Background WavePink WaveYellow Wave

EXPRO EURASIA LIMITED (05043555)

EXPRO EURASIA LIMITED (05043555) is an active UK company. incorporated on 13 February 2004. with registered office in Reading. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). EXPRO EURASIA LIMITED has been registered for 22 years. Current directors include FARLEY, Iain David, MCALISTER, Lewis John Woodburn, SANSALONE, Domenico.

Company Number
05043555
Status
active
Type
ltd
Incorporated
13 February 2004
Age
22 years
Address
Second Floor Davidson House, Reading, RG1 3EU
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
FARLEY, Iain David, MCALISTER, Lewis John Woodburn, SANSALONE, Domenico
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRO EURASIA LIMITED

EXPRO EURASIA LIMITED is an active company incorporated on 13 February 2004 with the registered office located in Reading. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). EXPRO EURASIA LIMITED was registered 22 years ago.(SIC: 09100)

Status

active

Active since 22 years ago

Company No

05043555

LTD Company

Age

22 Years

Incorporated 13 February 2004

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Second Floor Davidson House Forbury Square Reading, RG1 3EU,

Previous Addresses

Third Floor 14-16 Cross Street Reading Berkshire RG1 1SN United Kingdom
From: 13 March 2017To: 5 September 2019
Davidson House, Forbury Square Reading Berkshire RG1 3EU
From: 13 February 2004To: 13 March 2017
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Director Joined
Dec 09
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Left
Jan 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Jun 12
Loan Secured
Sept 14
Loan Secured
Sept 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jul 17
Director Joined
Jul 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Dec 18
Director Left
Jun 20
Director Joined
Jun 20
Loan Cleared
Oct 21
Loan Secured
Oct 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
May 23
Director Joined
May 23
Director Joined
Aug 23
Director Left
Aug 23
Loan Secured
Jul 25
Loan Cleared
Jul 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

ELEY, Sarah Louise

Active
Davidson House, ReadingRG1 3EU
Secretary
Appointed 11 Jul 2019

FARLEY, Iain David

Active
Davidson House, ReadingRG1 3EU
Born April 1970
Director
Appointed 05 May 2023

MCALISTER, Lewis John Woodburn

Active
Davidson House, ReadingRG1 3EU
Born May 1966
Director
Appointed 06 Jul 2006

SANSALONE, Domenico

Active
Davidson House, ReadingRG1 3EU
Born February 1979
Director
Appointed 11 Aug 2023

COX, Melanie Rachel

Resigned
Davidson House, ReadingRG1 3EU
Secretary
Appointed 23 Jan 2008
Resigned 03 Nov 2014

DAND, Anthony Michael

Resigned
12 Branksome Court, ReadingRG1 7XR
Secretary
Appointed 13 Feb 2004
Resigned 28 Nov 2006

MCALISTER, Lewis John Woodburn

Resigned
Woodburn House, WantageOX12 8PE
Secretary
Appointed 28 Nov 2006
Resigned 23 Jan 2008

O'CONNELL, Clare

Resigned
Third Floor, 14-16 Cross Street, ReadingRG1 1SN
Secretary
Appointed 04 Nov 2014
Resigned 11 Jul 2019

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 2004
Resigned 13 Feb 2004

AINGER, Colin Peter

Resigned
Cardwell House, Upper BasildonRG8 8LN
Born January 1950
Director
Appointed 13 Feb 2004
Resigned 06 Jul 2006

BENTHAM, Gordon Michael

Resigned
Davidson House, ReadingRG1 3EU
Born May 1962
Director
Appointed 10 Jul 2017
Resigned 13 Dec 2021

COLLIS, Mark Russell

Resigned
Wallis Road, BasingstokeRG21 3DW
Born January 1972
Director
Appointed 26 Jan 2011
Resigned 19 Jun 2012

CRUMP, Mark Leslie

Resigned
9 Birch Grove, KingswoodKT20 6QU
Born February 1963
Director
Appointed 09 Feb 2010
Resigned 26 Jan 2011

DAND, Gavin Jonathan

Resigned
Forest Lodge, KingswellsAB1 8QN
Born January 1962
Director
Appointed 29 Dec 2006
Resigned 29 Dec 2006

LOVE, Karen Alexandra

Resigned
Davidson House, ReadingRG1 3EU
Born December 1976
Director
Appointed 15 Jul 2022
Resigned 11 Aug 2023

MACKENZIE, Colin James

Resigned
Davidson House, ReadingRG1 3EU
Born February 1962
Director
Appointed 03 Jun 2020
Resigned 05 May 2023

MAIR, Robin Barclay

Resigned
Broomhill Road, AberdeenAB10 6HU
Born October 1960
Director
Appointed 08 Dec 2009
Resigned 18 Feb 2010

MARTINDALE, Michael John

Resigned
15 Sandown Avenue, EsherKT10 9NT
Born November 1946
Director
Appointed 13 Feb 2004
Resigned 29 Dec 2006

PALMER, Keith John

Resigned
Davidson House, ReadingRG1 3EU
Born October 1959
Director
Appointed 15 Sept 2011
Resigned 09 Jan 2015

PRISE, Gavin Jonathan

Resigned
East Brotherfield, AberdeenAB1 8QN
Born January 1962
Director
Appointed 29 Dec 2006
Resigned 18 Feb 2010

SIMS, Neil Ronald

Resigned
Davidson House, ReadingRG1 3EU
Born October 1965
Director
Appointed 09 Jan 2015
Resigned 03 Jun 2020

SPEAKMAN, Michael James

Resigned
HP13
Born March 1964
Director
Appointed 26 Jan 2011
Resigned 27 Jan 2012

VERNET, Jean Bernard Marie Philippe

Resigned
Third Floor, 14-16 Cross Street, ReadingRG1 1SN
Born March 1961
Director
Appointed 27 Jan 2012
Resigned 30 Jun 2017

WATSON, Graham George

Resigned
Davidson House, ReadingRG1 3EU
Born October 1963
Director
Appointed 13 Dec 2021
Resigned 15 Jul 2022

Persons with significant control

1

Davidson House, ReadingRG1 3EU

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

131

Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
6 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
14 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
27 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2014
AP03Appointment of Secretary
Memorandum Articles
22 October 2014
MAMA
Resolution
17 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Full
3 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Appoint Person Director Company With Name
8 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Legacy
24 December 2009
MG01MG01
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Resolution
25 June 2009
RESOLUTIONSResolutions
Auditors Resignation Company
17 March 2009
AUDAUD
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Resolution
27 October 2008
RESOLUTIONSResolutions
Resolution
24 October 2008
RESOLUTIONSResolutions
Legacy
20 October 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
363aAnnual Return
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2007
AAAnnual Accounts
Legacy
27 March 2007
287Change of Registered Office
Legacy
27 March 2007
287Change of Registered Office
Legacy
23 February 2007
363aAnnual Return
Legacy
23 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
20 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
6 December 2005
244244
Legacy
6 September 2005
225Change of Accounting Reference Date
Legacy
4 April 2005
363aAnnual Return
Legacy
13 February 2004
288bResignation of Director or Secretary
Incorporation Company
13 February 2004
NEWINCIncorporation