UKBizDB.co.uk

EXPERT PERIPHERAL DESIGNS LIMITED

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

This company is commonly known as Expert Peripheral Designs Limited. The company was founded 31 years ago and was given the registration number 02757251. 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:EXPERT PERIPHERAL DESIGNS LIMITED
Company Number:02757251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1992
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
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY

Director20 October 1992Active
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY

Director01 November 2016Active
Office 43, Pure Offices, One Port Way, Portsmouth, England, PO6 4TY

Director20 October 1992Active
120 East Road, London, N1 6AA

Nominee Secretary20 October 1992Active
Unit 2, Viceroy Court, Bedford Road, Petersfield, United Kingdom, GU32 3LJ

Secretary20 October 1992Active
120 East Road, London, N1 6AA

Nominee Director20 October 1992Active
13b Dragon Street, Petersfield, England, GU31 4JN

Director20 October 1992Active

People with Significant Control

Expd Holdings Limited
Notified on:20 May 2022
Status:Active
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Bryan Harris
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:Office 43, Pure Offices, Portsmouth, England, PO6 4TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Robert David Fenton
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:13b Dragon Street, Petersfield, England, GU31 4JN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Persons with significant control

Notification of a person with significant control.

Download
2022-05-25Persons with significant control

Cessation of a person with significant control.

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
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Officers

Change person director company with change date.

Download
2021-02-02Persons with significant control

Change to a person with significant control.

Download
2021-02-02Officers

Change person director company with change date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-05-15Capital

Capital cancellation shares.

Download
2019-05-15Capital

Capital return purchase own shares.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Change to a person with significant control.

Download
2018-11-03Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Capital

Capital cancellation shares.

Download
2018-10-02Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.