Expodo Ltd OXFORD


Founded in 2016, Expodo, classified under reg no. 09956812 is an active company. Currently registered at Oxford Innospace The Old Music Hall OX4 1JE, Oxford the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Timothy H., appointed on 18 January 2016. There are currently no secretaries appointed. As of 26 April 2024, there were 5 ex directors - Adam W., Ian C. and others listed below. There were no ex secretaries.

Expodo Ltd Address / Contact

Office Address Oxford Innospace The Old Music Hall
Office Address2 106-108 Cowley Road
Town Oxford
Post code OX4 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09956812
Date of Incorporation Mon, 18th Jan 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Timothy H.

Position: Director

Appointed: 18 January 2016

Adam W.

Position: Director

Appointed: 15 February 2019

Resigned: 14 January 2023

Ian C.

Position: Director

Appointed: 13 April 2018

Resigned: 06 October 2018

Heino H.

Position: Director

Appointed: 13 April 2018

Resigned: 23 August 2018

Simon M.

Position: Director

Appointed: 13 April 2018

Resigned: 13 January 2023

Maria H.

Position: Director

Appointed: 18 January 2016

Resigned: 13 October 2023

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Timothy H. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Maria H. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Maria H.

Notified on 6 April 2016
Ceased on 7 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth11     
Balance Sheet
Cash Bank On Hand   36 20051 653  
Current Assets  64 24481 05858 4303 883748
Debtors   44 8587 150  
Net Assets Liabilities  165 948351 662292 706248 324261 829
Other Debtors   36 1386 368  
Property Plant Equipment   1 299990  
Cash Bank In Hand11     
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Shareholder Funds11     
Other
Version Production Software    2 022  
Accrued Liabilities   975   
Accumulated Amortisation Impairment Intangible Assets   10 9017 411  
Accumulated Depreciation Impairment Property Plant Equipment   450759  
Average Number Employees During Period  34111
Bank Borrowings    50 000  
Creditors  44 5715 52353 84058 39962 939
Fixed Assets  146 275276 127288 116302 840324 020
Increase From Amortisation Charge For Year Intangible Assets    3 760  
Increase From Depreciation Charge For Year Property Plant Equipment    309  
Intangible Assets   274 828287 125  
Intangible Assets Gross Cost   285 729294 536  
Loans From Directors    151  
Net Current Assets Liabilities  19 67375 5354 590-54 516-62 191
Other Creditors    185  
Other Increase Decrease In Amortisation Impairment Intangible Assets    -7 250  
Prepayments Accrued Income   8 720629  
Property Plant Equipment Gross Cost   1 7491 749  
Total Additions Including From Business Combinations Intangible Assets    8 807  
Total Assets Less Current Liabilities  40 142351 662292 706248 324261 829
Trade Creditors Trade Payables   4 5483 876  
Trade Debtors Trade Receivables    153  
Called Up Share Capital Not Paid Not Expressed As Current Asset00     
Number Shares Allotted1 000100     
Par Value Share0      
Share Capital Allotted Called Up Paid11     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
New registered office address Sfp,9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on Saturday 24th February 2024. Company's previous address: Oxford Innospace the Old Music Hall 106-108 Cowley Road Oxford OX4 1JE United Kingdom.
filed on: 24th, February 2024
Free Download (2 pages)

Company search