Background WavePink WaveYellow Wave

EXPERIS LIMITED (02114287)

EXPERIS LIMITED (02114287) is an active UK company. incorporated on 23 March 1987. with registered office in Uxbridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. EXPERIS LIMITED has been registered for 39 years. Current directors include DONNELLY, Mark Joseph, STYLES, Evelyn Boahemah, WHITHAM, Damian Paul.

Company Number
02114287
Status
active
Type
ltd
Incorporated
23 March 1987
Age
39 years
Address
Capital Court, Uxbridge, UB8 1AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
DONNELLY, Mark Joseph, STYLES, Evelyn Boahemah, WHITHAM, Damian Paul
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERIS LIMITED

EXPERIS LIMITED is an active company incorporated on 23 March 1987 with the registered office located in Uxbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. EXPERIS LIMITED was registered 39 years ago.(SIC: 78200)

Status

active

Active since 39 years ago

Company No

02114287

LTD Company

Age

39 Years

Incorporated 23 March 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

ELAN COMPUTING LIMITED
From: 17 September 1987To: 14 March 2012
H.G.A. LIMITED
From: 23 March 1987To: 17 September 1987
Contact
Address

Capital Court 30 Windsor Street Uxbridge, UB8 1AB,

Previous Addresses

Second Floor 6 New Bridge Street London EC4V 6AB England
From: 18 September 2018To: 27 May 2023
2nd Floor, 6 New Bridge Street New Bridge Street London EC4V 6AB England
From: 4 September 2018To: 18 September 2018
The Helicon One South Place London EC2M 2RB
From: 7 July 2014To: 4 September 2018
the Helicon South Place London EC2M 2RB England
From: 7 July 2014To: 7 July 2014
Experis House 5 Ray Street London EC1R 3DR
From: 5 March 2012To: 7 July 2014
C/O Experis House 5 Ray Street London EC1R 3DR United Kingdom
From: 5 March 2012To: 5 March 2012
C/O Elan House 5 Ray Street London EC1R 3DR United Kingdom
From: 11 May 2010To: 5 March 2012
Elan House 5-11 Fetter Lane London EC4A 1QX
From: 23 March 1987To: 11 May 2010
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Director Left
May 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Apr 13
Director Left
Aug 13
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Dec 24
Director Joined
Feb 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

STYLES, Evelyn Boahemah

Active
30 Windsor Street, UxbridgeUB8 1AB
Secretary
Appointed 30 Dec 2024

DONNELLY, Mark Joseph

Active
30 Windsor Street, UxbridgeUB8 1AB
Born October 1968
Director
Appointed 03 Sept 2018

STYLES, Evelyn Boahemah

Active
30 Windsor Street, UxbridgeUB8 1AB
Born February 1971
Director
Appointed 07 Feb 2025

WHITHAM, Damian Paul

Active
30 Windsor Street, UxbridgeUB8 1AB
Born October 1967
Director
Appointed 29 Aug 2012

BROADFIELD, Francis

Resigned
1 Amwell Lane, WareSG12 8DU
Secretary
Appointed 14 Mar 2000
Resigned 25 Feb 2002

DERX, Adrian

Resigned
4 Hove Court, LondonSW19 4AG
Secretary
Appointed N/A
Resigned 24 Jul 1996

HAYES, Andrew Philip

Resigned
25 Kenwyn Road, LondonSW4 7LJ
Secretary
Appointed 24 Jul 1996
Resigned 13 Mar 2000

HILL, Stephen

Resigned
Clohane Elm Road, WokingGU21 4DY
Secretary
Appointed 11 Feb 2003
Resigned 28 Jan 2005

JACKSON, Anna Louise

Resigned
696a Fulham Road, LondonSW6 5SA
Secretary
Appointed 25 Feb 2002
Resigned 11 Feb 2003

NIKODEM, Gabrielle

Resigned
5 Ray Street, LondonEC1R 3DR
Secretary
Appointed 29 Jan 2005
Resigned 04 Mar 2013

ANTHONY, Peter Michael

Resigned
Ailsa Road, TwickenhamTW1 1QW
Born June 1958
Director
Appointed N/A
Resigned 05 Jul 2004

ANTHONY, Stephen Philip

Resigned
Gresham Blacksmith Lane, GuildfordGU4 8NQ
Born July 1956
Director
Appointed N/A
Resigned 13 Mar 2000

ASEMOTA, Patricia

Resigned
The Five Gables, MersthanRH1 3AJ
Born December 1964
Director
Appointed 29 Jan 2005
Resigned 23 Mar 2012

BURTON, Susannah Jane

Resigned
Stonefield House, BurfordOX18 4HX
Born April 1965
Director
Appointed 13 Dec 2005
Resigned 31 Jul 2006

CAHILL, Mark Anthony

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born January 1958
Director
Appointed 29 Aug 2012
Resigned 30 Dec 2024

COLLINS, Andrew John

Resigned
84 Stanlake Road, LondonW12 7HJ
Born December 1957
Director
Appointed 22 Apr 1998
Resigned 13 Mar 2000

COSTELLO, Sean Laurence

Resigned
The Little House, CombrookCV35 9HP
Born August 1965
Director
Appointed 04 Dec 2002
Resigned 19 Mar 2012

DERX, Adrian

Resigned
6 Princes Road, LondonSW19 8RB
Born July 1960
Director
Appointed N/A
Resigned 08 Mar 2004

FELL, Michael William

Resigned
85 High Street, CambridgeCB2 5PZ
Born June 1957
Director
Appointed 19 May 1999
Resigned 13 Mar 2000

FINLEY, Simon Gerard

Resigned
Eden Vale, East GrinsteadRH19 2LT
Born March 1965
Director
Appointed 13 Jul 2009
Resigned 04 Mar 2013

GLUCKLICH, Thomas Charles

Resigned
Mill House, HartlipME9 7TD
Born June 1936
Director
Appointed 11 Nov 1997
Resigned 13 Mar 2000

HAYDOCK, James

Resigned
98 Worrall Road, BristolBS8 2TU
Born May 1961
Director
Appointed N/A
Resigned 19 May 1998

HAYES, Andrew Philip

Resigned
25 Kenwyn Road, LondonSW4 7LJ
Born March 1962
Director
Appointed 23 May 1997
Resigned 22 Apr 1998

HILL, Stephen

Resigned
Clohane Elm Road, WokingGU21 4DY
Born July 1958
Director
Appointed 01 Jun 2000
Resigned 28 Jan 2005

HUBERT, John

Resigned
Woodfield Cottage, HerefordshireHR2 9PP
Born July 1944
Director
Appointed 02 Jan 1997
Resigned 13 Mar 2000

JOHNSON, Steven Mark

Resigned
30 Tolmers Avenue, CuffleyEN6 4QA
Born May 1964
Director
Appointed 01 Apr 2008
Resigned 20 Feb 2009

LORDE, Samuel Stevenson

Resigned
7 Southmont Road, EsherKT10 9BG
Born February 1964
Director
Appointed 28 Jun 2004
Resigned 21 Jul 2006

POWELL, Stephen Roy

Resigned
Cressida The Warren, ReadingRG4 7TQ
Born March 1958
Director
Appointed 19 Mar 2007
Resigned 13 Mar 2008

SMITH, Geoff

Resigned
One South Place, LondonEC2M 2RB
Born October 1967
Director
Appointed 29 Aug 2012
Resigned 03 Sept 2018

WHITE, Susan

Resigned
61 Gladstone Road, WimbledonSW19 1QR
Born September 1962
Director
Appointed 01 Dec 1995
Resigned 21 Aug 1998

Persons with significant control

1

South Place, LondonEC2M 2RB

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 December 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
9 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Certificate Change Of Name Company
14 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Change Person Secretary Company With Change Date
17 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 May 2010
AD01Change of Registered Office Address
Legacy
17 November 2009
MG02MG02
Legacy
17 November 2009
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Legacy
15 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
30 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Legacy
10 August 2006
288cChange of Particulars
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
5 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
20 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 2001
AAAnnual Accounts
Auditors Resignation Company
9 February 2001
AUDAUD
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Legacy
28 August 1999
395Particulars of Mortgage or Charge
Resolution
26 August 1999
RESOLUTIONSResolutions
Legacy
20 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 April 1999
AAAnnual Accounts
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
287Change of Registered Office
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
88(2)R88(2)R
Legacy
11 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
5 August 1998
AUDAUD
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
169169
Legacy
28 January 1998
169169
Legacy
28 January 1998
169169
Legacy
28 January 1998
169169
Legacy
28 January 1998
169169
Legacy
28 January 1998
169169
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Resolution
26 January 1998
RESOLUTIONSResolutions
Legacy
26 January 1998
123Notice of Increase in Nominal Capital
Legacy
20 January 1998
88(2)R88(2)R
Legacy
15 January 1998
88(2)R88(2)R
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
403aParticulars of Charge Subject to s859A
Legacy
1 October 1997
403aParticulars of Charge Subject to s859A
Legacy
1 October 1997
403aParticulars of Charge Subject to s859A
Legacy
26 August 1997
287Change of Registered Office
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
9 June 1997
AAAnnual Accounts
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
225Change of Accounting Reference Date
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
395Particulars of Mortgage or Charge
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
88(2)R88(2)R
Legacy
13 August 1996
288288
Legacy
13 August 1996
288288
Accounts With Accounts Type Full Group
14 May 1996
AAAnnual Accounts
Memorandum Articles
22 February 1996
MEM/ARTSMEM/ARTS
Legacy
20 February 1996
288288
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
9 August 1995
88(3)88(3)
Legacy
9 August 1995
88(2)R88(2)R
Legacy
9 August 1995
122122
Legacy
9 August 1995
123Notice of Increase in Nominal Capital
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Resolution
9 August 1995
RESOLUTIONSResolutions
Legacy
21 April 1995
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
5 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 February 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 February 1993
AAAnnual Accounts
Legacy
13 November 1992
288288
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 June 1992
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
23 August 1990
88(2)R88(2)R
Legacy
23 August 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 December 1989
AAAnnual Accounts
Legacy
1 December 1989
363363
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Legacy
4 February 1989
225(1)225(1)
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
12 October 1988
287Change of Registered Office
Legacy
5 September 1988
288288
Legacy
6 April 1988
PUC 2PUC 2
Legacy
3 March 1988
288288
Certificate Change Of Name Company
18 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 August 1987
288288
Legacy
15 August 1987
287Change of Registered Office
Certificate Incorporation
23 March 1987
CERTINCCertificate of Incorporation
Miscellaneous
23 March 1987
MISCMISC