Background WavePink WaveYellow Wave

EXPRESS IT CONSULTANCY LIMITED (13257457)

EXPRESS IT CONSULTANCY LIMITED (13257457) is an active UK company. incorporated on 10 March 2021. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. EXPRESS IT CONSULTANCY LIMITED has been registered for 5 years.

Company Number
13257457
Status
active
Type
ltd
Incorporated
10 March 2021
Age
5 years
Address
Alison Business Centre, Sheffield, S2 1AS
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
SIC Codes
62020, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS IT CONSULTANCY LIMITED

EXPRESS IT CONSULTANCY LIMITED is an active company incorporated on 10 March 2021 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. EXPRESS IT CONSULTANCY LIMITED was registered 5 years ago.(SIC: 62020, 82990)

Status

active

Active since 5 years ago

Company No

13257457

LTD Company

Age

5 Years

Incorporated 10 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 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

Overdue

3 months overdue

Last Filed

Made up to 19 December 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)

Next Due

Due by 2 January 2026
For period ending 19 December 2025
Contact
Address

Alison Business Centre Alison Crescent Sheffield, S2 1AS,

Previous Addresses

Clowne Business Centre Crown Street Clowne S43 4DN England
From: 5 January 2026To: 14 January 2026
Courtwood House Silver Street Head Sheffield S1 2DD England
From: 11 March 2025To: 5 January 2026
7 Bell Yard London WC2A 2JR England
From: 10 March 2021To: 11 March 2025
Timeline

19 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Dec 24
New Owner
Dec 24
Director Left
Dec 24
Owner Exit
Dec 24
Director Joined
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
New Owner
Jan 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

0 Active
6 Resigned

KHAN, Imran

Resigned
Crown Street, ClowneS43 4DN
Born August 1977
Director
Appointed 21 Dec 2025
Resigned 21 Dec 2025

KHAN, Imran

Resigned
Bell Yard, LondonWC2A 2JR
Born August 1977
Director
Appointed 10 Mar 2021
Resigned 10 Feb 2024

RICHARDSON, James

Resigned
Bell Yard, LondonWC2A 2JR
Born May 1971
Director
Appointed 10 Feb 2024
Resigned 10 Feb 2024

SEYMOUR, Daniel

Resigned
Silver Street Head, SheffieldS1 2DD
Born March 1984
Director
Appointed 10 Feb 2024
Resigned 21 Dec 2025

SHAFIQ, Mohammad

Resigned
Crown Street, ClowneS43 4DN
Born April 1983
Director
Appointed 01 Dec 2025
Resigned 01 Dec 2025

SHAFIQ, Mohammad

Resigned
Bell Yard, LondonWC2A 2JR
Born April 1983
Director
Appointed 20 Dec 2023
Resigned 20 Dec 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Imran Khan

Ceased
Crown Street, ClowneS43 4DN
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Dec 2025
Ceased 21 Dec 2025

Daniel Seymour

Ceased
Silver Street Head, SheffieldS1 2DD
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2024
Ceased 21 Dec 2025

James Richardson

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Feb 2024
Ceased 10 Feb 2024

Mr Imran Khan

Ceased
Bell Yard, LondonWC2A 2JR
Born August 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2021
Ceased 10 Feb 2024
Fundings
Financials
Latest Activities

Filing History

33

Gazette Notice Compulsory
24 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
31 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Incorporation Company
10 March 2021
NEWINCIncorporation