Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Express Holdco Limited
Express Holdco Limited is an active company incorporated on 13 October 2022 with the registered office located in Warrington, Cheshire. Express Holdco Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Voluntary strike-off
pending since 26 days ago
Company No
14417231
Private limited company
Age
3 years
Incorporated
13 October 2022
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
12 April 2025
(9 months ago)
Next confirmation dated
12 April 2026
Due by
26 April 2026
(3 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Group
Next accounts for period
28 February 2026
Due by
30 November 2026
(10 months remaining)
Learn more about Express Holdco Limited
Contact
Update Details
Address
Violet 2 Sci-Tech Daresbury
Keckwick Lane
Daresbury
Warrington
WA4 4AB
England
Address changed on
21 Feb 2023
(2 years 10 months ago)
Previous address was
14 Brooks Mews London W1K 4DG United Kingdom
Companies in WA4 4AB
Telephone
Unreported
Email
Unreported
Website
Peak42.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Christopher James Peter Kehoe
Director • British • Lives in England • Born in Feb 1972
David McLaughlan Wilson
Director • British • Lives in UK • Born in Feb 1977
Gregor Duncan Roberts
Director • British • Lives in Scotland • Born in Sep 1975
Mark Stuart Orpin
Director • British • Lives in England • Born in Apr 1970
Project Mercuri Bidco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Express Bidco Limited
Gregor Duncan Roberts, David McLaughlan Wilson, and 2 more are mutual people.
Active
Ej Musk Process Services (Swadlincote) Ltd
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Musk Process Services (Peterborough) Ltd
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Musk Process Services Ltd
Gregor Duncan Roberts, David McLaughlan Wilson, and 1 more are mutual people.
Active
Ej Parker Technical Services Group Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Motivair Compressors Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Ej Parker Technical Services (Central) Ltd
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
Automated Control Solutions Limited
Gregor Duncan Roberts and David McLaughlan Wilson are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£4.94M
Decreased by £2.76M (-36%)
Turnover
£190.5M
Decreased by £6.91M (-4%)
Employees
1.08K
Increased by 112 (+12%)
Total Assets
£135.77M
Increased by £2.21M (+2%)
Total Liabilities
-£99.54M
Increased by £5.32M (+6%)
Net Assets
£36.23M
Decreased by £3.11M (-8%)
Debt Ratio (%)
73%
Increased by 2.77% (+4%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
26 Days Ago on 16 Dec 2025
Application To Strike Off
1 Month Ago on 8 Dec 2025
Charge Satisfied
1 Month Ago on 5 Dec 2025
Group Accounts Submitted
2 Months Ago on 31 Oct 2025
Confirmation Submitted
9 Months Ago on 14 Apr 2025
New Charge Registered
10 Months Ago on 21 Feb 2025
Charge Satisfied
1 Year Ago on 16 Dec 2024
Project Mercuri Bidco Limited (PSC) Appointed
1 Year 1 Month Ago on 25 Nov 2024
Aliter Capital Gp Ii Llp (Oc440567) (PSC) Resigned
1 Year 1 Month Ago on 25 Nov 2024
Derek Smith Resigned
1 Year 1 Month Ago on 25 Nov 2024
Get Alerts
Get Credit Report
Discover Express Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
First Gazette notice for voluntary strike-off
Submitted on 16 Dec 2025
Application to strike the company off the register
Submitted on 8 Dec 2025
Satisfaction of charge 144172310002 in full
Submitted on 5 Dec 2025
Resolutions
Submitted on 28 Nov 2025
Solvency Statement dated 26/11/25
Submitted on 28 Nov 2025
Statement of capital on 28 November 2025
Submitted on 28 Nov 2025
Statement by Directors
Submitted on 28 Nov 2025
Statement of capital on 27 November 2025
Submitted on 27 Nov 2025
Statement by Directors
Submitted on 27 Nov 2025
Solvency Statement dated 26/11/25
Submitted on 27 Nov 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs