Background WavePink WaveYellow Wave

EXPERTICA SERVICES LIMITED (04737882)

EXPERTICA SERVICES LIMITED (04737882) is an active UK company. incorporated on 17 April 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXPERTICA SERVICES LIMITED has been registered for 22 years. Current directors include PLUZHNIKOV, Vladimir.

Company Number
04737882
Status
active
Type
ltd
Incorporated
17 April 2003
Age
22 years
Address
175, 5th Floor Oxford Street, London, W1D 2JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PLUZHNIKOV, Vladimir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERTICA SERVICES LIMITED

EXPERTICA SERVICES LIMITED is an active company incorporated on 17 April 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXPERTICA SERVICES LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04737882

LTD Company

Age

22 Years

Incorporated 17 April 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

175, 5th Floor Oxford Street London, W1D 2JS,

Previous Addresses

C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom
From: 2 September 2019To: 15 August 2022
C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
From: 24 July 2013To: 2 September 2019
C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 17 April 2003To: 24 July 2013
Timeline

6 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Mar 15
Loan Cleared
Jul 18
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

PLUZHNIKOV, Vladimir

Active
8e Portman Mansions, LondonW1U 6DE
Born October 1969
Director
Appointed 17 Jun 2003

ALPHA SECRETARIAL LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee secretary
Appointed 17 Apr 2003
Resigned 17 Apr 2003

CORPORATE SECRETARIAL SERVICES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 17 Apr 2003
Resigned 17 Mar 2009

PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Resigned
15 Westferry Circus, LondonE14 4HD
Corporate secretary
Appointed 16 Apr 2009
Resigned 22 Mar 2022

KILPATRICK, Ian David Little

Resigned
Zug6300
Born July 1957
Director
Appointed 17 Jun 2003
Resigned 31 Dec 2022

LYSENKO, Alexander

Resigned
Apartment 265 Building 603, Moscow
Born January 1958
Director
Appointed 17 Jun 2003
Resigned 12 Mar 2015

ALPHA DIRECT LIMITED

Resigned
5th Floor Signet House, LondonEC1M 3JP
Corporate nominee director
Appointed 17 Apr 2003
Resigned 17 Apr 2003

COMPANY ADMINISTRATORS LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HP
Corporate director
Appointed 17 Apr 2003
Resigned 17 Jun 2003

Persons with significant control

2

0 Active
2 Ceased

Mr Vladimir Pluzhnikov

Ceased
Portman Mansions, LondonW1U 6DE
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 14 Mar 2022

Mr Alexey Kuzmichev

Ceased
5th Floor, LondonW1D 2JS
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 14 Mar 2022
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 March 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 July 2013
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
24 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 November 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
6 May 2009
288aAppointment of Director or Secretary
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2009
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
28 April 2006
287Change of Registered Office
Legacy
28 April 2006
363aAnnual Return
Legacy
11 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
3 December 2003
395Particulars of Mortgage or Charge
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
225Change of Accounting Reference Date
Legacy
16 August 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
287Change of Registered Office
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Incorporation Company
17 April 2003
NEWINCIncorporation