Background WavePink WaveYellow Wave

EX-PRO PRODUCTS LIMITED (07889929)

EX-PRO PRODUCTS LIMITED (07889929) is an active UK company. incorporated on 22 December 2011. with registered office in Stockton On Tees. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. EX-PRO PRODUCTS LIMITED has been registered for 14 years. Current directors include RACZ, Mike, SPENCER, Paul, SPENCER, Virginia and 1 others.

Company Number
07889929
Status
active
Type
ltd
Incorporated
22 December 2011
Age
14 years
Address
Ex-Pro House 7 Bradbury Road, Stockton On Tees, TS20 1LD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
RACZ, Mike, SPENCER, Paul, SPENCER, Virginia, TARRAN, Laura Hannah
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EX-PRO PRODUCTS LIMITED

EX-PRO PRODUCTS LIMITED is an active company incorporated on 22 December 2011 with the registered office located in Stockton On Tees. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. EX-PRO PRODUCTS LIMITED was registered 14 years ago.(SIC: 47910)

Status

active

Active since 14 years ago

Company No

07889929

LTD Company

Age

14 Years

Incorporated 22 December 2011

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 22 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Ex-Pro House 7 Bradbury Road Norton Stockton On Tees, TS20 1LD,

Timeline

8 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Loan Secured
May 20
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Share Issue
Jul 21
Loan Cleared
Sept 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 10 Jun 2021

SPENCER, Paul

Active
Bradbury Road, Stockton-On-TeesTS20 1LD
Born July 1972
Director
Appointed 22 Dec 2011

SPENCER, Virginia

Active
Bradbury Road, Stockton-On-TeesTS20 1LD
Born November 1989
Director
Appointed 22 Dec 2011

TARRAN, Laura Hannah

Active
Wynyard Business Park, WynyardTS22 5TB
Born July 1989
Director
Appointed 10 Jun 2021

Persons with significant control

3

1 Active
2 Ceased
York Road, HartlepoolTS26 9EA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2021

Mr Paul Spencer

Ceased
Embleton Grove, BillinghamTS22 5SY
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 10 Jun 2021

Mrs Virginia Serencio Spencer

Ceased
Embleton Grove, BillinghamTS22 5SY
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Ceased 10 Jun 2021
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2021
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
12 July 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
10 July 2021
MAMA
Resolution
10 July 2021
RESOLUTIONSResolutions
Resolution
10 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 July 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
30 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
22 December 2011
NEWINCIncorporation