Background WavePink WaveYellow Wave

EXP1 LIMITED (08853325)

EXP1 LIMITED (08853325) is a dissolved UK company. incorporated on 20 January 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EXP1 LIMITED has been registered for 12 years. Current directors include MAXEY, James Thomas, SLADE, Daniel Adam.

Company Number
08853325
Status
dissolved
Type
ltd
Incorporated
20 January 2014
Age
12 years
Address
South Court, Manchester, M22 4SN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAXEY, James Thomas, SLADE, Daniel Adam
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXP1 LIMITED

EXP1 LIMITED is an dissolved company incorporated on 20 January 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EXP1 LIMITED was registered 12 years ago.(SIC: 74909)

Status

dissolved

Active since 12 years ago

Company No

08853325

LTD Company

Age

12 Years

Incorporated 20 January 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

Last Filed

Made up to 31 August 2023 (2 years ago)
Submitted on 11 June 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 14 February 2024 (2 years ago)
Submitted on 20 February 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

ONTIME LAW LIMITED
From: 20 January 2014To: 17 October 2017
Contact
Address

South Court 1 Sharston Road Manchester, M22 4SN,

Previous Addresses

South Court South Court 1 Sharston Road Manchester M22 4SN United Kingdom
From: 24 August 2023To: 24 August 2023
Ontime Chambers 311-315 Palatine Road Northenden Greater Manchester M22 4HH
From: 20 January 2014To: 24 August 2023
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Dec 17
New Owner
Jan 18
Owner Exit
Feb 19
Director Left
Feb 19
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MAXEY, James Thomas

Active
1 Sharston Road, ManchesterM22 4SN
Born June 1970
Director
Appointed 20 Jan 2014

SLADE, Daniel Adam

Active
1 Sharston Road, ManchesterM22 4SN
Born March 1980
Director
Appointed 20 Jan 2014

PATEY, Robin Keith

Resigned
Palatine Road, NorthendenM22 4HH
Born August 1975
Director
Appointed 20 Jan 2014
Resigned 14 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Ms Joanna Claire Seward

Active
1 Sharston Road, ManchesterM22 4SN
Born July 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Nov 2017

Mr Robin Keith Patey

Ceased
Palatine Road, NorthendenM22 4HH
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Feb 2019

Mr James Thomas Maxey

Active
1 Sharston Road, ManchesterM22 4SN
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Dissolved Voluntary
4 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
19 November 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2024
DS01DS01
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 January 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Dormant
22 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 February 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Capital Name Of Class Of Shares
2 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
15 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 December 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
6 December 2017
RESOLUTIONSResolutions
Resolution
6 December 2017
RESOLUTIONSResolutions
Resolution
17 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Incorporation Company
20 January 2014
NEWINCIncorporation