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

EXODRAFT LIMITED

823 SALISBURY HOUSE, 29 FINSBURY CIRCUS, LONDON, EC2M 5QQ,
Company Registration Number
03056589
Private Limited Company
Active

Company Overview

About Exodraft Ltd
EXODRAFT LIMITED was founded on 1995-05-15 and has its registered office in London. The organisation's status is listed as "Active". Exodraft Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXODRAFT LIMITED
 
Legal Registered Office
823 SALISBURY HOUSE
29 FINSBURY CIRCUS
LONDON
EC2M 5QQ
Other companies in EC2M
 
Previous Names
EXHAUSTO LIMITED16/03/2011
Filing Information
Company Number 03056589
Company ID Number 03056589
Date formed 1995-05-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB650768812  
Last Datalog update: 2024-06-06 02:01:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXODRAFT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J I O SOLUTIONS LIMITED   KROGH & PARTNERS LIMITED   OAG ACCOUNTANCY LTD
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 EXODRAFT LIMITED

Current Directors
Officer Role Date Appointed
COMPSEC K&R LIMITED
Company Secretary 1995-05-15
JOERGEN ANDERSEN
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER OXFELDT ROEGE
Director 2007-11-01 2013-02-28
PETER HERMANSEN
Director 1995-05-15 2007-11-01
STEEN HOIER
Director 2005-11-01 2007-11-01
ASHLEY GREGORY JANSEN
Director 2002-11-18 2005-09-07
JORN PETER HANSEN
Director 1995-05-15 2002-11-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-05-15 1995-05-15
LONDON LAW SERVICES LIMITED
Nominated Director 1995-05-15 1995-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COMPSEC K&R LIMITED VERMUND LARSEN UK LIMITED Company Secretary 2018-04-10 CURRENT 2018-04-10 Active
COMPSEC K&R LIMITED BURLINGTON AD FACTORY LIMITED Company Secretary 2009-10-09 CURRENT 2007-10-10 Active - Proposal to Strike off
COMPSEC K&R LIMITED ONE.COM WEBHOSTING LIMITED Company Secretary 2007-05-03 CURRENT 2007-05-03 Dissolved 2017-09-19
COMPSEC K&R LIMITED AMUSEIC UK LIMITED Company Secretary 2007-01-15 CURRENT 2007-01-15 Dissolved 2016-01-19
COMPSEC K&R LIMITED STONES COUTURE LTD. Company Secretary 2006-02-13 CURRENT 2006-02-13 Dissolved 2015-04-14
COMPSEC K&R LIMITED HABRO PROPERTIES LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Active
COMPSEC K&R LIMITED EUROMED HEALTH CONSULTANTS LIMITED Company Secretary 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-06-03
COMPSEC K&R LIMITED THORNBERG2 UK LIMITED Company Secretary 2005-04-12 CURRENT 2004-08-31 Active - Proposal to Strike off
COMPSEC K&R LIMITED DATING.CO.UK LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Dissolved 2013-10-01
COMPSEC K&R LIMITED LERVAD (U.K.) LIMITED Company Secretary 2004-11-30 CURRENT 1968-03-19 Active
COMPSEC K&R LIMITED ICB ENGLAND LTD. Company Secretary 2004-05-05 CURRENT 2001-04-09 Active - Proposal to Strike off
COMPSEC K&R LIMITED FABRICAIR LIMITED Company Secretary 2004-04-22 CURRENT 2001-06-18 Active
COMPSEC K&R LIMITED EPROP LETTINGS LIMITED Company Secretary 2004-02-11 CURRENT 2004-02-11 Dissolved 2017-09-19
COMPSEC K&R LIMITED ORGANIC FUTURE LIMITED Company Secretary 2003-12-18 CURRENT 2003-12-18 Dissolved 2017-02-21
COMPSEC K&R LIMITED ADPROVIDER LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Dissolved 2017-10-17
COMPSEC K&R LIMITED KONIG & CO LIMITED Company Secretary 2003-04-01 CURRENT 1998-12-18 Active
COMPSEC K&R LIMITED ARTCOUSTIC (U.K.) LIMITED Company Secretary 2003-02-01 CURRENT 2002-11-19 Active
COMPSEC K&R LIMITED ARTCOUSTIC INTERNATIONAL LTD Company Secretary 2003-02-01 CURRENT 2000-05-02 Active
COMPSEC K&R LIMITED SCANDI INVEST LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-23 Dissolved 2015-09-01
COMPSEC K&R LIMITED HOLM INVESTMENTS LIMITED Company Secretary 2002-10-28 CURRENT 1980-08-28 Active - Proposal to Strike off
COMPSEC K&R LIMITED GB MEDICALS LIMITED Company Secretary 2002-04-05 CURRENT 1994-03-17 Dissolved 2015-10-20
COMPSEC K&R LIMITED 4M GLOBE MANAGEMENT LIMITED Company Secretary 2002-04-01 CURRENT 2001-11-05 Active
COMPSEC K&R LIMITED OFFICE ADD-ON LIMITED Company Secretary 2002-02-15 CURRENT 2001-09-24 Dissolved 2014-05-13
COMPSEC K&R LIMITED DANMERC LIMITED Company Secretary 2002-01-01 CURRENT 1994-02-08 Active
COMPSEC K&R LIMITED DANSANI LIMITED Company Secretary 2001-10-09 CURRENT 2001-10-09 Active
COMPSEC K&R LIMITED NATURE ENERGY UK LIMITED Company Secretary 2001-05-18 CURRENT 2000-05-15 Active
COMPSEC K&R LIMITED ANDERSENCARS LIMITED Company Secretary 2001-03-14 CURRENT 2001-03-14 Dissolved 2015-04-14
COMPSEC K&R LIMITED ADD MIKKELSEN UK LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active - Proposal to Strike off
COMPSEC K&R LIMITED ASKANIA LIMITED Company Secretary 1999-09-01 CURRENT 1982-09-07 Dissolved 2016-01-26
COMPSEC K&R LIMITED HANSA OIL LIMITED Company Secretary 1999-07-13 CURRENT 1999-07-13 Active - Proposal to Strike off
COMPSEC K&R LIMITED ECCO WORLD TRAVEL LIMITED Company Secretary 1999-03-22 CURRENT 1999-03-22 Dissolved 2016-05-03
COMPSEC K&R LIMITED HOCKLEY TRADING UK LIMITED Company Secretary 1998-04-23 CURRENT 1998-04-23 Active - Proposal to Strike off
COMPSEC K&R LIMITED KTL UK LIMITED Company Secretary 1997-09-08 CURRENT 1989-03-31 Active - Proposal to Strike off
COMPSEC K&R LIMITED MATCHWARE LIMITED Company Secretary 1996-07-19 CURRENT 1996-07-19 Active
COMPSEC K&R LIMITED KROGH & PARTNERS LIMITED Company Secretary 1995-11-12 CURRENT 1989-02-17 Active
COMPSEC K&R LIMITED SHOOTING STAR INVESTMENTS LIMITED Company Secretary 1995-06-01 CURRENT 1995-06-01 Dissolved 2014-08-12

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
2024-05-22Change of details for Mr. Peter Hermansen as a person with significant control on 2023-09-04
2024-05-22CONFIRMATION STATEMENT MADE ON 10/05/24, WITH NO UPDATES
2024-05-21Change of details for Mrs. Annette Hermansen as a person with significant control on 2023-09-04
2024-03-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-02-14SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-06-06Change of details for Mr. Peter Hermansen as a person with significant control on 2022-05-01
2022-06-06PSC04Change of details for Mr. Peter Hermansen as a person with significant control on 2022-05-01
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HERMANSEN
2021-12-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER HERMANSEN
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOERGEN ANDERSEN
2021-10-01AP01DIRECTOR APPOINTED MR. ANDERS HAUGAARD
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2020-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-13TM02Termination of appointment of Compsec K&R Limited on 2020-01-31
2019-06-25PSC07CESSATION OF PETER HERMANSEN AS A PERSON OF SIGNIFICANT CONTROL
2019-06-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE HERMANSEN
2019-06-24PSC04Change of details for Ms Annette Hermansen as a person with significant control on 2019-01-14
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-06-18PSC04Change of details for Mr Peter Hermansen as a person with significant control on 2019-01-14
2019-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 130000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2017-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-02LATEST SOC02/06/16 STATEMENT OF CAPITAL;GBP 130000
2016-06-02AR0115/05/16 ANNUAL RETURN FULL LIST
2016-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 130000
2015-06-03AR0115/05/15 ANNUAL RETURN FULL LIST
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 130000
2014-06-12AR0115/05/14 ANNUAL RETURN FULL LIST
2014-06-12CH01Director's details changed for Joergen Anderson on 2014-05-15
2014-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-06-28AR0115/05/13 ANNUAL RETURN FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROEGE
2013-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-05-28AR0115/05/12 ANNUAL RETURN FULL LIST
2012-05-28CH01Director's details changed for Joergen Anderson on 2012-05-15
2012-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-05-26AR0115/05/11 ANNUAL RETURN FULL LIST
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/11 FROM 823 Salisbury House 31 Finsbury Circus London EC2M 5QQ
2011-05-26CH01Director's details changed for Peter Oxfeldt Roege on 2010-12-31
2011-03-16RES15CHANGE OF NAME 03/03/2011
2011-03-16CERTNMCompany name changed exhausto LIMITED\certificate issued on 16/03/11
2011-03-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-05-24AR0115/05/10 ANNUAL RETURN FULL LIST
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER OXFELDT ROEGE / 15/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOERGEN ANDERSON / 15/05/2010
2010-05-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 15/05/2010
2010-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-05-26363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ROEGE / 04/09/2008
2009-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-08-20363sRETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS
2008-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-07-24363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-21363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-07288bDIRECTOR RESIGNED
2005-07-01363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-07-13395PARTICULARS OF MORTGAGE/CHARGE
2004-06-14363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-06-15363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2003-03-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-26288bDIRECTOR RESIGNED
2002-11-26288aNEW DIRECTOR APPOINTED
2002-06-14363(287)REGISTERED OFFICE CHANGED ON 14/06/02
2002-06-14363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ
2002-03-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-06-14363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-02-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-02-23AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-06-09363sRETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS
1999-02-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-14363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-06-13363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-07-24363sRETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS
1996-06-28123£ NC 50000/130000 12/06/96
1996-06-28SRES04NC INC ALREADY ADJUSTED 12/06/96
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to EXODRAFT 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 EXODRAFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2004-07-13 Outstanding ALTOVALE LIMITED
Filed Financial Reports
Annual Accounts
2021-12-31

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 EXODRAFT LIMITED

Intangible Assets
Patents
We have not found any records of EXODRAFT LIMITED registering or being granted any patents
Domain Names

EXODRAFT LIMITED owns 1 domain names.

exhausto.co.uk  

Trademarks
We have not found any records of EXODRAFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXODRAFT 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 (46690 - Wholesale of other machinery and equipment) as EXODRAFT LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for EXODRAFT LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council 1st Floor, 4, Lancaster Court, Coronation Road, High Wycombe, Bucks, HP12 3TD HP12 3TD 10,750
Wycombe District Council Offices and premises. 1st Floor, 4, Lancaster Court, Coronation Road, High Wycombe, Bucks, HP12 3TD HP12 3TD GBP £10,7502013-06-24

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXODRAFT 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 EXODRAFT 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.