UKBizDB.co.uk

EXOTIX LIMITED

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

This company is commonly known as Exotix Limited. The company was founded 38 years ago and was given the registration number 02056541. The firm's registered office is in LONDON. You can find them at 1 Long Lane, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:EXOTIX LIMITED
Company Number:02056541
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 1986
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:1 Long Lane, London, England, SE1 4PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 39 Sloane Street, London, England, SW1X 9LP

Director26 October 2006Active
37a Lavender Gardens, London, SW11 1DJ

Secretary02 June 2006Active
68 Glenwood Gardens, Gants Hill, Ilford, IG2 6XU

Secretary04 December 2000Active
45 Esmond Road, Queens Park, London, NW6 7HF

Secretary25 November 1996Active
Suite Flat 2,, 14 Roy Grove, Hampton, England, TW12 3DN

Secretary25 July 2007Active
3 Woodside Road, New Malden, KT3 3AH

Secretary-Active
2, Piries Place, Horsham, RH12 1EH

Secretary27 July 2009Active
31 Jasmine Court, Woodyates Road, London, SE12 9HP

Secretary05 January 2004Active
Ridgeway Ashurst Drive, Boxhill, Tadworth, KT20 7LW

Secretary22 December 1999Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Secretary29 September 2000Active
Red Barn Farmhouse, Shernborne, Kings Lynn, PE31 6SB

Secretary17 October 1994Active
Watson House, First Floor, 54 Baker Street, London, W1U 7BU

Director26 October 1999Active
Watson House, First Floor, 54 Baker Street, London, W1U 7BU

Director28 March 2007Active
Great Bainden, Piccadilly Lane, Mayfield, TN20 6RH

Director-Active
Flat 5, 35 Queens Gate Gardens Kensington, London, SW7 5RS

Director-Active
2 Badgers Mount, Hockley, SS5 4SA

Director-Active
6 Clorane Gardens, London, NW3 7IR

Director26 October 1999Active
Hilldene 26 Crescent Drive, Shenfield, Brentwood, CM15 8DN

Director-Active
Fortescue House, Ferry Lane, Medmenham, SL7 2EZ

Director01 March 1995Active
Lulworth, Orpington Road, Chislehurst, BR7 6RA

Director30 July 1996Active
15 Sydney Street, London, SW3 6PN

Director03 July 2000Active
Riverside Cottage, Wisley Lane, Wisley, GU23 6QJ

Director14 August 1996Active
Riverside Cottage, Wisley Lane, Wisley, GU23 6QJ

Director07 February 1996Active
Rostellan Aviary Road, Pyrford, Woking, GU22 8TH

Director-Active
Woodlands, Chieveley High Street, Chieveley, Newbury, RG20 8UR

Director24 August 1999Active
6, Park Avenue South, Harpenden, AL5 2EA

Director14 October 1999Active
8 Quay Side, Westferry Road, London, E14 8JT

Director30 July 1996Active
1, Long Lane, London, England, SE1 4PG

Director22 August 2019Active
8 Wood Vale, London, N10 3DP

Director15 November 1999Active
8 Wood Vale, London, N10 3DP

Director01 March 1995Active
Ardleigh Park, Park Road, Ardleigh, Colchester, CO7 7SP

Director26 April 1993Active
14 Freeman Way, Emerson Park, Hornchurch, RM11 3PH

Director-Active
91 Wardo Avenue, London, SW6 6RB

Director07 July 1997Active
Robeys Farmhouse Brown Candover, Alresford, SO24 9TN

Director07 May 1997Active
Renteilichtung 92, Essen, West Germany, 45134

Director30 July 1996Active

People with Significant Control

Exotix Holdings Limited
Notified on:28 September 2018
Status:Active
Country of residence:England
Address:42-46, Princelet Street, London, England, E1 5LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Exotix (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1st Floor, Watson House, Baker Street, London, England, W1U 7BU
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.