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

EXHIBITION DISPLAY SOLUTIONS LTD.

UNIT 7J LYS MILL, HOWE ROAD, WATLINGTON, OXFORDSHIRE, OX49 5EQ,
Company Registration Number
04150614
Private Limited Company
Active

Company Overview

About Exhibition Display Solutions Ltd.
EXHIBITION DISPLAY SOLUTIONS LTD. was founded on 2001-01-30 and has its registered office in Watlington. The organisation's status is listed as "Active". Exhibition Display Solutions Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXHIBITION DISPLAY SOLUTIONS LTD.
 
Legal Registered Office
UNIT 7J LYS MILL
HOWE ROAD
WATLINGTON
OXFORDSHIRE
OX49 5EQ
Other companies in SL6
 
Filing Information
Company Number 04150614
Company ID Number 04150614
Date formed 2001-01-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB775385682  
Last Datalog update: 2024-03-07 01:18:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXHIBITION DISPLAY SOLUTIONS 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 EXHIBITION DISPLAY SOLUTIONS LTD.

Current Directors
Officer Role Date Appointed
MATTHEW NEIL THEOBALD
Company Secretary 2001-01-30
JONATHAN HARDING
Director 2016-02-01
MATTHEW NEIL THEOBALD
Director 2001-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN
Director 2001-01-30 2015-11-30
JOHN COOPER
Director 2001-05-30 2013-09-11
PETER GEORGE LLOYD JONES
Director 2001-05-30 2006-06-19
IGP CORPORATE NOMINEES LTD
Nominated Secretary 2001-01-30 2001-01-30

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
2024-03-04CONFIRMATION STATEMENT MADE ON 18/02/24, WITH NO UPDATES
2023-02-22CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2022-09-21AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-22CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH UPDATES
2022-02-22PSC07CESSATION OF MATTHEW NEIL THEOBALD AS A PERSON OF SIGNIFICANT CONTROL
2022-02-21TM02Termination of appointment of Matthew Neil Theobald on 2022-01-31
2022-02-21AP03Appointment of Mr Jonathan Harding as company secretary on 2022-02-01
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEIL THEOBALD
2022-02-0931/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-09AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-02AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2019-10-21AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2019-01-22PSC04Change of details for Mr Jonathan Harding as a person with significant control on 2019-01-11
2019-01-22CH01Director's details changed for Mr Jonathan Harding on 2019-01-11
2019-01-17AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25PSC04Change of details for Mr Jonathan Harding as a person with significant control on 2018-08-17
2018-09-25CH01Director's details changed for Mr Jonathan Harding on 2018-09-25
2018-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/18 FROM Unit T2 Rose Industrial Estate Marlow Bottom Road Marlow Buckinghamshire SL7 3nd England
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-10-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-03-14CH01Director's details changed for Mr Jonathan Harding on 2016-02-02
2017-02-20AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-25AP01DIRECTOR APPOINTED MR JONATHAN HARDING
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM 157 Boyn Valley Road Maidenhead Berkshire SL6 4EG
2017-01-23SH0101/02/16 STATEMENT OF CAPITAL GBP 100
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-25AR0130/01/16 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN
2015-10-19AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10SH06Cancellation of shares. Statement of capital on 2015-07-06 GBP 60
2015-08-10SH03Purchase of own shares
2015-07-17RES13Resolutions passed:
  • Terms of contract for purchase of shares 06/07/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-07-17RES01ADOPT ARTICLES 17/07/15
2015-02-19AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 80
2015-02-06AR0130/01/15 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 80
2014-02-13AR0130/01/14 ANNUAL RETURN FULL LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2013-11-21AA31/05/13 TOTAL EXEMPTION SMALL
2013-02-06AR0130/01/13 FULL LIST
2013-01-31AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-08AR0130/01/12 FULL LIST
2011-12-20AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-22AR0130/01/11 FULL LIST
2010-11-08AA31/05/10 TOTAL EXEMPTION SMALL
2010-02-08AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-04AR0130/01/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-02-04AD02SAIL ADDRESS CREATED
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW NEIL THEOBALD / 30/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN / 30/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOPER / 30/01/2010
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MATTHEW NEIL THEOBALD / 30/01/2010
2009-02-18363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM C/O S D SYSTEMS LIMITED LANCASTER ROAD, CRESSEX BUSINESS PARK HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3PY
2008-11-20AA31/05/08 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-23288bDIRECTOR RESIGNED
2006-01-31363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-02-24363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-04-16169£ IC 100/80 25/02/04 £ SR 20@1=20
2004-04-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-03-13363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-03-13363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-12-19123NC INC ALREADY ADJUSTED 11/12/02
2002-12-19RES12VARYING SHARE RIGHTS AND NAMES
2002-12-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-02-20363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-25288aNEW DIRECTOR APPOINTED
2001-06-2588(2)RAD 30/05/01--------- £ SI 98@1=98 £ IC 2/100
2001-06-19ELRESS366A DISP HOLDING AGM 30/05/01
2001-06-19225ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02
2001-06-19287REGISTERED OFFICE CHANGED ON 19/06/01 FROM: 72 CURZON STREET READING BERKSHIRE RG30 1DA
2001-06-19ELRESS252 DISP LAYING ACC 30/05/01
2001-06-19ELRESS386 DISP APP AUDS 30/05/01
2001-02-08288bSECRETARY RESIGNED
2001-01-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
823 - Organisation of conventions and trade shows
82301 - Activities of exhibition and fair organisers




Licences & Regulatory approval
We could not find any licences issued to EXHIBITION DISPLAY SOLUTIONS LTD. 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 EXHIBITION DISPLAY SOLUTIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXHIBITION DISPLAY SOLUTIONS LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 82301 - Activities of exhibition and fair organisers

Filed Financial Reports
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 EXHIBITION DISPLAY SOLUTIONS LTD.

Intangible Assets
Patents
We have not found any records of EXHIBITION DISPLAY SOLUTIONS LTD. registering or being granted any patents
Domain Names

EXHIBITION DISPLAY SOLUTIONS LTD. owns 1 domain names.

exdisplay.co.uk  

Trademarks
We have not found any records of EXHIBITION DISPLAY SOLUTIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXHIBITION DISPLAY SOLUTIONS LTD.. 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 (82301 - Activities of exhibition and fair organisers) as EXHIBITION DISPLAY SOLUTIONS LTD. are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where EXHIBITION DISPLAY SOLUTIONS LTD. 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 EXHIBITION DISPLAY SOLUTIONS LTD. 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 EXHIBITION DISPLAY SOLUTIONS LTD. 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1