Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Esp Play Limited
Esp Play Limited is an active company incorporated on 27 February 2009 with the registered office located in Edinburgh, City of Edinburgh. Esp Play Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC355740
Private limited company
Scottish Company
Age
16 years
Incorporated
27 February 2009
Size
Unreported
Confirmation
Submitted
Dated
27 February 2025
(6 months ago)
Next confirmation dated
27 February 2026
Due by
13 March 2026
(6 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Small
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Esp Play Limited
Contact
Address
5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
Address changed on
30 May 2025
(3 months ago)
Previous address was
272 Bath Street Glasgow G2 4JR
Companies in EH2 4AN
Telephone
08456041455
Email
Available in Endole App
Website
Espplay.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Lewis Bradley
Director • Finance Director • British • Lives in England • Born in Nov 1987
Mr Simon Patrick Holly
Director • Sales Director • British • Lives in England • Born in Feb 1986
Mr Andrew Wood
Director • Managing Director • British • Lives in England • Born in Aug 1983
Hollywood Investments Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Education Sport Play Limited
Mr Andrew Wood and Mr Simon Patrick Holly are mutual people.
Active
Quality Electrical Supplies And Technology Limited
Mr Andrew Wood is a mutual person.
Active
Hollywood Investments Ltd
Mr Lewis Bradley is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£174.31K
Decreased by £1.95M (-92%)
Turnover
Unreported
Same as previous period
Employees
57
Decreased by 3 (-5%)
Total Assets
£4.59M
Increased by £497.25K (+12%)
Total Liabilities
-£2.39M
Decreased by £117.42K (-5%)
Net Assets
£2.2M
Increased by £614.66K (+39%)
Debt Ratio (%)
52%
Decreased by 9.2% (-15%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
3 Months Ago on 30 May 2025
Confirmation Submitted
6 Months Ago on 7 Mar 2025
Small Accounts Submitted
8 Months Ago on 24 Dec 2024
New Charge Registered
8 Months Ago on 17 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 1 Mar 2024
Full Accounts Submitted
1 Year 8 Months Ago on 28 Dec 2023
Sarah Elizabeth Holly Resigned
2 Years 3 Months Ago on 26 May 2023
Sarah Elizabeth Holly (PSC) Resigned
2 Years 3 Months Ago on 26 May 2023
Mr. Lewis Bradley Appointed
2 Years 3 Months Ago on 26 May 2023
Mr. Simon Patrick Holly Appointed
2 Years 3 Months Ago on 26 May 2023
Get Alerts
Get Credit Report
Discover Esp Play Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 272 Bath Street Glasgow G2 4JR to 5 South Charlotte Street Edinburgh EH2 4AN on 30 May 2025
Submitted on 30 May 2025
Confirmation statement made on 27 February 2025 with no updates
Submitted on 7 Mar 2025
Accounts for a small company made up to 31 March 2024
Submitted on 24 Dec 2024
Registration of charge SC3557400002, created on 17 December 2024
Submitted on 20 Dec 2024
Certificate of change of name
Submitted on 11 Mar 2024
Confirmation statement made on 27 February 2024 with updates
Submitted on 1 Mar 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Dec 2023
Termination of appointment of Sarah Elizabeth Holly as a secretary on 26 May 2023
Submitted on 30 May 2023
Notification of Hollywood Investments Ltd as a person with significant control on 26 May 2023
Submitted on 30 May 2023
Appointment of Mr. Simon Patrick Holly as a director on 26 May 2023
Submitted on 30 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs