Background WavePink WaveYellow Wave

EXPLORA SECURITY LIMITED (04439515)

EXPLORA SECURITY LIMITED (04439515) is an active UK company. incorporated on 15 May 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. EXPLORA SECURITY LIMITED has been registered for 23 years. Current directors include LE CARPENTIER, Mercedes Elisabeth, MARMENT, James Harry, PURCELL, Michael Richard and 1 others.

Company Number
04439515
Status
active
Type
ltd
Incorporated
15 May 2002
Age
23 years
Address
4 Talina Centre, London, SW6 2BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
LE CARPENTIER, Mercedes Elisabeth, MARMENT, James Harry, PURCELL, Michael Richard, SEICA, Viorel Mihai, Dr
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORA SECURITY LIMITED

EXPLORA SECURITY LIMITED is an active company incorporated on 15 May 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. EXPLORA SECURITY LIMITED was registered 23 years ago.(SIC: 71122)

Status

active

Active since 23 years ago

Company No

04439515

LTD Company

Age

23 Years

Incorporated 15 May 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TFL PROJECTS LIMITED
From: 15 May 2002To: 15 March 2004
Contact
Address

4 Talina Centre Bagleys Lane London, SW6 2BW,

Timeline

13 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
May 02
Director Left
Feb 10
Director Left
Mar 11
Director Left
May 11
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Apr 14
Director Left
May 14
Director Left
Aug 17
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

LE CARPENTIER, Mercedes Elisabeth

Active
4 Talina Centre, LondonSW6 2BW
Born October 1983
Director
Appointed 03 Sept 2007

MARMENT, James Harry

Active
4 Talina Centre, LondonSW6 2BW
Born December 1954
Director
Appointed 09 Oct 2006

PURCELL, Michael Richard

Active
4 Talina Centre, LondonSW6 2BW
Born December 1948
Director
Appointed 23 Jun 2022

SEICA, Viorel Mihai, Dr

Active
4 Talina Centre, LondonSW6 2BW
Born May 1964
Director
Appointed 23 Jun 2022

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 02 Sept 2007
Resigned 20 Feb 2011

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Secretary
Appointed 01 Aug 2002
Resigned 23 Apr 2007

KLEINBERG, Marius David

Resigned
12 Gills Hill Lane, RadlettWD7 8DF
Secretary
Appointed 15 May 2002
Resigned 12 Jul 2002

BLOOMSBURY SECRETARIES LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee secretary
Appointed 15 May 2002
Resigned 15 May 2002

DORRINGTON, Maurice Raymond

Resigned
4 Talina Centre, LondonSW6 2BW
Born March 1950
Director
Appointed 01 Nov 2013
Resigned 20 Jul 2017

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 02 Sept 2007
Resigned 20 Feb 2011

ETRIDGE, Anthony Thomas

Resigned
The Old Rectory, FreefolkRG28 7NW
Born November 1938
Director
Appointed 15 May 2002
Resigned 23 Apr 2007

GILLIES, Duncan James

Resigned
28 Appletree Court, 117 High Street, RainhamME8 8AZ
Born January 1945
Director
Appointed 09 Oct 2006
Resigned 31 Mar 2014

GOODSON, Frederick Brian, Rear Admiral

Resigned
New Homestead Farm, ChippenhamSN14 7AJ
Born May 1938
Director
Appointed 23 Apr 2007
Resigned 19 Mar 2011

GREENWOOD, Henry Julian

Resigned
75 Stubbington Lane, FarehamPO14 2PG
Born June 1965
Director
Appointed 09 Oct 2006
Resigned 29 Oct 2009

JOHNSON, David Leslie

Resigned
Gate Cottage, RetfordDN22 8PT
Born July 1949
Director
Appointed 15 Mar 2004
Resigned 14 Nov 2005

LE CARPENTIER, Francis Stewart

Resigned
4 Talina Centre, LondonSW6 2BW
Born February 1949
Director
Appointed 01 Dec 2004
Resigned 14 Jan 2026

MCKINNEY, John

Resigned
4 Talina Centre, LondonSW6 2BW
Born January 1974
Director
Appointed 01 Nov 2013
Resigned 12 May 2014

WHITTY, Garth Jon, Lt Col

Resigned
3 St Marys Road, SalisburySP2 8LF
Born February 1950
Director
Appointed 24 Apr 2007
Resigned 22 May 2008

WOODS, Jason Mark

Resigned
19 Gainsborough Close, TorquayTQ1 2SB
Born February 1972
Director
Appointed 15 Mar 2004
Resigned 01 Dec 2004

BLOOMSBURY DIRECTORS LIMITED

Resigned
Kingsway House, HolbornWC2B 6AW
Corporate nominee director
Appointed 15 May 2002
Resigned 15 May 2002

Persons with significant control

2

1 Active
1 Ceased

Francis Stewart Le Carpentier

Ceased
4 Talina Centre, LondonSW6 2BW
Born February 1949

Nature of Control

Significant influence or control
Notified 01 May 2016
Ceased 14 Jan 2026

Ms Mercedes Elisabeth Le Carpentier

Active
4 Talina Centre, LondonSW6 2BW
Born October 1983

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Small
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2017
AAAnnual Accounts
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Gazette Filings Brought Up To Date
6 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Termination Director Company With Name
23 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Full
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Termination Secretary Company With Name
24 May 2011
TM02Termination of Secretary
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2009
288cChange of Particulars
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Legacy
12 May 2008
288cChange of Particulars
Legacy
8 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
88(2)R88(2)R
Legacy
24 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 April 2007
AAAnnual Accounts
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
19 October 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
244244
Legacy
25 January 2006
225Change of Accounting Reference Date
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
26 May 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 February 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
88(2)R88(2)R
Legacy
7 May 2004
288aAppointment of Director or Secretary
Legacy
30 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 March 2004
AAAnnual Accounts
Certificate Change Of Name Company
15 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
24 May 2002
287Change of Registered Office
Incorporation Company
15 May 2002
NEWINCIncorporation