Background WavePink WaveYellow Wave

EXPRESSFT LIMITED (10915143)

EXPRESSFT LIMITED (10915143) is an active UK company. incorporated on 14 August 2017. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXPRESSFT LIMITED has been registered for 8 years. Current directors include FRASER, Richard Cullen, HOLT, Mark Stuart.

Company Number
10915143
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
Frenkel House 15 Carolina Way, Manchester, M50 2ZY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRASER, Richard Cullen, HOLT, Mark Stuart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESSFT LIMITED

EXPRESSFT LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXPRESSFT LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10915143

LTD Company

Age

8 Years

Incorporated 14 August 2017

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 2 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

EXPRESS FT LIMITED
From: 23 October 2017To: 12 December 2019
AGHOCO 1598 LIMITED
From: 14 August 2017To: 23 October 2017
Contact
Address

Frenkel House 15 Carolina Way Salford Manchester, M50 2ZY,

Previous Addresses

, One St Peter's Square Manchester, M2 3DE, United Kingdom
From: 14 August 2017To: 1 December 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Apr 19
Director Left
Apr 19
Owner Exit
Jun 24
Director Left
Dec 24
Director Left
Dec 24
Owner Exit
May 25
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FRASER, Richard Cullen

Active
15 Carolina Way, ManchesterM50 2ZY
Born December 1959
Director
Appointed 22 Nov 2017

HOLT, Mark Stuart

Active
15 Carolina Way, ManchesterM50 2ZY
Born October 1976
Director
Appointed 22 Nov 2017

FRASER, Richard Cullen

Resigned
15 Carolina Way, ManchesterM50 2ZY
Secretary
Appointed 22 Nov 2017
Resigned 03 Nov 2020

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 14 Aug 2017
Resigned 22 Nov 2017

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 14 Aug 2017
Resigned 22 Nov 2017

MAXEY, James Thomas

Resigned
South Court, ManchesterM22 4SN
Born June 1970
Director
Appointed 22 Nov 2017
Resigned 29 Oct 2024

PATEY, Robin Keith

Resigned
315-319 Palatine Road, ManchesterM22 4HH
Born August 1975
Director
Appointed 22 Nov 2017
Resigned 24 Apr 2019

SLADE, Daniel

Resigned
15 Carolina Way, ManchesterM50 2ZY
Born March 1980
Director
Appointed 24 Apr 2019
Resigned 29 Oct 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 14 Aug 2017
Resigned 22 Nov 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 14 Aug 2017
Resigned 22 Nov 2017

Persons with significant control

4

1 Active
3 Ceased

Frenkel Topping Limited

Active
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Oct 2019
311-315 Palatine Road, NorthendenM22 4HH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017
Ceased 29 Oct 2024
15 Carolina Way, SalfordM50 2ZY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2017
Ceased 24 Oct 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Ceased 27 Nov 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 June 2025
AAAnnual Accounts
Legacy
2 June 2025
PARENT_ACCPARENT_ACC
Legacy
2 June 2025
GUARANTEE2GUARANTEE2
Legacy
2 June 2025
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
7 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Sail Address Company With Old Address New Address
16 April 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
28 December 2024
MAMA
Resolution
28 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2024
AAAnnual Accounts
Legacy
18 August 2024
PARENT_ACCPARENT_ACC
Legacy
18 August 2024
GUARANTEE2GUARANTEE2
Legacy
18 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
4 September 2023
PARENT_ACCPARENT_ACC
Legacy
4 September 2023
AGREEMENT2AGREEMENT2
Legacy
4 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 August 2023
PARENT_ACCPARENT_ACC
Legacy
30 August 2023
AGREEMENT2AGREEMENT2
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2022
AAAnnual Accounts
Legacy
21 November 2022
PARENT_ACCPARENT_ACC
Legacy
21 November 2022
GUARANTEE2GUARANTEE2
Legacy
21 November 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
AGREEMENT2AGREEMENT2
Legacy
27 October 2022
GUARANTEE2GUARANTEE2
Legacy
27 September 2022
AGREEMENT2AGREEMENT2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2021
AAAnnual Accounts
Legacy
28 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 August 2021
AGREEMENT2AGREEMENT2
Legacy
28 August 2021
GUARANTEE2GUARANTEE2
Legacy
7 August 2021
AGREEMENT2AGREEMENT2
Legacy
7 August 2021
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
21 May 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
19 May 2021
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
9 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
11 August 2020
AD02Notification of Single Alternative Inspection Location
Resolution
12 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Resolution
23 October 2017
RESOLUTIONSResolutions
Incorporation Company
14 August 2017
NEWINCIncorporation