039 16733 33333 333
Bank Borrowings Overdrafts      10 00010 0005 000
Creditors  6854 31215 75744 60991 084109 19578 082
Deferred Income     32 84570 30952 65764 060
Increase From Depreciation Charge For Year Property Plant Equipment 1473905354043061 0081 1581 093
Loans From Directors  -17787578 7398 73938 860 
Net Current Assets Liabilities33 6297 9117 36237 33524 02144 763820-14 63831 928
Nominal Value Allotted Share Capital1010  1213131313
Nominal Value Shares Issued In Period     1   
Number Shares Allotted     128 665128 665128 665128 665
Number Shares Issued In Period- Gross     5 332   
Other Creditors  6853 20412 069  5 672 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    529  584 
Other Disposals Property Plant Equipment    997  1 558 
Par Value Share 00  0000
Prepayments Accrued Income     17  121
Property Plant Equipment Gross Cost 1 6961 6762 6121 6154 7304 7305 9875 987
Recoverable Value-added Tax      3 0203 3066 221
Taxation Social Security Payable  6853302 9312 9131 9412 0069 022
Total Assets Less Current Liabilities33 6299 4608 521 24 70948 2603 309-11 46634 007
Trade Creditors Trade Payables     5395  
Trade Debtors Trade Receivables 4 6812 0431 43016 48851 44645 15234 89434 799
Value-added Tax Payable     59   
Advances Credits Directors   -778-757-8 739   
Advances Credits Made In Period Directors    7 385-9 968   
Advances Credits Repaid In Period Directors    7 364-1 986   
Amount Specific Advance Or Credit Directors   -778-757-757   
Amount Specific Advance Or Credit Made In Period Directors    21-9 968   
Amount Specific Advance Or Credit Repaid In Period Directors    7 364-1 986   
Disposals Decrease In Depreciation Impairment Property Plant Equipment  20      
Disposals Property Plant Equipment  20      
Fixed Assets 1 5491 159      
Number Shares Issued Fully Paid100 000100 000100 000      
Total Additions Including From Business Combinations Property Plant Equipment 1 696       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal28 629        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search

Advertisements