Background WavePink WaveYellow Wave

EXPRESS SHIPPING LIMITED (05438024)

EXPRESS SHIPPING LIMITED (05438024) is an active UK company. incorporated on 27 April 2005. with registered office in Havant. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. EXPRESS SHIPPING LIMITED has been registered for 20 years. Current directors include BRENDISH, Daniel, CLEGG, Paul Alexander James, PEARCE, David and 1 others.

Company Number
05438024
Status
active
Type
ltd
Incorporated
27 April 2005
Age
20 years
Address
Station Road, Havant, PO9 1QU
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
BRENDISH, Daniel, CLEGG, Paul Alexander James, PEARCE, David, WATSON, Paul Francis
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS SHIPPING LIMITED

EXPRESS SHIPPING LIMITED is an active company incorporated on 27 April 2005 with the registered office located in Havant. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. EXPRESS SHIPPING LIMITED was registered 20 years ago.(SIC: 52290)

Status

active

Active since 20 years ago

Company No

05438024

LTD Company

Age

20 Years

Incorporated 27 April 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Station Road North Street Havant, PO9 1QU,

Previous Addresses

Suite 3 & 4, Empire House College Road Rochdale OL12 6AE England
From: 27 June 2021To: 1 December 2022
1st Floor Unit 5 Blueberry Business Park Wallhead Road Rochdale Lancs OL16 5AF
From: 27 April 2005To: 27 June 2021
Timeline

10 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Director Joined
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BRENDISH, Daniel

Active
North Street, HavantPO9 1QU
Born August 1977
Director
Appointed 05 Aug 2022

CLEGG, Paul Alexander James

Active
North Street, HavantPO9 1QU
Born October 1968
Director
Appointed 05 Aug 2022

PEARCE, David

Active
North Street, HavantPO9 1QU
Born April 1964
Director
Appointed 05 Aug 2022

WATSON, Paul Francis

Active
North Street, HavantPO9 1QU
Born November 1965
Director
Appointed 05 Aug 2022

KIRBY, Zoe

Resigned
College Road, RochdaleOL12 6AE
Secretary
Appointed 27 Apr 2005
Resigned 05 Aug 2022

KIRBY, Benjamin Joseph

Resigned
College Road, RochdaleOL12 6AE
Born March 1974
Director
Appointed 27 Apr 2005
Resigned 05 Aug 2022

KIRBY, Zoe

Resigned
College Road, RochdaleOL12 6AE
Born June 1977
Director
Appointed 27 Apr 2005
Resigned 05 Aug 2022

Persons with significant control

3

1 Active
2 Ceased
North Street, HavantPO9 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022

Mr Benjamin Joseph Kirby

Ceased
College Road, RochdaleOL12 6AE
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022

Mrs Zoe Kirby

Ceased
College Road, RochdaleOL12 6AE
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Dormant
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
2 September 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Person Secretary Company With Change Date
3 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
19 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 March 2007
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
16 July 2005
395Particulars of Mortgage or Charge
Incorporation Company
27 April 2005
NEWINCIncorporation