ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Espa International (UK) Limited

Espa International (UK) Limited is an active company incorporated on 21 August 1992 with the registered office located in Altrincham, Greater Manchester. Espa International (UK) Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02742156
Private limited company
Age
33 years
Incorporated 21 August 1992
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 21 August 2025 (2 months ago)
Next confirmation dated 21 August 2026
Due by 4 September 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Icon 1 7-9 Sunbank Lane
Ringway
Altrincham
WA15 0AF
United Kingdom
Address changed on 31 Oct 2022 (2 years 11 months ago)
Previous address was 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Aug 1964
Director • Legal Director • British • Lives in UK • Born in Oct 1976
Director • British • Lives in UK • Born in Mar 1969
Ei Spa Holdings (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Primavera Aromatherapy Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
David Berryman Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Acheson & Acheson Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Claremont Ingredients Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
1010 Products Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Ameliorate Skincare Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Lookfantastic.Com.Ltd
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Cend Limited
Damian Robert Sanders, John Andrew Gallemore, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £184K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£69.37M
Decreased by £8.12M (-10%)
Total Liabilities
-£55.03M
Decreased by £8.12M (-13%)
Net Assets
£14.34M
Same as previous period
Debt Ratio (%)
79%
Decreased by 2.17% (-3%)
Latest Activity
Confirmation Submitted
2 Months Ago on 22 Aug 2025
Subsidiary Accounts Submitted
2 Months Ago on 19 Aug 2025
New Charge Registered
3 Months Ago on 25 Jun 2025
Damian Robert Sanders Appointed
9 Months Ago on 2 Jan 2025
John Andrew Gallemore Resigned
9 Months Ago on 2 Jan 2025
Subsidiary Accounts Submitted
1 Year Ago on 28 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Mr James Patrick Pochin Details Changed
1 Year 4 Months Ago on 29 May 2024
Subsidiary Accounts Submitted
1 Year 11 Months Ago on 16 Nov 2023
Confirmation Submitted
2 Years 1 Month Ago on 29 Aug 2023
Get Credit Report
Discover Espa International (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 August 2025 with no updates
Submitted on 22 Aug 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 19 Aug 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 19 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 19 Aug 2025
Registration of charge 027421560006, created on 25 June 2025
Submitted on 30 Jun 2025
Director's details changed for Mr James Patrick Pochin on 29 May 2024
Submitted on 14 May 2025
Appointment of Damian Robert Sanders as a director on 2 January 2025
Submitted on 28 Jan 2025
Termination of appointment of John Andrew Gallemore as a director on 2 January 2025
Submitted on 23 Jan 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 28 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year