Background WavePink WaveYellow Wave

EXPLORE INVESTMENTS LIMITED (05490297)

EXPLORE INVESTMENTS LIMITED (05490297) is an active UK company. incorporated on 24 June 2005. with registered office in Dartford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. EXPLORE INVESTMENTS LIMITED has been registered for 20 years. Current directors include EDMONDSON, James Fairweather.

Company Number
05490297
Status
active
Type
ltd
Incorporated
24 June 2005
Age
20 years
Address
Bridge Place Anchor Boulevard, Dartford, DA2 6SN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EDMONDSON, James Fairweather
SIC Codes
41100, 64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORE INVESTMENTS LIMITED

EXPLORE INVESTMENTS LIMITED is an active company incorporated on 24 June 2005 with the registered office located in Dartford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. EXPLORE INVESTMENTS LIMITED was registered 20 years ago.(SIC: 41100, 64203)

Status

active

Active since 20 years ago

Company No

05490297

LTD Company

Age

20 Years

Incorporated 24 June 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

LAING O'ROURKE CAPITAL LIMITED
From: 2 December 2005To: 23 December 2005
EXPLORE INVESTMENTS LIMITED
From: 21 October 2005To: 2 December 2005
EXPLORE PROPERTY INVESTMENTS LIMITED
From: 6 September 2005To: 21 October 2005
SHELFCO (NO. 3100) LIMITED
From: 24 June 2005To: 6 September 2005
Contact
Address

Bridge Place Anchor Boulevard Admirals Park Dartford, DA2 6SN,

Timeline

18 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Feb 10
Director Left
Sept 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 14
Capital Update
Mar 14
Funding Round
Mar 14
Director Joined
Aug 14
Director Left
Aug 14
Loan Cleared
Jul 15
Director Left
Jul 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Dec 19
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Oct 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

O'HARA, Marie-Claire

Active
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 13 Feb 2026

EDMONDSON, James Fairweather

Active
St HelierJE2 3BX
Born March 1948
Director
Appointed 20 Dec 2019

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 06 Sept 2005
Resigned 21 Mar 2006

TURNER, Robert Edward

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Secretary
Appointed 01 Mar 2006
Resigned 13 Feb 2026

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 24 Jun 2005
Resigned 06 Sept 2005

BAKER, Rowan Clare

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born November 1973
Director
Appointed 18 Dec 2020
Resigned 27 Sept 2024

BUTLER, Andrew John

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born January 1957
Director
Appointed 04 Jun 2007
Resigned 14 Mar 2014

COLLINS, Paul Cornelius

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1959
Director
Appointed 11 Feb 2010
Resigned 07 Aug 2014

CURLISS, James

Resigned
1 The Firs Cottage, TringHP23 6DZ
Born September 1964
Director
Appointed 02 May 2006
Resigned 30 Nov 2008

DALTON, Thomas Gerard

Resigned
304b Api World Tower, Dubai
Born September 1955
Director
Appointed 01 Mar 2006
Resigned 08 Sept 2008

DEMPSEY, Bernard Anthony

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born February 1949
Director
Appointed 06 Sept 2005
Resigned 01 Sept 2011

FRASER DALE, Andrew David

Resigned
2 Webbs Cottages, BromsgroveB60 4BN
Born February 1973
Director
Appointed 01 Mar 2006
Resigned 03 Oct 2008

JOHNSON, Dennis Arthur

Resigned
The Gleanings, Gleanings Mews, RochesterME1 1UF
Born September 1948
Director
Appointed 06 Sept 2005
Resigned 09 Mar 2009

MCDONALD, Craig Euan

Resigned
Grove Cottage, SudburyCO10 5PP
Born September 1961
Director
Appointed 01 May 2007
Resigned 13 Nov 2007

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 01 Jul 2016
Resigned 18 Dec 2020

O'ROURKE, Raymond Gabriel

Resigned
Fairwinds Millgreen Road, IngatestoneCM3 0HS
Born January 1947
Director
Appointed 06 Sept 2005
Resigned 02 May 2006

PILKINGTON, Richard Michael

Resigned
34 Westcombe Park Road, LondonSE3 7RB
Born October 1967
Director
Appointed 01 Mar 2006
Resigned 29 Feb 2008

RICHARDS, Ceri

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1958
Director
Appointed 02 Mar 2012
Resigned 31 May 2017

SCENNA, Lisa

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born April 1968
Director
Appointed 28 Sept 2009
Resigned 02 Mar 2012

TABART, John Edward

Resigned
New Providence Wharf 1 Fairmont Avenue, LondonE14 9PX
Born July 1949
Director
Appointed 17 Sept 2007
Resigned 08 Sept 2008

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born December 1974
Director
Appointed 07 Aug 2014
Resigned 01 Jul 2016

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 24 Jun 2005
Resigned 06 Sept 2005

Persons with significant control

1

Anchor Boulevard, DartfordDA2 6SN

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

128

Appoint Person Secretary Company With Name Date
18 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
15 January 2026
AGREEMENT2AGREEMENT2
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
18 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2023
AAAnnual Accounts
Legacy
14 December 2023
PARENT_ACCPARENT_ACC
Legacy
14 December 2023
AGREEMENT2AGREEMENT2
Legacy
14 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
25 October 2022
PARENT_ACCPARENT_ACC
Legacy
25 October 2022
GUARANTEE2GUARANTEE2
Legacy
25 October 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Resolution
4 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
16 September 2014
MR05Certification of Charge
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Legacy
27 March 2014
SH20SH20
Legacy
27 March 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 March 2014
SH19Statement of Capital
Resolution
27 March 2014
RESOLUTIONSResolutions
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Resolution
24 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
24 March 2014
CC04CC04
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2013
AR01AR01
Accounts With Accounts Type Full
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
15 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Legacy
30 March 2010
MG01MG01
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2009
AAAnnual Accounts
Legacy
1 December 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
14 July 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
21 September 2006
288cChange of Particulars
Legacy
16 August 2006
363aAnnual Return
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288cChange of Particulars
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288bResignation of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 2005
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 October 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
287Change of Registered Office
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Resolution
13 September 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 June 2005
NEWINCIncorporation