About

Registered Number: 05258424
Date of Incorporation: 13/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Bridge Place Anchor Boulevard, Admirals Park Crossways, Dartford, Kent, DA2 6SN

 

Explore Capital Ltd was registered on 13 October 2004, it's status at Companies House is "Active". The current directors of Explore Capital Ltd are listed as Turner, Robert, Dempsey, Bernard Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEMPSEY, Bernard Anthony 25 January 2005 01 September 2011 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Robert 28 May 2010 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 25 October 2019
AA - Annual Accounts 19 February 2019
MR01 - N/A 18 February 2019
CS01 - N/A 16 November 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 03 November 2017
TM01 - Termination of appointment of director 21 June 2017
AA - Annual Accounts 06 January 2017
AP01 - Appointment of director 08 December 2016
CS01 - N/A 28 October 2016
TM01 - Termination of appointment of director 20 July 2016
RESOLUTIONS - N/A 04 May 2016
AA - Annual Accounts 22 April 2016
MR01 - N/A 22 April 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 05 June 2015
AP01 - Appointment of director 05 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 27 October 2014
TM01 - Termination of appointment of director 28 August 2014
SH01 - Return of Allotment of shares 28 March 2014
RESOLUTIONS - N/A 27 March 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 March 2014
CAP-SS - N/A 27 March 2014
SH19 - Statement of capital 27 March 2014
RESOLUTIONS - N/A 24 March 2014
CC04 - Statement of companies objects 24 March 2014
AP01 - Appointment of director 14 March 2014
TM01 - Termination of appointment of director 14 March 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 16 October 2013
TM01 - Termination of appointment of director 14 May 2013
AP01 - Appointment of director 29 April 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 October 2012
AP01 - Appointment of director 16 March 2012
TM01 - Termination of appointment of director 14 March 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 15 September 2011
CH03 - Change of particulars for secretary 06 September 2011
CH01 - Change of particulars for director 01 September 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
CH01 - Change of particulars for director 31 August 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 14 October 2010
AP03 - Appointment of secretary 22 July 2010
TM02 - Termination of appointment of secretary 22 July 2010
AP01 - Appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
AA - Annual Accounts 09 January 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 09 March 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 16 October 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 19 December 2007
RESOLUTIONS - N/A 29 November 2007
363a - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
RESOLUTIONS - N/A 24 March 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 24 November 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
RESOLUTIONS - N/A 03 October 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2006
123 - Notice of increase in nominal capital 20 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
88(2)O - Return of allotments of shares issued for other than cash - original document 26 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
123 - Notice of increase in nominal capital 16 May 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
AA - Annual Accounts 20 January 2006
CERTNM - Change of name certificate 23 December 2005
CERTNM - Change of name certificate 02 December 2005
363s - Annual Return 17 November 2005
395 - Particulars of a mortgage or charge 27 September 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 05 April 2005
CERTNM - Change of name certificate 24 March 2005
CERTNM - Change of name certificate 11 March 2005
287 - Change in situation or address of Registered Office 10 February 2005
225 - Change of Accounting Reference Date 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
288a - Notice of appointment of directors or secretaries 10 February 2005
MEM/ARTS - N/A 08 February 2005
MEM/ARTS - N/A 08 February 2005
CERTNM - Change of name certificate 02 February 2005
NEWINC - New incorporation documents 13 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2019 Outstanding

N/A

A registered charge 14 April 2016 Outstanding

N/A

Share mortgage agreement 15 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.