XPERTFUNDING LIMITED
Overview
| Company Name | XPERTFUNDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04203157 |
| 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 XPERTFUNDING LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is XPERTFUNDING LIMITED located?
| Registered Office Address | 2 Lords Court Cricketers Way SS13 1SS Basildon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of XPERTFUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXPERTFUNDING LIMITED | Jan 21, 2005 | Jan 21, 2005 |
| BRUSHFIELD 103 LIMITED | Oct 03, 2003 | Oct 03, 2003 |
| INSURED FINANCE SERVICES LIMITED | Aug 14, 2003 | Aug 14, 2003 |
| EXPERTFUNDING LIMITED | Jun 20, 2001 | Jun 20, 2001 |
| INSURED FINANCE SERVICES LIMITED | Apr 20, 2001 | Apr 20, 2001 |
What are the latest accounts for XPERTFUNDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for XPERTFUNDING LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for XPERTFUNDING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Apr 30, 2025 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 23, 2021 with updates | 5 pages | CS01 | ||||||||||
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 Nov 22, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
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 Sep 22, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of XPERTFUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, Sean Bingley, Mr. | Director | 14 Chenies Green CM23 4HJ Bishops Stortford Hertfordshire | Hertfordshire | British | 103759280001 | |||||
| BEAUCLAIR, Jonathan | Secretary | 26 Stoatley Rise GU27 1AG Haslemere Surrey | British | 14049770005 | ||||||
| RUDGE, Anthony Alexander De Nouaille | Secretary | The Old Bakery Epwell OX15 6LA Banbury Oxfordshire | British | 76248480001 | ||||||
| SAXBY, Nicholas Syred | Secretary | Rookery Road Monewden IP13 7DD Woodbridge Maple House Suffolk Uk | British | 138358070001 | ||||||
| SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
| HILLIARD, Richard Guy | Director | London Road Shrewton Wellspring Salisbury United Kingdom | Uk | British | 14932410004 | |||||
| SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of XPERTFUNDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Sean Bingley Benson | Apr 06, 2016 | Lords Court Cricketers Way SS13 1SS Basildon 2 Essex England | No |
Nationality: British Country of Residence: England | |||
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