Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRODAT CONSULTING LIMITED
Company Information for

EXPRODAT CONSULTING LIMITED

NICHOLSON HOUSE ELMETE HALL, ELMETE LANE, LEEDS, LS8 2LJ,
Company Registration Number
04371594
Private Limited Company
Active

Company Overview

About Exprodat Consulting Ltd
EXPRODAT CONSULTING LIMITED was founded on 2002-02-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Exprodat Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXPRODAT CONSULTING LIMITED
 
Legal Registered Office
NICHOLSON HOUSE ELMETE HALL
ELMETE LANE
LEEDS
LS8 2LJ
Other companies in WC2E
 
Filing Information
Company Number 04371594
Company ID Number 04371594
Date formed 2002-02-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB795434980  
Last Datalog update: 2024-07-05 15:19:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPRODAT CONSULTING 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 EXPRODAT CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARBYSHIRE
Company Secretary 2016-06-14
ANDREW DARBYSHIRE
Director 2016-06-14
STUART MCNICOL PATON
Director 2016-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARETH DAVID SMITH
Director 2002-02-12 2016-11-18
NICHOLAS CHARLES JOHN CRIBBENS
Company Secretary 2002-02-12 2016-06-14
NICHOLAS CHARLES JOHN CRIBBENS
Director 2002-02-12 2016-06-14
JULIE ELIZABETH CULLEN
Director 2006-09-11 2016-06-14
STEVEN HOWARD FELDMAN
Director 2013-10-01 2016-06-14
CHRISTOPHER PAUL JEPPS
Director 2006-09-11 2016-06-14
BRUCE CRAIG RODNEY
Director 2002-02-12 2005-05-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-02-12 2002-02-12
COMPANY DIRECTORS LIMITED
Nominated Director 2002-02-12 2002-02-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART MCNICOL PATON LUNAN VALLEY COMMUNITY BROADBAND LTD. Director 2017-04-01 CURRENT 2014-04-25 Active
STUART MCNICOL PATON GETECH GROUP PLC Director 2011-04-27 CURRENT 1994-01-26 Active

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
2024-07-01CONFIRMATION STATEMENT MADE ON 01/07/24, WITH UPDATES
2024-04-08APPOINTMENT TERMINATED, DIRECTOR STUART MCNICOL PATON
2024-02-12CONFIRMATION STATEMENT MADE ON 12/02/24, WITH NO UPDATES
2024-01-31REGISTERED OFFICE CHANGED ON 31/01/24 FROM Kitson House, Elmete Hall Elmete Lane Leeds West Yorkshire LS8 2LJ England
2023-08-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-20Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-03-01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL COPUS
2023-02-23CONFIRMATION STATEMENT MADE ON 12/02/23, WITH NO UPDATES
2022-06-22Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-22Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-22Audit exemption subsidiary accounts made up to 2021-12-31
2022-06-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-30AP01DIRECTOR APPOINTED DR JONATHAN MICHAEL COPUS
2021-06-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-06-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH NO UPDATES
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH NO UPDATES
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2019-02-15AD02Register inspection address changed from 13-14 Buckingham Street London WC2N 6DF United Kingdom to Kitson House Elmete Lane Leeds LS8 2LJ
2019-02-15AD02Register inspection address changed from 13-14 Buckingham Street London WC2N 6DF United Kingdom to Kitson House Elmete Lane Leeds LS8 2LJ
2018-06-19CH01Director's details changed for Mr Andrew Darbyshire on 2018-06-18
2018-06-19CH01Director's details changed for Mr Andrew Darbyshire on 2018-06-18
2018-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARBYSHIRE on 2018-06-18
2018-06-19CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARBYSHIRE on 2018-06-18
2018-04-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2018-02-12AD04Register(s) moved to registered office address Kitson House, Elmete Hall Elmete Lane Leeds West Yorkshire LS8 2LJ
2017-09-21AA01Current accounting period extended from 31/07/17 TO 31/12/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 186
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 186
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-01-18AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GARETH DAVID SMITH
2016-09-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15AA01Current accounting period shortened from 31/12/16 TO 31/07/16
2016-06-15TM02Termination of appointment of Nicholas Charles John Cribbens on 2016-06-14
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN FELDMAN
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CRIBBENS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEPPS
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CULLEN
2016-06-15AP01DIRECTOR APPOINTED MR STUART MCNICOL PATON
2016-06-15AP03Appointment of Mr Andrew Darbyshire as company secretary on 2016-06-14
2016-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/16 FROM Capital House 4th Floor 85 King William Street London EC4N 7BL
2016-06-15AP01DIRECTOR APPOINTED MR ANDREW DARBYSHIRE
2016-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2016-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 186
2016-02-24AR0112/02/16 FULL LIST
2015-09-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 186
2015-03-10AR0112/02/15 FULL LIST
2014-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2014 FROM GARRICK HOUSE 27-32 KING STREET LONDON WC2E 8JB
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 043715940002
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 186
2014-03-05AR0112/02/14 FULL LIST
2014-03-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2013-11-05AP01DIRECTOR APPOINTED MR STEVEN HOWARD FELDMAN
2013-09-26AA31/12/12 TOTAL EXEMPTION SMALL
2013-03-07AR0112/02/13 FULL LIST
2013-03-07AD02SAIL ADDRESS CHANGED FROM: 25 FLORAL STREET LONDON WC2E 9DS
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-24AR0112/02/12 FULL LIST
2011-09-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-22AR0112/02/11 FULL LIST
2010-09-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-21RES01ADOPT ARTICLES 31/03/2010
2010-03-12AR0112/02/10 FULL LIST
2010-03-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH DAVID SMITH / 12/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL JEPPS / 12/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH CULLEN / 12/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES JOHN CRIBBENS / 12/02/2010
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11SH0122/09/09 STATEMENT OF CAPITAL GBP 133
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-03-06190LOCATION OF DEBENTURE REGISTER
2009-03-06353LOCATION OF REGISTER OF MEMBERS
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, UNIT 3 CEDAR COURT, 1 ROYAL OAK YARD, LONDON, SE1 3GA
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-21363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-12-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-10363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06169£ IC 200/124 14/11/06 £ SR 76@1=76
2006-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-02287REGISTERED OFFICE CHANGED ON 02/11/06 FROM: ALLIOTTS, FRIARY COURT 13-21 HIGH STREET, GUILDFORD, SURREY GU1 3DL
2006-10-06288aNEW DIRECTOR APPOINTED
2006-09-26288aNEW DIRECTOR APPOINTED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-14363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-06-09288bDIRECTOR RESIGNED
2005-03-01363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-10-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-07-13288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-02-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-08-06287REGISTERED OFFICE CHANGED ON 06/08/03 FROM: ALLIOTTS CANTERBURY HOUSE, SYDENHAM ROAD, CROYDON, SURREY CR9 2DG
2003-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-25363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2003-02-17288cDIRECTOR'S PARTICULARS CHANGED
2002-10-23288cDIRECTOR'S PARTICULARS CHANGED
2002-05-2188(2)RAD 12/04/02--------- £ SI 199@1=199 £ IC 1/200
2002-04-16225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02
2002-04-05288aNEW DIRECTOR APPOINTED
2002-03-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-26288bSECRETARY RESIGNED
2002-03-26288bDIRECTOR RESIGNED
2002-03-26288aNEW DIRECTOR APPOINTED
2002-02-12NEWINCINCORPORATION 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
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to EXPRODAT CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPRODAT CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-22 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2012-05-25 Outstanding OMC INVESTMENTS LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 388,016

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 EXPRODAT CONSULTING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 186
Cash Bank In Hand 2012-01-01 £ 265,856
Current Assets 2012-01-01 £ 1,222,963
Debtors 2012-01-01 £ 957,107
Fixed Assets 2012-01-01 £ 116,331
Shareholder Funds 2012-01-01 £ 951,278
Tangible Fixed Assets 2012-01-01 £ 116,331

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPRODAT CONSULTING LIMITED registering or being granted any patents
Domain Names

EXPRODAT CONSULTING LIMITED owns 3 domain names.

team-gis.co.uk   exprodat.co.uk   nitroview.co.uk  

Trademarks
We have not found any records of EXPRODAT CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRODAT CONSULTING LIMITED. 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 (63110 - Data processing, hosting and related activities) as EXPRODAT CONSULTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPRODAT CONSULTING LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRODAT CONSULTING LIMITED 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 EXPRODAT CONSULTING LIMITED 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.