UKBizDB.co.uk

EXPANDLY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Expandly Limited. The company was founded 10 years ago and was given the registration number 08535215. The firm's registered office is in MILTON KEYNES. You can find them at Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EXPANDLY LIMITED
Company Number:08535215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Emw, Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Secretary28 October 2015Active
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director01 September 2021Active
The Ancient House, Church Street, Peasenhall, Saxmundham, England, IP17 2HL

Director23 September 2020Active
C/O Frp, 4 Beaconsfield Road, St. Albans, AL1 3RD

Director23 September 2020Active
Innovation Hub, 200 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LT

Secretary01 May 2014Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Corporate Secretary28 October 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director28 October 2015Active
Seebeck House, 1 Seebeck Place, Knowlhill, Milton Keynes, United Kingdom, MK5 8FR

Director01 July 2019Active
88, Crawford Street, London, United Kingdom, W1H 2EJ

Director23 August 2016Active
Heathersett, Chilworth Road, Southampton, United Kingdom, SO16 7JX

Director17 November 2015Active
Lake House, Market Hill, Royston, United Kingdom, SG8 9JN

Director20 May 2013Active
2, Shepton Road, Broughton, Milton Keynes, England, MK10 7AH

Director20 May 2013Active
Forward House, 17 High Street, Henley-In-Arden, England, B95 5AA

Corporate Director31 July 2018Active

People with Significant Control

Rodney Pennington Baker-Bates
Notified on:16 December 2022
Status:Active
Date of birth:April 1944
Nationality:English
Country of residence:United Kingdom
Address:Festival Way, Festival Park, Stoke-On-Trent,, United Kingdom, ST1 5BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan Wilson
Notified on:12 May 2017
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:2, Shepton Road, Milton Keynes, England, MK10 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Address

Change registered office address company with date old address new address.

Download
2023-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-10Resolution

Resolution.

Download
2023-06-16Capital

Second filing capital allotment shares.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Officers

Change person director company with change date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-06-09Capital

Capital allotment shares.

Download
2023-04-25Officers

Termination director company with name termination date.

Download
2023-04-22Capital

Second filing capital allotment shares.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-02-09Capital

Second filing capital allotment shares.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-12-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-18Resolution

Resolution.

Download
2022-10-05Capital

Second filing capital allotment shares.

Download
2022-10-05Capital

Capital allotment shares.

Download
2022-09-28Capital

Capital allotment shares.

Download
2022-06-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.