UKBizDB.co.uk

EXPORTMASTER SYSTEMS LIMITED

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

This company is commonly known as Exportmaster Systems Limited. The company was founded 27 years ago and was given the registration number 03396173. The firm's registered office is in CROYDON. You can find them at Kings Parade, Lower Coombe Street, Croydon, Surrey. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:EXPORTMASTER SYSTEMS LIMITED
Company Number:03396173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 1997
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Studio, 5 Hook Hill, South Croydon, CR2 0LB

Secretary26 January 1999Active
Kings Parade, Lower Coombe Street, Croydon, CR0 1AA

Director18 September 1997Active
The Studio, 5 Hook Hill, South Croydon, CR2 0LB

Director18 September 1997Active
56 Ripon Avenue, Sunnybank, Bury, BL9 8HR

Secretary03 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 July 1997Active
11 Cross Road, Chorlton Cum Hardy, Manchester, M21 9DH

Director03 July 1997Active
20 Kiel Close, Eccles, Manchester, M30 0LE

Director18 September 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 July 1997Active

People with Significant Control

Mr Christopher David Hensher
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Kings Parade, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Charles Henry Bainbridge
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Address:Kings Parade, Croydon, CR0 1AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Officers

Change person director company with change date.

Download
2021-12-22Persons with significant control

Change to a person with significant control.

Download
2021-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption full.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2016-02-26Accounts

Accounts with accounts type total exemption full.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-03Accounts

Accounts with accounts type total exemption full.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-08Accounts

Accounts with accounts type total exemption full.

Download
2013-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.