XPERTFUNDING LIMITED

Register to unlock more data on OkredoRegister

XPERTFUNDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04203157

Incorporation date

20/04/2001

Size

Unaudited abridged

Contacts

Registered address

Registered address

2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2001)
dot icon27/01/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon01/12/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon27/02/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon17/01/2025
Confirmation statement made on 2024-11-23 with no updates
dot icon27/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon13/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon28/02/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon21/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon26/04/2022
Compulsory strike-off action has been discontinued
dot icon25/04/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon05/04/2022
First Gazette notice for compulsory strike-off
dot icon23/11/2021
Confirmation statement made on 2021-11-23 with updates
dot icon22/11/2021
Registered office address changed from Suite 309, Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY United Kingdom to 2 Lords Court Cricketers Way Basildon Essex SS13 1SS on 2021-11-22
dot icon18/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon27/04/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon28/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon29/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon25/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon22/09/2017
Registered office address changed from 3C Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU to Suite 309, Mill Studio Business Centre Crane Mead Ware Hertfordshire SG12 9PY on 2017-09-22
dot icon27/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon14/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-03-01
dot icon10/03/2015
Termination of appointment of Richard Guy Hilliard as a director on 2015-02-01
dot icon27/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/01/2014
Director's details changed for Mr Richard Guy Hilliard on 2014-01-24
dot icon07/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon26/04/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon26/04/2011
Director's details changed for Mr Richard Guy Hilliard on 2010-06-18
dot icon26/04/2011
Director's details changed for Mr. Sean Bingley Benson on 2011-04-20
dot icon08/04/2011
Total exemption small company accounts made up to 2010-04-30
dot icon08/03/2011
Registered office address changed from 163 Herne Hill London SE24 9LR on 2011-03-08
dot icon08/06/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/02/2010
Termination of appointment of Jonathan Beauclair as a secretary
dot icon30/01/2010
Registered office address changed from 16 Lanercost Road London SW2 3DN United Kingdom on 2010-01-30
dot icon06/10/2009
Termination of appointment of Nicholas Saxby as a secretary
dot icon02/07/2009
Return made up to 20/04/09; full list of members
dot icon02/07/2009
Location of debenture register
dot icon02/07/2009
Registered office changed on 02/07/2009 from 16 lanercost road london SW2 3DN
dot icon02/07/2009
Location of register of members
dot icon18/05/2009
Secretary appointed mr nicholas syred saxby
dot icon11/03/2009
Ad 01/05/08\gbp si 99@1=99\gbp ic 1/100\
dot icon06/03/2009
Registered office changed on 06/03/2009 from 1 great chapel street london W1F 8FA
dot icon03/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/02/2009
Total exemption small company accounts made up to 2007-04-30
dot icon09/12/2008
Return made up to 20/04/08; full list of members
dot icon09/12/2008
Compulsory strike-off action has been discontinued
dot icon08/12/2008
Return made up to 20/04/07; full list of members
dot icon08/12/2008
Registered office changed on 08/12/2008 from 16 lanercost road london SW2 3DN
dot icon08/12/2008
Location of register of members
dot icon08/12/2008
Location of debenture register
dot icon11/11/2008
First Gazette notice for compulsory strike-off
dot icon02/09/2008
Registered office changed on 02/09/2008 from 1 great chapel street london SW2 3DN
dot icon26/06/2007
Total exemption full accounts made up to 2006-04-30
dot icon10/01/2007
Registered office changed on 10/01/07 from: 16 lanercost road london SW2 3DN
dot icon04/07/2006
Return made up to 20/04/06; full list of members
dot icon06/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon19/09/2005
Certificate of change of name
dot icon29/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon23/05/2005
Return made up to 20/04/05; full list of members
dot icon23/05/2005
Secretary resigned
dot icon13/05/2005
Return made up to 20/04/03; no change of members
dot icon13/05/2005
Return made up to 20/04/04; no change of members
dot icon14/03/2005
New director appointed
dot icon21/01/2005
Certificate of change of name
dot icon16/07/2004
Total exemption full accounts made up to 2003-04-30
dot icon07/07/2004
New secretary appointed
dot icon03/10/2003
Certificate of change of name
dot icon14/08/2003
Certificate of change of name
dot icon16/04/2003
Accounts for a dormant company made up to 2002-04-30
dot icon15/07/2002
Return made up to 20/04/02; full list of members
dot icon28/06/2001
Secretary resigned
dot icon28/06/2001
Director resigned
dot icon26/06/2001
New director appointed
dot icon26/06/2001
New secretary appointed
dot icon26/06/2001
Registered office changed on 26/06/01 from: 1ST floor 14-18 city road cardiff CF24 3DL
dot icon20/06/2001
Certificate of change of name
dot icon20/04/2001
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 icon-10.16 % *

* during past year

Cash in Bank

£5,076.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
33.02K
-
0.00
8.14K
-
2022
1
50.08K
-
0.00
5.65K
-
2023
1
73.41K
-
0.00
5.08K
-
2023
1
73.41K
-
0.00
5.08K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

73.41K £Ascended46.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.08K £Descended-10.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About XPERTFUNDING LIMITED

XPERTFUNDING LIMITED is an(a) Active company incorporated on 20/04/2001 with the registered office located at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS. 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 XPERTFUNDING LIMITED?

toggle

XPERTFUNDING LIMITED is currently Active. It was registered on 20/04/2001 .

Where is XPERTFUNDING LIMITED located?

toggle

XPERTFUNDING LIMITED is registered at 2 Lords Court, Cricketers Way, Basildon, Essex SS13 1SS.

What does XPERTFUNDING LIMITED do?

toggle

XPERTFUNDING LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

How many employees does XPERTFUNDING LIMITED have?

toggle

XPERTFUNDING LIMITED had 1 employees in 2023.

What is the latest filing for XPERTFUNDING LIMITED?

toggle

The latest filing was on 27/01/2026: Unaudited abridged accounts made up to 2025-04-30.