UKBizDB.co.uk

EXFORCESERV LTD

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

This company is commonly known as Exforceserv Ltd. The company was founded 10 years ago and was given the registration number 08546183. The firm's registered office is in LONDON. You can find them at International House, 64 Nile Street, London, . This company's SIC code is 82110 - Combined office administrative service activities.

Company Information

Name:EXFORCESERV LTD
Company Number:08546183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2013
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82110 - Combined office administrative service activities

Office Address & Contact

Registered Address:International House, 64 Nile Street, London, United Kingdom, N1 7SR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Picasso Building, Caldervale Road, Wakefield, United Kingdom, WF1 5PF

Corporate Secretary08 February 2024Active
The Picasso Building, Caldervale Road, Wakefield, England, WF1 5PF

Corporate Secretary21 February 2024Active
Avalon, Swiss Hill, Alderley Edge, England, SK9 7DP

Director01 January 2024Active
14a Hanway Street, London, United Kingdom, W1T 1UD

Director17 October 2018Active
229, Leybourne Drive, Nottingham, England, NG5 5GL

Director17 February 2019Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director06 June 2016Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director28 May 2013Active

People with Significant Control

Mrs. Sophie Tobias
Notified on:01 January 2024
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:England
Address:Avalon, Swiss Hill, Alderley Edge, England, SK9 7DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mica-May Smith
Notified on:01 May 2019
Status:Active
Date of birth:May 1992
Nationality:British
Country of residence:England
Address:229, Leybourne Drive, Nottingham, England, NG5 5GL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Scott Matthews
Notified on:18 October 2018
Status:Active
Date of birth:September 1977
Nationality:German
Country of residence:United Kingdom
Address:9/10, Western Harbour Midway, Edinburgh, United Kingdom, EH6 6LE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Johannes Alfaenger
Notified on:17 October 2018
Status:Active
Date of birth:June 1963
Nationality:German
Country of residence:United Kingdom
Address:14a Hanway Street, London, United Kingdom, W1T 1UD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:06 June 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:06 June 2017
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-23Officers

Appoint corporate secretary company with name date.

Download
2024-02-21Change of name

Certificate change of name company.

Download
2024-02-21Persons with significant control

Notification of a person with significant control.

Download
2024-02-21Persons with significant control

Cessation of a person with significant control.

Download
2024-02-21Officers

Appoint corporate secretary company with name date.

Download
2024-02-21Address

Change registered office address company with date old address new address.

Download
2024-02-02Officers

Termination director company with name termination date.

Download
2024-01-30Officers

Appoint person director company with name date.

Download
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Persons with significant control

Change to a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Persons with significant control

Change to a person with significant control.

Download
2022-02-11Accounts

Accounts with accounts type dormant.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Accounts

Accounts with accounts type dormant.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-06Accounts

Accounts with accounts type dormant.

Download
2019-05-04Confirmation statement

Confirmation statement with updates.

Download
2019-05-04Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.