Background WavePink WaveYellow Wave

EXPERTPLUS LTD (09498681)

EXPERTPLUS LTD (09498681) is an active UK company. incorporated on 19 March 2015. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. EXPERTPLUS LTD has been registered for 11 years. Current directors include LAITHWAITE, Peter William.

Company Number
09498681
Status
active
Type
ltd
Incorporated
19 March 2015
Age
11 years
Address
672 Blackburn Road, Bolton, BL1 7AJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
LAITHWAITE, Peter William
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPERTPLUS LTD

EXPERTPLUS LTD is an active company incorporated on 19 March 2015 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. EXPERTPLUS LTD was registered 11 years ago.(SIC: 69109)

Status

active

Active since 11 years ago

Company No

09498681

LTD Company

Age

11 Years

Incorporated 19 March 2015

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 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 7 December 2025 (4 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

672 Blackburn Road Bolton, BL1 7AJ,

Previous Addresses

Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England
From: 6 December 2021To: 21 December 2021
3 Whiteoak Close Marple Stockport Greater Manchester SK6 6NT England
From: 7 July 2015To: 6 December 2021
C/O Jack Ross Limited Barnfield House Salford Approach Salford Greater Manchester M3 7BX United Kingdom
From: 19 March 2015To: 7 July 2015
Timeline

5 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LAITHWAITE, Peter William

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967
Director
Appointed 31 Mar 2021

BRIGGS, Roger Simon, Dr

Resigned
Box, WidnesWA8 2AJ
Born February 1961
Director
Appointed 19 Mar 2015
Resigned 31 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Peter William Laithwaite

Active
70 Chorley New Road, BoltonBL1 4BY
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021

Dr Roger Simon Briggs

Ceased
Marple, StockportSK6 6NT
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
3 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 February 2026
DS01DS01
Confirmation Statement With Updates
7 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Administrative Restoration Company
25 November 2021
RT01RT01
Gazette Dissolved Compulsory
28 September 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
13 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Incorporation Company
19 March 2015
NEWINCIncorporation