Background WavePink WaveYellow Wave

EXPANDOUK LIMITED (08864751)

EXPANDOUK LIMITED (08864751) is an active UK company. incorporated on 28 January 2014. with registered office in Bournemouth. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46140). EXPANDOUK LIMITED has been registered for 12 years. Current directors include HAYTER, Christopher James, HAYTER, Lee Michael James.

Company Number
08864751
Status
active
Type
ltd
Incorporated
28 January 2014
Age
12 years
Address
The Echo, Bournemouth, BH1 1BZ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46140)
Directors
HAYTER, Christopher James, HAYTER, Lee Michael James
SIC Codes
46140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPANDOUK LIMITED

EXPANDOUK LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Bournemouth. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46140). EXPANDOUK LIMITED was registered 12 years ago.(SIC: 46140)

Status

active

Active since 12 years ago

Company No

08864751

LTD Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

The Echo Albert Road Bournemouth, BH1 1BZ,

Previous Addresses

17 Hobbs Park St. Leonards Ringwood Hampshire BH24 2PU
From: 2 April 2014To: 21 January 2026
Flat 16 Suffolk House 31-33 Suffolk Road Bournemouth BH2 6AT England
From: 28 January 2014To: 2 April 2014
Timeline

3 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Apr 14
Funding Round
Apr 15
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HAYTER, Christopher James

Active
Albert Road, BournemouthBH1 1BZ
Born May 1947
Director
Appointed 03 Apr 2014

HAYTER, Lee Michael James

Active
Albert Road, BournemouthBH1 1BZ
Born April 1982
Director
Appointed 28 Jan 2014

Persons with significant control

2

Mr Lee Michael James Hayter

Active
Albert Road, BournemouthBH1 1BZ
Born April 1982

Nature of Control

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

Mr Christopher James Hayter

Active
Albert Road, BournemouthBH1 1BZ
Born May 1947

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

32

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Capital Allotment Shares
12 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Incorporation Company
28 January 2014
NEWINCIncorporation