ESPIAL LIMITED - READING


Company Profile Company Filings

Overview

ESPIAL LIMITED is a Private Limited Company from READING ENGLAND and has the status: Active.
ESPIAL LIMITED was incorporated 31 years ago on 28/05/1993 and has the registered number: 02822565. The accounts status is SMALL and accounts are next due on 31/07/2024.

ESPIAL LIMITED - READING

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

IMPERIUM
READING
BERKSHIRE
RG2 0TD
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ANT SOFTWARE LIMITED (until 15/02/2013)
ANT LTD. (until 07/03/2005)

Confirmation Statements

Last Statement Next Statement Due
16/05/2023 30/05/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
IAN RICHARD CORNES Secretary 2022-03-15 CURRENT
ROBERT MEDVED Jun 1969 Canadian Director 2022-03-15 CURRENT
STEPHEN MICHAEL REEDER Jan 1967 British Director 2003-10-01 UNTIL 2006-04-20 RESIGNED
MR MATTHEW PETER TAYLOR Dec 1963 British Director 2001-07-23 UNTIL 2005-03-08 RESIGNED
CARL GILBERT SMITH Aug 1964 Canadian Director 2013-02-05 UNTIL 2019-07-02 RESIGNED
COLIN SHAVE Mar 1961 British Director 2006-04-19 UNTIL 2007-03-05 RESIGNED
MR STEPHEN SADLER May 1951 Canadian Director 2019-07-02 UNTIL 2022-03-15 RESIGNED
DOCTOR JONATHAN GRAHAM THACKRAY Feb 1955 British Director 1999-04-01 UNTIL 2000-11-23 RESIGNED
MR GEORGE ALEXANDER RALPH Oct 1958 British Director 2012-09-10 UNTIL 2013-05-02 RESIGNED
JAMES STEWART CROSBIE PALMER Jul 1953 British Director 2008-02-28 UNTIL 2008-10-28 RESIGNED
MR CHARLES ANDREW MALTBY Jun 1964 British Director 2005-04-18 UNTIL 2006-12-31 RESIGNED
DAVID NIGEL MACKAY Jun 1956 British Director 2001-05-01 UNTIL 2003-06-23 RESIGNED
MATTHEW JOSEPH EDWIN LOBO British Director 2008-02-28 UNTIL 2013-02-18 RESIGNED
MR DAVID KYNASTON Feb 1941 British Director 2005-01-04 UNTIL 2013-02-05 RESIGNED
DR DAVID ANTHONY JONATHAN HOSKIN Aug 1957 British Director 2002-07-18 UNTIL 2002-09-30 RESIGNED
SIMON ANDREW WOODWARD May 1955 British Secretary 2002-09-10 UNTIL 2003-06-23 RESIGNED
NICHOLAS BENEDICT VAN SOMEREN Mar 1967 British Secretary 1993-05-28 UNTIL 1997-11-28 RESIGNED
CARL GILBERT SMITH Canadian Secretary 2013-05-17 UNTIL 2019-07-02 RESIGNED
ALEXANDRA KATHERINE PITT Aug 1973 Secretary 1999-08-05 UNTIL 2002-09-10 RESIGNED
MATTHEW JOSEPH EDWIN LOBO British Secretary 2006-06-20 UNTIL 2013-02-18 RESIGNED
MR DAVID ARTHUR FELL Nov 1964 British Secretary 1997-11-28 UNTIL 1999-08-05 RESIGNED
MR PAUL MARTIN RENDELL DODD Apr 1957 British Secretary 2003-06-23 UNTIL 2006-06-20 RESIGNED
MR DOUGLAS CRAIG BRYSON Secretary 2019-07-02 UNTIL 2022-03-15 RESIGNED
CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 1993-05-28 UNTIL 1993-05-28 RESIGNED
MR WILLIAM TUDOR BROWN Jul 1958 British Director 2005-05-01 UNTIL 2013-02-05 RESIGNED
RHYS GROSSMAN Jan 1971 British Director 2002-11-14 UNTIL 2003-06-27 RESIGNED
JOHN TREVOR GOOCH Jul 1954 British Director 2009-06-03 UNTIL 2011-11-24 RESIGNED
RICHARD BRUCE FARLEIGH Nov 1960 Australian Director 2004-04-28 UNTIL 2004-06-25 RESIGNED
JAISON DOLVANE May 1975 Canadian Director 2013-02-05 UNTIL 2019-07-02 RESIGNED
MR PAUL MARTIN RENDELL DODD Apr 1957 British Director 2003-06-23 UNTIL 2007-05-29 RESIGNED
MR STUART DARLING Sep 1963 British Director 2012-10-19 UNTIL 2013-02-05 RESIGNED
JOHN FREDERICK HARTZ Jun 1963 Director 2000-09-22 UNTIL 2005-01-13 RESIGNED
MR MARTIN SEYMOUR COULSON Jul 1963 English Director 1993-11-30 UNTIL 1999-04-01 RESIGNED
CHARLES EDWARD CHADWYCK HEALEY May 1940 British Director 1999-07-26 UNTIL 2004-04-30 RESIGNED
MR ANTHONY LINDSAY CAPLIN Apr 1951 British Director 2002-11-14 UNTIL 2007-03-05 RESIGNED
SIMON ANDREW WOODWARD May 1955 British Director 1997-11-28 UNTIL 2012-08-08 RESIGNED
WAYNE BARKER May 1967 British Director 2010-11-17 UNTIL 2012-03-21 RESIGNED
RICHARD JAMES BAKER Jun 1972 Irish Director 2009-02-02 UNTIL 2010-01-31 RESIGNED
BRUCE KIRKPATRICK ANDERSON Apr 1947 British Director 2008-01-24 UNTIL 2009-05-21 RESIGNED
JOHN GEORGE CHERRY Jan 1951 British Director 2000-02-01 UNTIL 2001-10-20 RESIGNED
MR ROYSTON HOGGARTH Feb 1962 British Director 2007-03-05 UNTIL 2013-02-05 RESIGNED
MR DAVID ARTHUR FELL Nov 1964 British Director 1993-11-30 UNTIL 2013-02-07 RESIGNED
PAULINE JANICE INGRAM Nov 1975 British Director 2008-01-24 UNTIL 2012-09-30 RESIGNED
SALEHA WILLIAMS Jan 1971 British Director 2007-03-05 UNTIL 2007-11-01 RESIGNED
NICHOLAS BENEDICT VAN SOMEREN Mar 1967 British Director 1993-11-30 UNTIL 1999-04-01 RESIGNED
ALEXANDER RUPERT VAN SOMEREN Feb 1965 English Director 1993-05-28 UNTIL 2000-11-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Enghouse Networks (Uk) Limited 2022-05-03 Reading   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Enghouse Systems Limited 2019-07-02 - 2022-05-03 Suite 800 Markham   Ontario Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Espial (Uk) Limited 2016-04-06 - 2019-07-02 Cambridge   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DIALOGIC (UK) LIMITED READING ENGLAND Active SMALL 61900 - Other telecommunications activities
CTI BILLING SOLUTIONS LIMITED BLACKBURN Active SMALL 62020 - Information technology consultancy activities
CTI DATA SOLUTIONS LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
BERKELEY ADAM LIMITED NEWPORT Active FULL 55100 - Hotels and similar accommodation
ENGHOUSE NETWORKS (UK) LIMITED READING ENGLAND Active SMALL 62090 - Other information technology service activities
ALTITUDE SOFTWARE LIMITED READING ENGLAND Active SMALL 62020 - Information technology consultancy activities
ENGHOUSE INTERACTIVE (UK) LIMITED READING ENGLAND Active FULL 62090 - Other information technology service activities
ENGHOUSE DEVELOPMENT (UK) LIMITED READING ENGLAND Active SMALL 61900 - Other telecommunications activities
QUMU LTD READING ENGLAND Active SMALL 58290 - Other software publishing
ESPIAL GROUP LIMITED READING ENGLAND Dissolved... FULL 62020 - Information technology consultancy activities
EPTICA UK LIMITED READING ENGLAND Active SMALL 62012 - Business and domestic software development
TOLLGRADE UK LIMITED BRACKNELL Active SMALL 61900 - Other telecommunications activities
MAILFINDER LIMITED ST IVES Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
3RD FORENSIC LIMITED FARNBOROUGH ENGLAND Dissolved... 62090 - Other information technology service activities
QUMU UK LIMITED READING ENGLAND Active SMALL 58190 - Other publishing activities
ESPIAL (UK) LIMITED READING ENGLAND Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
WOODWARD SOLUTIONS LIMITED CAMBRIDGE ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
QUMU UK HOLDINGS LTD READING ENGLAND Active DORMANT 64209 - Activities of other holding companies n.e.c.
CAMBRIDGE PROGRAMME REALISATION LTD CAMBRIDGE UNITED KINGDOM Dissolved... 62020 - Information technology consultancy activities

Free Reports Available

Report Date Filed Date of Report Assets
Espial Limited - Limited company accounts 20.1 2020-09-17 31-10-2019 £254,484 Cash £-789,940 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEE SANITATION LIMITED READING ENGLAND Active MICRO ENTITY 28990 - Manufacture of other special-purpose machinery n.e.c.
LEGALINX LIMITED READING UNITED KINGDOM Active SMALL 58290 - Other software publishing
QUMU LTD READING ENGLAND Active SMALL 58290 - Other software publishing
MCDONALD & SONS LIMITED READING Active DORMANT 43320 - Joinery installation
INSIGHT LEGAL SOFTWARE LTD READING ENGLAND Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
LAWYER CHECKER LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 63990 - Other information service activities n.e.c.
INDEX PROPERTY SEARCHES (EAST CENTRAL) LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 96090 - Other service activities n.e.c.
DYE & DURHAM (UK) HOLDINGS LIMITED READING UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
STRONGER, FASTER, FITTER LIMITED READING ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
CHILSEY GRANGE MANAGEMENT COMPANY LIMITED READING UNITED KINGDOM Active NO ACCOUNTS FILED 98000 - Residents property management