Background WavePink WaveYellow Wave

EXPOWER LTD (04948623)

EXPOWER LTD (04948623) is an active UK company. incorporated on 30 October 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EXPOWER LTD has been registered for 22 years. Current directors include CRAIMER, Mirelle.

Company Number
04948623
Status
active
Type
ltd
Incorporated
30 October 2003
Age
22 years
Address
2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRAIMER, Mirelle
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPOWER LTD

EXPOWER LTD is an active company incorporated on 30 October 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EXPOWER LTD was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04948623

LTD Company

Age

22 Years

Incorporated 30 October 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

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

Next Due

Due by 23 July 2026
For period ending 9 July 2026
Contact
Address

2nd Floor, Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

C/O Sefton Yodiaken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 21 February 2013To: 22 January 2016
7 Winchester Avenue Prestwich Manchester M25 0LJ
From: 30 October 2003To: 21 February 2013
Timeline

4 key events • 2003 - 2019

Funding Officers Ownership
Company Founded
Oct 03
Director Left
Feb 13
Director Joined
Feb 13
Loan Secured
Oct 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CORN, Hanna

Active
47 Kings Road, PrestwichM25 0LN
Secretary
Appointed 12 Jan 2005

CRAIMER, Mirelle

Active
George Street, ManchesterM25 9WS
Born May 1982
Director
Appointed 30 Oct 2012

CORN, Hanna

Resigned
47 Kings Road, PrestwichM25 0LN
Secretary
Appointed 21 Jan 2004
Resigned 18 Oct 2004

CRAIMER, Mirelle

Resigned
7 Winchester Avenue, PrestwichM25 0LJ
Secretary
Appointed 18 Oct 2004
Resigned 12 Jan 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 30 Oct 2003
Resigned 18 Nov 2003

CORN, Philip

Resigned
76-80 Bury New Road, ManchesterM25 0JU
Born April 1967
Director
Appointed 21 Jan 2004
Resigned 18 Oct 2004

CRAIMER, Yehuda Malkil

Resigned
7 Winchester Ave., PrestwichM25 0LJ
Born November 1981
Director
Appointed 06 Jun 2005
Resigned 30 Oct 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 30 Oct 2003
Resigned 18 Nov 2003

Persons with significant control

1

Mrs Mirelle Craimer

Active
Bury New Road, ManchesterM25 0TL
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 July 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
4 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Dormant
9 July 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2009
AR01AR01
Change Person Director Company With Change Date
29 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2007
AAAnnual Accounts
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 July 2005
AAAnnual Accounts
Legacy
16 June 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288bResignation of Director or Secretary
Legacy
31 October 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
287Change of Registered Office
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Incorporation Company
30 October 2003
NEWINCIncorporation