Background WavePink WaveYellow Wave

EXPENSEMATE LTD (12384812)

EXPENSEMATE LTD (12384812) is an active UK company. incorporated on 3 January 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EXPENSEMATE LTD has been registered for 6 years. Current directors include HERBST, Staffan, LANGE, Tobias.

Company Number
12384812
Status
active
Type
ltd
Incorporated
3 January 2020
Age
6 years
Address
86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
HERBST, Staffan, LANGE, Tobias
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPENSEMATE LTD

EXPENSEMATE LTD is an active company incorporated on 3 January 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EXPENSEMATE LTD was registered 6 years ago.(SIC: 62090)

Status

active

Active since 6 years ago

Company No

12384812

LTD Company

Age

6 Years

Incorporated 3 January 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

86-90 Paul Street London, EC2A 4NE,

Previous Addresses

2 Humber Quays Wellington Street West Hull HU1 2BN England
From: 21 February 2022To: 10 April 2025
Witham House 45 Spyvee Street Hull East Yorkshire HU8 7JR United Kingdom
From: 3 January 2020To: 21 February 2022
Timeline

23 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Funding Round
Dec 21
Loan Secured
Jun 24
Loan Cleared
Feb 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HERBST, Staffan

Active
Paul Street, LondonEC2A 4NE
Born December 1983
Director
Appointed 01 Apr 2025

LANGE, Tobias

Active
Paul Street, LondonEC2A 4NE
Born July 1975
Director
Appointed 01 Apr 2025

BINNINGTON, Marc Andrew

Resigned
West Hill Road, BournemouthBH2 5PQ
Born June 1962
Director
Appointed 09 Dec 2021
Resigned 01 Apr 2025

CLARKE, Rory Michael Andrew

Resigned
Wellington Street West, HullHU1 2BN
Born September 1959
Director
Appointed 03 Jan 2020
Resigned 01 Apr 2025

DOYLE, James Ian

Resigned
45 Spyvee Street, HullHU8 7JR
Born September 1974
Director
Appointed 03 Jan 2020
Resigned 09 Dec 2021

EVANS, David Charles

Resigned
45 Spyvee Street, HullHU8 7JR
Born July 1953
Director
Appointed 03 Jan 2020
Resigned 30 Apr 2021

LAMBERT, Duncan John

Resigned
45 Spyvee Street, HullHU8 7JR
Born September 1961
Director
Appointed 03 Jan 2020
Resigned 09 Dec 2021

RIX, Harry James

Resigned
Wellington Street West, HullHU1 2BN
Born February 1994
Director
Appointed 07 Jul 2021
Resigned 01 Apr 2025

RIX, Sally Joanna

Resigned
45 Spyvee Street, HullHU8 7JR
Born February 1965
Director
Appointed 03 Jan 2020
Resigned 09 Dec 2021

RIX, Timothy John

Resigned
Wellington Street West, HullHU1 2BN
Born January 1963
Director
Appointed 03 Jan 2020
Resigned 01 Apr 2025

WILDE, Robert Edward

Resigned
45 Spyvee Street, HullHU8 7JR
Born December 1981
Director
Appointed 15 Feb 2021
Resigned 09 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
Birger Jarlsgatan, Stockholm114 34

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2025
45 Spyvee Street, HullHU8 7JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jan 2020
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 April 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2022
AD01Change of Registered Office Address
Resolution
20 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2021
TM01Termination of Director
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Incorporation Company
3 January 2020
NEWINCIncorporation