UKBizDB.co.uk

EXPLORE CAPITAL LIMITED

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

This company is commonly known as Explore Capital Limited. The company was founded 19 years ago and was given the registration number 05258424. The firm's registered office is in DARTFORD. You can find them at Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:EXPLORE CAPITAL LIMITED
Company Number:05258424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Secretary28 May 2010Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director18 December 2020Active
Level 4, International Finance Center 1, St Helier, Jersey, JE2 3BX

Director20 December 2019Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Secretary25 January 2005Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Secretary13 October 2004Active
The Beeches 1 Bauld Close, Hadham Hall, Little Hadham, SG11 2BB

Director04 June 2007Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director14 March 2014Active
1 The Firs Cottage, Dancers End Lane, Tring, HP23 6DZ

Director02 May 2006Active
304b Api World Tower, Sheikh Zayed Road PO BOX 52294, Dubai, United Arab Emirates,

Director01 March 2006Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director25 January 2005Active
2 Chalet Close, Shootersway Lane, Berkhamsted, HP4 3NR

Director02 May 2006Active
The Foxes 3 Manor Gardens, Westoning, MK45 5NA

Director01 March 2006Active
The Foxes 3 Manor Gardens, Westoning, MK45 5NA

Director25 January 2005Active
The Gleanings, Gleanings Mews, 58 St Margaret Street, Rochester, ME1 1UF

Director29 March 2005Active
Grove Cottage, Edwardstone, Sudbury, CO10 5PP

Director01 May 2007Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director01 July 2016Active
3 Warren Lodge Drive, Kingswood, KT20 6QN

Director26 January 2007Active
6 Rosebury Square Repton Park, Manor Road, Woodford Green, IG8 8GJ

Director02 May 2006Active
Middleton, 12 Ridgeway Hutton Mount, Shenfield, CM13 2LP

Director11 April 2005Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director25 January 2005Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director01 March 2006Active
Old Rectory Barn, Rectory Meadow, Bradwell Village, CM77 8EX

Director25 January 2005Active
34 Westcombe Park Road, Blackheath, London, SE3 7RB

Director01 March 2006Active
Bridge Place, Anchor Boulevard, Admirals Park, Crossways, Dartford, United Kingdom, DA2 6SN

Director27 May 2015Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director02 March 2012Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director28 September 2009Active
4 Sylvan Mews, Ingress Park, Greenhithe, DA9 9GB

Director25 January 2005Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director22 March 2010Active
67 Highfield Avenue, Harpenden, AL5 5TZ

Director25 January 2005Active
1034, New Providence Wharf 1 Fairmont Avenue, London, United Kingdom, E14 9PX

Director17 September 2007Active
Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, United Kingdom, DA2 6SN

Director24 April 2013Active
Lacon House, Theobalds Road, London, WC1X 8RW

Corporate Nominee Director13 October 2004Active

People with Significant Control

Laing O'Rourke Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Bridge Place, Anchor Boulevard, Dartford, United Kingdom, DA2 6SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-30Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-14Accounts

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-12-14Other

Legacy.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-25Accounts

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-10-25Other

Legacy.

Download
2022-08-10Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-15Other

Legacy.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Appoint person director company with name date.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.