Company NameExplorer Hq Limited
Company StatusDissolved
Company Number08058093
CategoryPrivate Limited Company
Incorporation Date4 May 2012(11 years, 11 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Roland Pearce
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Workshop 28 Kenwood Park Road
Sheffield
S7 1NF
Director NameMr Daniel James Raven-Ellison
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hollies Road
London
W5 4UU
Director NameMr Alan Parkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 May 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressChapel Cottage Manor Drive
Litcham
King's Lynn
Norfolk
PE32 2NX
Director NameMr Tom Morgan-Jones
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2017)
RoleIllustrator
Country of ResidenceEngland
Correspondence Address71 Argyle Street
Cambridge
CB1 3LS
Director NameMs Helen Leigh Steer
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5, 43 Sylvan Road
London
SE19 2RU

Contact

Websitewww.missionexplore.net
Telephone01344 510428
Telephone regionBracknell

Location

Registered AddressThe Workshop
28 Kenwood Park Road
Sheffield
S7 1NF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Shareholders

19 at £1Alan Parkinson
9.50%
Ordinary
19 at £1Helen Steer
9.50%
Ordinary
12 at £1Geography Collective
6.00%
Ordinary
100 at £1Tws Holdings LTD
50.00%
Ordinary
28 at £1Daniel James Raven-ellison
14.00%
Ordinary
22 at £1Tom Morgan-jones
11.00%
Ordinary

Financials

Year2014
Net Worth£3,672
Cash£47,671
Current Liabilities£19,003

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Mark Roland Pearce on 15 August 2017 (2 pages)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
12 June 2017Application to strike the company off the register (3 pages)
12 June 2017Application to strike the company off the register (3 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
12 May 2017Termination of appointment of Tom Morgan-Jones as a director on 6 February 2017 (1 page)
12 May 2017Termination of appointment of Helen Leigh Steer as a director on 6 February 2017 (1 page)
12 May 2017Termination of appointment of Daniel James Raven-Ellison as a director on 6 February 2017 (1 page)
12 May 2017Termination of appointment of Tom Morgan-Jones as a director on 6 February 2017 (1 page)
12 May 2017Termination of appointment of Daniel James Raven-Ellison as a director on 6 February 2017 (1 page)
12 May 2017Termination of appointment of Helen Leigh Steer as a director on 6 February 2017 (1 page)
17 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(7 pages)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 200
(7 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Termination of appointment of Alan Parkinson as a director on 6 May 2015 (1 page)
14 May 2015Termination of appointment of Alan Parkinson as a director on 6 May 2015 (1 page)
14 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(8 pages)
14 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(8 pages)
14 May 2015Termination of appointment of Alan Parkinson as a director on 6 May 2015 (1 page)
14 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(8 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 August 2014Appointment of Mr Tom Morgan-Jones as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Ms Helen Leigh Steer as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr Alan Parkinson as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr Tom Morgan-Jones as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr Alan Parkinson as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr Tom Morgan-Jones as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Ms Helen Leigh Steer as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Mr Alan Parkinson as a director on 1 August 2014 (2 pages)
22 August 2014Appointment of Ms Helen Leigh Steer as a director on 1 August 2014 (2 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
29 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 200
(5 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 200
(4 pages)
25 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 200
(4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)