UKBizDB.co.uk

EXPONENTIAL-E LIMITED

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

This company is commonly known as Exponential-e Limited. The company was founded 21 years ago and was given the registration number 04499567. The firm's registered office is in LONDON. You can find them at 100 Leman Street, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:EXPONENTIAL-E LIMITED
Company Number:04499567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2002
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities

Office Address & Contact

Registered Address:100 Leman Street, London, E1 8EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Leman Street, London, United Kingdom, E1 8EU

Director31 October 2007Active
100, Leman Street, London, United Kingdom, E1 8EU

Director03 October 2002Active
100, Leman Street, London, E1 8EU

Director01 March 2015Active
100, Leman Street, London, E1 8EU

Director01 August 2021Active
100, Leman Street, London, E1 8EU

Director01 March 2016Active
100, Leman Street, London, E1 8EU

Director17 August 2017Active
100, Leman Street, London, United Kingdom, E1 8EU

Director31 July 2002Active
100, Leman Street, London, United Kingdom, E1 8EU

Secretary31 July 2002Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary31 July 2002Active
100, Leman Street, London, United Kingdom, E1 8EU

Director07 January 2014Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director31 July 2002Active
100, Leman Street, London, United Kingdom, E1 8EU

Director31 July 2002Active
100, Leman Street, London, United Kingdom, E1 8EU

Director03 October 2002Active
The Forge, Cufaude Courtyard, Bramley, RG26 5D

Director01 July 2004Active
100, Leman Street, London, United Kingdom, E1 8EU

Director20 March 2008Active
106 Roll Gardens, Ilford, IG2 6TL

Director01 October 2005Active
The Limes 9 Church Lane, Edith Weston, Rutland, LE15 8EY

Director03 October 2002Active
90 Gantshill Crescent, Ilford, IG2 6TT

Director03 October 2002Active

People with Significant Control

Mr Lee Francis Wade
Notified on:31 July 2016
Status:Active
Date of birth:September 1958
Nationality:British
Address:100, Leman Street, London, E1 8EU
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-22Capital

Capital allotment shares.

Download
2023-11-23Capital

Capital allotment shares.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-10Capital

Capital allotment shares.

Download
2023-06-26Accounts

Accounts with accounts type group.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-05-16Capital

Capital cancellation shares.

Download
2023-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-09Capital

Capital cancellation shares.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-02-14Capital

Capital allotment shares.

Download
2022-12-16Capital

Capital allotment shares.

Download
2022-10-21Accounts

Accounts with accounts type group.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Capital

Capital cancellation shares.

Download
2022-07-28Capital

Capital allotment shares.

Download
2022-07-05Capital

Capital allotment shares.

Download
2022-04-07Capital

Capital allotment shares.

Download
2022-04-06Capital

Capital cancellation shares.

Download
2022-03-10Capital

Capital cancellation shares.

Download
2021-11-16Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-10-28Capital

Capital allotment shares.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-08-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.