XPAND LOGISTICS LIMITED
Overview
| Company Name | XPAND LOGISTICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04020878 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of XPAND LOGISTICS LIMITED?
- Sea and coastal freight water transport (50200) / Transportation and storage
- Freight air transport (51210) / Transportation and storage
Where is XPAND LOGISTICS LIMITED located?
| Registered Office Address | Unit 2, Essence House Crabtree Road Thorpe Industrial Estate TW20 8RN Egham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XPAND LOGISTICS LIMITED?
| Company Name | From | Until |
|---|---|---|
| X-PAND INTERNATIONAL FREIGHT LIMITED | Jun 23, 2000 | Jun 23, 2000 |
What are the latest accounts for XPAND LOGISTICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for XPAND LOGISTICS LIMITED?
| Last Confirmation Statement Made Up To | Jun 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 23, 2025 |
| Overdue | No |
What are the latest filings for XPAND LOGISTICS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Jun 30, 2025 | 29 pages | AA | ||
Confirmation statement made on Jun 23, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||
Director's details changed for David Osborn on Jun 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Registered office address changed from Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom to Unit 2, Essence House Crabtree Road Thorpe Industrial Estate Egham TW20 8RN on Sep 20, 2023 | 1 pages | AD01 | ||
Registered office address changed from Unit 2, Essence House Crabtree Road Thorpe Industrial Estate Egham TW20 8RN England to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on Sep 15, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Nigel George Clark on Jun 14, 2022 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Xpand Holdings Limited as a person with significant control on Jun 07, 2021 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2020 | 25 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Xpand Holdings Limited as a person with significant control on Oct 26, 2018 | 2 pages | PSC05 | ||
Full accounts made up to Jun 30, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 23, 2019 with updates | 7 pages | CS01 | ||
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Unit 2, Essence House Crabtree Road Thorpe Industrial Estate Egham TW20 8RN on Jun 26, 2019 | 1 pages | AD01 | ||
Termination of appointment of Deborah Anne Masters as a secretary on Jun 01, 2019 | 1 pages | TM02 | ||
Total exemption full accounts made up to Jun 30, 2018 | 15 pages | AA | ||
Notification of Xpand Holdings Limited as a person with significant control on Oct 26, 2018 | 2 pages | PSC02 | ||
Cessation of Frederick George Osborn as a person with significant control on Oct 26, 2018 | 1 pages | PSC07 | ||
Who are the officers of XPAND LOGISTICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Nigel George | Director | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2, Essence House Surrey United Kingdom | England | British | 191591090002 | |||||
| OSBORN, David | Director | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2 Essence House Surrey England | United Kingdom | British | 161151860003 | |||||
| MASTERS, Deborah Anne | Secretary | St Katharine's Way E1W 1DD London Tower Bridge House United Kingdom | British | 71314880001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BROUGH, Christopher | Director | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2, Essence House Surrey United Kingdom | United Kingdom | British | 49273800001 | |||||
| BROWN, Ian Geoffrey | Director | 95 Hill Berry Birch Hill RG12 7ZY Bracknell Berkshire | England | British | 80795240002 | |||||
| CRUMMY, Lisa | Director | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2 Essence House Surrey England | England | British | 161151450001 | |||||
| FRODSHAM, Adrian | Director | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2 Essence House Surrey England | United Kingdom | British | 161151730001 | |||||
| OSBORN, David Frederick | Director | 1 Greenways GU47 8PJ Sandhurst Berkshire | British | 71315160001 | ||||||
| OSBORN, Frederick George | Director | 1 Greenways GU47 8PJ Sandhurst Berkshire | United Kingdom | British | 67286550001 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of XPAND LOGISTICS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Xpand Holdings Limited | Oct 26, 2018 | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2 Essence House Surrey England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christopher Brough | Apr 06, 2016 | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2, Essence House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Frederick George Osborn | Apr 06, 2016 | Crabtree Road Thorpe Industrial Park TW20 8RN Egham Unit 2, Essence House Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0