Background WavePink WaveYellow Wave

XPEDITION LIMITED (02376241)

XPEDITION LIMITED (02376241) is an active UK company. incorporated on 26 April 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. XPEDITION LIMITED has been registered for 36 years. Current directors include BOLT, Paul Anthony, MILLS, Kirsty.

Company Number
02376241
Status
active
Type
ltd
Incorporated
26 April 1989
Age
36 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOLT, Paul Anthony, MILLS, Kirsty
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPEDITION LIMITED

XPEDITION LIMITED is an active company incorporated on 26 April 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XPEDITION LIMITED was registered 36 years ago.(SIC: 62090)

Status

active

Active since 36 years ago

Company No

02376241

LTD Company

Age

36 Years

Incorporated 26 April 1989

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 April 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

TOUCHSTONE CRM LIMITED
From: 10 June 2010To: 21 March 2018
ETC GLOBAL SOLUTIONS LIMITED
From: 13 July 2000To: 10 June 2010
ETC 2000 LIMITED
From: 20 May 1996To: 13 July 2000
EXTREMELY THOUGHTFUL CONSULTANTS LIMITED
From: 26 April 1989To: 20 May 1996
Contact
Address

2 Kingdom Street Paddington London, W2 6BD,

Previous Addresses

46 Worship Street London EC2A 2EA England
From: 14 December 2017To: 30 October 2025
1 Triton Square Third Floor London NW1 3DX
From: 26 April 1989To: 14 December 2017
Timeline

11 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Apr 89
Director Left
Nov 09
Director Left
Nov 10
Director Left
Nov 11
Funding Round
Nov 21
Owner Exit
Oct 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Secured
Dec 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOLT, Paul Anthony

Active
Kingdom Street, LondonW2 6BD
Born May 1976
Director
Appointed 24 Oct 2025

MILLS, Kirsty

Active
Kingdom Street, LondonW2 6BD
Born September 1977
Director
Appointed 24 Oct 2025

BIRCH, David Philip

Resigned
Foxcroft, St. AlbansAL1 5SP
Secretary
Appointed 21 Mar 2007
Resigned 24 Oct 2025

WAYNE, Richard John

Resigned
42a Stubbs Wood, AmershamHP6 6EX
Secretary
Appointed N/A
Resigned 21 Mar 2007

ANDREWS, Ian Geoffrey

Resigned
Coppice House, Princes RisboroughHP27 0RS
Born June 1948
Director
Appointed N/A
Resigned 21 May 2009

BIRCH, Keith Gerard Joseph

Resigned
Church Lane, Much HadhamEC2A 2EA
Born August 1956
Director
Appointed 21 Mar 2007
Resigned 24 Oct 2025

BUTLER, Christian

Resigned
Kingdom Street, LondonW2 6BD
Born January 1965
Director
Appointed 21 Mar 2007
Resigned 24 Oct 2025

CLIFFORD, Anita Diana

Resigned
38 Boileau Road, LondonW5 3AH
Born September 1964
Director
Appointed 01 Apr 1996
Resigned 02 Sept 2009

MCNAY, Adrian Joseph

Resigned
Willow House 4 St Peter's Court, NorburyST20 0PQ
Born May 1963
Director
Appointed 21 Mar 2007
Resigned 06 Apr 2011

WAYNE, Richard John

Resigned
42a Stubbs Wood, AmershamHP6 6EX
Born April 1956
Director
Appointed N/A
Resigned 17 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
Kingdom Street, LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2025
Worship St, LondonEC2A 2EA

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Oct 2025
Fundings
Financials
Latest Activities

Filing History

142

Change Account Reference Date Company Previous Shortened
1 April 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP04CS01RP04CS01
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Resolution
17 November 2021
RESOLUTIONSResolutions
Memorandum Articles
17 November 2021
MAMA
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 November 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2018
AAAnnual Accounts
Resolution
21 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Secretary Company With Change Date
30 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Certificate Change Of Name Company
10 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 June 2010
CONNOTConfirmation Statement Notification
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
4 November 2007
363sAnnual Return (shuttle)
Resolution
13 April 2007
RESOLUTIONSResolutions
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
287Change of Registered Office
Auditors Resignation Company
2 April 2007
AUDAUD
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2006
AAAnnual Accounts
Legacy
1 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
13 July 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 2000
122122
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
24 May 2000
MEM/ARTSMEM/ARTS
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Resolution
24 May 2000
RESOLUTIONSResolutions
Legacy
24 May 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 1999
AAAnnual Accounts
Legacy
26 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 December 1997
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1996
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1996
288288
Accounts With Accounts Type Small
31 March 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
88(2)R88(2)R
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1992
AAAnnual Accounts
Legacy
6 December 1991
88(2)R88(2)R
Legacy
28 November 1991
288288
Legacy
28 November 1991
288288
Legacy
28 November 1991
363b363b
Legacy
24 January 1991
287Change of Registered Office
Accounts With Accounts Type Small
4 December 1990
AAAnnual Accounts
Legacy
16 November 1990
363aAnnual Return
Legacy
13 June 1990
88(2)R88(2)R
Legacy
21 March 1990
225(1)225(1)
Legacy
12 June 1989
88(2)R88(2)R
Legacy
4 May 1989
288288
Incorporation Company
26 April 1989
NEWINCIncorporation