Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPDESIGN.CO.UK LTD
Company Information for

EXPDESIGN.CO.UK LTD

THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1BP,
Company Registration Number
03993367
Private Limited Company
Liquidation

Company Overview

About Expdesign.co.uk Ltd
EXPDESIGN.CO.UK LTD was founded on 2000-05-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Expdesign.co.uk Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXPDESIGN.CO.UK LTD
 
Legal Registered Office
THE PINNACLE
170 MIDSUMMER BOULEVARD
MILTON KEYNES
BUCKINGHAMSHIRE
MK9 1BP
Other companies in NR21
 
Filing Information
Company Number 03993367
Company ID Number 03993367
Date formed 2000-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-04 18:43:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPDESIGN.CO.UK LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MK TAX & ACCOUNTING LIMITED   MK TAX ACCOUNTANTS LIMITED   MK TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPDESIGN.CO.UK LTD

Current Directors
Officer Role Date Appointed
SAMANTHA GAYLE BAILEY
Company Secretary 2004-12-09
MARK LAWRENCE BAILEY
Director 2000-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK HELM
Company Secretary 2002-12-16 2004-12-09
SIMON MARK HELM
Director 2001-06-01 2004-12-09
SHARON FAY BAILEY
Company Secretary 2000-05-15 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LAWRENCE BAILEY FANMEDIA LIMITED Director 2006-03-01 CURRENT 2006-03-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-06-11COCOMPCompulsory winding up order
2019-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2019-04-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA GAYLE BAILEY
2017-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK LAWRENCE BAILEY
2017-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/17 FROM 10 Oak Street Fakenham Norfolk NR21 9DY
2017-02-26AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0115/05/16 ANNUAL RETURN FULL LIST
2016-02-23AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-26AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-03AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0115/05/14 ANNUAL RETURN FULL LIST
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/14 FROM Connaught House 11 Oak Street Fakenham Norfolk NR21 9DX United Kingdom
2014-02-24AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18AR0115/05/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0115/05/12 ANNUAL RETURN FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM CONAUGHT HOUSE 11 OAK STREET FAKENHAM NORFOLK NR21 9DX UNITED KINGDOM
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 22-26 KING STREET KINGS LYNN NORFOLK PE30 1HJ
2012-03-01AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0115/05/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-29AR0115/05/10 ANNUAL RETURN FULL LIST
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-03-04AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-17363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-27288cSECRETARY'S PARTICULARS CHANGED
2006-11-27288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-09363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-15288aNEW SECRETARY APPOINTED
2004-11-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2004-05-26363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-01-28288cDIRECTOR'S PARTICULARS CHANGED
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-03288bSECRETARY RESIGNED
2003-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-21363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-12-23288aNEW SECRETARY APPOINTED
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-14287REGISTERED OFFICE CHANGED ON 14/01/02 FROM: BANBURY HOUSE 121 STONEGROVE EDGWARE MIDDLESEX HA8 7TJ
2001-06-11363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-06-11288aNEW DIRECTOR APPOINTED
2001-05-31128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2001-05-31RES12VARYING SHARE RIGHTS AND NAMES
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 11 DAGDEN ROAD SHALFORD GUILDFORD SURREY GU4 8DD
2000-05-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPDESIGN.CO.UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up2019-05-30
Petitions 2019-03-01
Fines / Sanctions
No fines or sanctions have been issued against EXPDESIGN.CO.UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPDESIGN.CO.UK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPDESIGN.CO.UK LTD

Intangible Assets
Patents
We have not found any records of EXPDESIGN.CO.UK LTD registering or being granted any patents
Domain Names

EXPDESIGN.CO.UK LTD owns 2 domain names.

testingspace.co.uk   plcproperty.co.uk  

Trademarks
We have not found any records of EXPDESIGN.CO.UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPDESIGN.CO.UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as EXPDESIGN.CO.UK LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where EXPDESIGN.CO.UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeWinding-Up
Defending partyEXPDESIGN.CO.UK LTDEvent Date2019-05-30
EXPDESIGN.CO.UK LTD (Company Number 03993367 ) Registered office: 55 Cowley Hill , BOREHAMWOOD , WD6 5LQ In the High Court Of Justice No 00469 of 2019 Date of Filing Petition: 18 January 2019 Date of…
 
Initiating party Event TypePetitions
Defending partyEXPDESIGN.CO.UK LTD Event Date2019-03-01
In the High Court of Justice (Chancery Division) Companies Court No 000469 of 2019 In the Matter of EXPDESIGN.CO.UK LTD (Company Number 03993367 ) Principal trading address: KILN HOUSE, 15-17 HIGH STR…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPDESIGN.CO.UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPDESIGN.CO.UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.