Background WavePink WaveYellow Wave

EXPAND EXECUTIVE SEARCH LTD (03663544)

EXPAND EXECUTIVE SEARCH LTD (03663544) is an active UK company. incorporated on 6 November 1998. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. EXPAND EXECUTIVE SEARCH LTD has been registered for 27 years. Current directors include EDWARDS, Richard Philip, WALKER, Lee Melvin.

Company Number
03663544
Status
active
Type
ltd
Incorporated
6 November 1998
Age
27 years
Address
3rd Floor Edge House, Brighton, BN1 1RD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EDWARDS, Richard Philip, WALKER, Lee Melvin
SIC Codes
62020, 70229, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPAND EXECUTIVE SEARCH LTD

EXPAND EXECUTIVE SEARCH LTD is an active company incorporated on 6 November 1998 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. EXPAND EXECUTIVE SEARCH LTD was registered 27 years ago.(SIC: 62020, 70229, 78200)

Status

active

Active since 27 years ago

Company No

03663544

LTD Company

Age

27 Years

Incorporated 6 November 1998

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 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026

Previous Company Names

EXPAND RECRUITMENT LTD
From: 15 August 2006To: 1 February 2017
BAND-X RECRUITMENT LIMITED
From: 6 November 1998To: 15 August 2006
Contact
Address

3rd Floor Edge House 42 Bond Street Brighton, BN1 1RD,

Previous Addresses

Tower Point 5Th Floor 44 North Road Brighton BN1 1YR United Kingdom
From: 13 November 2012To: 20 May 2013
Tower Point, 5Th Floor 44 North Road Brighton BN1 1YR
From: 6 November 1998To: 13 November 2012
Timeline

15 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Nov 09
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Mar 13
Loan Cleared
Jun 14
Director Joined
Jan 15
Share Issue
Jun 17
Director Left
Oct 20
Owner Exit
Jan 21
Director Left
Jan 21
Loan Secured
Aug 23
Funding Round
Feb 25
Director Left
Oct 25
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HARRIS, Zoe Jayne

Active
Edge House, BrightonBN1 1RD
Secretary
Appointed 06 Jan 2021

EDWARDS, Richard Philip

Active
Edge House, BrightonBN1 1RD
Born March 1975
Director
Appointed 17 Jan 2013

WALKER, Lee Melvin

Active
Edge House, BrightonBN1 1RD
Born July 1984
Director
Appointed 01 Jan 2015

HOWE, Adrian Trevor

Resigned
St Albans Road, Kingston-On-ThamesKT2 5HQ
Secretary
Appointed 12 Jan 2006
Resigned 30 Jun 2006

MAXWELL-REED, Samantha Anne

Resigned
Edge House, BrightonBN1 1RD
Secretary
Appointed 30 Jun 2006
Resigned 06 Jan 2021

MAXWELL-REED, Samantha Anne

Resigned
31 Florence Road, BrightonBN1 6DL
Secretary
Appointed 06 Nov 1998
Resigned 12 Jan 2006

BUSINESS ASSIST LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee secretary
Appointed 06 Nov 1998
Resigned 06 Nov 1998

DE FERRANTI, Marcus Basil Ziani

Resigned
20 Gilston Road, LondonSW10 9SR
Born July 1961
Director
Appointed 11 May 1999
Resigned 29 May 2002

ELLIOT, Richard John

Resigned
74 Limerston Street, LondonSW10 0HJ
Born October 1959
Director
Appointed 11 May 1999
Resigned 30 Jun 2006

HARRIS, John Haden

Resigned
Crescent Road, WorthingBN11 1QR
Born January 1963
Director
Appointed 31 Aug 2011
Resigned 30 Sept 2020

HURD, Nicholas Richard

Resigned
24 Chepstow Place, LondonW2 4TA
Born May 1962
Director
Appointed 23 Sept 2002
Resigned 30 Jun 2006

LEEN, David Thomas Simon

Resigned
Point 5th Floor 44, BrightonBN1 1YR
Born July 1967
Director
Appointed 21 Jul 2006
Resigned 28 Jan 2011

MADDALENA, Pietro Antonio

Resigned
31 Florence Road, BrightonBN1 6DL
Born October 1963
Director
Appointed 21 Jul 2006
Resigned 26 Jun 2009

MADDALENA, Pietro Antonio

Resigned
31 Florence Road, BrightonBN1 6DL
Born October 1963
Director
Appointed 06 Nov 1998
Resigned 12 Jan 2006

MAXWELL-REED, Samantha Anne

Resigned
Edge House, BrightonBN1 1RD
Born November 1965
Director
Appointed 13 Jul 2006
Resigned 06 Jan 2021

MAXWELL-REED, Samantha Anne

Resigned
31 Florence Road, BrightonBN1 6DL
Born November 1965
Director
Appointed 06 Nov 1998
Resigned 12 Jan 2006

PAY, Michael James

Resigned
17 Southdown Road, SeafordBN25 4PB
Born April 1969
Director
Appointed 01 Jan 2008
Resigned 02 Oct 2009

WALKER, Aidan

Resigned
Crescent Road, WorthingBN11 1QR
Born May 1970
Director
Appointed 31 Aug 2011
Resigned 30 Sept 2025

NEWCO FORMATIONS LIMITED

Resigned
Temple Court, OxfordOX4 2ER
Corporate nominee director
Appointed 06 Nov 1998
Resigned 06 Nov 1998

Persons with significant control

2

1 Active
1 Ceased
Edge House, BrightonBN1 1RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2021

Ms Samantha Anne Maxwell-Reed

Ceased
South Road, BrightonBN1 6SB
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 06 Jan 2021
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Resolution
11 February 2025
RESOLUTIONSResolutions
Memorandum Articles
11 February 2025
MAMA
Capital Allotment Shares
10 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 November 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
17 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
9 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
9 June 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
1 February 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Legacy
14 October 2011
MG02MG02
Legacy
14 October 2011
MG02MG02
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Legacy
16 March 2010
MG01MG01
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
363aAnnual Return
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 December 2007
288aAppointment of Director or Secretary
Legacy
9 November 2007
353353
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
5 September 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
363aAnnual Return
Legacy
24 November 2006
353353
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
287Change of Registered Office
Certificate Change Of Name Company
15 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
1 May 2003
287Change of Registered Office
Legacy
18 March 2003
363aAnnual Return
Legacy
18 March 2003
288cChange of Particulars
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
353353
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Resolution
25 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
30 September 2002
288bResignation of Director or Secretary
Auditors Resignation Company
3 July 2002
AUDAUD
Auditors Resignation Company
19 February 2002
AUDAUD
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
21 February 2001
287Change of Registered Office
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
26 August 1999
225Change of Accounting Reference Date
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
26 November 1998
288bResignation of Director or Secretary
Legacy
16 November 1998
287Change of Registered Office
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288aAppointment of Director or Secretary
Incorporation Company
6 November 1998
NEWINCIncorporation