Background WavePink WaveYellow Wave

XPAND LOGISTICS LIMITED (04020878)

XPAND LOGISTICS LIMITED (04020878) is an active UK company. incorporated on 23 June 2000. with registered office in Egham. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 1 other business activities. XPAND LOGISTICS LIMITED has been registered for 25 years. Current directors include CLARK, Nigel George, OSBORN, David.

Company Number
04020878
Status
active
Type
ltd
Incorporated
23 June 2000
Age
25 years
Address
Unit 2, Essence House Crabtree Road, Egham, TW20 8RN
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
CLARK, Nigel George, OSBORN, David
SIC Codes
50200, 51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPAND LOGISTICS LIMITED

XPAND LOGISTICS LIMITED is an active company incorporated on 23 June 2000 with the registered office located in Egham. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 1 other business activity. XPAND LOGISTICS LIMITED was registered 25 years ago.(SIC: 50200, 51210)

Status

active

Active since 25 years ago

Company No

04020878

LTD Company

Age

25 Years

Incorporated 23 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

X-PAND INTERNATIONAL FREIGHT LIMITED
From: 23 June 2000To: 5 June 2018
Contact
Address

Unit 2, Essence House Crabtree Road Thorpe Industrial Estate Egham, TW20 8RN,

Previous Addresses

Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
From: 15 September 2023To: 20 September 2023
Unit 2, Essence House Crabtree Road Thorpe Industrial Estate Egham TW20 8RN England
From: 26 June 2019To: 15 September 2023
Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom
From: 19 October 2015To: 26 June 2019
, Essence House Crabtree Road, Thorpe Industrial Park, Egham, TW20 8RN
From: 17 October 2014To: 19 October 2015
, 65 High Street, Egham, Surrey, TW20 9EY
From: 23 June 2000To: 17 October 2014
Timeline

13 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 14
Director Left
Jul 15
Director Joined
Aug 15
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

CLARK, Nigel George

Active
Crabtree Road, EghamTW20 8RN
Born May 1969
Director
Appointed 01 May 2014

OSBORN, David

Active
Crabtree Road, EghamTW20 8RN
Born August 1976
Director
Appointed 02 Jun 2011

MASTERS, Deborah Anne

Resigned
St Katharine's Way, LondonE1W 1DD
Secretary
Appointed 23 Jun 2000
Resigned 01 Jun 2019

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Jun 2000
Resigned 23 Jun 2000

BROUGH, Christopher

Resigned
Crabtree Road, EghamTW20 8RN
Born March 1955
Director
Appointed 23 Jun 2000
Resigned 26 Oct 2018

BROWN, Ian Geoffrey

Resigned
95 Hill Berry, BracknellRG12 7ZY
Born December 1960
Director
Appointed 01 Feb 2004
Resigned 11 May 2011

CRUMMY, Lisa

Resigned
Crabtree Road, EghamTW20 8RN
Born March 1969
Director
Appointed 02 Jun 2011
Resigned 10 Apr 2015

FRODSHAM, Adrian

Resigned
Crabtree Road, EghamTW20 8RN
Born October 1971
Director
Appointed 02 Jun 2011
Resigned 31 Mar 2014

OSBORN, David Frederick

Resigned
1 Greenways, SandhurstGU47 8PJ
Born August 1976
Director
Appointed 23 Jun 2000
Resigned 13 Jul 2001

OSBORN, Frederick George

Resigned
1 Greenways, SandhurstGU47 8PJ
Born May 1948
Director
Appointed 13 Oct 2001
Resigned 26 Oct 2018

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Jun 2000
Resigned 23 Jun 2000

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Jun 2000
Resigned 23 Jun 2000

Persons with significant control

3

1 Active
2 Ceased
Crabtree Road, EghamTW20 8RN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018

Christopher Brough

Ceased
Crabtree Road, EghamTW20 8RN
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Frederick George Osborn

Ceased
Crabtree Road, EghamTW20 8RN
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 June 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
30 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2018
MR01Registration of a Charge
Legacy
4 September 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
4 September 2018
RP04AR01RP04AR01
Resolution
20 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2018
CC04CC04
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Resolution
5 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Legacy
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
22 April 2009
88(2)Return of Allotment of Shares
Legacy
16 April 2009
123Notice of Increase in Nominal Capital
Resolution
16 April 2009
RESOLUTIONSResolutions
Legacy
15 August 2008
363aAnnual Return
Legacy
8 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2005
88(2)R88(2)R
Memorandum Articles
22 November 2005
MEM/ARTSMEM/ARTS
Resolution
22 November 2005
RESOLUTIONSResolutions
Resolution
22 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
20 May 2004
88(2)R88(2)R
Legacy
20 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2003
AAAnnual Accounts
Legacy
16 August 2002
395Particulars of Mortgage or Charge
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
287Change of Registered Office
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Incorporation Company
23 June 2000
NEWINCIncorporation