EXPATIA LTD

Register to unlock more data on OkredoRegister

EXPATIA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05249446

Incorporation date

04/10/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Cart Lodge Mill Lane, Avening, Tetbury GL8 8PDCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2004)
dot icon26/03/2026
Cessation of Manuela Bridges as a person with significant control on 2026-03-26
dot icon26/03/2026
Termination of appointment of Manuela Bridges as a secretary on 2026-03-26
dot icon29/12/2025
Micro company accounts made up to 2025-03-30
dot icon18/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-30
dot icon18/10/2024
Registered office address changed from 79 Meadowcroft Swindon SN2 7LA England to Cart Lodge Mill Lane Avening Tetbury GL8 8PD on 2024-10-18
dot icon18/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon17/10/2024
Secretary's details changed for Manuela Bridges on 2024-10-17
dot icon17/10/2024
Director's details changed for Mr Rhys Lawrence Bridges on 2024-10-17
dot icon30/12/2023
Accounts for a dormant company made up to 2023-03-30
dot icon18/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-30
dot icon18/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-30
dot icon18/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon27/12/2020
Micro company accounts made up to 2020-03-30
dot icon19/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon30/12/2019
Micro company accounts made up to 2019-03-30
dot icon17/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-30
dot icon07/11/2018
Registered office address changed from 90 Meadowcroft Swindon SN2 7LA England to 79 Meadowcroft Swindon SN2 7LA on 2018-11-07
dot icon17/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon17/10/2018
Director's details changed for Mr Rhys Lawrence Bridges on 2018-10-16
dot icon17/10/2018
Registered office address changed from Flat 1, Rowe Court 90 st. Georges Road Cheltenham Gloucestershire GL50 3EF England to 90 Meadowcroft Swindon SN2 7LA on 2018-10-17
dot icon17/10/2018
Change of details for Mrs Manuela Bridges as a person with significant control on 2018-10-16
dot icon17/10/2018
Change of details for Mr Rhys Lawrence Bridges as a person with significant control on 2018-10-16
dot icon30/12/2017
Micro company accounts made up to 2017-03-30
dot icon17/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon11/05/2017
Registered office address changed from Cerrig Arian Herbrandston Milford Haven Dyfed SA73 3TB to Flat 1, Rowe Court 90 st. Georges Road Cheltenham Gloucestershire GL50 3EF on 2017-05-11
dot icon30/12/2016
Micro company accounts made up to 2016-03-30
dot icon23/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-30
dot icon26/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon26/10/2015
Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH to Cerrig Arian Herbrandston Milford Haven Dyfed SA73 3TB on 2015-10-26
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-30
dot icon29/12/2014
Director's details changed for Mr Rhys Lawrence Bridges on 2014-11-12
dot icon20/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-30
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon30/10/2013
Director's details changed for Mr Rhys Lawrence Bridges on 2013-07-29
dot icon02/07/2013
Registered office address changed from 5 Leonard Court Oakengates Telford Shropshire TF2 6EW on 2013-07-02
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-30
dot icon31/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-30
dot icon31/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-30
dot icon30/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon30/01/2010
Total exemption small company accounts made up to 2009-03-30
dot icon02/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon01/11/2009
Director's details changed for Rhys Bridges on 2009-10-24
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-30
dot icon12/11/2008
Registered office changed on 12/11/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH
dot icon12/11/2008
Return made up to 04/10/08; full list of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-30
dot icon20/11/2007
Return made up to 04/10/07; full list of members
dot icon17/01/2007
Amended accounts made up to 2006-03-30
dot icon06/12/2006
Return made up to 04/10/06; full list of members
dot icon13/11/2006
New secretary appointed
dot icon08/08/2006
Total exemption full accounts made up to 2006-03-30
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Accounting reference date extended from 31/10/05 to 30/03/06
dot icon29/11/2004
Memorandum and Articles of Association
dot icon29/11/2004
Resolutions
dot icon04/10/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.60K
-
0.00
-
-
2022
1
4.86K
-
0.00
-
-
2023
1
6.66K
-
0.00
-
-
2023
1
6.66K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.66K £Ascended37.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bridges, Rhys Lawrence
Director
04/10/2004 - Present
-
Bridges, Manuela
Secretary
03/10/2006 - 26/03/2026
-

Persons with Significant Control

3
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 EXPATIA LTD

EXPATIA LTD is an(a) Active company incorporated on 04/10/2004 with the registered office located at Cart Lodge Mill Lane, Avening, Tetbury GL8 8PD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPATIA LTD?

toggle

EXPATIA LTD is currently Active. It was registered on 04/10/2004 .

Where is EXPATIA LTD located?

toggle

EXPATIA LTD is registered at Cart Lodge Mill Lane, Avening, Tetbury GL8 8PD.

What does EXPATIA LTD do?

toggle

EXPATIA LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does EXPATIA LTD have?

toggle

EXPATIA LTD had 1 employees in 2023.

What is the latest filing for EXPATIA LTD?

toggle

The latest filing was on 26/03/2026: Cessation of Manuela Bridges as a person with significant control on 2026-03-26.