Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPLORER (UK) LIMITED
Company Information for

EXPLORER (UK) LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
03055062
Private Limited Company
Active

Company Overview

About Explorer (uk) Ltd
EXPLORER (UK) LIMITED was founded on 1995-05-10 and has its registered office in London. The organisation's status is listed as "Active". Explorer (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXPLORER (UK) LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
Other companies in LS16
 
Filing Information
Company Number 03055062
Company ID Number 03055062
Date formed 1995-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB651494331  
Last Datalog update: 2023-12-07 02:05:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORER (UK) LIMITED
The accountancy firm based at this address is BRITISH ISRAEL INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXPLORER (UK) LIMITED
The following companies were found which have the same name as EXPLORER (UK) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPLORER (UK) SYSTEMS LIMITED 30 CITY ROAD LONDON EC1Y 2AB Active Company formed on the 2011-04-19

Company Officers of EXPLORER (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN JOHN THOMASON
Company Secretary 2011-11-30
SIMON GREENWOOD
Director 2011-11-30
MARK HOGGART
Director 2011-11-30
JONATHAN LINGARD
Director 2017-06-01
NEIL SYMONS
Director 2011-11-30
IAN JOHN THOMASON
Director 1995-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL HEPWORTH
Company Secretary 1995-05-10 2011-11-30
MARTIN PAUL HEPWORTH
Director 1995-05-10 2011-11-30
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1995-05-10 1995-05-10
WILDMAN & BATTELL LIMITED
Nominated Director 1995-05-10 1995-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GREENWOOD EXPLORER (UK) SYSTEMS LIMITED Director 2011-11-30 CURRENT 2011-04-19 Active
MARK HOGGART EXPLORER (UK) SYSTEMS LIMITED Director 2011-11-30 CURRENT 2011-04-19 Active
NEIL SYMONS EXPLORER (UK) SYSTEMS LIMITED Director 2011-11-30 CURRENT 2011-04-19 Active
IAN JOHN THOMASON EXPLORER (UK) SYSTEMS LIMITED Director 2011-08-30 CURRENT 2011-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-11-28Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-11-28Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030550620003
2023-10-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030550620004
2023-10-18Memorandum articles filed
2023-10-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-10-16Statement of company's objects
2023-10-13REGISTRATION OF A CHARGE / CHARGE CODE 030550620006
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 030550620005
2023-06-15CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-10-0431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH NO UPDATES
2021-12-21APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CHISLETT
2021-12-21REGISTRATION OF A CHARGE / CHARGE CODE 030550620004
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM CHISLETT
2021-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 030550620004
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TUHEL ALOM
2020-09-15SH08Change of share class name or designation
2020-09-08RES12Resolution of varying share rights or name
2020-09-08MEM/ARTSARTICLES OF ASSOCIATION
2020-09-02AA01Current accounting period extended from 31/08/20 TO 31/12/20
2020-08-18AP01DIRECTOR APPOINTED MR SIMON JOHN GOODENOUGH
2020-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/20 FROM Wira Business Park West Park Ring Road Leeds LS16 6EB
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GREENWOOD
2020-08-18TM02Termination of appointment of Ian John Thomason on 2020-07-30
2020-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 030550620003
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-01-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2019-05-07CH01Director's details changed for Neil Symons on 2019-05-07
2019-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK HOGGART
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2018-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-11-15AA01Previous accounting period shortened from 30/09/17 TO 31/08/17
2017-06-01AP01DIRECTOR APPOINTED MR JONATHAN LINGARD
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 28800
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-02-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 28800
2016-05-27AR0110/05/16 ANNUAL RETURN FULL LIST
2016-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2015-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 28800
2015-05-20AR0110/05/15 ANNUAL RETURN FULL LIST
2015-05-19CH01Director's details changed for Ian John Thomason on 2015-05-07
2015-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-12-23CH01Director's details changed for Ian John Thomason on 2014-12-06
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 28800
2014-05-16AR0110/05/14 ANNUAL RETURN FULL LIST
2014-05-16CH01Director's details changed for Mark Hoggart on 2013-08-25
2014-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2013-05-20AR0110/05/13 ANNUAL RETURN FULL LIST
2013-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/12 FROM Flat 10 Nicoll Court Nicoll Road London NW10 9AD
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/12 FROM Wira Business Park West Park Ring Road Leeds West Yorkshire LS16 6EB England
2012-05-30AR0110/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH01Director's details changed for Mark Hoggart on 2012-05-10
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM WIRA HOUSE WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6EB
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN THOMASON / 10/05/2012
2011-12-07TM02APPOINTMENT TERMINATED, SECRETARY MARTIN HEPWORTH
2011-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HEPWORTH
2011-12-07AP03SECRETARY APPOINTED IAN JOHN THOMASON
2011-12-07AP01DIRECTOR APPOINTED MARK HOGGART
2011-12-07AP01DIRECTOR APPOINTED NEIL SYMONS
2011-12-07AP01DIRECTOR APPOINTED SIMON GREENWOOD
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-22RES01ADOPT ARTICLES 16/06/2011
2011-05-31AR0110/05/11 FULL LIST
2011-03-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-01SH0601/03/11 STATEMENT OF CAPITAL GBP 28800
2011-03-01SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-05-12AR0110/05/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN THOMASON / 10/05/2010
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL HEPWORTH / 10/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN PAUL HEPWORTH / 10/05/2010
2009-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-08-21287REGISTERED OFFICE CHANGED ON 21/08/2009 FROM RSM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2009-08-01AUDAUDITOR'S RESIGNATION
2009-05-27363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM BENTLEY JENNISON 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP
2009-04-15353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-04-15190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2008-05-19363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-03-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-03-13169GBP IC 31200/30000 29/02/08 GBP SR 1200@1=1200
2007-06-02363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-09190aLOCATION OF DEBENTURE REGISTER (NON LEGIBLE)
2007-05-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: 21 ST PAULS STREET LEEDS YORKSHIRE LS1 2ER
2006-05-26363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-05-27363aRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-12-0888(2)RAD 30/11/04--------- £ SI 2400@1=2400 £ IC 28800/31200
2004-11-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-14363aRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2004-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-0988(2)RAD 01/10/03--------- £ SI 1200@1=1200 £ IC 27600/28800
2003-05-14363aRETURN MADE UP TO 10/05/03; NO CHANGE OF MEMBERS
2003-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-05-15363aRETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS
2002-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-05-16363aRETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS
2001-04-03RES14BONUS ISSUE 06/03/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to EXPLORER (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPLORER (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-12-02 Satisfied MARTIN PAUL HEPWORTH
ALL ASSETS DEBENTURE 2011-11-03 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of EXPLORER (UK) LIMITED registering or being granted any patents
Domain Names

EXPLORER (UK) LIMITED owns 1 domain names.

explor.co.uk  

Trademarks
We have not found any records of EXPLORER (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EXPLORER (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cumbria County Council 2014-01-22 GBP £38,072
Salford City Council 2013-09-06 GBP £8,400 Consult/Contractors
Cumbria County Council 2013-03-28 GBP £35,581
Salford City Council 2012-10-08 GBP £6,000 Training expenses
Salford City Council 2012-08-22 GBP £5,000 Consult/Contractors
Norfolk County Council 2012-07-09 GBP £1,119
Norfolk County Council 2011-06-29 GBP £1,119

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for EXPLORER (UK) LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises UNITS B2 B3 AND B4 WIRA BUSINESS PARK RING ROAD, WEST PARK LEEDS LS16 6EL 38,50022/02/2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by EXPLORER (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-09-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-08-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2010-04-0185234045
2010-02-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-02-0185232931Magnetic tapes and magnetic discs, recorded, for reproducing phenomena (excl. those for reproducing sound or image, for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, and goods of chapter 37)
2010-01-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLORER (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPLORER (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.