Background WavePink WaveYellow Wave

EXPAMET LIMITED (13748629)

EXPAMET LIMITED (13748629) is an active UK company. incorporated on 17 November 2021. with registered office in Shirley. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). EXPAMET LIMITED has been registered for 4 years. Current directors include CAMPBELL, John, COWAN, Thomas Patrick, MASON, Neil Laurence and 1 others.

Company Number
13748629
Status
active
Type
ltd
Incorporated
17 November 2021
Age
4 years
Address
Westhaven House, Shirley, B90 4LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
CAMPBELL, John, COWAN, Thomas Patrick, MASON, Neil Laurence, TURNER, Ben David
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPAMET LIMITED

EXPAMET LIMITED is an active company incorporated on 17 November 2021 with the registered office located in Shirley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). EXPAMET LIMITED was registered 4 years ago.(SIC: 25990)

Status

active

Active since 4 years ago

Company No

13748629

LTD Company

Age

4 Years

Incorporated 17 November 2021

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 11 September 2025 (7 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

8 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Westhaven House Arleston Way Shirley, B90 4LH,

Timeline

12 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jun 23
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Sept 24
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CAMPBELL, John

Active
Arleston Way, ShirleyB90 4LH
Born January 1980
Director
Appointed 07 Jun 2023

COWAN, Thomas Patrick

Active
Arleston Way, ShirleyB90 4LH
Born March 1973
Director
Appointed 01 Jan 2022

MASON, Neil Laurence

Active
Arleston Way, ShirleyB90 4LH
Born January 1970
Director
Appointed 01 Apr 2022

TURNER, Ben David

Active
Arleston Way, ShirleyB90 4LH
Born May 1986
Director
Appointed 02 Sept 2024

AINSLEY, Neil

Resigned
Arleston Way, ShirleyB90 4LH
Born December 1963
Director
Appointed 01 Jan 2022
Resigned 31 Mar 2022

ANDERSON, Jason Mark

Resigned
Arleston Way, ShirleyB90 4LH
Born March 1971
Director
Appointed 17 Nov 2021
Resigned 30 Jan 2024

HENDERSON, Charles Alex

Resigned
Arleston Way, ShirleyB90 4LH
Born June 1959
Director
Appointed 17 Nov 2021
Resigned 01 Jan 2022

LOUVRE, Rebecca Louise

Resigned
Arleston Way, ShirleyB90 4LH
Born January 1972
Director
Appointed 01 Apr 2022
Resigned 06 Oct 2023

Persons with significant control

1

Arleston Way, SolihullB90 4LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2025
AAAnnual Accounts
Legacy
11 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
25 October 2024
AGREEMENT2AGREEMENT2
Legacy
25 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2023
AAAnnual Accounts
Legacy
30 August 2023
GUARANTEE2GUARANTEE2
Legacy
17 August 2023
PARENT_ACCPARENT_ACC
Legacy
17 August 2023
AGREEMENT2AGREEMENT2
Second Filing Capital Allotment Shares
20 July 2023
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2022
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2021
NEWINCIncorporation