Background WavePink WaveYellow Wave

INTERNATIONAL EXPRESS CO. LIMITED (03345134)

INTERNATIONAL EXPRESS CO. LIMITED (03345134) is an active UK company. incorporated on 4 April 1997. with registered office in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INTERNATIONAL EXPRESS CO. LIMITED has been registered for 28 years. Current directors include STEVENS, Kevin George.

Company Number
03345134
Status
active
Type
ltd
Incorporated
4 April 1997
Age
28 years
Address
Arlington House, Maldon, CM9 6FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
STEVENS, Kevin George
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL EXPRESS CO. LIMITED

INTERNATIONAL EXPRESS CO. LIMITED is an active company incorporated on 4 April 1997 with the registered office located in Maldon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INTERNATIONAL EXPRESS CO. LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03345134

LTD Company

Age

28 Years

Incorporated 4 April 1997

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

GOLDCIRCLE CONSULTANTS LIMITED
From: 4 April 1997To: 4 November 1998
Contact
Address

Arlington House Spital Road Maldon, CM9 6FF,

Previous Addresses

40-42 High Street Maldon Essex CM9 5PN
From: 4 April 1997To: 8 July 2019
Timeline

1 key events • 1997 - 1997

Funding Officers Ownership
Company Founded
Apr 97
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STUBBINGS, John Peter

Active
Spital Road, MaldonCM9 6FF
Secretary
Appointed 02 Dec 2006

STEVENS, Kevin George

Active
Spital Road, MaldonCM9 6FF
Born October 1963
Director
Appointed 14 Apr 1997

STUBBINGS, John Peter

Resigned
The Birches East Hannigfield Road, ChelmsfordCM2 7TQ
Secretary
Appointed 14 Apr 1997
Resigned 21 Apr 2006

WILSON, David

Resigned
31 Randalls Drive, BrentwoodCM13 1NN
Secretary
Appointed 13 Apr 2006
Resigned 01 Dec 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Apr 1997
Resigned 14 Apr 1997

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Apr 1997
Resigned 14 Apr 1997

Persons with significant control

1

Mr Kevin George Stevens

Active
Spital Road, MaldonCM9 6FF
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2009
AAAnnual Accounts
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
2 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
10 September 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
8 May 2004
225Change of Accounting Reference Date
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 August 2003
AAAnnual Accounts
Legacy
13 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
3 May 2002
363sAnnual Return (shuttle)
Resolution
17 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
11 September 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
363sAnnual Return (shuttle)
Resolution
8 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 January 1999
AAAnnual Accounts
Resolution
29 January 1999
RESOLUTIONSResolutions
Legacy
22 December 1998
287Change of Registered Office
Legacy
5 November 1998
123Notice of Increase in Nominal Capital
Memorandum Articles
5 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288aAppointment of Director or Secretary
Legacy
17 April 1997
287Change of Registered Office
Incorporation Company
4 April 1997
NEWINCIncorporation