Background WavePink WaveYellow Wave

THE NUMBER EXPERTS LIMITED (06535463)

THE NUMBER EXPERTS LIMITED (06535463) is an active UK company. incorporated on 15 March 2008. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in other telecommunications activities. THE NUMBER EXPERTS LIMITED has been registered for 18 years. Current directors include BARHAM, James Christopher.

Company Number
06535463
Status
active
Type
ltd
Incorporated
15 March 2008
Age
18 years
Address
7 Gamma Terrace, Ipswich, IP3 9FF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BARHAM, James Christopher
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NUMBER EXPERTS LIMITED

THE NUMBER EXPERTS LIMITED is an active company incorporated on 15 March 2008 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. THE NUMBER EXPERTS LIMITED was registered 18 years ago.(SIC: 61900)

Status

active

Active since 18 years ago

Company No

06535463

LTD Company

Age

18 Years

Incorporated 15 March 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

COUNTY CONTACT CENTRES (UK) LIMITED
From: 29 September 2008To: 9 September 2010
IPPLUS (UK) LIMITED
From: 3 June 2008To: 29 September 2008
BIDEAWHILE 588 LIMITED
From: 15 March 2008To: 3 June 2008
Contact
Address

7 Gamma Terrace Ransome Europark Ipswich, IP3 9FF,

Previous Addresses

2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 18 March 2014To: 24 May 2017
2 Melford Court the Havens Ransomes Europark Ipswich Suffolk IP3 9SJ
From: 15 March 2008To: 18 March 2014
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jul 16
Director Joined
May 17
Director Left
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jul 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BARHAM, James Christopher

Active
West Road, IpswichIP3 9FF
Born December 1981
Director
Appointed 08 Oct 2018

GORDON, Robert Stuart Mcwhinnie

Resigned
Melford Court The Havens, IpswichIP3 9SJ
Secretary
Appointed 14 Aug 2008
Resigned 30 Sept 2016

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 15 Mar 2008
Resigned 14 Aug 2008

CATCHPOLE, William Alexander

Resigned
Melford Court The Havens, IpswichIP3 9SJ
Born July 1959
Director
Appointed 14 Aug 2008
Resigned 08 Oct 2018

GOOD, Thomas William

Resigned
Gamma Terrace, IpswichIP3 9FF
Born June 1965
Director
Appointed 17 May 2017
Resigned 15 Jul 2024

GORDON, Robert Stuart Mcwhinnie

Resigned
Gamma Terrace, IpswichIP3 9FF
Born June 1957
Director
Appointed 21 Jul 2016
Resigned 30 Sept 2016

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 15 Mar 2008
Resigned 14 Aug 2008

Persons with significant control

1

Gamma Terrace, West Road, IpswichIP3 9FF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
29 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Person Secretary Company With Change Date
19 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 March 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Certificate Change Of Name Company
9 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2010
CONNOTConfirmation Statement Notification
Resolution
1 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 September 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
24 March 2009
353353
Legacy
24 March 2009
287Change of Registered Office
Certificate Change Of Name Company
27 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2008
225Change of Accounting Reference Date
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
287Change of Registered Office
Legacy
18 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 May 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 2008
NEWINCIncorporation