EXPAND EXECUTIVE SEARCH LTD

Register to unlock more data on OkredoRegister

EXPAND EXECUTIVE SEARCH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03663544

Incorporation date

06/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Edge House, 42 Bond Street, Brighton BN1 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1998)
dot icon12/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon20/10/2025
Termination of appointment of Aidan Walker as a director on 2025-09-30
dot icon06/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/02/2025
Memorandum and Articles of Association
dot icon11/02/2025
Resolutions
dot icon10/02/2025
Statement of capital following an allotment of shares on 2024-07-24
dot icon20/11/2024
Confirmation statement made on 2024-11-06 with updates
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon01/09/2023
Registration of charge 036635440004, created on 2023-08-25
dot icon12/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-11-06 with updates
dot icon17/11/2022
Resolutions
dot icon17/11/2022
Change of share class name or designation
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-06 with updates
dot icon18/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Appointment of Miss Zoe Jayne Harris as a secretary on 2021-01-06
dot icon11/01/2021
Cessation of Samantha Anne Maxwell-Reed as a person with significant control on 2021-01-06
dot icon11/01/2021
Termination of appointment of Samantha Anne Maxwell-Reed as a secretary on 2021-01-06
dot icon11/01/2021
Termination of appointment of Samantha Anne Maxwell-Reed as a director on 2021-01-06
dot icon11/01/2021
Notification of The Expand Group Limited as a person with significant control on 2021-01-06
dot icon11/01/2021
Change of details for Ms Samantha Anne Maxwell-Reed as a person with significant control on 2021-01-11
dot icon09/11/2020
Confirmation statement made on 2020-11-06 with no updates
dot icon30/10/2020
Termination of appointment of John Haden Harris as a director on 2020-09-30
dot icon15/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon06/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/11/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/02/2018
Director's details changed for Mr Richard Philip Edwards on 2018-01-17
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon09/06/2017
Sub-division of shares on 2017-03-21
dot icon09/06/2017
Particulars of variation of rights attached to shares
dot icon09/06/2017
Change of share class name or designation
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/06/2017
Resolutions
dot icon01/02/2017
Resolutions
dot icon11/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon11/11/2015
Director's details changed for Mr Lee Melvin Walker on 2015-11-11
dot icon11/11/2015
Director's details changed for Samantha Anne Maxwell-Reed on 2014-08-19
dot icon11/11/2015
Secretary's details changed for Samantha Anne Maxwell-Reed on 2014-08-19
dot icon10/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/01/2015
Appointment of Mr Lee Melvin Walker as a director on 2015-01-01
dot icon13/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Satisfaction of charge 3 in full
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/05/2013
Registered office address changed from Tower Point 5Th Floor 44 North Road Brighton BN1 1YR United Kingdom on 2013-05-20
dot icon26/03/2013
Appointment of Mr Richard Philip Edwards as a director
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/11/2012
Registered office address changed from Tower Point, 5Th Floor 44 North Road Brighton BN1 1YR on 2012-11-13
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/10/2011
Appointment of Mr Aidan Walker as a director
dot icon12/10/2011
Appointment of John Haden Harris as a director
dot icon16/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Termination of appointment of David Leen as a director
dot icon12/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon12/11/2010
Director's details changed for Samantha Maxwell-Reed on 2010-11-09
dot icon12/11/2010
Director's details changed for David Leen on 2010-11-09
dot icon12/11/2010
Secretary's details changed for Samantha Maxwell-Reed on 2010-11-09
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/03/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/12/2009
Termination of appointment of Michael Pay as a director
dot icon13/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon13/11/2009
Director's details changed for Samantha Maxwell-Reed on 2009-11-13
dot icon13/11/2009
Director's details changed for David Leen on 2009-11-13
dot icon29/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon30/06/2009
Appointment terminated director pietro maddalena
dot icon14/01/2009
Return made up to 06/11/08; full list of members
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/02/2008
Particulars of mortgage/charge
dot icon03/01/2008
Return made up to 06/11/07; full list of members
dot icon03/01/2008
New director appointed
dot icon02/12/2007
New director appointed
dot icon09/11/2007
Location of register of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Particulars of mortgage/charge
dot icon24/11/2006
Return made up to 06/11/06; full list of members
dot icon24/11/2006
Location of register of members
dot icon24/11/2006
New secretary appointed
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Director resigned
dot icon24/11/2006
Secretary resigned
dot icon10/10/2006
New director appointed
dot icon10/10/2006
New director appointed
dot icon21/09/2006
Registered office changed on 21/09/06 from: 6TH floor 51 aldwych london WC2B 4AX
dot icon15/08/2006
Certificate of change of name
dot icon11/07/2006
New secretary appointed
dot icon27/06/2006
Full accounts made up to 2005-12-31
dot icon20/03/2006
Secretary resigned;director resigned
dot icon20/03/2006
Director resigned
dot icon29/11/2005
Return made up to 06/11/05; full list of members
dot icon19/07/2005
Full accounts made up to 2004-12-31
dot icon16/11/2004
Return made up to 06/11/04; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon04/12/2003
Return made up to 06/11/03; full list of members
dot icon05/09/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Registered office changed on 01/05/03 from: 26 th floor millbank tower millbank london SW1P 4QP
dot icon18/03/2003
Return made up to 06/11/02; full list of members
dot icon18/03/2003
Director's particulars changed
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon11/03/2003
Resolutions
dot icon06/03/2003
Location of register of members
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon25/02/2003
Resolutions
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon30/09/2002
New director appointed
dot icon30/09/2002
Director resigned
dot icon03/07/2002
Auditor's resignation
dot icon19/02/2002
Auditor's resignation
dot icon03/12/2001
Return made up to 06/11/01; full list of members
dot icon18/06/2001
Full accounts made up to 2000-12-31
dot icon21/02/2001
Registered office changed on 21/02/01 from: 67 chester terrace brighton BN1 6GB
dot icon16/11/2000
Return made up to 06/11/00; full list of members
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon09/12/1999
Return made up to 06/11/99; full list of members
dot icon26/08/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon25/05/1999
New director appointed
dot icon15/05/1999
New director appointed
dot icon26/11/1998
Secretary resigned
dot icon26/11/1998
Director resigned
dot icon16/11/1998
Registered office changed on 16/11/98 from: bussiness assist LTD temple court, 107 oxford road oxford OX4 2ER
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New secretary appointed;new director appointed
dot icon06/11/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
269.90K
-
0.00
283.44K
-
2022
25
253.19K
-
0.00
411.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walker, Aidan
Director
31/08/2011 - 30/09/2025
10
Edwards, Richard Philip
Director
17/01/2013 - Present
5
Walker, Lee Melvin
Director
01/01/2015 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXPAND EXECUTIVE SEARCH LTD

EXPAND EXECUTIVE SEARCH LTD is an(a) Active company incorporated on 06/11/1998 with the registered office located at 3rd Floor Edge House, 42 Bond Street, Brighton BN1 1RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXPAND EXECUTIVE SEARCH LTD?

toggle

EXPAND EXECUTIVE SEARCH LTD is currently Active. It was registered on 06/11/1998 .

Where is EXPAND EXECUTIVE SEARCH LTD located?

toggle

EXPAND EXECUTIVE SEARCH LTD is registered at 3rd Floor Edge House, 42 Bond Street, Brighton BN1 1RD.

What does EXPAND EXECUTIVE SEARCH LTD do?

toggle

EXPAND EXECUTIVE SEARCH LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EXPAND EXECUTIVE SEARCH LTD?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-06 with updates.