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

EXPANSYS (DE) LIMITED

NETWORK HOUSE, THIRD AVENUE, GLOBE PARK, MARLOW, BUCKINGHAMSHIRE, SL7 1EY,
Company Registration Number
04715350
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Expansys (de) Ltd
EXPANSYS (DE) LIMITED was founded on 2003-03-28 and has its registered office in Marlow. The organisation's status is listed as "Active - Proposal to Strike off". Expansys (de) Limited is a Private Limited Company registered in 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
EXPANSYS (DE) LIMITED
 
Legal Registered Office
NETWORK HOUSE
THIRD AVENUE, GLOBE PARK
MARLOW
BUCKINGHAMSHIRE
SL7 1EY
Other companies in SL7
 
Previous Names
HALLCO 887 LIMITED10/06/2003
Filing Information
Company Number 04715350
Company ID Number 04715350
Date formed 2003-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 05/06/2016
Return next due 03/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-09-08 20:07:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPANSYS (DE) 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 EXPANSYS (DE) LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDWARD PETER HOLDGATE
Company Secretary 2014-09-26
FERGAL ANDREW DONOVAN
Director 2016-04-01
NICHOLAS DAVID WILLCOX
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER AENEAS ALI
Director 2014-09-26 2016-04-01
RICHARD PAUL DALY
Director 2015-07-31 2016-04-01
ANTHONY JAMES CATTERSON
Director 2014-09-26 2015-07-31
CHRIS JOHN OGLE
Company Secretary 2011-09-15 2014-09-26
CHRIS JOHN OGLE
Director 2011-09-15 2014-09-26
TIMOTHY HEINRICH ETZE
Director 2010-06-07 2011-09-15
CATE HULME
Company Secretary 2006-03-10 2010-06-07
CATE HULME
Director 2010-01-28 2010-06-07
ROGER BUTTERWORTH
Director 2003-06-05 2010-01-28
PAUL STANLEY BRISTOW
Director 2003-07-29 2009-02-28
MATTHEW GRAHAM RAYMOND KYDD
Director 2003-06-05 2007-03-12
HL SECRETARIES LIMITED
Company Secretary 2005-03-30 2006-03-10
ROGER BUTTERWORTH
Company Secretary 2003-06-05 2005-03-30
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-03-28 2003-06-05
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2003-03-28 2003-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FERGAL ANDREW DONOVAN BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
FERGAL ANDREW DONOVAN EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN BRANDPATH FINANCE LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN DATA SELECT LIMITED Director 2015-09-01 CURRENT 1998-11-05 Active - Proposal to Strike off
FERGAL ANDREW DONOVAN DATA SELECT NETWORK SOLUTIONS LIMITED Director 2015-09-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX BRANDPATH GROUP LIMITED Director 2017-01-07 CURRENT 2014-02-05 Active
NICHOLAS DAVID WILLCOX NETWORK HOUSE PROPERTY LIMITED Director 2017-01-07 CURRENT 2014-09-30 Active
NICHOLAS DAVID WILLCOX PJ INVESTCO LIMITED Director 2017-01-07 CURRENT 1999-09-20 Active
NICHOLAS DAVID WILLCOX BPI SHELF LIMITED Director 2017-01-07 CURRENT 2002-04-18 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX NEWMEDIACOM LIMITED Director 2017-01-07 CURRENT 2004-06-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SUPPLY CHAIN LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS SOUTHERN EUROPE LIMITED Director 2016-04-01 CURRENT 2002-08-08 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX EXPANSYS LIMITED Director 2016-04-01 CURRENT 1998-07-06 Active
NICHOLAS DAVID WILLCOX BH SHELF LIMITED Director 2016-04-01 CURRENT 2010-04-15 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH LIMITED Director 2016-04-01 CURRENT 2014-08-12 Active
NICHOLAS DAVID WILLCOX BRANDPATH COMMERCE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX UBIQUIO LIMITED Director 2016-04-01 CURRENT 2000-03-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX MOBILE & WIRELESS MARKETING LIMITED Director 2016-04-01 CURRENT 2004-07-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX PORTABLE ADD-ONS LIMITED Director 2016-04-01 CURRENT 2004-11-26 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX M-VEND LIMITED Director 2016-04-01 CURRENT 2006-04-10 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH UK LIMITED Director 2016-04-01 CURRENT 1993-11-09 Active
NICHOLAS DAVID WILLCOX EXPANSYS US LIMITED Director 2016-04-01 CURRENT 2002-05-31 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX LOCALISED IP LIMITED Director 2016-04-01 CURRENT 2003-10-29 Active
NICHOLAS DAVID WILLCOX PHONES INTERNATIONAL GROUP LIMITED Director 2016-04-01 CURRENT 2004-03-24 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH PAYMENT SERVICES LIMITED Director 2016-04-01 CURRENT 2014-10-09 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX BRANDPATH SOFTWARE LIMITED Director 2016-04-01 CURRENT 2015-06-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT LIMITED Director 2016-04-01 CURRENT 1998-11-05 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX YOONOO LIMITED Director 2016-04-01 CURRENT 1999-11-25 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX DATA SELECT NETWORK SOLUTIONS LIMITED Director 2016-04-01 CURRENT 2005-11-08 Active
NICHOLAS DAVID WILLCOX SIMS 4 U LIMITED Director 2016-04-01 CURRENT 2009-09-23 Active - Proposal to Strike off
NICHOLAS DAVID WILLCOX WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED Director 2015-07-01 CURRENT 1969-03-10 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
2020-08-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-05DS01Application to strike the company off the register
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR FERGAL ANDREW DONOVAN
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-12-20AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-01-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2016-04-15AP01DIRECTOR APPOINTED MR NICHOLAS DAVID WILLCOX
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALI
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALY
2016-04-15AP01DIRECTOR APPOINTED MR FERGAL ANDREW DONOVAN
2016-01-05AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04AP01DIRECTOR APPOINTED MR RICHARD PAUL DALY
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES CATTERSON
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-22AR0105/06/15 ANNUAL RETURN FULL LIST
2015-03-03AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-01AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2014-10-01AP03SECRETARY APPOINTED MR JAMES EDWARD PETER HOLDGATE
2014-10-01AP01DIRECTOR APPOINTED MR ANTHONY JAMES CATTERSON
2014-10-01AP01DIRECTOR APPOINTED MR PETER AENEAS ALI
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN OGLE
2014-10-01TM02Termination of appointment of Chris John Ogle on 2014-09-26
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-19AR0105/06/14 ANNUAL RETURN FULL LIST
2013-12-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0105/06/13 ANNUAL RETURN FULL LIST
2013-07-08CH01Director's details changed for Mr Chris John Rathmell on 2013-06-05
2013-01-04AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-09AR0105/06/12 FULL LIST
2012-01-30AA30/04/11 TOTAL EXEMPTION SMALL
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ETZE
2011-10-05AP03SECRETARY APPOINTED MR CHRIS JOHN OGLE
2011-10-05AP01DIRECTOR APPOINTED MR CHRIS JOHN RATHMELL
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ETZE
2011-08-05AR0105/06/11 FULL LIST
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM UNIT 16, RUTHERFORD HOUSE PENCROFT WAY MANCHESTER SCIENCE PARK MANCHESTER M15 6SZ UNITED KINGDOM
2010-06-20TM01APPOINTMENT TERMINATED, DIRECTOR CATE HULME
2010-06-20TM02APPOINTMENT TERMINATED, SECRETARY CATE HULME
2010-06-20AP01DIRECTOR APPOINTED MR TIMOTHY HEINRICH ETZE
2010-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-06-06AR0105/06/10 FULL LIST
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTERWORTH
2010-01-31AP01DIRECTOR APPOINTED MISS CATE HULME
2010-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTERWORTH
2009-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-08363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR PAUL BRISTOW
2008-12-12287REGISTERED OFFICE CHANGED ON 12/12/2008 FROM UNIT 1 KIWI PARK COMMERCE WAY (OFF WESTINGHOUSE ROAD), TRAFFORD PARK MANCHESTER M17 1HW
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-13363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2007-04-28ELRESS386 DISP APP AUDS 18/04/07
2007-04-28ELRESS366A DISP HOLDING AGM 18/04/07
2007-04-24288bDIRECTOR RESIGNED
2007-03-05RES12VARYING SHARE RIGHTS AND NAMES
2007-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-01-19287REGISTERED OFFICE CHANGED ON 19/01/07 FROM: RUTHERFORD HOUSE MANCHESTER SCIENCE PARK MANCHESTER GREATER MANCHESTER M15 6GG
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-11-02363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS; AMEND
2006-06-13363sRETURN MADE UP TO 05/06/06; NO CHANGE OF MEMBERS
2006-04-06288cSECRETARY'S PARTICULARS CHANGED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: ST JAME'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2006-03-24288bSECRETARY RESIGNED
2006-03-24288aNEW SECRETARY APPOINTED
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-06363aRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-05-05395PARTICULARS OF MORTGAGE/CHARGE
2005-04-05287REGISTERED OFFICE CHANGED ON 05/04/05 FROM: RUTHERFORD HOUSE MANCHESTER SCIENCE PARK MANCHESTER M15 6GG
2005-04-05288aNEW SECRETARY APPOINTED
2005-04-05288bSECRETARY RESIGNED
2005-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2005-03-16RES12VARYING SHARE RIGHTS AND NAMES
2005-03-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-29225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05
2004-11-23395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/04
2004-07-20363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47421 - Retail sale of mobile telephones

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to EXPANSYS (DE) 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 EXPANSYS (DE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EXPANSYS (DE) LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-05-01 £ 24,079

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

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 EXPANSYS (DE) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Called Up Share Capital 2011-04-30 £ 1,000
Fixed Assets 2012-05-01 £ 24,079
Fixed Assets 2012-04-30 £ 24,079
Fixed Assets 2011-04-30 £ 24,079
Shareholder Funds 2012-05-01 £ 1,000
Shareholder Funds 2012-04-30 £ 1,000
Shareholder Funds 2011-04-30 £ 1,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPANSYS (DE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPANSYS (DE) LIMITED
Trademarks
We have not found any records of EXPANSYS (DE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPANSYS (DE) 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 (47421 - Retail sale of mobile telephones) as EXPANSYS (DE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXPANSYS (DE) 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 EXPANSYS (DE) 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 EXPANSYS (DE) 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.