Background WavePink WaveYellow Wave

EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310)

EXPENSE REDUCTION ANALYSTS (UK) LIMITED (03225310) is an active UK company. incorporated on 16 July 1996. with registered office in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. EXPENSE REDUCTION ANALYSTS (UK) LIMITED has been registered for 29 years. Current directors include MARCER, Adam John, Mr., TAYLOR, Mark Andrew.

Company Number
03225310
Status
active
Type
ltd
Incorporated
16 July 1996
Age
29 years
Address
Suite 24, Building 40 Churchill Square, West Malling, ME19 4YU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARCER, Adam John, Mr., TAYLOR, Mark Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPENSE REDUCTION ANALYSTS (UK) LIMITED

EXPENSE REDUCTION ANALYSTS (UK) LIMITED is an active company incorporated on 16 July 1996 with the registered office located in West Malling. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. EXPENSE REDUCTION ANALYSTS (UK) LIMITED was registered 29 years ago.(SIC: 70229)

Status

active

Active since 29 years ago

Company No

03225310

LTD Company

Age

29 Years

Incorporated 16 July 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

EXPENSE REDUCTION ANALYSTS LIMITED
From: 6 September 1996To: 13 April 2004
PAPERPOWER LIMITED
From: 16 July 1996To: 6 September 1996
Contact
Address

Suite 24, Building 40 Churchill Square Kings Hill West Malling, ME19 4YU,

Previous Addresses

Unit 3 Meridians Cross Ocean Way Southampton SO14 3TJ
From: 16 July 1996To: 16 May 2018
Timeline

32 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
May 10
Director Joined
Aug 10
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 16
Owner Exit
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Owner Exit
Apr 18
Owner Exit
Apr 18
New Owner
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
Sept 22
Director Left
Aug 24
Director Joined
Sept 24
Loan Cleared
Apr 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Director Joined
Jul 25
Owner Exit
Aug 25
Loan Secured
Sept 25
0
Funding
22
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

MARCER, Adam John, Mr.

Active
Churchill Square, West MallingME19 4YU
Born April 1985
Director
Appointed 01 Aug 2024

TAYLOR, Mark Andrew

Active
Churchill Square, West MallingME19 4YU
Born May 1970
Director
Appointed 30 Jul 2025

ATKINSON, Sandra Jill

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Secretary
Appointed 16 Nov 2007
Resigned 01 Feb 2011

LEWIS, Ronald Glyn

Resigned
21 Chestnut Avenue, AndoverSP10 2HE
Secretary
Appointed 27 Oct 1998
Resigned 31 Dec 2000

SHEPHERD, Brian John

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Secretary
Appointed 01 Feb 2011
Resigned 01 May 2011

SJOHOLM, Bo

Resigned
19 Cranebrook, TwickenhamTW2 5DJ
Secretary
Appointed 28 Aug 1996
Resigned 29 Oct 1998

WILES, Stephen Kenneth

Resigned
108 Brownhill Road, EastleighSO53 2FL
Secretary
Appointed 01 Jan 2001
Resigned 16 Nov 2007

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 16 Jul 1996
Resigned 29 Aug 1996

ALLISON, John

Resigned
Churchill Square, West MallingME19 4YU
Born April 1948
Director
Appointed 28 Aug 1996
Resigned 26 Apr 2018

ALLISON, Robert

Resigned
Churchill Square, West MallingME19 4YU
Born November 1971
Director
Appointed 01 Dec 2003
Resigned 27 Apr 2018

ASTON, Christopher

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born January 1975
Director
Appointed 01 Jan 2006
Resigned 03 Jul 2017

CLUCAS, Ronald

Resigned
Churchill Square, West MallingME19 4YU
Born December 1959
Director
Appointed 27 Apr 2018
Resigned 01 Aug 2024

GOODHARDT, John Louis

Resigned
31 Rue Blomet, FranceFOREIGN
Born May 1951
Director
Appointed 28 Aug 1996
Resigned 24 Sept 1998

JESCHKE, Klaus-Dieter

Resigned
Churchill Square, West MallingME19 4YU
Born February 1957
Director
Appointed 27 Apr 2018
Resigned 01 Jan 2021

LEWIS, Paul Daniel

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born August 1984
Director
Appointed 01 Dec 2016
Resigned 03 Jul 2017

MARFLEET, Charles Henry

Resigned
Churchill Square, West MallingME19 4YU
Born January 1969
Director
Appointed 27 Apr 2018
Resigned 30 May 2025

MARFLEET, Charles Frederick

Resigned
Churchill Square, West MallingME19 4YU
Born July 1947
Director
Appointed 27 Apr 2018
Resigned 30 May 2025

MCKINNON, Graeme Shepherd

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born December 1961
Director
Appointed 21 Sept 2007
Resigned 30 Dec 2012

OWEN, William Trefor John

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born September 1953
Director
Appointed 17 May 2010
Resigned 31 Jan 2012

SHEPHERD, Brian John

Resigned
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born July 1953
Director
Appointed 21 Jul 2010
Resigned 01 May 2011

WETTON, James Anthony

Resigned
59 Ormond Avenue, HamptonTW12 2RY
Born December 1930
Director
Appointed 24 Sept 1998
Resigned 30 Jun 2000

WHEATLEY, Adam Clive

Resigned
Chapel Lane, DerbyDE65 5BB
Born August 1957
Director
Appointed 01 Apr 2012
Resigned 05 Mar 2013

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 16 Jul 1996
Resigned 29 Aug 1996

Persons with significant control

7

1 Active
6 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2025
Ceased 30 May 2025
Churchill Square, West MallingME19 4YU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2025

Mr Charles Frederick Marfleet

Ceased
Churchill Square, West MallingME19 4YU
Born July 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Apr 2018
Ceased 30 May 2025

Mr Christopher Aston

Ceased
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born January 1975

Nature of Control

Significant influence or control
Notified 16 Jul 2016
Ceased 03 Jul 2017

Mr John Allison

Ceased
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born April 1948

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 16 Jul 2016
Ceased 16 Jul 2016

Mr Robert Allison

Ceased
Unit 3 Meridians Cross, SouthamptonSO14 3TJ
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 16 Jul 2016
Ceased 16 Jul 2016
Ocean Way, SouthamptonSO14 3TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Apr 2018
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Memorandum Articles
12 September 2025
MAMA
Resolution
9 September 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
16 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2012
CH01Change of Director Details
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
1 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2011
TM02Termination of Secretary
Resolution
19 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2010
AP01Appointment of Director
Legacy
1 May 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
6 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
3 December 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
10 October 2006
363aAnnual Return
Legacy
6 October 2006
287Change of Registered Office
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
24 August 2005
363aAnnual Return
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
18 October 2004
155(6)a155(6)a
Legacy
17 May 2004
88(2)R88(2)R
Certificate Change Of Name Company
13 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 March 2004
288aAppointment of Director or Secretary
Resolution
21 August 2003
RESOLUTIONSResolutions
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 November 2001
AAAnnual Accounts
Legacy
2 October 2001
318318
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
15 September 2000
395Particulars of Mortgage or Charge
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1999
AAAnnual Accounts
Legacy
25 May 1999
363aAnnual Return
Legacy
3 November 1998
287Change of Registered Office
Legacy
2 November 1998
288aAppointment of Director or Secretary
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288cChange of Particulars
Legacy
10 April 1997
288cChange of Particulars
Legacy
10 April 1997
287Change of Registered Office
Legacy
2 November 1996
225Change of Accounting Reference Date
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
288bResignation of Director or Secretary
Legacy
14 October 1996
287Change of Registered Office
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Certificate Change Of Name Company
5 September 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 1996
NEWINCIncorporation