ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Expensemate Ltd

Expensemate Ltd is an active company incorporated on 3 January 2020 with the registered office located in London, Greater London. Expensemate Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 2 months ago
Company No
12384812
Private limited company
Age
5 years
Incorporated 3 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (5 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (7 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
86-90 Paul Street
London
EC2A 4NE
England
Address changed on 10 Apr 2025 (5 months ago)
Previous address was 2 Humber Quays Wellington Street West Hull HU1 2BN England
Telephone
01482 386666
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Feb 1994
Director • Head Of Operations • Norwegian • Lives in Norway • Born in Jul 1975
Director • British • Lives in England • Born in Sep 1959
Director • Ceo • Swedish • Lives in Sweden • Born in Dec 1983
Director • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakley's Fuel Oils Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
J.R. Rix & Sons Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
Prestige Homeseeker Park & Leisure Homes Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
Rix Sea Shuttle Ltd
Timothy John Rix and Harry James Rix are mutual people.
Active
Maritime Bunkering Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
The Rix OWL Tankship Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
The Lerrix Tankship Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
The Rix Phoenix Tankship Limited
Timothy John Rix and Harry James Rix are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£283K
Increased by £283K (%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 4 (-67%)
Total Assets
£701K
Increased by £234K (+50%)
Total Liabilities
-£2.18M
Increased by £448K (+26%)
Net Assets
-£1.48M
Decreased by £214K (+17%)
Debt Ratio (%)
310%
Decreased by 59.61% (-16%)
Latest Activity
Small Accounts Submitted
7 Days Ago on 4 Sep 2025
Compulsory Strike-Off Discontinued
2 Months Ago on 28 Jun 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Compulsory Gazette Notice
2 Months Ago on 24 Jun 2025
24Sevenoffice Group Ab (PSC) Details Changed
5 Months Ago on 10 Apr 2025
Registered Address Changed
5 Months Ago on 10 Apr 2025
J.R. Rix & Sons Limited (PSC) Resigned
5 Months Ago on 1 Apr 2025
24Sevenoffice Group Ab (PSC) Appointed
5 Months Ago on 1 Apr 2025
Marc Andrew Binnington Resigned
5 Months Ago on 1 Apr 2025
Rory Michael Andrew Clarke Resigned
5 Months Ago on 1 Apr 2025
Get Credit Report
Discover Expensemate Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 4 Sep 2025
Compulsory strike-off action has been discontinued
Submitted on 28 Jun 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 25 Jun 2025
Change of details for 24Sevenoffice Group Ab as a person with significant control on 10 April 2025
Submitted on 25 Jun 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Registered office address changed from 2 Humber Quays Wellington Street West Hull HU1 2BN England to 86-90 Paul Street London EC2A 4NE on 10 April 2025
Submitted on 10 Apr 2025
Termination of appointment of Rory Michael Andrew Clarke as a director on 1 April 2025
Submitted on 9 Apr 2025
Appointment of Staffan Herbst as a director on 1 April 2025
Submitted on 9 Apr 2025
Termination of appointment of Marc Andrew Binnington as a director on 1 April 2025
Submitted on 9 Apr 2025
Appointment of Tobias Lange as a director on 1 April 2025
Submitted on 9 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year