Background WavePink WaveYellow Wave

EXPROMET TECHNOLOGIES GROUP LIMITED (10500031)

EXPROMET TECHNOLOGIES GROUP LIMITED (10500031) is an active UK company. incorporated on 28 November 2016. with registered office in Ilfracombe. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXPROMET TECHNOLOGIES GROUP LIMITED has been registered for 9 years. Current directors include BONE, Steven, DAVIDSON, Jonathan Alastair, GREGSON, Henry William and 2 others.

Company Number
10500031
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
Mullacott Cross Trading Estate, Ilfracombe, EX34 8PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BONE, Steven, DAVIDSON, Jonathan Alastair, GREGSON, Henry William, GUEST, Robert Paul, Dr, THOMPSON, Christopher James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPROMET TECHNOLOGIES GROUP LIMITED

EXPROMET TECHNOLOGIES GROUP LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Ilfracombe. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXPROMET TECHNOLOGIES GROUP LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10500031

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

Mullacott Cross Trading Estate Ilfracombe, EX34 8PL,

Timeline

17 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Loan Secured
Apr 17
New Owner
Dec 17
New Owner
Dec 18
Director Left
Jan 23
Director Joined
Oct 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Jun 24
Director Left
Sept 24
Funding Round
Dec 24
Share Issue
Sept 25
Funding Round
Sept 25
Funding Round
Jan 26
5
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BONE, Steven

Active
IlfracombeEX34 8PL
Born December 1971
Director
Appointed 28 Nov 2016

DAVIDSON, Jonathan Alastair

Active
IlfracombeEX34 8PL
Born February 1960
Director
Appointed 01 Apr 2024

GREGSON, Henry William

Active
IlfracombeEX34 8PL
Born May 1958
Director
Appointed 28 Nov 2016

GUEST, Robert Paul, Dr

Active
IlfracombeEX34 8PL
Born May 1979
Director
Appointed 02 Oct 2023

THOMPSON, Christopher James

Active
IlfracombeEX34 8PL
Born September 1963
Director
Appointed 31 Mar 2017

BUCKLAND, Tony

Resigned
IlfracombeEX34 8PL
Born January 1962
Director
Appointed 31 Mar 2017
Resigned 31 Dec 2022

SCHOFIELD, Alistair John

Resigned
IlfracombeEX34 8PL
Born March 1966
Director
Appointed 28 Nov 2016
Resigned 04 Sept 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Alistair John Schofield

Ceased
IlfracombeEX34 8PL
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Mar 2017
Ceased 16 Nov 2022

Mr Geoffrey Frederick O'Brien

Active
IlfracombeEX34 8PL
Born November 1955

Nature of Control

Significant influence or control
Notified 31 Mar 2017

Mr Henry William Gregson

Ceased
IlfracombeEX34 8PL
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Resolution
3 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Legacy
30 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
26 September 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
23 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Memorandum Articles
22 January 2024
MAMA
Resolution
22 January 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2023
TM01Termination of Director
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Resolution
7 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
3 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
28 November 2016
NEWINCIncorporation