EXPANSYS LIMITED - MARLOW


Company Profile Company Filings

Overview

EXPANSYS LIMITED is a Private Limited Company from MARLOW and has the status: Active.
EXPANSYS LIMITED was incorporated 25 years ago on 06/07/1998 and has the registered number: 03593277. The accounts status is MICRO ENTITY and accounts are next due on 29/01/2025.

EXPANSYS LIMITED - MARLOW

This company is listed in the following categories:
64204 - Activities of distribution holding companies

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
29 / 4 29/04/2023 29/01/2025

Registered Office

NETWORK HOUSE
MARLOW
BUCKINGHAMSHIRE
SL7 1EY

This Company Originates in : United Kingdom
Previous trading names include:
EXPANSYS HOLDINGS LIMITED (until 11/05/2005)

Confirmation Statements

Last Statement Next Statement Due
20/06/2023 04/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JAMES EDWARD PETER HOLDGATE Secretary 2014-09-26 CURRENT
MR MICHAEL JOHN PETTITT Jul 1977 British Director 2023-06-29 CURRENT
MR PETER DAVID JONES Mar 1966 British Director 2010-07-05 UNTIL 2014-09-26 RESIGNED
TIMOTHY HEINRICH ELTZE Secretary 2010-06-21 UNTIL 2011-05-16 RESIGNED
MR MATTHEW GRAHAM RAYMOND KYDD Feb 1972 British Director 1998-09-24 UNTIL 2007-03-12 RESIGNED
MR CHRISTOPHER ANTHONY KENYON Jan 1948 British Secretary 1998-09-24 UNTIL 1999-11-19 RESIGNED
ROBERT CHARLES MICHAEL WIGLEY Feb 1961 British Director 2010-07-05 UNTIL 2014-04-24 RESIGNED
MR NICHOLAS DAVID WILLCOX May 1970 British Director 2016-04-01 UNTIL 2021-06-30 RESIGNED
MR CHI WAN COLMAN HON Jan 1964 Chinese Director 2021-06-30 UNTIL 2023-06-29 RESIGNED
MR CHRISTOPHER JOHN RATHMELL OGLE Secretary 2011-05-16 UNTIL 2014-09-26 RESIGNED
MATTHEW MUSCROFT Dec 1967 British Secretary 1999-11-19 UNTIL 2005-03-30 RESIGNED
MR STEPHEN MARK VINCENT Jul 1970 British Director 2009-07-22 UNTIL 2014-09-26 RESIGNED
MR BARRY ARTHUR ROBERTS Jun 1949 British Director 2007-04-03 UNTIL 2008-10-21 RESIGNED
MR CHRISTOPHER JOHN RATHMELL OGLE Mar 1962 British Director 2011-05-16 UNTIL 2014-09-30 RESIGNED
STEPHEN MARK MUTTRAM Jun 1965 British Director 2006-12-13 UNTIL 2010-06-07 RESIGNED
MR CHRISTOPHER ANTHONY KENYON Jan 1948 British Director 1998-09-24 UNTIL 1999-11-19 RESIGNED
HALLIWELLS DIRECTORS LIMITED Corporate Nominee Director 1998-07-06 UNTIL 1998-09-24 RESIGNED
MISS CATE HULME Apr 1973 British Director 2006-01-03 UNTIL 2010-07-05 RESIGNED
MR FERGAL DONOVAN Jun 1970 Irish Director 2016-04-01 UNTIL 2019-09-11 RESIGNED
POWT FREDERIC Oct 1966 French Director 2006-12-13 UNTIL 2010-07-05 RESIGNED
MR ROGER BUTTERWORTH Aug 1968 British Director 2000-08-30 UNTIL 2010-01-28 RESIGNED
MR ANTHONY JAMES CHRISTOPHER CATTERSON Jun 1968 British Director 2010-01-29 UNTIL 2015-07-31 RESIGNED
MR BRIAN JOSEPH COLLIE Aug 1954 British Director 2010-11-01 UNTIL 2014-04-25 RESIGNED
MR RICHARD PAUL DALY May 1964 British Director 2015-07-01 UNTIL 2016-04-01 RESIGNED
GRAHAM DEREK DAWBER Jul 1948 British Director 2007-04-03 UNTIL 2014-04-24 RESIGNED
MR TIMOTHY HEINRICH ELTZE Feb 1972 British Director 2010-05-14 UNTIL 2012-01-18 RESIGNED
HALLIWELLS SECRETARIES LIMITED Corporate Secretary 2005-03-30 UNTIL 2010-06-21 RESIGNED
MR PETER AENEAS ALI Jul 1974 British Director 2014-09-26 UNTIL 2016-04-01 RESIGNED
HALLIWELLS SECRETARIES LIMITED Corporate Nominee Secretary 1998-07-06 UNTIL 1998-09-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pj Investment Group Limited 2020-02-20 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pj Capital Partners Limited 2019-11-29 - 2020-02-20 Marlow   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Pj Investment Group Limited 2017-05-02 - 2019-11-29 Jersey   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Peter David Jones 2016-04-06 - 2019-11-29 3/1966 Marlow   Buckinghamshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LONGWORTH DRIVE (MAIDENHEAD) PUMPING STATION COMPANY LIMITED MAIDENHEAD Dissolved... TOTAL EXEMPTION SMALL 37000 - Sewerage
BRANDPATH UK LIMITED MARLOW Active FULL 47421 - Retail sale of mobile telephones
YOONOO LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
UBIQUIO LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
EXPANSYS US LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
EXPANSYS SOUTHERN EUROPE LIMITED MARLOW Dissolved... MICRO ENTITY 47421 - Retail sale of mobile telephones
EXPANSYS (DE) LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
LOCALISED IP LIMITED MARLOW Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MOBILE & WIRELESS MARKETING LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
PORTABLE ADD-ONS LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 47421 - Retail sale of mobile telephones
DATA SELECT NETWORK SOLUTIONS LIMITED READING ENGLAND Active AUDIT EXEMPTION SUBSI 61200 - Wireless telecommunications activities
M-VEND LIMITED MARLOW Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SIMS 4 U LIMITED COVENTRY ENGLAND Dissolved... TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
TOTALLY MODULAR LIMITED MANCHESTER ... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
TOTALLY MODULAR HOMES LIMITED KIDDERMINSTER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
TOTALLY MODULAR HOMELESS LIMITED KIDDERMINSTER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
TOTALLY MODULAR PARTNERSHIPS LIMITED KIDDERMINSTER ENGLAND Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
TOTALLY MODULAR (WALES) LIMITED CRADLEY HEATH ENGLAND Dissolved... DORMANT 43999 - Other specialised construction activities n.e.c.
TOTALLY MODULAR (AMMANFORD) LIMITED CRADLEY HEATH ENGLAND Dissolved... DORMANT 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
EXPANSYS LIMITED Accounts 2024-01-31 29-04-2023 £105,125 equity
Micro-entity Accounts - EXPANSYS LIMITED 2022-09-22 29-04-2022 £105,125 equity
EXPANSYS LIMITED 2022-08-20 29-04-2021 £76 Cash £105,103 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRADEBE REFINERY SERVICES LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 39000 - Remediation activities and other waste management services
TRADEBE ENVIRONMENTAL SERVICES LIMITED MARLOW Active GROUP 64209 - Activities of other holding companies n.e.c.
TRADEBE HEALTHCARE NATIONAL LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38110 - Collection of non-hazardous waste
TRADEBE SOLVENT RECYCLING LIMITED MARLOW Active GROUP 38220 - Treatment and disposal of hazardous waste
TRADEBE MANAGEMENT LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
TRADEBE NORTH WEST LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
ALDA CAPITAL LIMITED MARLOW UNITED KINGDOM Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
TRADEBE HEALTHCARE (HOLDINGS) LIMITED MARLOW Active AUDIT EXEMPTION SUBSI 38220 - Treatment and disposal of hazardous waste
WHISTL GROUP HOLDINGS LIMITED MARLOW UNITED KINGDOM Active FULL 53201 - Licensed carriers
NOMINEE 71 LIMITED MARLOW UNITED KINGDOM Active DORMANT 64209 - Activities of other holding companies n.e.c.