Background WavePink WaveYellow Wave

EXPRESSCO DIRECT LIMITED (05667274)

EXPRESSCO DIRECT LIMITED (05667274) is an active UK company. incorporated on 5 January 2006. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. EXPRESSCO DIRECT LIMITED has been registered for 20 years. Current directors include KIMBERLEY, Peter Stuart.

Company Number
05667274
Status
active
Type
ltd
Incorporated
5 January 2006
Age
20 years
Address
35 Tameside Drive, Birmingham, B35 7AG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KIMBERLEY, Peter Stuart
SIC Codes
32990, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESSCO DIRECT LIMITED

EXPRESSCO DIRECT LIMITED is an active company incorporated on 5 January 2006 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. EXPRESSCO DIRECT LIMITED was registered 20 years ago.(SIC: 32990, 47990)

Status

active

Active since 20 years ago

Company No

05667274

LTD Company

Age

20 Years

Incorporated 5 January 2006

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 25 September 2025 (7 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

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

PRO RIDER LIMITED
From: 3 September 2014To: 13 May 2016
PRO RIDER MOBILITY LTD
From: 12 August 2008To: 3 September 2014
SPORTS EQUIPMENT UK LTD
From: 5 January 2006To: 12 August 2008
Contact
Address

35 Tameside Drive Castle Bromwich Birmingham, B35 7AG,

Previous Addresses

20 Baron Avenue Earls Barton Northampton England NN6 0JE
From: 8 January 2013To: 8 August 2014
Large Banbury Seagrave Road Sileby Loughborough Leicestershire LE12 7TT United Kingdom
From: 13 May 2011To: 8 January 2013
48a Chestnut Avenue Oadby Leicester Leicestershire LE2 5JG
From: 5 January 2006To: 13 May 2011
Timeline

13 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Loan Secured
Aug 14
Director Joined
Jan 16
Loan Secured
Feb 16
Director Left
Sept 16
Director Left
Aug 20
Director Left
May 22
Director Left
Feb 23
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KAUR, Gurvinder

Active
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 31 Jul 2024

KIMBERLEY, Peter Stuart

Active
Tameside Drive, BirminghamB35 7AG
Born August 1970
Director
Appointed 10 Dec 2024

BETTS, Patricia

Resigned
Baron Avenue, NorthamptonNN6 0JE
Secretary
Appointed 05 Jan 2006
Resigned 05 Jan 2014

BETTS, Stephen Roger

Resigned
Baron Avenue, NorthamptonNN6 0JE
Secretary
Appointed 05 Jan 2013
Resigned 01 Aug 2014

ROCK, David Steven

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Jan 2021
Resigned 31 Jul 2024

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Secretary
Appointed 01 Aug 2014
Resigned 01 Jan 2021

BETTS, Simon Andrew

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1967
Director
Appointed 05 Jan 2006
Resigned 01 Aug 2016

FISHER, Martin Paul

Resigned
Tameside Drive, BirminghamB35 7AG
Born June 1979
Director
Appointed 04 Jan 2016
Resigned 08 Feb 2023

GRANT, Stephen James

Resigned
Tameside Drive, BirminghamB35 7AG
Born November 1960
Director
Appointed 01 Aug 2014
Resigned 31 Jul 2020

RATCLIFFE, Philip

Resigned
Tameside Drive, BirminghamB35 7AG
Born August 1962
Director
Appointed 01 Aug 2014
Resigned 31 Jan 2025

SHEARS, James Charles

Resigned
Tameside Drive, BirminghamB35 7AG
Born April 1974
Director
Appointed 01 Aug 2014
Resigned 06 May 2022
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Resolution
13 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Certificate Change Of Name Company
3 September 2014
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
15 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Termination Secretary Company With Name
7 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Appoint Person Secretary Company With Name
9 January 2013
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
8 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2012
AR01AR01
Change Person Director Company With Change Date
7 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Legacy
14 August 2008
287Change of Registered Office
Memorandum Articles
14 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 August 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
14 March 2008
363aAnnual Return
Legacy
1 March 2007
363sAnnual Return (shuttle)
Incorporation Company
5 January 2006
NEWINCIncorporation