ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Expedit Developments 3 Limited

Expedit Developments 3 Limited is an active company incorporated on 10 January 2020 with the registered office located in Doncaster, South Yorkshire. Expedit Developments 3 Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12397171
Private limited company
Age
5 years
Incorporated 10 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 January 2025 (8 months ago)
Next confirmation dated 6 January 2026
Due by 20 January 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Feb31 Jan 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 January 2025
Due by 30 October 2025 (1 month remaining)
Contact
Address
Empire House
92-98 Cleveland Street
Doncaster
DN1 3DP
England
Address changed on 8 Mar 2022 (3 years ago)
Previous address was 17 Jetstream Drive Auckley Doncaster DN9 3QS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Nov 1983
Director • British
Director • British • Lives in England • Born in Dec 1972
Feather Foot Midco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sturton Developments Limited
Paul Timothy Rothwell, Emma Louise Thompson, and 1 more are mutual people.
Active
Doncaster Consort House Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Empire Modular Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Featherfoot Danum Limited
Emma Louise Thompson, Jeffrey Kevin Taylor, and 1 more are mutual people.
Active
Perla Holdings Limited
Paul Timothy Rothwell, Emma Louise Thompson, and 1 more are mutual people.
Active
Expedit Developments 2 Limited
Paul Timothy Rothwell, Emma Louise Thompson, and 1 more are mutual people.
Active
Featherfoot Rawdon Limited
Paul Timothy Rothwell, Emma Louise Thompson, and 1 more are mutual people.
Active
Featherfoot Bridge Leeds Limited
Paul Timothy Rothwell, Emma Louise Thompson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Jan 2024
For period 31 Jan31 Jan 2024
Traded for 12 months
Cash in Bank
£26.16K
Increased by £25.48K (+3725%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.79M
Decreased by £1.11M (-28%)
Total Liabilities
-£3.92M
Decreased by £145.02K (-4%)
Net Assets
-£1.13M
Decreased by £961.05K (+570%)
Debt Ratio (%)
141%
Increased by 36.17% (+35%)
Latest Activity
Paul Timothy Rothwell Resigned
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Charge Satisfied
8 Months Ago on 8 Jan 2025
Charge Satisfied
8 Months Ago on 8 Jan 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Feather Foot Holdings Ltd (PSC) Resigned
8 Months Ago on 19 Dec 2024
Feather Foot Midco Limited (PSC) Appointed
8 Months Ago on 19 Dec 2024
Mr Jeffrey Kevin Taylor Appointed
9 Months Ago on 2 Dec 2024
Miss Emma Louise Thompson Appointed
9 Months Ago on 2 Dec 2024
Accounting Period Shortened
10 Months Ago on 30 Oct 2024
Get Credit Report
Discover Expedit Developments 3 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Paul Timothy Rothwell as a director on 7 February 2025
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 30 Jan 2025
Satisfaction of charge 123971710002 in full
Submitted on 8 Jan 2025
Appointment of Mr Jeffrey Kevin Taylor as a director on 2 December 2024
Submitted on 8 Jan 2025
Appointment of Miss Emma Louise Thompson as a director on 2 December 2024
Submitted on 8 Jan 2025
Satisfaction of charge 123971710001 in full
Submitted on 8 Jan 2025
Notification of Feather Foot Midco Limited as a person with significant control on 19 December 2024
Submitted on 6 Jan 2025
Cessation of Feather Foot Holdings Ltd as a person with significant control on 19 December 2024
Submitted on 6 Jan 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 6 Jan 2025
Previous accounting period shortened from 31 January 2024 to 30 January 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year