Background WavePink WaveYellow Wave

EXPRESS BUSINESS IMPORT AND EXPORT LTD (16454043)

EXPRESS BUSINESS IMPORT AND EXPORT LTD (16454043) is an active UK company. incorporated on 15 May 2025. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of leather clothes. EXPRESS BUSINESS IMPORT AND EXPORT LTD has been registered for 0 years. Current directors include ZAMPA, Makuiza Landi.

Company Number
16454043
Status
active
Type
ltd
Incorporated
15 May 2025
Age
0 years
Address
Flat 4 Walter Hurtford House, London, E12 5RF
Industry Sector
Manufacturing
Business Activity
Manufacture of leather clothes
Directors
ZAMPA, Makuiza Landi
SIC Codes
14110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPRESS BUSINESS IMPORT AND EXPORT LTD

EXPRESS BUSINESS IMPORT AND EXPORT LTD is an active company incorporated on 15 May 2025 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of leather clothes. EXPRESS BUSINESS IMPORT AND EXPORT LTD was registered 0 years ago.(SIC: 14110)

Status

active

Active since N/A years ago

Company No

16454043

LTD Company

Age

N/A Years

Incorporated 15 May 2025

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to N/A

Next Due

Due by 15 February 2027
Period: 15 May 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

RUNAAZ INVESTMENTS LIMITED
From: 15 May 2025To: 23 February 2026
Contact
Address

Flat 4 Walter Hurtford House 115 Walton House London, E12 5RF,

Previous Addresses

Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 15 May 2025To: 19 February 2026
Timeline

10 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
May 25
Owner Exit
Dec 25
Director Left
Dec 25
New Owner
Dec 25
Director Joined
Dec 25
Owner Exit
Feb 26
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ZAMPA, Makuiza Landi

Active
Walter Hurtford House, LondonE12 5RF
Secretary
Appointed 02 Feb 2026

ZAMPA, Makuiza Landi

Active
Walter Hurtford House, LondonE12 5RF
Born October 1958
Director
Appointed 02 Feb 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 18 Dec 2025
Resigned 02 Feb 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 May 2025
Resigned 18 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Makuiza Landi Zampa

Active
Walter Hurtford House, LondonE12 5RF
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 18 Dec 2025
Ceased 02 Feb 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2025
Ceased 02 Feb 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 May 2025
Ceased 18 Dec 2025
Fundings
Financials
Latest Activities

Filing History

15

Certificate Change Of Name Company
23 February 2026
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
20 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Incorporation Company
15 May 2025
NEWINCIncorporation