Background WavePink WaveYellow Wave

EXPRESS ASSETS LIMITED (09332139)

EXPRESS ASSETS LIMITED (09332139) is an active UK company. incorporated on 28 November 2014. with registered office in Cannock. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. EXPRESS ASSETS LIMITED has been registered for 11 years. Current directors include EVANS, Matthew, HURST, Ian John.

Company Number
09332139
Status
active
Type
ltd
Incorporated
28 November 2014
Age
11 years
Address
Leonard House Wimblebury Road, Cannock, WS12 2HU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
EVANS, Matthew, HURST, Ian John
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS ASSETS LIMITED

EXPRESS ASSETS LIMITED is an active company incorporated on 28 November 2014 with the registered office located in Cannock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. EXPRESS ASSETS LIMITED was registered 11 years ago.(SIC: 82110)

Status

active

Active since 11 years ago

Company No

09332139

LTD Company

Age

11 Years

Incorporated 28 November 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Leonard House Wimblebury Road Littleworth Cannock, WS12 2HU,

Previous Addresses

, Fairway Bridgtown, Cannock, WS11 0DJ
From: 28 November 2014To: 21 April 2016
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 17
New Owner
Feb 20
Director Left
Mar 25
Owner Exit
Mar 25
Owner Exit
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
Director Joined
Mar 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVANS, Matthew

Active
Wimblebury Road, CannockWS12 2HU
Born August 1988
Director
Appointed 10 Oct 2017

HURST, Ian John

Active
Wimblebury Road, CannockWS12 2HU
Born March 1965
Director
Appointed 01 Apr 2026

EVANS, Andrew Forrester

Resigned
Fairoaks Drive, WalsallWS6 6HB
Born July 1957
Director
Appointed 28 Nov 2014
Resigned 31 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Evans

Active
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Feb 2026

Mr Andrew Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2026
Ceased 25 Feb 2026

Mr Matthew Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born August 1988

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Feb 2020
Ceased 23 Feb 2026

Mr Andrew Forrester Evans

Ceased
Wimblebury Road, CannockWS12 2HU
Born July 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
1 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
21 February 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2016
AR01AR01
Incorporation Company
28 November 2014
NEWINCIncorporation