UKBizDB.co.uk

EXODUS BUILD LTD

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

This company is commonly known as Exodus Build Ltd. The company was founded 7 years ago and was given the registration number 10333200. The firm's registered office is in ELTHAM. You can find them at Unit 7 Mulberry Place, Pinnell Road, Eltham, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EXODUS BUILD LTD
Company Number:10333200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 2016
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 7 Mulberry Place, Pinnell Road, Eltham, London, United Kingdom, SE9 6AR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nichols & Co, 7 Mulberry Place, Pinnell Road, Eltham, England, SE9 6AR

Director17 August 2016Active

People with Significant Control

Exodus Fund Holding Ltd
Notified on:15 August 2018
Status:Active
Country of residence:Cyprus
Address:101&201 Domenica Corner Building, 21 Evagoras Pallikarides Str., 8010 Pathos, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Exodus Fund Ltd
Notified on:17 August 2016
Status:Active
Country of residence:Cyprus
Address:17 Neofytou Nikolaide Ave & Kilkis Ave, Sp Centre 2nd Floor, 8011 Paphos, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Christina Andreade Macedo
Notified on:17 August 2016
Status:Active
Date of birth:November 1975
Nationality:Greek Cypriot
Country of residence:United Kingdom
Address:Unit 7, Mulberry Place, Eltham, United Kingdom, SE9 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Anthony Macedo
Notified on:17 August 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control
Mr James Tyler
Notified on:17 August 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-09-08Mortgage

Mortgage satisfy charge full.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Persons with significant control

Change to a person with significant control.

Download
2018-08-31Persons with significant control

Cessation of a person with significant control.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Resolution

Resolution.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Change to a person with significant control.

Download
2017-08-29Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.