UKBizDB.co.uk

EXPD ON-LINE BARCODE SYSTEMS LIMITED

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

This company is commonly known as Expd On-line Barcode Systems Limited. The company was founded 27 years ago and was given the registration number 03350329. The firm's registered office is in POOLE. You can find them at 4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EXPD ON-LINE BARCODE SYSTEMS LIMITED
Company Number:03350329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 The Axium Centre Dorchester Road, Lytchett Minster, Poole, Dorset, England, BH16 6FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Secretary19 May 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director18 May 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director18 May 2022Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director18 May 2022Active
Chapel House, Witts End, Eversholt, MK17 9DZ

Secretary10 April 1997Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Secretary10 April 1997Active
Chapel House, Witts End, Eversholt, MK17 9DZ

Director10 April 1997Active
13b Dragon Street, Petersfield, England, GU31 4JN

Director10 April 1997Active
1st Floor Offices 1 Lavant Street, Petersfield, GU32 3EL

Nominee Director10 April 1997Active
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY

Director08 January 2018Active

People with Significant Control

Expd On-Line Holdings Limited
Notified on:18 May 2022
Status:Active
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Christopher John Arthur Denton
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:Chapel House, Witts End, Eversholt, United Kingdom, MK17 9DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Expert Peripheral Designs Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4 The Axium Centre, Dorchester Road, Poole, England, BH16 6FE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-19Officers

Termination secretary company with name termination date.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Resolution

Resolution.

Download
2022-05-25Incorporation

Memorandum articles.

Download
2022-05-24Capital

Capital variation of rights attached to shares.

Download
2022-05-24Capital

Capital name of class of shares.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Appoint person secretary company with name date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-14Address

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

Download
2021-05-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.