UKBizDB.co.uk

EXO PROJECTS LIMITED

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

This company is commonly known as Exo Projects Limited. The company was founded 6 years ago and was given the registration number 11008758. The firm's registered office is in BATH. You can find them at Glebe House Office, Upper Swainswick, Bath, Somerset. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXO PROJECTS LIMITED
Company Number:11008758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Glebe House Office, Upper Swainswick, Bath, Somerset, England, BA1 8BX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wayside, Coast Hill, Westcott, Dorking, England, RH4 3LH

Director11 September 2018Active
Castle Hill House, Castle Hill, Nether Stowey, Bridgwater, England, TA5 1NA

Director11 October 2017Active
6, Donegal Close, Caversham, England, RG4 5DT

Director11 October 2017Active

People with Significant Control

Ukmentors Ltd
Notified on:11 September 2018
Status:Active
Country of residence:England
Address:Wayside, Coast Hill, Dorking, England, RH4 3LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan Ward Consulting Limited
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:6, Donegal Close, Reading, England, RG4 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pmbo Limited
Notified on:20 October 2017
Status:Active
Country of residence:England
Address:Glebe House Office, Upper Swainswick, Bath, England, BA1 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles St John David Sanders
Notified on:11 October 2017
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Glebe House, Upper Swainswick, Bath, England, BA1 8BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alan John Ward
Notified on:11 October 2017
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:6, Donegal Close, Caversham, England, RG4 5DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 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
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Officers

Change person director company with change date.

Download
2021-09-24Address

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

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Notification of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Persons with significant control

Cessation of a person with significant control.

Download
2018-10-26Capital

Capital allotment shares.

Download
2018-10-26Officers

Appoint person director company with name date.

Download
2017-11-30Capital

Capital name of class of shares.

Download
2017-11-29Resolution

Resolution.

Download
2017-10-11Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.