Background WavePink WaveYellow Wave

EXPLORE HOLDINGS LTD (08925433)

EXPLORE HOLDINGS LTD (08925433) is an active UK company. incorporated on 6 March 2014. with registered office in Carlisle. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EXPLORE HOLDINGS LTD has been registered for 12 years. Current directors include COX, David Norman.

Company Number
08925433
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
Fifteen Rosehill Montgomery Way, Carlisle, CA1 2RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COX, David Norman
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLORE HOLDINGS LTD

EXPLORE HOLDINGS LTD is an active company incorporated on 6 March 2014 with the registered office located in Carlisle. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EXPLORE HOLDINGS LTD was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08925433

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 30/11

Overdue

3 months overdue

Last Filed

Made up to 30 November 2023 (2 years ago)
Submitted on 29 November 2024 (1 year ago)
Period: 1 December 2022 - 30 November 2023(13 months)
Type: Small Company

Next Due

Due by 30 November 2025
Period: 1 December 2023 - 30 November 2024

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

WS TRANSPORT LIMITED
From: 6 March 2014To: 1 September 2025
Contact
Address

Fifteen Rosehill Montgomery Way Rosehill Estate Carlisle, CA1 2RW,

Timeline

7 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Oct 15
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Sept 18
Loan Secured
Mar 20
Loan Secured
Sept 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

COX, David Norman

Active
Montgomery Way, CarlisleCA1 2RW
Born April 1979
Director
Appointed 06 Mar 2014

Persons with significant control

2

Chelford Lane, KnutsfordWA16 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Rosehill Estate, CarlisleCA1 2RW

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

37

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Dormant
4 December 2015
AAAnnual Accounts
Resolution
21 October 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 October 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Incorporation Company
6 March 2014
NEWINCIncorporation