Background WavePink WaveYellow Wave

EXPOWELL LIMITED (04483228)

EXPOWELL LIMITED (04483228) is an active UK company. incorporated on 11 July 2002. with registered office in Slough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXPOWELL LIMITED has been registered for 23 years. Current directors include ELLIS, Martin Andrew.

Company Number
04483228
Status
active
Type
ltd
Incorporated
11 July 2002
Age
23 years
Address
64 Churchill Road, Slough, SL3 7RB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIS, Martin Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPOWELL LIMITED

EXPOWELL LIMITED is an active company incorporated on 11 July 2002 with the registered office located in Slough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXPOWELL LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04483228

LTD Company

Age

23 Years

Incorporated 11 July 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

64 Churchill Road Langley Slough, SL3 7RB,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Jul 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MUNDAY, Duke Thomas

Active
64 Churchill Road, SloughSL3 7RB
Secretary
Appointed 10 Apr 2009

ELLIS, Martin Andrew

Active
Churchill Road, SloughSL3 7RB
Born March 1964
Director
Appointed 29 Nov 2004

GILL, Dawn Valerie

Resigned
Karina, MaidenheadSL6 2BJ
Secretary
Appointed 29 Nov 2004
Resigned 10 Apr 2009

OCA SECRETARIES LIMITED

Resigned
Herschel House, SloughSL1 1PG
Corporate secretary
Appointed 11 Jul 2002
Resigned 29 Nov 2004

DAVID, Foster

Resigned
The Old Vicarage, Wooburn TownHP10 0PW
Born January 1944
Director
Appointed 11 Jul 2002
Resigned 29 Nov 2004

Persons with significant control

1

Mr Martin Andrew Ellis

Active
Churchill Road, SloughSL3 7RB
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Dormant
17 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Resolution
5 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
287Change of Registered Office
Legacy
13 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 June 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 February 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
11 February 2005
652C652C
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
287Change of Registered Office
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Gazette Notice Voluntary
19 October 2004
GAZ1(A)GAZ1(A)
Legacy
9 September 2004
652a652a
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Incorporation Company
11 July 2002
NEWINCIncorporation