Background WavePink WaveYellow Wave

EXP (GB) LIMITED (06850278)

EXP (GB) LIMITED (06850278) is an active UK company. incorporated on 18 March 2009. with registered office in London. The company operates in the Education sector, engaged in technical and vocational secondary education. EXP (GB) LIMITED has been registered for 17 years. Current directors include CROSSMAN, Steven Guy.

Company Number
06850278
Status
active
Type
ltd
Incorporated
18 March 2009
Age
17 years
Address
71-75 Shelton Street Covent Garden, London, WC2H 9JQ
Industry Sector
Education
Business Activity
Technical and vocational secondary education
Directors
CROSSMAN, Steven Guy
SIC Codes
85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXP (GB) LIMITED

EXP (GB) LIMITED is an active company incorporated on 18 March 2009 with the registered office located in London. The company operates in the Education sector, specifically engaged in technical and vocational secondary education. EXP (GB) LIMITED was registered 17 years ago.(SIC: 85320)

Status

active

Active since 17 years ago

Company No

06850278

LTD Company

Age

17 Years

Incorporated 18 March 2009

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 15 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

SMZ LIMITED
From: 18 March 2009To: 2 July 2009
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

Broadgate Tower Level 12 20 Primrose Street London EC2A 2EW
From: 7 November 2013To: 5 April 2018
Inglenook 31a Church Lane Nailsea North Somerset BS48 4NG United Kingdom
From: 18 March 2009To: 7 November 2013
Timeline

1 key events • 2009 - 2009

Funding Officers Ownership
Company Founded
Mar 09
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CROSSMAN, Steven Guy

Active
Covent Garden, LondonWC2H 9JQ
Born November 1965
Director
Appointed 18 Mar 2009

CROSSMAN, Matilda

Resigned
31a Church Lane, NailseaBS48 4NG
Born July 1976
Director
Appointed 18 Mar 2009
Resigned 08 Apr 2009

Persons with significant control

2

Mr Steven Guy Crossman

Active
Covent Garden, LondonWC2H 9JQ
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Matilda Crossman

Active
Covent Garden, LondonWC2H 9JQ
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2017
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
19 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Memorandum Articles
6 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 April 2009
288bResignation of Director or Secretary
Incorporation Company
18 March 2009
NEWINCIncorporation