EXPD ON-LINE BARCODE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

EXPD ON-LINE BARCODE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03350329

Incorporation date

10/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4ARCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1997)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon28/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon15/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon20/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon19/04/2023
Termination of appointment of Christopher John Arthur Denton as a secretary on 2022-05-18
dot icon16/01/2023
Total exemption full accounts made up to 2022-10-31
dot icon25/05/2022
Resolutions
dot icon25/05/2022
Memorandum and Articles of Association
dot icon24/05/2022
Particulars of variation of rights attached to shares
dot icon24/05/2022
Change of share class name or designation
dot icon19/05/2022
Cessation of Christopher John Arthur Denton as a person with significant control on 2022-05-18
dot icon19/05/2022
Notification of Expd on-Line Holdings Limited as a person with significant control on 2022-05-18
dot icon19/05/2022
Appointment of Mr Adrian Keith Rutland Pinney as a secretary on 2022-05-19
dot icon19/05/2022
Termination of appointment of Christopher John Arthur Denton as a director on 2022-05-18
dot icon19/05/2022
Termination of appointment of Adrian Bryan Harris as a director on 2022-05-18
dot icon19/05/2022
Appointment of Mr David John Sansom as a director on 2022-05-18
dot icon19/05/2022
Appointment of Mr Phillip Snook as a director on 2022-05-18
dot icon19/05/2022
Appointment of Mr Adrian Keith Rutland Pinney as a director on 2022-05-18
dot icon19/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon15/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon14/01/2022
Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to Highland House Mayflower Close Chandler's Ford Eastleigh Hampshire SO53 4AR on 2022-01-14
dot icon14/05/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Confirmation statement made on 2021-04-10 with updates
dot icon02/02/2021
Director's details changed for Mr Adrian Bryan Harris on 2021-02-01
dot icon13/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/04/2020
Confirmation statement made on 2020-04-10 with updates
dot icon19/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon23/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon28/02/2018
Appointment of Mr Adrian Bryan Harris as a director on 2018-01-08
dot icon28/02/2018
Termination of appointment of Robert David Fenton as a director on 2018-01-08
dot icon14/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/08/2017
Change of details for Expert Peripheral Designs Limited as a person with significant control on 2017-08-21
dot icon21/08/2017
Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX England to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 2017-08-21
dot icon21/08/2017
Director's details changed for Mr Robert David Fenton on 2017-08-10
dot icon12/05/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon01/10/2015
Registered office address changed from Northpoint Parkstone Bay Marina Turks Lane Poole Dorset BH14 8EW to 1 Winchester Place North Street Poole Dorset BH15 1NX on 2015-10-01
dot icon07/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon08/12/2014
Director's details changed for Mr Robert David Fenton on 2014-12-04
dot icon25/06/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon01/05/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/05/2012
Annual return made up to 2012-04-10
dot icon13/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon28/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon10/05/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon13/04/2010
Director's details changed for Mr Robert David Fenton on 2009-10-20
dot icon31/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon16/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon28/04/2009
Return made up to 10/04/09; full list of members
dot icon22/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon16/04/2008
Return made up to 10/04/08; full list of members
dot icon26/04/2007
Return made up to 10/04/07; full list of members
dot icon24/04/2007
Location of register of members (non legible)
dot icon20/04/2007
Secretary's particulars changed
dot icon20/04/2007
Director's particulars changed
dot icon15/02/2007
Total exemption small company accounts made up to 2006-10-31
dot icon18/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon16/05/2006
Registered office changed on 16/05/06 from: 50 west street farnham surrey GU9 7DX
dot icon16/05/2006
Return made up to 10/04/06; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/05/2005
Return made up to 10/04/05; full list of members
dot icon18/06/2004
Total exemption small company accounts made up to 2003-10-31
dot icon17/04/2004
Return made up to 10/04/04; full list of members
dot icon02/05/2003
Return made up to 10/04/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-10-31
dot icon08/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon16/04/2002
Return made up to 10/04/02; full list of members
dot icon21/05/2001
Return made up to 10/04/01; full list of members
dot icon27/03/2001
Accounts for a small company made up to 2000-10-31
dot icon31/05/2000
Accounts for a small company made up to 1999-10-31
dot icon18/05/2000
Return made up to 10/04/00; full list of members
dot icon06/12/1999
Location of register of members
dot icon06/12/1999
Registered office changed on 06/12/99 from: antrobus house 18 college street petersfield hampshire GU31 4AD
dot icon18/05/1999
Accounts for a small company made up to 1998-10-31
dot icon22/04/1999
Return made up to 10/04/99; no change of members
dot icon26/07/1998
Accounts for a small company made up to 1997-10-31
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Resolutions
dot icon05/05/1998
Return made up to 10/04/98; full list of members
dot icon13/06/1997
New director appointed
dot icon08/05/1997
New director appointed
dot icon08/05/1997
New secretary appointed
dot icon08/05/1997
Secretary resigned
dot icon08/05/1997
Director resigned
dot icon06/05/1997
Ad 11/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon17/04/1997
Accounting reference date shortened from 30/04/98 to 31/10/97
dot icon10/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-10.05 % *

* during past year

Cash in Bank

£433,115.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.53M
-
0.00
481.51K
-
2022
7
2.05M
-
0.00
433.12K
-
2022
7
2.05M
-
0.00
433.12K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

2.05M £Ascended34.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

433.12K £Descended-10.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Snook, Phillip
Director
18/05/2022 - Present
8
Pinney, Adrian Keith Rutland
Director
18/05/2022 - Present
2
Sansom, David John
Director
18/05/2022 - Present
2
Denton, Christopher John Arthur
Secretary
10/04/1997 - 18/05/2022
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About EXPD ON-LINE BARCODE SYSTEMS LIMITED

EXPD ON-LINE BARCODE SYSTEMS LIMITED is an(a) Active company incorporated on 10/04/1997 with the registered office located at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EXPD ON-LINE BARCODE SYSTEMS LIMITED?

toggle

EXPD ON-LINE BARCODE SYSTEMS LIMITED is currently Active. It was registered on 10/04/1997 .

Where is EXPD ON-LINE BARCODE SYSTEMS LIMITED located?

toggle

EXPD ON-LINE BARCODE SYSTEMS LIMITED is registered at Highland House Mayflower Close, Chandler's Ford, Eastleigh, Hampshire SO53 4AR.

What does EXPD ON-LINE BARCODE SYSTEMS LIMITED do?

toggle

EXPD ON-LINE BARCODE SYSTEMS LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does EXPD ON-LINE BARCODE SYSTEMS LIMITED have?

toggle

EXPD ON-LINE BARCODE SYSTEMS LIMITED had 7 employees in 2022.

What is the latest filing for EXPD ON-LINE BARCODE SYSTEMS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with no updates.