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

EXCHANGE DATA INTERNATIONAL LIMITED

5 HIGHGATE ROAD, KENTISH TOWN, LONDON, NW5 1JY,
Company Registration Number
02941372
Private Limited Company
Active

Company Overview

About Exchange Data International Ltd
EXCHANGE DATA INTERNATIONAL LIMITED was founded on 1994-06-22 and has its registered office in London. The organisation's status is listed as "Active". Exchange Data International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EXCHANGE DATA INTERNATIONAL LIMITED
 
Legal Registered Office
5 HIGHGATE ROAD
KENTISH TOWN
LONDON
NW5 1JY
Other companies in EC1V
 
Filing Information
Company Number 02941372
Company ID Number 02941372
Date formed 1994-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 05:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCHANGE DATA INTERNATIONAL LIMITED
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.
Companies with same name EXCHANGE DATA INTERNATIONAL LIMITED
The following companies were found which have the same name as EXCHANGE DATA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCHANGE DATA INTERNATIONAL INDIA PRIVATE LIMITED 5B1 5th Floor J.P.Tower 7/2 Nungambakkam High Road Chennai Tamil Nadu 600034 ACTIVE Company formed on the 2014-02-05
EXCHANGE DATA INTERNATIONAL INC Delaware Unknown

Company Officers of EXCHANGE DATA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MICHAEL BLOCH
Company Secretary 1994-11-25
JONATHAN MICHAEL BLOCH
Director 1994-11-25
MICHAEL STEPHEN KAUFMAN
Director 1995-09-14
SARAH ELIZABETH STEWART
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BRADY
Director 2002-10-18 2016-11-09
JAMES HENRY ROWLEY
Director 1996-06-10 2002-07-01
MARTIN PETER KELLY
Director 1994-06-22 2001-03-15
ANJULA SINGH
Company Secretary 1994-06-22 1994-11-29
MASTER NOMINEES LIMITED
Nominated Secretary 1994-06-22 1994-06-22
LLC NOMINEES LIMITED
Nominated Director 1994-06-22 1994-06-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BLOCH SHARE DATA LIMITED Company Secretary 1998-08-12 CURRENT 1994-12-21 Active
JONATHAN MICHAEL BLOCH CORPORATE ACTIONS BULLETIN LIMITED Company Secretary 1997-02-13 CURRENT 1997-02-13 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH ALPHA MARKETING AND CONSULTING LIMITED Company Secretary 1993-01-11 CURRENT 1992-11-13 Active
JONATHAN MICHAEL BLOCH CAPITALTRACK LIMITED Director 2017-10-10 CURRENT 1999-12-24 Active
JONATHAN MICHAEL BLOCH CAMPAIGN FOR FREEDOM OF INFORMATION Director 2015-02-19 CURRENT 1983-12-30 Active
JONATHAN MICHAEL BLOCH EXPOSURE ORGANISATION LIMITED Director 2014-02-27 CURRENT 1997-10-27 Active
JONATHAN MICHAEL BLOCH THE CAMDEN PSYCHOTHERAPY UNIT Director 2014-02-12 CURRENT 1999-08-23 Active
JONATHAN MICHAEL BLOCH INSTITUTE OF ISLAMIC STRATEGIC & SOCIO-POLITICAL AFFAIRS Director 2012-09-07 CURRENT 2012-09-07 Active
JONATHAN MICHAEL BLOCH COMPANY WATCH ASSOCIATES LIMITED Director 2011-07-01 CURRENT 2010-06-16 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH COMPANY WATCH (HOLDINGS) LIMITED Director 2011-01-01 CURRENT 1998-07-14 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH GLOBAL CLAIMS FILING LIMITED Director 2008-02-25 CURRENT 2008-02-25 Dissolved 2016-04-06
JONATHAN MICHAEL BLOCH CORPORATE ACTIONS BULLETIN LIMITED Director 1997-02-13 CURRENT 1997-02-13 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH SHARE INFORMATION SERVICES LIMITED Director 1996-07-31 CURRENT 1996-05-22 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH SHARE DATA LIMITED Director 1995-01-23 CURRENT 1994-12-21 Active
JONATHAN MICHAEL BLOCH CHANCELLOR PUBLICATIONS LIMITED Director 1994-02-17 CURRENT 1994-02-17 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH AFRICA DATA LIMITED Director 1993-07-23 CURRENT 1993-06-08 Active - Proposal to Strike off
JONATHAN MICHAEL BLOCH INFORMATION PUBLISHING LIMITED Director 1993-07-23 CURRENT 1982-09-28 Active
JONATHAN MICHAEL BLOCH ALPHA MARKETING AND CONSULTING LIMITED Director 1993-01-11 CURRENT 1992-11-13 Active
MICHAEL STEPHEN KAUFMAN ORSETT HOUSE LIMITED Director 2010-05-10 CURRENT 1990-03-30 Active
MICHAEL STEPHEN KAUFMAN SHARE DATA LIMITED Director 2007-12-01 CURRENT 1994-12-21 Active
MICHAEL STEPHEN KAUFMAN INFORMATION PUBLISHING LIMITED Director 1995-07-07 CURRENT 1982-09-28 Active
SARAH ELIZABETH STEWART INFORMATION PUBLISHING LIMITED Director 2014-03-04 CURRENT 1982-09-28 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
2023-12-07FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-16CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-02-04DIRECTOR APPOINTED MR RUVEN SHAFIR
2022-02-04AP01DIRECTOR APPOINTED MR RUVEN SHAFIR
2021-11-29AP01DIRECTOR APPOINTED MR MARK GRAHAM HEPSWORTH
2021-11-08MEM/ARTSARTICLES OF ASSOCIATION
2021-11-08RES01ADOPT ARTICLES 08/11/21
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029413720010
2020-07-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029413720009
2020-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029413720008
2019-07-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029413720007
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEPHEN KAUFMAN
2019-03-18AAMDAmended full accounts made up to 2017-12-31
2019-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 029413720008
2018-07-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 99
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-27PSC02Notification of Information Publishing Plc as a person with significant control on 2016-04-06
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 029413720007
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BRADY
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 99
2016-06-28AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/16 FROM Churchill House 5th Floor 142-146 Old Street London EC1V 9BW
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 99
2015-06-30AR0122/06/15 ANNUAL RETURN FULL LIST
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-28AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH STEWART
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 99
2014-07-03AR0122/06/14 ANNUAL RETURN FULL LIST
2014-06-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-27AR0122/06/13 ANNUAL RETURN FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-14CH01Director's details changed for Michael Stephen Kaufman on 2013-02-14
2012-10-15CC05CHANGE OF CONSTITUTION BY ENACTMENT GENERAL
2012-06-25AR0122/06/12 ANNUAL RETURN FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-30AR0122/06/11 FULL LIST
2011-06-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 1ST FLOOR 32/33 HATTON GARDEN LONDON EC1N 8DL
2010-06-29AR0122/06/10 FULL LIST
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-24363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2006-07-18363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-03-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-29363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-15363sRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-06-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-14395PARTICULARS OF MORTGAGE/CHARGE
2003-07-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-30363sRETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS
2002-11-04288aNEW DIRECTOR APPOINTED
2002-07-26AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-06-29363(288)DIRECTOR RESIGNED
2002-06-29363sRETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS
2001-06-27363sRETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS
2001-06-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-26288bDIRECTOR RESIGNED
2000-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-24363sRETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-17363sRETURN MADE UP TO 22/06/99; NO CHANGE OF MEMBERS
1999-05-23AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: 6 CHARTERHOUSE BUILDINGS LONDON EC1M 7AN
1998-07-15AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-26363sRETURN MADE UP TO 22/06/98; FULL LIST OF MEMBERS
1997-07-27ELRESS252 DISP LAYING ACC 14/07/97
1997-07-27ELRESS366A DISP HOLDING AGM 14/07/97
1997-07-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-22363sRETURN MADE UP TO 22/06/97; NO CHANGE OF MEMBERS
1996-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-07-11363sRETURN MADE UP TO 22/06/96; CHANGE OF MEMBERS
1996-06-18288NEW DIRECTOR APPOINTED
1996-06-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-15395PARTICULARS OF MORTGAGE/CHARGE
1995-09-25363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-25363sRETURN MADE UP TO 22/06/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63910 - News agency activities




Licences & Regulatory approval
We could not find any licences issued to EXCHANGE DATA INTERNATIONAL 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 EXCHANGE DATA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding ARCHOVER LIMITED
RENT DEPOSIT DEED 2006-03-06 Satisfied BANK PROPERTIES LIMITED
RENT DEPOSIT DEED 2006-03-06 Satisfied BANK PROPERTIES LIMITED
DEBENTURE 2004-04-14 Outstanding HSBC BANK PLC
CHARGE OF DEPOSIT 2003-06-13 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1999-03-01 Satisfied ARGUS SOUTH AFRICAN NEWSPAPERS LIMITED
MORTGAGE DEBENTURE 1996-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of EXCHANGE DATA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

EXCHANGE DATA INTERNATIONAL LIMITED owns 1 domain names.

exchangedatainternational.co.uk  

Trademarks

Trademark applications by EXCHANGE DATA INTERNATIONAL LIMITED

EXCHANGE DATA INTERNATIONAL LIMITED is the Original Applicant for the trademark EDI ™ (88497812) through the USPTO on the 2019-07-02
The color(s) red and blue is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for EXCHANGE DATA INTERNATIONAL 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 (63910 - News agency activities) as EXCHANGE DATA INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCHANGE DATA INTERNATIONAL 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 EXCHANGE DATA INTERNATIONAL 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 EXCHANGE DATA INTERNATIONAL 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.