Background WavePink WaveYellow Wave

AUDIT XPRT LIMITED (09916240)

AUDIT XPRT LIMITED (09916240) is an active UK company. incorporated on 15 December 2015. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. AUDIT XPRT LIMITED has been registered for 10 years. Current directors include DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane.

Company Number
09916240
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
One Mere Way Ruddington Fields Business Park, Nottingham, NG11 6JS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DORKS, Benjamin Charles, DRIVER, Toby William, HAYES, Emma Jane
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDIT XPRT LIMITED

AUDIT XPRT LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. AUDIT XPRT LIMITED was registered 10 years ago.(SIC: 62020)

Status

active

Active since 10 years ago

Company No

09916240

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

One Mere Way Ruddington Fields Business Park Ruddington Nottingham, NG11 6JS,

Previous Addresses

386 Buxton Road Stockport SK2 7BY England
From: 2 October 2018To: 21 October 2021
111 Headstone Road Harrow Middlesex HA1 1PG England
From: 10 June 2016To: 2 October 2018
8 Francis Road Hounslow TW4 7JX United Kingdom
From: 15 December 2015To: 10 June 2016
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Apr 17
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Share Issue
Aug 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Funding Round
Aug 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Funding Round
Sept 19
Funding Round
Nov 19
Owner Exit
Feb 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Jul 25
8
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

THOMPSON, Stephen

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 19 Aug 2022

DORKS, Benjamin Charles

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born March 1974
Director
Appointed 15 Oct 2021

DRIVER, Toby William

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1993
Director
Appointed 07 Jul 2025

HAYES, Emma Jane

Active
Ruddington Fields Business Park, NottinghamNG11 6JS
Born October 1980
Director
Appointed 15 Oct 2021

GILL, Gemma Dorian

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Secretary
Appointed 15 Oct 2021
Resigned 19 Aug 2022

ANWAR, Zeeshan

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born December 1978
Director
Appointed 22 Mar 2017
Resigned 15 Oct 2021

BASHIR, Khalid, Dr

Resigned
Buxton Road, StockportSK2 7BY
Born December 1980
Director
Appointed 18 Jan 2018
Resigned 07 Oct 2018

BROWNE, Anthony Howe

Resigned
N10
Born January 1967
Director
Appointed 01 Oct 2018
Resigned 18 Jul 2019

COEN, Filip, Mr.

Resigned
123 Victoria Street, LondonSW1E 6DE
Born October 1975
Director
Appointed 05 Jul 2019
Resigned 15 Oct 2021

MALIK, Shahid Rafique

Resigned
Buxton Road, StockportSK2 7BY
Born November 1967
Director
Appointed 13 Feb 2019
Resigned 18 Jul 2019

OLASSA, Jijo Jose

Resigned
Kirkland Drive, EnfieldEN2 0RT
Born November 1977
Director
Appointed 01 Jun 2016
Resigned 08 Jul 2016

ROY BHANU, Bimal, Dr.

Resigned
Claypits Close, BanburyOX16 9GN
Born August 1967
Director
Appointed 15 Dec 2015
Resigned 15 Oct 2021

SHAKOOR, Nadeem

Resigned
Watford Road, RickmansworthWD3 3DX
Born August 1968
Director
Appointed 15 Dec 2015
Resigned 15 Oct 2021

SOLOMAN, Roney

Resigned
Woodfield Road, CrawleyRH10 8BY
Born January 1968
Director
Appointed 01 Jun 2016
Resigned 08 Jul 2016

THOMAS, Vinoo

Resigned
Gallipoli Place, DagenhamRM9 4BG
Born May 1980
Director
Appointed 01 Jun 2016
Resigned 04 Oct 2016

TIDBALL, Christopher Nelson

Resigned
Oakwood Avenue, BeckenhamBR3 6PJ
Born February 1958
Director
Appointed 01 Oct 2018
Resigned 15 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
Ruddington Fields Business Park, NottinghamNG11 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2021

Dr. Bimal Roy Bhanu

Ceased
Buxton Road, StockportSK2 7BY
Born August 1967

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 15 Apr 2017
Ceased 07 Sept 2018

Mr Nadeem Shakoor

Ceased
Headstone Road, HarrowHA1 1PG
Born August 1968

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 15 Apr 2016
Ceased 15 Apr 2017
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
12 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
25 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 May 2022
AA01Change of Accounting Reference Date
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
21 October 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2021
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
21 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Capital Allotment Shares
15 November 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2019
TM01Termination of Director
Capital Allotment Shares
23 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Legacy
16 August 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
16 August 2019
RP04SH01RP04SH01
Confirmation Statement
28 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Capital Allotment Shares
18 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
14 August 2018
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
9 August 2018
RP04SH01RP04SH01
Change Person Director Company With Change Date
13 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Capital Allotment Shares
26 January 2018
SH01Allotment of Shares
Capital Allotment Shares
21 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2016
AP01Appointment of Director
Incorporation Company
15 December 2015
NEWINCIncorporation