EXPEDEON LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
EXPEDEON LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
EXPEDEON LIMITED was incorporated 21 years ago on 28/02/2003 and has the registered number: 04681599. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
EXPEDEON LIMITED was incorporated 21 years ago on 28/02/2003 and has the registered number: 04681599. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
EXPEDEON LIMITED - CAMBRIDGE
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
DISCOVERY DRIVE
CAMBRIDGE
CB2 0AX
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NOVEXIN LIMITED (until 12/05/2008)
NOVEXIN LIMITED (until 12/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN RICHARD FEARN | Sep 1976 | British | Director | 2021-05-21 | CURRENT |
LEGAL SURFING LTD (REGISTRARS) | Corporate Secretary | 2003-02-28 UNTIL 2003-07-08 | RESIGNED | ||
MR TOBIAS ADAM WILSON WATERWORTH | Oct 1964 | British | Director | 2003-08-13 UNTIL 2006-03-13 | RESIGNED |
MRS SARAH CATHERINE ROTH | Oct 1971 | British | Director | 2009-08-01 UNTIL 2014-10-18 | RESIGNED |
DAVID JOHN ROTH | Feb 1967 | German | Director | 2017-02-28 UNTIL 2020-01-01 | RESIGNED |
MR DOMINIC MARTIN ETIENNE PAGE | May 1968 | British | Director | 2020-01-01 UNTIL 2021-05-21 | RESIGNED |
MR TIMOTHY PAUL MCCARTHY | Aug 1956 | British | Director | 2006-03-30 UNTIL 2009-08-01 | RESIGNED |
DR HEIKKI LANCKRIET | May 1977 | Belgian | Director | 2003-02-28 UNTIL 2020-01-01 | RESIGNED |
DR DANIEL BRIAN JONES | May 1976 | British | Director | 2003-02-28 UNTIL 2008-10-26 | RESIGNED |
DR TREVOR RODNEY JARMAN | Jan 1948 | British | Director | 2003-05-13 UNTIL 2019-09-17 | RESIGNED |
PARKER DAVIES LANDE LIMITED | Secretary | 2003-07-08 UNTIL 2005-12-07 | RESIGNED | ||
MRS SARAH CATHERINE ROTH | Oct 1971 | British | Secretary | 2005-12-07 UNTIL 2017-01-17 | RESIGNED |
MR ANTHONY JAMES CULVERWELL | Aug 1956 | British | Director | 2006-03-30 UNTIL 2009-08-01 | RESIGNED |
DR HEIKKI LANCKRIET | May 1977 | Belgian | Secretary | 2003-02-28 UNTIL 2003-02-28 | RESIGNED |
SUSAN ELIZABETH DIXON | Dec 1957 | Secretary | 2003-02-28 UNTIL 2003-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Expedeon Holdings Limited | 2016-04-06 | Cambridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Expedeon Limited | 2016-09-27 | 31-12-2015 | £248,800 Cash £820,133 equity |
Abbreviated Company Accounts - EXPEDEON LIMITED | 2015-09-22 | 31-12-2014 | £172,663 Cash £766,085 equity |
Abbreviated Company Accounts - EXPEDEON LIMITED | 2014-09-30 | 31-12-2013 | £222,313 Cash £634,799 equity |