Background WavePink WaveYellow Wave

EXPEDEON HOLDINGS LIMITED (06785444)

EXPEDEON HOLDINGS LIMITED (06785444) is an active UK company. incorporated on 7 January 2009. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EXPEDEON HOLDINGS LIMITED has been registered for 17 years. Current directors include FOGG, Jonathan Peter, JOHNSON, Gillian Claire Louisa, Dr.

Company Number
06785444
Status
active
Type
ltd
Incorporated
7 January 2009
Age
17 years
Address
Discovery Drive, Cambridge, CB2 0AX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FOGG, Jonathan Peter, JOHNSON, Gillian Claire Louisa, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPEDEON HOLDINGS LIMITED

EXPEDEON HOLDINGS LIMITED is an active company incorporated on 7 January 2009 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EXPEDEON HOLDINGS LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06785444

LTD Company

Age

17 Years

Incorporated 7 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 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 14 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

TAYVIN 413 LIMITED
From: 7 January 2009To: 27 June 2009
Contact
Address

Discovery Drive Cambridge Biomedical Campus Cambridge, CB2 0AX,

Previous Addresses

25 Norman Way Industrial Estate, Norman Way over Cambridge CB24 5QE England
From: 2 May 2017To: 6 January 2020
Unit 12 Buckingway Business Park, Anderson Road Swavesey Cambridge Cambridgeshire CB24 4AE
From: 10 September 2014To: 2 May 2017
Unit 1a Button End Harston Cambridgeshire CB22 7GX
From: 7 January 2009To: 10 September 2014
Timeline

42 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Oct 09
Director Joined
Nov 09
Funding Round
Jan 12
Loan Cleared
May 14
Loan Secured
Jun 14
Director Left
Feb 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Loan Cleared
Aug 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Sept 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Capital Update
May 20
Funding Round
Jun 20
Capital Update
Jun 20
Director Left
May 21
Director Joined
May 21
Director Left
Jul 23
Director Joined
Sept 23
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Nov 25
Director Joined
Nov 25
6
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

FOGG, Jonathan Peter

Active
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born August 1985
Director
Appointed 31 Oct 2025

JOHNSON, Gillian Claire Louisa, Dr

Active
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born April 1974
Director
Appointed 29 Nov 2024

ROTH, Sarah Catherine

Resigned
High Street, ElyCB6 3LD
Secretary
Appointed 02 Jul 2009
Resigned 31 Jul 2016

ALLEN, James Alexander

Resigned
1 Hinton Hall Barns, ElyCB6 3SZ
Born January 1967
Director
Appointed 07 Jan 2009
Resigned 02 Jul 2009

ALPENFELS, William, Dr

Resigned
67 Kulamanu Circle, Kula
Born February 1952
Director
Appointed 15 Sept 2009
Resigned 17 Jan 2017

DUDLEY, John Mark

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born July 1965
Director
Appointed 06 Mar 2020
Resigned 30 Jun 2023

FEARN, Jonathan Richard

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born September 1976
Director
Appointed 21 May 2021
Resigned 29 Nov 2024

FERNANDEZ, Joseph

Resigned
Palomar Oaks Way, Carlsbad92008
Born April 1959
Director
Appointed 15 Sept 2009
Resigned 17 Jan 2017

JARMAN, Trevor Rodney, Dr

Resigned
18 Moss Drive, CambridgeCB3 7JB
Born January 1948
Director
Appointed 02 Jul 2009
Resigned 17 Jan 2017

LANCKRIET, Heikki, Dr

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born May 1977
Director
Appointed 02 Jul 2009
Resigned 01 Jan 2020

MCCARTHY, Timothy Paul

Resigned
The Paddocks, St. NeotsPE19 5GE
Born August 1956
Director
Appointed 15 Sept 2009
Resigned 17 Jan 2017

PAGE, Dominic Martin Etienne

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born May 1968
Director
Appointed 01 Jan 2020
Resigned 21 May 2021

ROTH, David John

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born February 1967
Director
Appointed 28 Sept 2017
Resigned 01 Jan 2020

ROTH, Sarah Catherine

Resigned
High Street, ElyCB6 3LD
Born October 1971
Director
Appointed 02 Jul 2009
Resigned 16 Oct 2014

SCEATS, Emma

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born October 1978
Director
Appointed 29 Aug 2023
Resigned 29 Nov 2024

SHORT, John Richard

Resigned
The Cottage Church Lane, CambridgeCB23 8HE
Born December 1949
Director
Appointed 07 Jan 2009
Resigned 02 Jul 2009

SUMMERS, Nicola Ann

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born January 1970
Director
Appointed 29 Nov 2024
Resigned 31 Oct 2025

WOOD, Gavin Hilary James

Resigned
Cambridge Biomedical Campus, CambridgeCB2 0AX
Born December 1969
Director
Appointed 01 Jan 2020
Resigned 06 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Cambridge Biomedical Campus, CambridgeCB2 0AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Waldhofer Str., Heidelberg69123

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2016
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 June 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
25 June 2020
SH19Statement of Capital
Legacy
25 June 2020
SH20SH20
Legacy
25 June 2020
CAP-SSCAP-SS
Resolution
25 June 2020
RESOLUTIONSResolutions
Resolution
25 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Statement Of Companys Objects
18 May 2020
CC04CC04
Capital Statement Capital Company With Date Currency Figure
18 May 2020
SH19Statement of Capital
Legacy
18 May 2020
SH20SH20
Legacy
18 May 2020
CAP-SSCAP-SS
Resolution
18 May 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 January 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2020
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
20 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Resolution
4 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
21 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
12 April 2013
RP04RP04
Resolution
6 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 January 2012
CH03Change of Secretary Details
Capital Allotment Shares
6 January 2012
SH01Allotment of Shares
Memorandum Articles
24 November 2011
MEM/ARTSMEM/ARTS
Resolution
24 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
24 November 2011
CC04CC04
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Legacy
14 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 November 2009
AP01Appointment of Director
Statement Of Affairs
14 October 2009
SASA
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Appoint Person Director Company With Name
13 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 October 2009
AP01Appointment of Director
Statement Of Affairs
5 October 2009
SASA
Capital Allotment Shares
5 October 2009
SH01Allotment of Shares
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
122122
Legacy
8 July 2009
123Notice of Increase in Nominal Capital
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 June 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 January 2009
NEWINCIncorporation