Background WavePink WaveYellow Wave

XPERTEX LTD (05901645)

XPERTEX LTD (05901645) is an active UK company. incorporated on 10 August 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. XPERTEX LTD has been registered for 19 years. Current directors include BAVISI, Mukesh, BOYCE, Darren, CLAPTON, Peter Edwin and 4 others.

Company Number
05901645
Status
active
Type
ltd
Incorporated
10 August 2006
Age
19 years
Address
100 Leman Street, London, E1 8EU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAVISI, Mukesh, BOYCE, Darren, CLAPTON, Peter Edwin, NARAIDOO, Marcus, Dr, SWEENEY, Joel, TROTT, Marcus David, WADE, Lee Francis
SIC Codes
62020, 62090, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XPERTEX LTD

XPERTEX LTD is an active company incorporated on 10 August 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. XPERTEX LTD was registered 19 years ago.(SIC: 62020, 62090, 95110)

Status

active

Active since 19 years ago

Company No

05901645

LTD Company

Age

19 Years

Incorporated 10 August 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

XPERTEX.CO.UK LIMITED
From: 10 August 2006To: 2 December 2016
Contact
Address

100 Leman Street London, E1 8EU,

Previous Addresses

Freshford House Redcliffe Way Bristol BS1 6NL England
From: 16 May 2018To: 5 October 2021
Thames House Bourne End Business Park, Cores End Road Bourne End Buckinghamshire SL8 5AS England
From: 28 June 2017To: 16 May 2018
C/O Business Tax Solutions Ltd 29 Soothouse Spring Valley Road Industrial Estate St Albans Herts AL3 6PF
From: 13 May 2010To: 28 June 2017
C/O C/O, Business Tax Solutions Ltd Business Tax Solutions Ltd 29 Soothouse Spring Valley Road Industrial Estate St Albans Hertfordshire AL3 6PF
From: 10 August 2006To: 13 May 2010
Timeline

16 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Dec 09
Share Issue
Mar 10
Director Joined
Aug 14
Loan Secured
Jan 18
Director Joined
Sept 19
Director Left
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
May 23
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BAVISI, Mukesh

Active
Leman Street, LondonE1 8EU
Born November 1973
Director
Appointed 30 Sept 2021

BOYCE, Darren

Active
Leman Street, LondonE1 8EU
Born June 1975
Director
Appointed 30 Sept 2021

CLAPTON, Peter Edwin

Active
Leman Street, LondonE1 8EU
Born June 1964
Director
Appointed 30 Sept 2021

NARAIDOO, Marcus, Dr

Active
26 Bridge Road East, Welwyn Garden CityAL7 1HL
Born March 1965
Director
Appointed 06 Jan 2014

SWEENEY, Joel

Active
Leman Street, LondonE1 8EU
Born August 1969
Director
Appointed 10 Aug 2006

TROTT, Marcus David

Active
Bridge Road East, Welwyn Garden CityAL7 1HL
Born September 1975
Director
Appointed 01 Dec 2009

WADE, Lee Francis

Active
Leman Street, LondonE1 8EU
Born September 1958
Director
Appointed 30 Sept 2021

KILNER, Alison Louise

Resigned
Leman Street, LondonE1 8EU
Secretary
Appointed 10 Aug 2006
Resigned 30 Sept 2021

DOYLE, Simon

Resigned
Redcliffe Way, BristolBS1 6NL
Born January 1972
Director
Appointed 24 Sept 2019
Resigned 31 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Leman Street, LondonE1 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Joel Sweeney

Ceased
Leman Street, LondonE1 8EU
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021

Mr Marcus David Trott

Ceased
Leman Street, LondonE1 8EU
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 January 2022
AA01Change of Accounting Reference Date
Memorandum Articles
31 December 2021
MAMA
Resolution
20 December 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 April 2017
AAAnnual Accounts
Resolution
2 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
1 June 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
1 June 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
31 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 May 2010
AAAnnual Accounts
Capital Alter Shares Subdivision
22 March 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 December 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
16 August 2007
363aAnnual Return
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Resolution
24 August 2006
RESOLUTIONSResolutions
Incorporation Company
10 August 2006
NEWINCIncorporation