Company NameEXP1 Limited
DirectorsJames Thomas Maxey and Daniel Adam Slade
Company StatusActive
Company Number08853325
CategoryPrivate Limited Company
Incorporation Date20 January 2014(10 years, 3 months ago)
Previous NameOntime Law Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Thomas Maxey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOntime Chambers 311-315 Palatine Road
Northenden
Greater Manchester
M22 4HH
Director NameDaniel Adam Slade
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceSolicitor
Correspondence AddressOntime Chambers 311-315 Palatine Road
Northenden
Greater Manchester
M22 4HH
Director NameRobin Keith Patey
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOntime Chambers 311-315 Palatine Road
Northenden
Greater Manchester
M22 4HH

Contact

Telephone0161 9472490
Telephone regionManchester

Location

Registered AddressSouth Court
1 Sharston Road
Manchester
M22 4SN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

25 August 2023Director's details changed for Daniel Adam Slade on 25 August 2023 (2 pages)
24 August 2023Registered office address changed from South Court South Court 1 Sharston Road Manchester M22 4SN United Kingdom to South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023 (1 page)
24 August 2023Registered office address changed from Ontime Chambers 311-315 Palatine Road Northenden Greater Manchester M22 4HH to South Court South Court 1 Sharston Road Manchester M22 4SN on 24 August 2023 (1 page)
9 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
14 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
13 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
22 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
19 February 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
19 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
21 January 2020Change of share class name or designation (2 pages)
22 March 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
19 February 2019Change of details for Mr James Thomas Maxey as a person with significant control on 14 February 2019 (2 pages)
19 February 2019Cessation of Robin Keith Patey as a person with significant control on 14 February 2019 (1 page)
19 February 2019Termination of appointment of Robin Keith Patey as a director on 14 February 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with updates (6 pages)
19 February 2019Change of details for Ms Joanna Claire Seward as a person with significant control on 14 February 2019 (2 pages)
22 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
5 February 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
26 January 2018Notification of Joanna Claire Seward as a person with significant control on 27 November 2017 (2 pages)
26 January 2018Confirmation statement made on 20 January 2018 with updates (4 pages)
26 January 2018Change of details for Mr James Thomas Maxey as a person with significant control on 27 November 2017 (2 pages)
26 January 2018Change of details for Mr Robin Keith Patey as a person with significant control on 27 November 2017 (2 pages)
2 January 2018Change of share class name or designation (2 pages)
2 January 2018Change of share class name or designation (2 pages)
15 December 2017Change of share class name or designation (2 pages)
15 December 2017Change of share class name or designation (2 pages)
7 December 2017Sub-division of shares on 28 November 2017 (6 pages)
7 December 2017Sub-division of shares on 28 November 2017 (6 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 27/11/2017
(17 pages)
6 December 2017Resolutions
  • RES13 ‐ Article 14.1 disapplied 27/11/2017
(2 pages)
6 December 2017Resolutions
  • RES13 ‐ Article 14.1 disapplied 27/11/2017
(2 pages)
6 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 27/11/2017
(17 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
17 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-12
(3 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 January 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
10 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2015Current accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
29 April 2015Current accounting period shortened from 31 January 2016 to 31 August 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
20 January 2014Incorporation
Statement of capital on 2014-01-20
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)