UKBizDB.co.uk

EXPENSE ON DEMAND LIMITED

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

This company is commonly known as Expense On Demand Limited. The company was founded 20 years ago and was given the registration number 04970220. The firm's registered office is in LONDON. You can find them at 35 Beaufort Court Admirals Way, South Quay Waterside, London, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXPENSE ON DEMAND LIMITED
Company Number:04970220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:35 Beaufort Court Admirals Way, South Quay Waterside, London, London, E14 9XL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Secretary22 February 2005Active
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Director01 April 2023Active
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Director01 April 2023Active
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Director19 November 2003Active
First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ

Director03 January 2013Active
Locksley House, High Street Hurley, Maidenhead, SL6 5LT

Secretary19 November 2003Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Secretary19 November 2003Active
Abbey Place, 24-28 Easton Street, High Wycombe, HP11 1NT

Director19 November 2003Active
Tatton House, Altwood Close, Maidenhead, SL6 4PP

Director19 November 2003Active
Abbey Place, 24-28 Easton Street, High Wycombe, HP11 1NT

Director22 February 2005Active
1 Riverside House, Heron Way, Truro, TR1 2XN

Corporate Director19 November 2003Active

People with Significant Control

Mr Sunil Nigam
Notified on:06 April 2016
Status:Active
Date of birth:August 1955
Nationality:Indian
Country of residence:United Kingdom
Address:First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ
Nature of control:
  • Significant influence or control
Mrs. Sunita Nigam
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 3 Cumbrian House, 217 Marsh Wall, London, United Kingdom, E14 9FJ
Nature of control:
  • Significant influence or control

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
2024-02-12Accounts

Accounts with accounts type total exemption full.

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-02-09Capital

Capital allotment shares.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2023-07-31Accounts

Accounts with accounts type total exemption full.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-06-29Address

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

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Capital

Capital allotment shares.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-27Incorporation

Memorandum articles.

Download
2021-09-27Resolution

Resolution.

Download
2021-09-27Change of constitution

Statement of companys objects.

Download
2020-11-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Resolution

Resolution.

Download
2020-10-05Resolution

Resolution.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.