Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPORTSAVVY LIMITED
Company Information for

EXPORTSAVVY LIMITED

10 Oakfield Road, Plympton, Plymouth, PL7 4JZ,
Company Registration Number
02907160
Private Limited Company
Active

Company Overview

About Exportsavvy Ltd
EXPORTSAVVY LIMITED was founded on 1994-03-10 and has its registered office in Plymouth. The organisation's status is listed as "Active". Exportsavvy Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXPORTSAVVY LIMITED
 
Legal Registered Office
10 Oakfield Road
Plympton
Plymouth
PL7 4JZ
Other companies in B3
 
Telephone01213590203
 
Previous Names
LEARNING IMPACT INTERNATIONAL LIMITED20/06/2015
Filing Information
Company Number 02907160
Company ID Number 02907160
Date formed 1994-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-08-19
Return next due 2025-09-02
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB753716322  
Last Datalog update: 2024-09-01 21:05:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXPORTSAVVY LIMITED

Current Directors
Officer Role Date Appointed
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2018-02-01
DAVID CHESTER BONE
Director 2012-05-11
ROBERT TAYLOR
Director 2010-01-25
IAN WEST
Director 2017-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW RUSSELL THOMAS WATMORE
Director 2015-03-01 2018-05-20
JOY FARRALL
Company Secretary 2007-07-27 2018-01-31
MICHAEL FARRALL
Director 2006-02-13 2010-01-25
DENISE TAYLOR
Company Secretary 2000-06-20 2007-07-27
ROBERT JOHN TAYLOR
Director 1994-04-15 2007-07-27
PAUL TRANTER
Director 1994-04-15 2007-07-27
JOY CAMILLA FENTON
Company Secretary 1994-04-15 2000-05-23
JANE MILLAR
Director 1994-04-15 2000-04-16
L & A SECRETARIAL LIMITED
Nominated Secretary 1994-03-10 1994-04-15
L & A REGISTRARS LIMITED
Nominated Director 1994-03-10 1994-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OAKLEY COMPANY SECRETARIAL SERVICES LIMITED MIXED VENTURES LIMITED Company Secretary 2018-03-13 CURRENT 2014-10-10 Active
DAVID CHESTER BONE LEARNING IMPACT INTERNATIONAL LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
DAVID CHESTER BONE PERPETUAL MOTION BUSINESS CATALYSTS LTD Director 2011-05-03 CURRENT 2011-05-03 Active
ROBERT TAYLOR RTP LLETYWYN LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active - Proposal to Strike off
IAN WEST ONE MARKETING LIMITED Director 2008-08-15 CURRENT 2002-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-01CONFIRMATION STATEMENT MADE ON 19/08/24, WITH NO UPDATES
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-17CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2023-07-01Compulsory strike-off action has been discontinued
2023-06-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-04-06Compulsory strike-off action has been discontinued
2023-04-05CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-12-09DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21REGISTERED OFFICE CHANGED ON 21/01/22 FROM 15 Colmore Row Birmingham West Midlands B3 2BH England
2022-01-21Change of details for Mr David Chester Bone as a person with significant control on 2022-01-21
2022-01-21Director's details changed for Mr David Chester Bone on 2022-01-21
2022-01-21CH01Director's details changed for Mr David Chester Bone on 2022-01-21
2022-01-21PSC04Change of details for Mr David Chester Bone as a person with significant control on 2022-01-21
2022-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/22 FROM 15 Colmore Row Birmingham West Midlands B3 2BH England
2021-11-10DISS40Compulsory strike-off action has been discontinued
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH UPDATES
2021-11-09TM02Termination of appointment of Oakley Company Secretarial Services Limited on 2021-08-16
2021-11-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-16CH01Director's details changed for Mr David Chester Bone on 2021-08-16
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF England
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH UPDATES
2020-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/20 FROM C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG
2020-01-17CH04SECRETARY'S DETAILS CHNAGED FOR OAKLEY COMPANY SECRETARIAL SERVICES LIMITED on 2020-01-17
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-08-30PSC07CESSATION OF ROBERT TAYLOR AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES
2018-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RUSSELL THOMAS WATMORE
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-05AP04Appointment of Oakley Company Secretarial Services Limited as company secretary on 2018-02-01
2018-02-05TM02Termination of appointment of Joy Farrall on 2018-01-31
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-04-13RES01ADOPT ARTICLES 13/04/17
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AP01DIRECTOR APPOINTED MR IAN WEST
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 421.0002
2017-02-13SH0113/02/17 STATEMENT OF CAPITAL GBP 421.0002
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 400
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 400
2016-03-11AR0110/03/16 ANNUAL RETURN FULL LIST
2015-10-20SH0125/09/15 STATEMENT OF CAPITAL GBP 400
2015-06-20RES15CHANGE OF NAME 05/06/2015
2015-06-20CERTNMCompany name changed learning impact international LIMITED\certificate issued on 20/06/15
2015-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 150
2015-04-09AR0110/03/15 ANNUAL RETURN FULL LIST
2015-03-24AP01DIRECTOR APPOINTED MR ANDREW RUSSELL THOMAS WATMORE
2015-01-07AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-30RES01ADOPT ARTICLES 30/08/14
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 150
2014-04-07AR0110/03/14 ANNUAL RETURN FULL LIST
2014-02-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0110/03/13 ANNUAL RETURN FULL LIST
2012-12-12AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-11AP01DIRECTOR APPOINTED MR DAVID CHESTER BONE
2012-03-22AR0110/03/12 FULL LIST
2012-03-16AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2012 FROM C/O COLIN MEAGER & CO LTD 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM
2011-03-21AR0110/03/11 FULL LIST
2010-12-09AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-16AR0110/03/10 FULL LIST
2010-02-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O C/O COLIN MEAGER & CO LIMITED 32-35 HALL STREET JEWELLERY QUARTER BIRMINGHAM WEST MIDLANDS B18 6BS UNITED KINGDOM
2010-01-26AP01DIRECTOR APPOINTED MR ROBERT TAYLOR
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARRALL
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM C/O MEAGER WOOD LOCKE & CO 123 HAGLEY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 8LD
2009-05-11287REGISTERED OFFICE CHANGED ON 11/05/2009 FROM ASTON CROSS BANK HOUSE 3 LICHFIELD ROAD BIRMINGHAM WEST MIDLANDS B6 5RW
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS
2008-08-15363aRETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-28288aNEW SECRETARY APPOINTED
2007-08-23155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-08-23288bSECRETARY RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-23288bDIRECTOR RESIGNED
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-04-03288cDIRECTOR'S PARTICULARS CHANGED
2007-04-03363aRETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS
2007-04-03288cSECRETARY'S PARTICULARS CHANGED
2006-04-20363sRETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS
2006-02-27288aNEW DIRECTOR APPOINTED
2005-12-05169£ IC 200/150 17/10/05 £ SR 50@1=50
2005-11-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-21363sRETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-23363sRETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS
2003-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-04-01363sRETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS
2002-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-09363sRETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-05363sRETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS
2001-03-26363sRETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-26363(288)SECRETARY RESIGNED
2000-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-22288bDIRECTOR RESIGNED
1999-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-03-29363sRETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS
1998-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-04-07363sRETURN MADE UP TO 10/03/98; NO CHANGE OF MEMBERS
1998-01-22287REGISTERED OFFICE CHANGED ON 22/01/98 FROM: 9 HOLT COURT SOUTH ASTON SCIENCE PARK BIRMINGHAM WEST MIDLANDS B7 4EJ
1997-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-04-18363(288)SECRETARY'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXPORTSAVVY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXPORTSAVVY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 1994-07-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXPORTSAVVY LIMITED

Intangible Assets
Patents
We have not found any records of EXPORTSAVVY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of EXPORTSAVVY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPORTSAVVY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EXPORTSAVVY LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EXPORTSAVVY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPORTSAVVY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPORTSAVVY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.