UKBizDB.co.uk

EXACT SOFTWARE (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exact Software (uk) Limited. The company was founded 31 years ago and was given the registration number 02752425. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:EXACT SOFTWARE (UK) LIMITED
Company Number:02752425
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, England, EC2N 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Molengraaffsingel, Delft, Netherlands, 2629 JD

Director21 December 2020Active
33, Molengraaffsingel, Delft, Netherlands, 2629 JD

Director21 December 2020Active
33, Molengraaffsingel, 2629 Jd Delft, Netherlands,

Corporate Director01 February 2010Active
Speenhoffstraat 55, Krimpen Aan De Lek, The Netherlands,

Secretary01 June 2001Active
Stations Singel Gb, Rotterdam 3033 Ma, Holland, FOREIGN

Secretary28 September 1992Active
Exact Holding B 79, Poosweg 6, Holland, 2612PA

Secretary01 June 1996Active
3rd Floor Viewpoint, 240 London Road, Staines, England, TW18 4JT

Secretary10 September 2007Active
Singel 455 F, Amsterdam, FOREIGN

Secretary22 June 1999Active
Poortweg 6 Delft, 2612 Pa The Netherlands, Delft, The Netherlands, 2612PA

Secretary01 January 1998Active
Exact, Molengraaffsingel 33, Delft, Netherlands,

Secretary03 July 2012Active
Parkstraat 14, Utrecht, The Netherlands, 3581 PJ

Secretary01 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 September 1992Active
Georges Speuerlaan 77, 2950 Kapeuen, Belgium, FOREIGN

Director28 September 1992Active
Poortweg 6 PO BOX 5066, 2612 Pa Delft 2600 Gb, Holland,

Director28 September 1992Active
5th Floor The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director01 May 2014Active
5th Floor The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director10 February 2014Active
A Van Duinkerkenlaan 22, 5056 Tb Berkel Enschot, The Netherlands,

Director01 June 1996Active
Harcissenlaan 13, Schilde 2970, Belgium,

Director01 January 1999Active
Achterweg 37, Nieuwe Wetering 2376ax, Holland,

Director28 September 1992Active
Bunder 8, Schilde, 2970, Belgium,

Director01 January 1999Active
1, Bartholomew Lane, London, England, EC2N 2AX

Director20 November 2017Active
3rd, Floor Viewpoint, 240 London Road, Staines, England, TW18 4JT

Director01 February 2010Active
5th Floor The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director26 April 2012Active
Lingedijk 19, Kedichem, The Netherlands,

Director15 October 2004Active
Poortweg 6, Delft, Netherlands 2612 Pa,

Corporate Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type small.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type small.

Download
2021-10-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-04Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Change corporate director company with change date.

Download
2021-02-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-05Accounts

Legacy.

Download
2021-02-05Other

Legacy.

Download
2021-02-05Other

Legacy.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Legacy.

Download
2021-01-04Other

Legacy.

Download
2020-12-24Accounts

Legacy.

Download
2020-12-24Other

Legacy.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.