Background WavePink WaveYellow Wave

EXPIA LIMITED (08092010)

EXPIA LIMITED (08092010) is an active UK company. incorporated on 1 June 2012. with registered office in Portland. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes and 2 other business activities. EXPIA LIMITED has been registered for 13 years. Current directors include BIRCH, Sally, BUTLER, Stephen John, HARGRAVE, Timothy James and 2 others.

Company Number
08092010
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2012
Age
13 years
Address
Expia House, Portland, DT5 1DZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
BIRCH, Sally, BUTLER, Stephen John, HARGRAVE, Timothy James, METCALFE, Graham, TERREY, Daniel Charles
SIC Codes
56102, 56290, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPIA LIMITED

EXPIA LIMITED is an active company incorporated on 1 June 2012 with the registered office located in Portland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes and 2 other business activities. EXPIA LIMITED was registered 13 years ago.(SIC: 56102, 56290, 88990)

Status

active

Active since 13 years ago

Company No

08092010

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

EXPIA COMMUNITY INTEREST COMPANY
From: 1 June 2012To: 11 June 2015
Contact
Address

Expia House 106 Grove Road Portland, DT5 1DZ,

Previous Addresses

Expia House 104 Grove Road Portland Dorset DT5 1DL England
From: 20 December 2022To: 25 May 2023
1 Cedar Drive Portland Dorset DT5 2EJ England
From: 23 October 2020To: 20 December 2022
Jailhouse Cafe Verne Common Road Portland Dorset DT5 1EQ
From: 1 June 2012To: 23 October 2020
Timeline

39 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jul 12
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Dec 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Sept 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Sept 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

BIRCH, Sally

Active
106 Grove Road, PortlandDT5 1DZ
Born June 1956
Director
Appointed 05 Oct 2016

BUTLER, Stephen John

Active
106 Grove Road, PortlandDT5 1DZ
Born June 1957
Director
Appointed 19 Sept 2013

HARGRAVE, Timothy James

Active
106 Grove Road, PortlandDT5 1DZ
Born June 1984
Director
Appointed 12 Dec 2024

METCALFE, Graham

Active
106 Grove Road, PortlandDT5 1DZ
Born July 1950
Director
Appointed 28 Jan 2020

TERREY, Daniel Charles

Active
106 Grove Road, PortlandDT5 1DZ
Born August 1975
Director
Appointed 02 Sept 2024

BARTON, Rachel Doris

Resigned
Verne Common Road, PortlandDT5 1EQ
Born December 1962
Director
Appointed 20 Feb 2014
Resigned 12 Sept 2018

BARTON, Rachel Doris

Resigned
The Verne, PortlandDT5 1EQ
Born December 1962
Director
Appointed 03 Jul 2012
Resigned 28 Nov 2013

BUGLER, Richard Gerald

Resigned
1-3 Greenhill, WeymouthDT4 7SP
Born April 1971
Director
Appointed 01 Jun 2012
Resigned 31 Oct 2014

BUTLER, Stephen John

Resigned
106 Grove Road, PortlandDT5 1DZ
Born June 1957
Director
Appointed 19 Sept 2013
Resigned 31 May 2023

COWLEY, Linda Mary

Resigned
Verne Common Road, PortlandDT5 1EQ
Born August 1943
Director
Appointed 16 Jan 2014
Resigned 02 May 2020

DURRANT, Alpheus

Resigned
106 Grove Road, PortlandDT5 1DZ
Born May 1955
Director
Appointed 01 May 2020
Resigned 16 Oct 2024

FOLLAS, Matthew Colin

Resigned
The Square, BeaminsterDT8 3AS
Born April 1966
Director
Appointed 01 Jun 2012
Resigned 14 Nov 2013

HORTON, Geoffrey Edward

Resigned
106 Grove Road, PortlandDT5 1DZ
Born September 1954
Director
Appointed 13 Sept 2021
Resigned 27 Jun 2023

JAMES, Diane, Dr

Resigned
Verne Common Road, PortlandDT5 1EQ
Born October 1952
Director
Appointed 26 Oct 2015
Resigned 06 Jul 2016

JAMES, Diane, Dr

Resigned
The Verne, PortlandDT5 1EQ
Born October 1952
Director
Appointed 01 Jun 2012
Resigned 15 Jun 2014

LEWIS, Peter

Resigned
106 Grove Road, PortlandDT5 1DZ
Born June 1970
Director
Appointed 27 Jun 2023
Resigned 18 Sept 2025

LUCAS, James William, Governor

Resigned
The Verne, PortlandDT5 1EQ
Born September 1976
Director
Appointed 20 Feb 2014
Resigned 03 Mar 2016

LUCAS, James William, Governor

Resigned
The Verne, PortlandDT5 1EQ
Born September 1976
Director
Appointed 01 Jun 2012
Resigned 19 Sept 2013

MCFARLANE, Karon Anne

Resigned
Verne Common Road, PortlandDT5 1EQ
Born December 1956
Director
Appointed 15 Nov 2018
Resigned 04 Dec 2019

MUNTS, Susan Mary

Resigned
106 Grove Road, PortlandDT5 1DZ
Born December 1956
Director
Appointed 31 Jan 2018
Resigned 12 Dec 2024

PETERS, David Alan

Resigned
Irc The Verne, PortlandDT5 1EQ
Born March 1957
Director
Appointed 01 Mar 2016
Resigned 20 Jul 2018

POPE, Jeremy James Richard

Resigned
Verne Common Road, PortlandDT5 1EQ
Born July 1943
Director
Appointed 19 Jul 2013
Resigned 21 Jul 2014

TRENT, Russel James

Resigned
Verne Common Road, PortlandDT5 1EQ
Born November 1974
Director
Appointed 19 Sept 2013
Resigned 10 Jan 2014

WARD, David

Resigned
Verne Common Road, PortlandDT5 1EQ
Born February 1964
Director
Appointed 15 May 2014
Resigned 09 Sept 2015
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
22 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 September 2015
AR01AR01
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
11 June 2015
CICCONCICCON
Change Of Name Notice
11 June 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
23 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Termination Director Company With Name
29 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
29 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Incorporation Community Interest Company
1 June 2012
CICINCCICINC