UKBizDB.co.uk

EXIT POINT LTD

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

This company is commonly known as Exit Point Ltd. The company was founded 8 years ago and was given the registration number 09673818. The firm's registered office is in WOODFORD GREEN. You can find them at 15 Wansford Road, , Woodford Green, Essex. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXIT POINT LTD
Company Number:09673818
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 74202 - Other specialist photography

Office Address & Contact

Registered Address:15 Wansford Road, Woodford Green, Essex, England, IG8 7AD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Glebe Way, Woodford Green, England, IG8 7QX

Director07 July 2015Active
3, Glebe Way, Woodford Green, England, IG8 7QX

Director07 July 2015Active

People with Significant Control

Mrs Zornitsa Georgieva Nedelcheva
Notified on:06 April 2017
Status:Active
Date of birth:September 1981
Nationality:Bulgarian
Country of residence:England
Address:3, Glebe Way, Woodford Green, England, IG8 7QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Valcho Georgiev Nedelchev
Notified on:06 April 2017
Status:Active
Date of birth:April 1977
Nationality:Bulgarian
Country of residence:England
Address:15, Wansford Road, Woodford Green, England, IG8 7AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Zornotsa Georgieva Nedelcheva
Notified on:07 July 2016
Status:Active
Date of birth:September 1981
Nationality:Bulgarian
Country of residence:England
Address:C/O G&S Accountancy Ltd., 19 Wharfdale Road, London, England, N1 9SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Valcho Georgiev Nedelchev
Notified on:07 July 2016
Status:Active
Date of birth:April 1977
Nationality:Bulgarian
Address:Wilkin Chapman Llp Cartergate House 26, Chantry Lane, Grimsby, DN31 2LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-10-10Insolvency

Liquidation voluntary statement of affairs.

Download
2023-09-28Address

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

Download
2023-09-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-09-28Resolution

Resolution.

Download
2023-05-23Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Persons with significant control

Change to a person with significant control.

Download
2023-04-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2023-04-14Persons with significant control

Cessation of a person with significant control.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-11Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-07-08Persons with significant control

Change to a person with significant control.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Officers

Change person director company with change date.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Address

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

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.