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

EXPLORER HOLDINGS UK LIMITED

BREAKSPEAR PARK, BREAKSPEAR WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4TZ,
Company Registration Number
06022519
Private Limited Company
Active

Company Overview

About Explorer Holdings Uk Ltd
EXPLORER HOLDINGS UK LIMITED was founded on 2006-12-07 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Explorer Holdings Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXPLORER HOLDINGS UK LIMITED
 
Legal Registered Office
BREAKSPEAR PARK
BREAKSPEAR WAY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP2 4TZ
Other companies in B4
 
Filing Information
Company Number 06022519
Company ID Number 06022519
Date formed 2006-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 13:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPLORER HOLDINGS UK 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.

Company Officers of EXPLORER HOLDINGS UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES DOUGLAS MCFARLANE
Director 2007-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN RICHARD HENWOOD
Company Secretary 2007-01-26 2015-02-25
INGLEBY NOMINEES LIMITED
Company Secretary 2006-12-07 2007-01-26
INGLEBY HOLDINGS LIMITED
Director 2006-12-07 2007-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DOUGLAS MCFARLANE SYNTECH COMPUTER SYSTEMS LIMITED Director 2007-01-26 CURRENT 1997-01-17 Dissolved 2014-08-16
JAMES DOUGLAS MCFARLANE REDSKY IT (593) LIMITED Director 2007-01-26 CURRENT 1972-11-20 Dissolved 2014-08-16
JAMES DOUGLAS MCFARLANE THERMODECREE LIMITED Director 2007-01-26 CURRENT 1996-10-04 Dissolved 2014-08-16
JAMES DOUGLAS MCFARLANE CORALBEAT LIMITED Director 2007-01-26 CURRENT 1982-03-02 Dissolved 2014-08-16
JAMES DOUGLAS MCFARLANE REDSKY IT HOLDINGS LIMITED Director 2007-01-26 CURRENT 1998-11-27 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
2024-05-01Audit exemption statement of guarantee by parent company for period ending 31/07/23
2024-05-01Notice of agreement to exemption from audit of accounts for period ending 31/07/23
2024-05-01Consolidated accounts of parent company for subsidiary company period ending 31/07/23
2024-05-01Audit exemption subsidiary accounts made up to 2023-07-31
2023-12-08CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-02-28Audit exemption statement of guarantee by parent company for period ending 31/07/22
2023-02-28Notice of agreement to exemption from audit of accounts for period ending 31/07/22
2023-02-28Consolidated accounts of parent company for subsidiary company period ending 31/07/22
2023-02-28Audit exemption subsidiary accounts made up to 2022-07-31
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-02-03Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-03Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-03Consolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-03Audit exemption subsidiary accounts made up to 2021-07-31
2022-02-03Audit exemption subsidiary accounts made up to 2021-07-31
2022-02-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/21
2022-02-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/21
2022-02-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/21
2021-12-14CESSATION OF JAMES DOUGLAS MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-14PSC07CESSATION OF JAMES DOUGLAS MCFARLANE AS A PERSON OF SIGNIFICANT CONTROL
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 07/12/21, WITH NO UPDATES
2021-04-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/20
2021-04-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/20
2021-04-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 07/12/20, WITH NO UPDATES
2020-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/19
2020-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/19
2020-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-02-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/18
2019-02-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/18
2019-02-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES
2018-04-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES DOUGLAS MCFARLANE
2018-04-03PSC02Notification of Jdm Technology Group Limited as a person with significant control on 2016-04-06
2018-04-03PSC09Withdrawal of a person with significant control statement on 2018-04-03
2018-03-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/17
2018-03-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/17
2018-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 060225190009
2017-03-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/07/16
2017-03-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/07/16
2017-03-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/07/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 10000000
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-12-08AD03Registers moved to registered inspection location of 11th Floor, Two Snow Hill Birmingham B4 6WR
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 10000000
2015-12-18AR0107/12/15 ANNUAL RETURN FULL LIST
2015-05-06AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-02-26AD02Register inspection address changed from 11Th Floor, Two Snow Hill Birmingham West Midlands B4 6WR England to 11Th Floor, Two Snow Hill Birmingham B4 6WR
2015-02-26TM02Termination of appointment of Julian Richard Henwood on 2015-02-25
2015-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM C/O WRAGGE LAWRENCE GRAHAM & CO LLP, 11TH FLOOR, 2 SNOWHILL BIRMINGHAM WEST MIDLANDS B4 6WR
2015-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 060225190008
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10000000
2015-01-05AR0107/12/14 FULL LIST
2015-01-05AD02SAIL ADDRESS CHANGED FROM: 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS UNITED KINGDOM
2014-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 55 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2AS
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 060225190007
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 10000000
2013-12-11AR0107/12/13 FULL LIST
2013-04-17AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-12-14AR0107/12/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-12-12AR0107/12/11 FULL LIST
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-15AR0107/12/10 FULL LIST
2010-12-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-29SH20STATEMENT BY DIRECTORS
2010-07-29CAP-SSSOLVENCY STATEMENT DATED 26/07/10
2010-07-29SH1929/07/10 STATEMENT OF CAPITAL GBP 10000000
2010-07-29RES06REDUCE ISSUED CAPITAL 26/07/2010
2010-03-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-01-09AR0107/12/09 FULL LIST
2010-01-09AD02SAIL ADDRESS CREATED
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOUGLAS MCFARLANE / 01/10/2009
2009-05-22AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-12-19AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-12-18363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2008-12-18353LOCATION OF REGISTER OF MEMBERS
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MCFARLANE / 26/01/2007
2007-12-21363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-08-23288aNEW SECRETARY APPOINTED
2007-08-23288aNEW DIRECTOR APPOINTED
2007-08-2388(2)RAD 26/01/07--------- £ SI 26999998@1=26999998 £ IC 2/27000000
2007-05-16288aNEW DIRECTOR APPOINTED
2007-05-16288aNEW SECRETARY APPOINTED
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-05123NC INC ALREADY ADJUSTED 26/01/07
2007-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-05RES04£ NC 1000/27000000 26/
2007-03-0588(2)RAD 26/01/07--------- £ SI 25999998@1=25999998 £ IC 2/26000000
2007-02-17288aNEW SECRETARY APPOINTED
2007-02-17288aNEW DIRECTOR APPOINTED
2007-02-16288bSECRETARY RESIGNED
2007-02-16288aNEW SECRETARY APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2007-02-16225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/07/07
2007-02-16288aNEW DIRECTOR APPOINTED
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 HOLDINGS 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 HOLDINGS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-22 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA AS COLLATERAL AGENT AND TRUSTEE FOR THE FINANCE PARTIES
2015-02-03 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
2014-02-07 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
TRADEMARK SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
COPYRIGHT SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
DEBENTURE 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
GENERAL SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
SECURITY AGREEMENT 2011-01-05 Outstanding WELLS FARGO CAPITAL FINANCE CORPORATION CANADA
DEBENTURE 2007-03-30 Satisfied BANK OF AMERICA N.A. (THE ADMINISTRATIVE AGENT)
Intangible Assets
Patents
We have not found any records of EXPLORER HOLDINGS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPLORER HOLDINGS UK LIMITED
Trademarks
We have not found any records of EXPLORER HOLDINGS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPLORER HOLDINGS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as EXPLORER HOLDINGS UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where EXPLORER HOLDINGS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPLORER HOLDINGS 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 HOLDINGS 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.