Background WavePink WaveYellow Wave

EXPLORE INVESTMENTS NO. 3 LIMITED (06240917)

EXPLORE INVESTMENTS NO. 3 LIMITED (06240917) is an active UK company. incorporated on 9 May 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXPLORE INVESTMENTS NO. 3 LIMITED has been registered for 18 years. Current directors include BURTON, David, CLARK, Sheila Jamieson, TODD, Stephen Charles.

Company Number
06240917
Status
active
Type
ltd
Incorporated
9 May 2007
Age
18 years
Address
First Floor Boundary House, London, EC1M 6HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURTON, David, CLARK, Sheila Jamieson, TODD, Stephen Charles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORE INVESTMENTS NO. 3 LIMITED

EXPLORE INVESTMENTS NO. 3 LIMITED is an active company incorporated on 9 May 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXPLORE INVESTMENTS NO. 3 LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06240917

LTD Company

Age

18 Years

Incorporated 9 May 2007

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 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BDB LEARNING PARTNERSHIP LIMITED
From: 7 November 2008To: 24 March 2011
LOWRY LEARNING PARTNERSHIP LIMITED
From: 31 October 2007To: 7 November 2008
LOR OMEGA LIMITED
From: 14 June 2007To: 31 October 2007
SHELFCO (NO. 3417) LIMITED
From: 9 May 2007To: 14 June 2007
Contact
Address

First Floor Boundary House 91-93 Charterhouse Street London, EC1M 6HR,

Previous Addresses

Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN
From: 9 May 2007To: 28 February 2018
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
May 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Apr 16
Director Left
Jun 17
Loan Cleared
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Sept 19
Director Left
Nov 22
Capital Update
Mar 23
2
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BURTON, David

Active
Boundary House, LondonEC1M 6HR
Born December 1978
Director
Appointed 20 Feb 2018

CLARK, Sheila Jamieson

Active
Boundary House, LondonEC1M 6HR
Born October 1973
Director
Appointed 20 Feb 2018

TODD, Stephen Charles

Active
91-93 Charterhouse Street, LondonEC1M 6HR
Born April 1969
Director
Appointed 01 Feb 2018

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Secretary
Appointed 14 Jun 2007
Resigned 28 May 2010

STYANT, Teresa Ann

Resigned
Bridge Place Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 28 May 2010
Resigned 29 Jun 2016

TURNER, Robert Edward

Resigned
Anchor Boulevard, DartfordDA2 6SN
Secretary
Appointed 29 Jun 2016
Resigned 01 Feb 2018

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee secretary
Appointed 09 May 2007
Resigned 14 Jun 2007

KEWISH, Guy Charles

Resigned
Boundary House, LondonEC1M 6HR
Born March 1983
Director
Appointed 20 Feb 2018
Resigned 19 Sept 2019

MCINTYRE, Alexander Stewart

Resigned
Anchor Boulevard, DartfordDA2 6SN
Born March 1956
Director
Appointed 27 May 2015
Resigned 01 Feb 2018

MCKENZIE, Clive William Price

Resigned
3 Warren Lodge Drive, KingswoodKT20 6QN
Born July 1953
Director
Appointed 14 Jun 2007
Resigned 28 May 2010

PEARSON, Timothy Richard

Resigned
91-93 Charterhouse Street, LondonEC1M 6HR
Born April 1962
Director
Appointed 01 Feb 2018
Resigned 03 Nov 2022

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 18 Mar 2011
Resigned 02 Mar 2012

SPETCH, John Gregory

Resigned
Broadlands, WarlinghamCR6 9HU
Born April 1965
Director
Appointed 14 Jun 2007
Resigned 22 Jan 2009

STEWART, Anna Marie

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born May 1964
Director
Appointed 28 May 2010
Resigned 24 Apr 2013

TUCKETT, Callum Mitchell

Resigned
Anchor Boulevard Admirals Park, Crossways DartfordDA2 6SN
Born December 1974
Director
Appointed 24 Apr 2013
Resigned 27 May 2015

MIKJON LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate nominee director
Appointed 09 May 2007
Resigned 14 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
91-93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
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
Ceased 01 Feb 2018
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Legacy
8 March 2023
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 March 2023
SH19Statement of Capital
Legacy
8 March 2023
CAP-SSCAP-SS
Resolution
8 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 February 2018
AAAnnual Accounts
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
10 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Resolution
3 May 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 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 Dormant
28 December 2011
AAAnnual Accounts
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
Appoint Person Director Company With Name
26 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Memorandum Articles
28 April 2011
MEM/ARTSMEM/ARTS
Resolution
12 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Certificate Change Of Name Company
24 March 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
8 December 2010
AAAnnual Accounts
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Termination Secretary Company With Name
17 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 June 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Dormant
9 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
11 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 2008
363aAnnual Return
Certificate Change Of Name Company
31 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 September 2007
288cChange of Particulars
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2007
NEWINCIncorporation