Background WavePink WaveYellow Wave

DE MONTFORT EXPERTISE LIMITED (02360101)

DE MONTFORT EXPERTISE LIMITED (02360101) is an active UK company. incorporated on 13 March 1989. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 3 other business activities. DE MONTFORT EXPERTISE LIMITED has been registered for 37 years. Current directors include DONNELLAN, Helen Mary Louise, MUDDIMER, Debbie Leanne, OLDROYD, Simon David, Dr.

Company Number
02360101
Status
active
Type
ltd
Incorporated
13 March 1989
Age
37 years
Address
De Montfort University, Leicester, LE1 9BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DONNELLAN, Helen Mary Louise, MUDDIMER, Debbie Leanne, OLDROYD, Simon David, Dr
SIC Codes
70229, 85421, 85422, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DE MONTFORT EXPERTISE LIMITED

DE MONTFORT EXPERTISE LIMITED is an active company incorporated on 13 March 1989 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 3 other business activities. DE MONTFORT EXPERTISE LIMITED was registered 37 years ago.(SIC: 70229, 85421, 85422, 85600)

Status

active

Active since 37 years ago

Company No

02360101

LTD Company

Age

37 Years

Incorporated 13 March 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

LEICESTER EXPERTISE LIMITED
From: 7 July 1989To: 1 January 1995
LOGLUTE LIMITED
From: 13 March 1989To: 7 July 1989
Contact
Address

De Montfort University Trinity House The Gateway Leicester, LE1 9BH,

Timeline

29 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Apr 11
Director Left
Oct 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Aug 12
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Jul 17
Director Left
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Owner Exit
Oct 18
Director Left
May 19
Director Joined
Mar 20
Director Left
Nov 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Jan 25
0
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HP SECRETARIAL SERVICES LIMITED

Active
4 Rushmills, NorthamptonNN4 7YB
Corporate secretary
Appointed 26 Jun 2020

DONNELLAN, Helen Mary Louise

Active
The Gateway, LeicesterLE1 9BH
Born July 1965
Director
Appointed 14 Jun 2022

MUDDIMER, Debbie Leanne

Active
De Montfort University, LeicesterLE1 9BH
Born April 1980
Director
Appointed 19 Jan 2024

OLDROYD, Simon David, Dr

Active
De Montfort University, LeicesterLE1 9BH
Born January 1969
Director
Appointed 28 Nov 2016

BURGESS, Donna

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 05 Jul 2016
Resigned 01 Jun 2018

CHINA, Brian Anthony

Resigned
Portland Road, LeicesterLE2 3AB
Secretary
Appointed 07 Sept 1992
Resigned 18 Mar 1999

DENNY, Arthur Charles Henry

Resigned
16 Mountsorrel Drive, West BridgfordNG2 6LJ
Secretary
Appointed N/A
Resigned 07 Sept 1992

GEORGE, Valerie

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 27 Feb 2020
Resigned 26 Jun 2020

HEATH, Tony

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 01 Jun 2018
Resigned 27 Feb 2020

HURLEY, Mark Gordon Delap

Resigned
Oakridge, LeicesterLE7 9BB
Secretary
Appointed 16 Mar 2004
Resigned 10 Jun 2005

JENKYN, Rebecca

Resigned
Elms Drive, LoughboroughLE12 8AF
Secretary
Appointed 27 Oct 2008
Resigned 21 Mar 2016

MACKINTOSH, Mary

Resigned
38 Knighton Church Road, LeicesterLE2 3JH
Secretary
Appointed 10 Jun 2005
Resigned 31 Jan 2008

OZDOWSKI, Adam Antoni

Resigned
Church Walk, Market HarboroughLE16 8AE
Secretary
Appointed 31 Jan 2008
Resigned 28 Aug 2008

REVELL, Elizabeth Helen Windeyer

Resigned
38 Hawthorn Avenue, LeicesterLE4 4HJ
Secretary
Appointed 10 Mar 1999
Resigned 16 Mar 2004

SANDHU, Harpreet Singh

Resigned
De Montfort University, LeicesterLE1 9BH
Secretary
Appointed 21 Mar 2016
Resigned 05 Jul 2016

WELLS, Alison

Resigned
Wych Elm Road, LeicesterLE2 4EF
Secretary
Appointed 28 Aug 2008
Resigned 27 Oct 2008

WELLS, Alison

Resigned
2 Firs Close, Houghton On The HillLE7 9GF
Secretary
Appointed 01 Nov 2004
Resigned 14 Jun 2005

ASCH, David Conrad, Professor

Resigned
30 Erringtons Close, OadbyLE2 4RP
Born January 1948
Director
Appointed 14 Nov 2002
Resigned 17 Jun 2010

BAINES, Claire, Dr

Resigned
De Montfort University, LeicesterLE1 9BH
Born April 1967
Director
Appointed 25 Mar 2011
Resigned 30 Mar 2012

BARKER, Kenneth

Resigned
De Montfort University, LeicesterLE1 9BH
Born June 1934
Director
Appointed N/A
Resigned 31 Aug 1999

BROWN, Dana Lynn

Resigned
De Montfort University, LeicesterLE1 9BH
Born February 1971
Director
Appointed 18 Sept 2018
Resigned 23 Nov 2020

BROWN, Michael Alan, Professor

Resigned
53 Tynedale Road, LoughboroughLE11 3TA
Born May 1946
Director
Appointed N/A
Resigned 30 Jun 2000

CHIDDICK, David Martin

Resigned
64 Dalby Avenue, LeicesterLE7 9RD
Born October 1948
Director
Appointed 17 Mar 1999
Resigned 31 Aug 2000

CHIDDICK, David Martin

Resigned
64 Dalby Avenue, LeicesterLE7 9RD
Born October 1948
Director
Appointed 27 Sept 1993
Resigned 24 Mar 1997

COLLOP, Andrew

Resigned
The Gateway, LeicesterLE1 9BH
Born September 1966
Director
Appointed 19 Dec 2011
Resigned 29 Jul 2022

CROSS, Peter Russell Frederick, Dr

Resigned
De Montfort University, LeicesterLE1 9BH
Born April 1978
Director
Appointed 18 Sept 2018
Resigned 31 Mar 2023

CUNNINGHAM, John

Resigned
De Montfort University, LeicesterLE1 9BH
Born October 1960
Director
Appointed 30 Sept 2004
Resigned 30 Sept 2011

DALBY, Roger

Resigned
Burton Road, Melton MowbrayLE13 1DL
Born August 1950
Director
Appointed 14 Nov 2002
Resigned 12 May 2009

DALBY, Roger

Resigned
8 Frederick Close, LeicesterLE7 3TW
Born August 1950
Director
Appointed 17 Mar 1999
Resigned 31 Mar 2000

FOXON, Brian Nicholas Thomas

Resigned
Glendowe 95 Dunton Road, LeicesterLE9 6NA
Born February 1945
Director
Appointed 01 Sept 2000
Resigned 14 Nov 2002

GODDARD, Michael Holland, Dr

Resigned
Stackley House, LeicesterLE8 9GP
Born November 1938
Director
Appointed N/A
Resigned 07 May 2004

HEFFORD, Terence Roger

Resigned
59 Knights End Road, Market HarboroughLE16 7EY
Born June 1947
Director
Appointed 16 Mar 1998
Resigned 11 Jul 2003

HILL, Robert

Resigned
Northend Stables, OlneyMK46 5AN
Born March 1948
Director
Appointed 31 Aug 1999
Resigned 10 Jun 2000

IRWIN, William John Hepworth

Resigned
134 Glen Road, LeicesterLE2 4RF
Born August 1923
Director
Appointed 14 Jun 1993
Resigned 31 Oct 1996

KENT, Raymond

Resigned
De Montfort University, LeicesterLE1 9BH
Born November 1967
Director
Appointed 28 Aug 2012
Resigned 08 Apr 2016

Persons with significant control

1

0 Active
1 Ceased

Professor Dominic Shellard

Ceased
De Montfort University, LeicesterLE1 9BH
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Oct 2018
Fundings
Financials
Latest Activities

Filing History

207

Accounts With Accounts Type Small
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts Amended With Accounts Type Small
2 September 2020
AAMDAAMD
Accounts With Accounts Type Small
14 August 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 March 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 October 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
20 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
8 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
363aAnnual Return
Legacy
13 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 November 2008
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
18 June 2008
288cChange of Particulars
Legacy
22 May 2008
288cChange of Particulars
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2007
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Legacy
8 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
31 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288aAppointment of Director or Secretary
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Resolution
21 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
287Change of Registered Office
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 2004
AAAnnual Accounts
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
24 August 2003
363sAnnual Return (shuttle)
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2002
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
31 October 2000
287Change of Registered Office
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Auditors Resignation Company
12 August 1998
AUDAUD
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288bResignation of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
4 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
13 November 1996
288bResignation of Director or Secretary
Legacy
20 September 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
17 July 1996
288288
Legacy
21 March 1996
287Change of Registered Office
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
88(2)R88(2)R
Resolution
21 March 1996
RESOLUTIONSResolutions
Legacy
21 March 1996
123Notice of Increase in Nominal Capital
Resolution
21 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 February 1996
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1994
88(3)88(3)
Legacy
4 August 1994
88(2)R88(2)R
Legacy
4 August 1994
123Notice of Increase in Nominal Capital
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Resolution
4 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
363sAnnual Return (shuttle)
Resolution
7 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 1993
AAAnnual Accounts
Legacy
14 October 1993
288288
Legacy
27 July 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
22 December 1992
225(1)225(1)
Legacy
17 December 1992
288288
Legacy
2 December 1992
288288
Legacy
24 September 1992
288288
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Legacy
10 August 1992
363b363b
Auditors Resignation Company
10 July 1992
AUDAUD
Legacy
26 April 1992
288288
Legacy
17 February 1992
288288
Legacy
2 January 1992
288288
Legacy
2 October 1991
288288
Legacy
24 September 1991
288288
Accounts With Accounts Type Small
7 August 1991
AAAnnual Accounts
Legacy
7 August 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
7 August 1990
363363
Legacy
21 June 1990
287Change of Registered Office
Legacy
28 November 1989
288288
Legacy
2 October 1989
288288
Legacy
11 September 1989
224224
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Legacy
19 July 1989
287Change of Registered Office
Memorandum Articles
17 July 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 1989
NEWINCIncorporation