Company NameExpert I T Limited
DirectorsGavin Ian Evans and Daniel David Evans
Company StatusActive
Company Number03997841
CategoryPrivate Limited Company
Incorporation Date19 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Gavin Ian Evans
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite E Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Secretary NameMr Gavin Ian Evans
NationalityBritish
StatusCurrent
Appointed04 November 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite E Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameMr Daniel David Evans
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2011(11 years, 4 months after company formation)
Appointment Duration12 years, 7 months
RoleTechnician
Country of ResidenceEngland
Correspondence AddressSuite E Hollies House 230 High Street
Potters Bar
Hertfordshire
EN6 5BL
Director NameDaniel David Evans
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeway
London
N11 3LJ
Director NameElaine Evans
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeway
London
N11 3LJ
Secretary NameElaine Evans
NationalityBritish
StatusResigned
Appointed19 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 The Ridgeway
London
N11 3LJ
Director NameDavid Evans
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2005(5 years, 5 months after company formation)
Appointment Duration7 years (resigned 09 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address4 Stuart Road
East Barnet
Barnet
Hertfordshire
EN4 8XG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.expertit.co.uk

Location

Registered AddressSuite E Hollies House
230 High Street
Potters Bar
Hertfordshire
EN6 5BL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

4 at £1Gavin Ian Evans
80.00%
Ordinary
1 at £1Mr Daniel Evans
20.00%
Ordinary A

Financials

Year2014
Net Worth£210,631
Cash£302,549
Current Liabilities£140,234

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Charges

4 August 2015Delivered on: 8 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
4 August 2015Delivered on: 8 August 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Suite e hollies house 230 high street potters bar t/no.HD439283.
Outstanding

Filing History

26 July 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
11 May 2023Confirmation statement made on 10 May 2023 with updates (5 pages)
30 June 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
11 May 2022Confirmation statement made on 10 May 2022 with updates (5 pages)
2 July 2021Total exemption full accounts made up to 31 May 2021 (8 pages)
19 May 2021Confirmation statement made on 10 May 2021 with updates (5 pages)
20 July 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
15 May 2020Confirmation statement made on 10 May 2020 with updates (5 pages)
26 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
13 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
30 August 2018Satisfaction of charge 039978410001 in full (1 page)
30 August 2018Satisfaction of charge 039978410002 in full (1 page)
30 July 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 July 2017Notification of Gavin Ian Evans as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Gavin Ian Evans as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 October 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
(5 pages)
21 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 5
(5 pages)
10 May 2016Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages)
10 May 2016Secretary's details changed for Mr Gavin Ian Evans on 10 October 2015 (1 page)
10 May 2016Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages)
10 May 2016Director's details changed for Mr Gavin Ian Evans on 10 October 2015 (2 pages)
10 May 2016Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages)
10 May 2016Director's details changed for Mr Daniel David Evans on 10 October 2015 (2 pages)
10 May 2016Director's details changed for Mr Gavin Ian Evans on 10 October 2015 (2 pages)
10 May 2016Secretary's details changed for Mr Gavin Ian Evans on 10 October 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 August 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Hillside House 2-6 Friern Park London N12 9BT to Suite E Hollies House 230 High Street Potters Bar Hertfordshire EN6 5BL on 26 August 2015 (1 page)
8 August 2015Registration of charge 039978410002, created on 4 August 2015 (18 pages)
8 August 2015Registration of charge 039978410002, created on 4 August 2015 (18 pages)
8 August 2015Registration of charge 039978410001, created on 4 August 2015 (17 pages)
8 August 2015Registration of charge 039978410001, created on 4 August 2015 (17 pages)
8 August 2015Registration of charge 039978410002, created on 4 August 2015 (18 pages)
8 August 2015Registration of charge 039978410001, created on 4 August 2015 (17 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
(6 pages)
20 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 5
(6 pages)
3 October 2014Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to Hillside House 2-6 Friern Park London N12 9BT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to Hillside House 2-6 Friern Park London N12 9BT on 3 October 2014 (1 page)
3 October 2014Registered office address changed from 11 Tudor Avenue Stanford Le Hope Essex SS17 8BX to Hillside House 2-6 Friern Park London N12 9BT on 3 October 2014 (1 page)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(6 pages)
1 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-01
  • GBP 5
(6 pages)
1 November 2013Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages)
31 October 2013Secretary's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Daniel David Evans on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Daniel David Evans on 31 October 2013 (2 pages)
31 October 2013Secretary's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages)
31 October 2013Director's details changed for Mr Gavin Ian Evans on 31 October 2013 (2 pages)
4 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 November 2012Termination of appointment of David Evans as a director (1 page)
16 November 2012Termination of appointment of David Evans as a director (1 page)
22 May 2012Director's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages)
22 May 2012Director's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
22 May 2012Director's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages)
21 May 2012Director's details changed for David Evans on 1 March 2012 (2 pages)
21 May 2012Secretary's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages)
21 May 2012Director's details changed for David Evans on 1 March 2012 (2 pages)
21 May 2012Secretary's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages)
21 May 2012Director's details changed for David Evans on 1 March 2012 (2 pages)
21 May 2012Secretary's details changed for Mr Gavin Ian Evans on 1 March 2012 (2 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 September 2011Appointment of Mr Daniel David Evans as a director (2 pages)
19 September 2011Appointment of Mr Daniel David Evans as a director (2 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
16 May 2011Director's details changed for David Evans on 7 January 2010 (2 pages)
16 May 2011Director's details changed for David Evans on 7 January 2010 (2 pages)
16 May 2011Director's details changed for David Evans on 7 January 2010 (2 pages)
16 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
15 May 2011Director's details changed for David Evans on 7 January 2010 (2 pages)
15 May 2011Director's details changed for David Evans on 7 January 2010 (2 pages)
15 May 2011Director's details changed for David Evans on 7 January 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 May 2010Director's details changed for David Evans on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Gavin Ian Evans on 1 October 2009 (2 pages)
20 May 2010Director's details changed for David Evans on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Gavin Ian Evans on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Gavin Ian Evans on 1 October 2009 (2 pages)
20 May 2010Director's details changed for David Evans on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 September 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
28 May 2009Return made up to 10/05/09; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
17 December 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 June 2008Return made up to 10/05/08; full list of members (4 pages)
30 June 2008Return made up to 10/05/08; full list of members (4 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
14 June 2007Return made up to 10/05/07; full list of members (2 pages)
14 June 2007Return made up to 10/05/07; full list of members (2 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
29 August 2006Return made up to 10/05/06; full list of members (3 pages)
29 August 2006Return made up to 10/05/06; full list of members (3 pages)
21 December 2005New secretary appointed (2 pages)
21 December 2005New secretary appointed (2 pages)
15 December 2005Nc inc already adjusted 01/07/05 (2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 December 2005Director's particulars changed (1 page)
15 December 2005Nc inc already adjusted 01/07/05 (2 pages)
15 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 December 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 December 2005Ad 01/07/05--------- £ si 1@1=1 £ ic 4/5 (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 December 2005New director appointed (2 pages)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005Secretary resigned;director resigned (1 page)
7 December 2005New director appointed (2 pages)
13 May 2005Return made up to 10/05/05; full list of members (7 pages)
13 May 2005Return made up to 10/05/05; full list of members (7 pages)
15 July 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 July 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
15 July 2004Registered office changed on 15/07/04 from: first floor hillside park 2-6 friern park london N12 9BT (1 page)
15 July 2004Registered office changed on 15/07/04 from: first floor hillside park 2-6 friern park london N12 9BT (1 page)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
14 May 2004Return made up to 10/05/04; full list of members (7 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
2 September 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
18 May 2003Return made up to 10/05/03; full list of members (7 pages)
18 May 2003Return made up to 10/05/03; full list of members (7 pages)
16 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
16 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
20 May 2002Ad 01/05/01--------- £ si 1@1 (2 pages)
20 May 2002Return made up to 10/05/02; full list of members (7 pages)
20 May 2002Ad 01/05/01--------- £ si 1@1 (2 pages)
20 May 2002Return made up to 10/05/02; full list of members (7 pages)
25 January 2002Registered office changed on 25/01/02 from: 24 the ridgeway new southgate london N11 3LJ (1 page)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
25 January 2002Registered office changed on 25/01/02 from: 24 the ridgeway new southgate london N11 3LJ (1 page)
21 May 2001Return made up to 10/05/01; full list of members (7 pages)
21 May 2001Return made up to 10/05/01; full list of members (7 pages)
24 November 2000Registered office changed on 24/11/00 from: 311 ballards lane london N12 8LY (1 page)
24 November 2000Registered office changed on 24/11/00 from: 311 ballards lane london N12 8LY (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New secretary appointed;new director appointed (2 pages)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Registered office changed on 25/05/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (2 pages)
19 May 2000Incorporation (17 pages)
19 May 2000Incorporation (17 pages)