Background WavePink WaveYellow Wave

EXPERTSERVICE LIMITED (03511741)

EXPERTSERVICE LIMITED (03511741) is an active UK company. incorporated on 17 February 1998. with registered office in Hailsham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. EXPERTSERVICE LIMITED has been registered for 28 years. Current directors include AMIN, Shah Ahmed Ivne.

Company Number
03511741
Status
active
Type
ltd
Incorporated
17 February 1998
Age
28 years
Address
London House, Hailsham, BN27 4LB
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
AMIN, Shah Ahmed Ivne
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERTSERVICE LIMITED

EXPERTSERVICE LIMITED is an active company incorporated on 17 February 1998 with the registered office located in Hailsham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. EXPERTSERVICE LIMITED was registered 28 years ago.(SIC: 56101)

Status

active

Active since 28 years ago

Company No

03511741

LTD Company

Age

28 Years

Incorporated 17 February 1998

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

London House Gardner Street, Herstmonceux Hailsham, BN27 4LB,

Timeline

7 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Feb 12
Director Left
Jun 15
Director Left
Sept 24
Owner Exit
Sept 24
New Owner
Sept 24
Director Joined
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AMIN, Shahnawaz

Active
London House, HerstmoncuexBN27 4LB
Secretary
Appointed 04 Apr 2007

AMIN, Shah Ahmed Ivne

Active
London House, HailshamBN27 4LB
Born October 1990
Director
Appointed 04 Sept 2024

ALI, Abdul Hamid

Resigned
London House, HerstmonceoxBN27 4LB
Secretary
Appointed 03 Aug 2005
Resigned 04 Apr 2007

AMIN, Nurul

Resigned
55 Amhurst Road, Bexhill On SeaTN40 1QN
Secretary
Appointed 01 Jan 2002
Resigned 03 Aug 2005

CHOWDHURY, Amir Ali

Resigned
41 Moore Park, HailshamBN27 2LF
Secretary
Appointed 13 Mar 1998
Resigned 01 Jan 2002

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 Feb 1998
Resigned 13 Mar 1998

AHMED, Gulam Robbani

Resigned
London House, HailshamBN27 4LB
Born November 1967
Director
Appointed 06 Feb 2012
Resigned 20 May 2015

ALAM, Badiul

Resigned
8 Bowrey Place, Bexhill On SeaTN40 2AW
Born April 1971
Director
Appointed 13 Mar 1998
Resigned 01 Oct 1998

ALAM, Shah

Resigned
8 Bowery Place, Bexhill On SeaTN40 2AW
Born August 1976
Director
Appointed 01 Oct 1998
Resigned 03 Aug 2005

AMIN, Nurul

Resigned
55 Amhurst Road, Bexhill On SeaTN40 1QN
Born October 1958
Director
Appointed 03 Aug 2005
Resigned 04 Sept 2024

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 Feb 1998
Resigned 13 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Shah Ahmed Ivne Amin

Active
London House, HailshamBN27 4LB
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2024

Mr Nurul Amin

Ceased
London House, HailshamBN27 4LB
Born October 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 September 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 January 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
18 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 July 2006
AAAnnual Accounts
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 March 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
16 March 2002
395Particulars of Mortgage or Charge
Legacy
14 March 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 December 1999
AAAnnual Accounts
Legacy
19 November 1999
287Change of Registered Office
Legacy
19 November 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Resolution
24 April 1998
RESOLUTIONSResolutions
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
287Change of Registered Office
Incorporation Company
17 February 1998
NEWINCIncorporation