EXONAR LIMITED - FAREHAM
Company Profile | Company Filings |
Overview
EXONAR LIMITED is a Private Limited Company from FAREHAM UNITED KINGDOM and has the status: Active.
EXONAR LIMITED was incorporated 16 years ago on 28/11/2007 and has the registered number: 06439969. The accounts status is SMALL and accounts are next due on 30/09/2024.
EXONAR LIMITED was incorporated 16 years ago on 28/11/2007 and has the registered number: 06439969. The accounts status is SMALL and accounts are next due on 30/09/2024.
EXONAR LIMITED - FAREHAM
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O AZETS CARNAC PLACE
FAREHAM
HAMPSHIRE
PO16 8UY
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
FIFTY I STATE LIMITED (until 19/10/2010)
FIFTY I STATE LIMITED (until 19/10/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/04/2023 | 18/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALIM VIRANI | May 1983 | Canadian | Director | 2023-05-30 | CURRENT |
SASHA ALEKSANDAR GRUJICIC | Nov 1979 | Canadian | Director | 2023-05-30 | CURRENT |
ANDRE ETHAN GARBER | Aug 1987 | Canadian | Director | 2023-05-30 | CURRENT |
MR MICHAEL STUART ASPINALL | Secretary | 2019-07-27 UNTIL 2022-06-01 | RESIGNED | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2007-11-28 UNTIL 2007-11-28 | RESIGNED | ||
JOANNE ELIZABETH BARRETT | British | Secretary | 2009-11-26 UNTIL 2019-03-31 | RESIGNED | |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-11-28 UNTIL 2007-11-28 | RESIGNED | ||
MARCUS STEPHEN HILL | Dec 1972 | British | Secretary | 2007-11-28 UNTIL 2009-11-26 | RESIGNED |
MR NICHOLAS SMITH | Secretary | 2019-03-31 UNTIL 2019-07-15 | RESIGNED | ||
MARCUS STEPHEN HILL | Dec 1972 | British | Director | 2007-11-28 UNTIL 2008-06-26 | RESIGNED |
MR STUART MICHAEL VEALE | Mar 1959 | British | Director | 2019-07-15 UNTIL 2021-11-15 | RESIGNED |
MR ALEX RUPERT VAN SOMEREN | Feb 1965 | British | Director | 2015-08-03 UNTIL 2021-05-26 | RESIGNED |
MR DAREN FREDERICK DONALD TROUSDELL | Oct 1979 | Canadian | Director | 2022-03-25 UNTIL 2023-05-30 | RESIGNED |
MR JAMES STEWART | Jan 1960 | British | Director | 2015-08-03 UNTIL 2019-01-03 | RESIGNED |
MR DERRICK HOWARD HIRST | Jun 1948 | British | Director | 2013-06-12 UNTIL 2019-01-03 | RESIGNED |
MR DANNY FREDERICK REEVES | Jun 1970 | British | Director | 2020-02-28 UNTIL 2023-01-30 | RESIGNED |
MR VOLKER HIRSCH | Aug 1968 | British | Director | 2021-05-26 UNTIL 2022-03-25 | RESIGNED |
MR DAVID ROBERT GALES | Mar 1952 | British | Director | 2013-11-01 UNTIL 2017-09-30 | RESIGNED |
MR ROBERT DAGGER | Oct 1989 | British | Director | 2019-03-31 UNTIL 2019-07-15 | RESIGNED |
MR PATRICK MICHAEL BYRNE | Jan 1959 | British | Director | 2018-03-14 UNTIL 2022-03-25 | RESIGNED |
MR ADRIAN WILLIAM BARRETT | Apr 1973 | British | Director | 2007-11-28 UNTIL 2020-02-28 | RESIGNED |
MR MICHAEL STUART ASPINALL | Aug 1972 | English | Director | 2019-07-27 UNTIL 2022-06-01 | RESIGNED |
MR WILLIAM LLEWELLYN ANTHONY | Sep 1967 | British | Director | 2013-10-01 UNTIL 2019-01-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nowvertical Uk Ltd | 2022-03-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EXONAR_LIMITED - Accounts | 2023-09-30 | 31-12-2022 | £575,030 Cash £-2,009,309 equity |
Exonar Limited - Period Ending 2018-12-31 | 2019-09-28 | 31-12-2018 | £310,605 Cash £-95,644 equity |
Exonar Limited - Period Ending 2017-11-30 | 2018-03-15 | 30-11-2017 | £64,184 Cash £-558,924 equity |
Exonar Limited - Abbreviated accounts | 2017-01-28 | 30-11-2016 | £18,645 Cash |
Exonar Limited - Abbreviated accounts | 2016-03-08 | 30-11-2015 | £384,285 Cash |
Exonar Limited - Abbreviated accounts | 2015-08-29 | 30-11-2014 | £29,523 Cash |