Company NameXpedition Limited
DirectorsKeith Gerard Joseph Birch and Christian Butler
Company StatusActive
Company Number02376241
CategoryPrivate Limited Company
Incorporation Date26 April 1989(35 years ago)
Previous NamesEtc Global Solutions Limited and Touchstone Crm Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Keith Gerard Joseph Birch
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(17 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Church Lane
Much Hadham
EC2A 2EA
Director NameMr Christian Butler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2007(17 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Worship Street
London
EC2A 2EA
Secretary NameMr David Philip Birch
NationalityBritish
StatusCurrent
Appointed21 March 2007(17 years, 11 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Foxcroft
St. Albans
Hertfordshire
AL1 5SP
Director NameMr Ian Geoffrey Andrews
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoppice House
Redland End
Princes Risborough
Buckinghamshire
HP27 0RS
Director NameRichard John Wayne
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 6 months after company formation)
Appointment Duration18 years (resigned 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EX
Secretary NameRichard John Wayne
NationalityBritish
StatusResigned
Appointed26 October 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42a Stubbs Wood
Chesham Bois
Amersham
Buckinghamshire
HP6 6EX
Director NameMrs Anita Diana Clifford
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(6 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 September 2009)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address38 Boileau Road
Ealing
London
W5 3AH
Director NameMr Adrian Joseph McNay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(17 years, 11 months after company formation)
Appointment Duration4 years (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow House 4 St Peter's Court
Norbury
Staffordshire
ST20 0PQ

Contact

Websitetouchstonecrm.co.uk
Telephone0800 4661024
Telephone regionFreephone

Location

Registered Address46 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£3,147,000
Gross Profit£1,735,000
Net Worth£770,000
Cash£135,000
Current Liabilities£1,188,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

28 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 March 2020 (18 pages)
28 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
19 August 2019Accounts for a small company made up to 31 March 2019 (18 pages)
29 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 March 2018 (18 pages)
21 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
(3 pages)
14 December 2017Registered office address changed from 1 Triton Square Third Floor London NW1 3DX to 46 Worship Street London EC2A 2EA on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 1 Triton Square Third Floor London NW1 3DX to 46 Worship Street London EC2A 2EA on 14 December 2017 (1 page)
30 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
6 September 2017Accounts for a small company made up to 31 March 2017 (17 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
16 September 2016Full accounts made up to 31 March 2016 (19 pages)
16 September 2016Full accounts made up to 31 March 2016 (19 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 54
(7 pages)
5 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 54
(7 pages)
24 August 2015Full accounts made up to 31 March 2015 (14 pages)
24 August 2015Full accounts made up to 31 March 2015 (14 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 54
(7 pages)
29 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 54
(7 pages)
5 September 2014Full accounts made up to 31 March 2014 (14 pages)
5 September 2014Full accounts made up to 31 March 2014 (14 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 54
(7 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 54
(7 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
16 July 2013Full accounts made up to 31 March 2013 (14 pages)
30 October 2012Secretary's details changed for Mr David Philip Birch on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
30 October 2012Secretary's details changed for Mr David Philip Birch on 30 October 2012 (2 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (7 pages)
4 September 2012Full accounts made up to 31 March 2012 (15 pages)
4 September 2012Full accounts made up to 31 March 2012 (15 pages)
16 November 2011Termination of appointment of Adrian Mcnay as a director (1 page)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
16 November 2011Termination of appointment of Adrian Mcnay as a director (1 page)
16 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (7 pages)
25 August 2011Full accounts made up to 31 March 2011 (15 pages)
25 August 2011Full accounts made up to 31 March 2011 (15 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 November 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
4 November 2010Termination of appointment of Anita Clifford as a director (1 page)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (8 pages)
4 November 2010Termination of appointment of Anita Clifford as a director (1 page)
10 June 2010Company name changed etc global solutions LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
10 June 2010Company name changed etc global solutions LIMITED\certificate issued on 10/06/10
  • RES15 ‐ Change company name resolution on 2010-06-04
(2 pages)
10 June 2010Change of name notice (2 pages)
10 June 2010Change of name notice (2 pages)
20 November 2009Termination of appointment of Richard Wayne as a director (1 page)
20 November 2009Termination of appointment of Richard Wayne as a director (1 page)
12 November 2009Director's details changed for Christian Butler on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Gerard Joseph Birch on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
12 November 2009Director's details changed for Adrian Mcnay on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Anita Diana Clifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard John Wayne on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Christian Butler on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mrs Anita Diana Clifford on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Richard John Wayne on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Gerard Joseph Birch on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (10 pages)
12 November 2009Director's details changed for Adrian Mcnay on 12 November 2009 (2 pages)
5 October 2009Full accounts made up to 31 March 2009 (13 pages)
5 October 2009Full accounts made up to 31 March 2009 (13 pages)
11 September 2009Appointment terminated director ian andrews (1 page)
11 September 2009Appointment terminated director ian andrews (1 page)
28 October 2008Return made up to 26/10/08; full list of members (7 pages)
28 October 2008Return made up to 26/10/08; full list of members (7 pages)
27 October 2008Secretary's change of particulars / david birch / 27/10/2008 (1 page)
27 October 2008Secretary's change of particulars / david birch / 27/10/2008 (1 page)
27 October 2008Registered office changed on 27/10/2008 from third floor triton square london NW1 3DX (1 page)
27 October 2008Registered office changed on 27/10/2008 from third floor triton square london NW1 3DX (1 page)
3 October 2008Full accounts made up to 31 March 2008 (16 pages)
3 October 2008Full accounts made up to 31 March 2008 (16 pages)
15 January 2008Full accounts made up to 31 March 2007 (18 pages)
15 January 2008Full accounts made up to 31 March 2007 (18 pages)
4 November 2007Return made up to 26/10/07; full list of members (10 pages)
4 November 2007Return made up to 26/10/07; full list of members (10 pages)
13 April 2007Resolutions
  • RES13 ‐ Dividend 21/03/07
(3 pages)
13 April 2007Resolutions
  • RES13 ‐ Dividend 21/03/07
(3 pages)
3 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
3 April 2007New director appointed (2 pages)
3 April 2007New secretary appointed (2 pages)
3 April 2007Secretary resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: 2 church street burnham bucks SL1 7HZ (1 page)
3 April 2007New secretary appointed (2 pages)
3 April 2007Registered office changed on 03/04/07 from: 2 church street burnham bucks SL1 7HZ (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (2 pages)
2 April 2007Auditor's resignation (1 page)
2 April 2007Auditor's resignation (1 page)
1 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
1 March 2007Accounts for a small company made up to 31 May 2006 (8 pages)
21 November 2006Return made up to 26/10/06; full list of members (9 pages)
21 November 2006Return made up to 26/10/06; full list of members (9 pages)
4 July 2006Accounts for a small company made up to 31 May 2005 (8 pages)
4 July 2006Accounts for a small company made up to 31 May 2005 (8 pages)
1 December 2005Return made up to 26/10/05; full list of members (9 pages)
1 December 2005Return made up to 26/10/05; full list of members (9 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (10 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (10 pages)
2 December 2004Return made up to 26/10/04; full list of members (9 pages)
2 December 2004Return made up to 26/10/04; full list of members (9 pages)
24 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
24 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
6 November 2003Return made up to 26/10/03; full list of members (9 pages)
6 November 2003Return made up to 26/10/03; full list of members (9 pages)
27 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
27 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
29 October 2002Return made up to 26/10/02; full list of members (9 pages)
29 October 2002Return made up to 26/10/02; full list of members (9 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (9 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (9 pages)
30 October 2001Return made up to 26/10/01; full list of members (9 pages)
30 October 2001Return made up to 26/10/01; full list of members (9 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (9 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (9 pages)
20 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 November 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 2000Memorandum and Articles of Association (13 pages)
13 July 2000Memorandum and Articles of Association (13 pages)
12 July 2000Company name changed etc 2000 LIMITED\certificate issued on 13/07/00 (2 pages)
12 July 2000Company name changed etc 2000 LIMITED\certificate issued on 13/07/00 (2 pages)
5 June 2000S-div 17/05/00 (2 pages)
5 June 2000S-div 17/05/00 (2 pages)
26 May 2000Memorandum and Articles of Association (14 pages)
26 May 2000Memorandum and Articles of Association (14 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
24 May 2000£ nc 1000/7000 20/03/00 (2 pages)
24 May 2000Memorandum and Articles of Association (7 pages)
24 May 2000£ nc 1000/7000 20/03/00 (2 pages)
24 May 2000Memorandum and Articles of Association (7 pages)
24 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 November 1999Return made up to 26/10/99; full list of members (8 pages)
9 November 1999Return made up to 26/10/99; full list of members (8 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
26 October 1998Return made up to 26/10/98; no change of members (4 pages)
26 October 1998Return made up to 26/10/98; no change of members (4 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
9 December 1997Accounts for a small company made up to 31 May 1997 (5 pages)
2 November 1997Return made up to 26/10/97; full list of members (6 pages)
2 November 1997Return made up to 26/10/97; full list of members (6 pages)
15 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
15 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
6 November 1996Return made up to 26/10/96; no change of members (4 pages)
6 November 1996Return made up to 26/10/96; no change of members (4 pages)
17 May 1996Company name changed extremely thoughtful consultants LIMITED\certificate issued on 20/05/96 (2 pages)
17 May 1996Company name changed extremely thoughtful consultants LIMITED\certificate issued on 20/05/96 (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
31 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
1 November 1995Return made up to 26/10/95; no change of members (4 pages)
1 November 1995Return made up to 26/10/95; no change of members (4 pages)
5 July 1995Secretary's particulars changed (2 pages)
5 July 1995Secretary's particulars changed (2 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 April 1989Incorporation (12 pages)
26 April 1989Incorporation (12 pages)