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

EXPONENTIAL-E LIMITED

100 LEMAN STREET, LONDON, E1 8EU,
Company Registration Number
04499567
Private Limited Company
Active

Company Overview

About Exponential-e Ltd
EXPONENTIAL-E LIMITED was founded on 2002-07-31 and has its registered office in London. The organisation's status is listed as "Active". Exponential-e Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EXPONENTIAL-E LIMITED
 
Legal Registered Office
100 LEMAN STREET
LONDON
E1 8EU
Other companies in E1
 
Filing Information
Company Number 04499567
Company ID Number 04499567
Date formed 2002-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 29/10/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB798572653  
Last Datalog update: 2023-08-06 11:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXPONENTIAL-E 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 EXPONENTIAL-E LIMITED
The following companies were found which have the same name as EXPONENTIAL-E LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPONENTIAL-E.COM LIMITED 21 LODGE LANE GRAYS ESSEX RM17 5RY Active Company formed on the 2000-06-02

Company Officers of EXPONENTIAL-E LIMITED

Current Directors
Officer Role Date Appointed
SIMON ACOTT
Director 2007-10-31
MUKESH BAVISI
Director 2002-10-03
CHRISTOS CHRISTOU
Director 2015-03-01
ADRIAN HOBBINS
Director 2002-10-03
JOHN KYRILLOU
Director 2016-03-01
HENRY BRIAN PEPPERALL
Director 2017-08-17
LEE FRANCIS WADE
Director 2002-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT FIELD
Company Secretary 2002-07-31 2017-08-21
MICHAEL ROBERT FIELD
Director 2002-07-31 2017-08-21
MARIA CARMINA ROMEA CAPPELLA
Director 2014-01-07 2016-08-08
COLETTE KEEGAN
Director 2008-03-20 2014-01-07
NORMAN HUGO MILNE
Director 2002-10-03 2009-10-29
MANJIT SIDHU
Director 2002-10-03 2007-08-22
HARVEY GEORGE JONES
Director 2004-07-01 2007-04-30
SUE KINGSLEY
Director 2005-10-01 2007-04-30
DMCS SECRETARIES LIMITED
Nominated Secretary 2002-07-31 2002-07-31
DMCS DIRECTORS LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY BRIAN PEPPERALL ISC SERVICES LIMITED Director 2012-03-30 CURRENT 1987-10-19 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL YANEX LTD Director 2012-03-05 CURRENT 1999-05-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC NETWORKS LIMITED Director 2012-03-05 CURRENT 1984-06-06 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC COMPUTERS LIMITED Director 2012-03-05 CURRENT 1990-10-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL FASTRACK COMPUTER SUPPLIES LIMITED Director 2012-03-05 CURRENT 1989-04-07 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2012-03-05 CURRENT 2008-05-21 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ATLANTIC SOFTWARE LIMITED Director 2012-03-05 CURRENT 1989-05-22 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL PANACEA SERVICES (HOLDINGS) LIMITED Director 2012-03-05 CURRENT 2004-10-26 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL Q.C.S.L. LIMITED Director 2012-03-05 CURRENT 1989-03-03 Dissolved 2016-04-05
LEE FRANCIS WADE EXPONENTIAL NETWORKS LIMITED Director 2002-12-05 CURRENT 2002-12-05 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
2024-05-0130/04/24 STATEMENT OF CAPITAL GBP 31868.17
2024-01-2219/01/24 STATEMENT OF CAPITAL GBP 31776.97
2023-11-2316/11/23 STATEMENT OF CAPITAL GBP 31765.72
2023-08-04CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-07-1002/06/23 STATEMENT OF CAPITAL GBP 31755.72
2023-06-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-06-0130/05/23 STATEMENT OF CAPITAL GBP 31754.72
2023-05-16Cancellation of shares. Statement of capital on 2023-04-04 GBP 31,694.22
2023-03-1309/03/23 STATEMENT OF CAPITAL GBP 31757.22
2023-02-1403/01/23 STATEMENT OF CAPITAL GBP 31694.72
2022-12-1606/12/22 STATEMENT OF CAPITAL GBP 31657.22
2022-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2022-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-03SH06Cancellation of shares. Statement of capital on 2022-07-28 GBP 31,577.22
2022-07-28SH0127/07/22 STATEMENT OF CAPITAL GBP 31604.72
2022-07-0516/06/22 STATEMENT OF CAPITAL GBP 31589.7
2022-07-05SH0116/06/22 STATEMENT OF CAPITAL GBP 31589.7
2022-04-07SH0103/03/22 STATEMENT OF CAPITAL GBP 31579.7
2022-04-06SH06Cancellation of shares. Statement of capital on 2022-03-02 GBP 31,560.72
2022-03-10SH06Cancellation of shares. Statement of capital on 2022-03-02 GBP 280
2021-11-16RES01ADOPT ARTICLES 16/11/21
2021-11-15MEM/ARTSARTICLES OF ASSOCIATION
2021-10-28SH0120/10/21 STATEMENT OF CAPITAL GBP 31575.72
2021-09-20SH0118/09/21 STATEMENT OF CAPITAL GBP 31563.22
2021-08-16AP01DIRECTOR APPOINTED MISS SARAH GRAY
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21
2021-05-13SH0130/04/21 STATEMENT OF CAPITAL GBP 31395.82
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-05-05AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-04-14SH0113/03/20 STATEMENT OF CAPITAL GBP 30213.32
2020-01-31SH0131/01/20 STATEMENT OF CAPITAL GBP 30118.32
2019-08-14SH08Change of share class name or designation
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-23SH06Cancellation of shares. Statement of capital on 2019-06-14 GBP 29,970.80
2019-07-23SH03Purchase of own shares
2019-07-09SH06Cancellation of shares. Statement of capital on 2019-03-05 GBP 32,551.12
2019-06-13SH0101/05/19 STATEMENT OF CAPITAL GBP 32578.62
2019-04-18AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-04-04SH0112/02/19 STATEMENT OF CAPITAL GBP 32551.1
2019-03-26SH06Cancellation of shares. Statement of capital on 2019-03-05 GBP 32,533.60
2019-03-26SH03Purchase of own shares
2019-03-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044995670005
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HOBBINS
2019-01-24SH0122/01/19 STATEMENT OF CAPITAL GBP 40357.15
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 40262.15
2018-06-27SH0127/06/18 STATEMENT OF CAPITAL GBP 40262.15
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-03-29LATEST SOC29/03/18 STATEMENT OF CAPITAL;GBP 40101.6
2018-03-29SH06Cancellation of shares. Statement of capital on 2018-02-27 GBP 40,101.60
2018-03-29SH03Purchase of own shares
2018-02-01SH0122/01/18 STATEMENT OF CAPITAL GBP 40351.6
2018-01-31SH0131/01/18 STATEMENT OF CAPITAL GBP 40351.6
2017-10-03SH0130/09/17 STATEMENT OF CAPITAL GBP 40266.6
2017-09-22SH06Cancellation of shares. Statement of capital on 2017-08-23 GBP 39,900.35
2017-09-22SH03Purchase of own shares
2017-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERT FIELD
2017-08-23TM02Termination of appointment of Michael Robert Field on 2017-08-21
2017-08-23AP01DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL
2017-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 54619.3
2017-06-07SH0118/05/17 STATEMENT OF CAPITAL GBP 54619.3
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 54584.3
2017-01-25SH0125/01/17 STATEMENT OF CAPITAL GBP 54584.3
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 54171.8
2016-11-01SH0120/09/16 STATEMENT OF CAPITAL GBP 54171.8
2016-09-30MISCRP04 CS01 SECOND FILED CS01 31/07/2016 AMENDED SHAREHOLDER INFORMATION
2016-09-30ANNOTATIONClarification
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CAPPELLA
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 54129.3
2016-07-19SH0130/06/16 STATEMENT OF CAPITAL GBP 54129.3
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-16RES01ADOPT ARTICLES 10/03/2016
2016-03-07AP01DIRECTOR APPOINTED MR JOHN KYRILLOU
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 53811.65
2016-02-02SH0129/01/16 STATEMENT OF CAPITAL GBP 53811.65
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 53811.65
2015-08-26AR0131/07/15 FULL LIST
2015-07-30SH0130/07/15 STATEMENT OF CAPITAL GBP 53811.65
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-03-06AP01DIRECTOR APPOINTED MR CHRISTOS CHRISTOU
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 53364
2015-01-30SH0130/01/15 STATEMENT OF CAPITAL GBP 53364
2014-12-31SH0131/12/14 STATEMENT OF CAPITAL GBP 52898.2
2014-12-05SH0105/12/14 STATEMENT OF CAPITAL GBP 52388.2
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 51788.2
2014-09-08AR0131/07/14 FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR COLETTE KEEGAN
2014-01-07AP01DIRECTOR APPOINTED MS MARIA CARMINA ROMEA CAPPELLA
2013-09-02AR0131/07/13 FULL LIST
2013-09-02SH0130/06/13 STATEMENT OF CAPITAL GBP 51788.2
2013-07-05SH0130/06/13 STATEMENT OF CAPITAL GBP 51475.80172
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2013 FROM CENTRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ
2012-10-08SH0131/08/12 STATEMENT OF CAPITAL GBP 51475.8
2012-08-20AR0131/07/12 FULL LIST
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 25/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT FIELD / 25/04/2012
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOBBINS / 25/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BAVISI / 25/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE KEEGAN / 25/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ACOTT / 25/04/2012
2012-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE FRANCIS WADE / 25/04/2012
2012-01-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-16AR0131/07/11 FULL LIST
2011-04-12AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-11-12SH0101/10/10 STATEMENT OF CAPITAL GBP 51475.8
2010-08-19AR0131/07/10 FULL LIST
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS COLETTE KEEGAN / 31/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN HOBBINS / 02/10/2009
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MUKESH BAVISI / 31/07/2010
2010-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ACOTT / 31/07/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN MILNE
2009-08-05363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-08-05190LOCATION OF DEBENTURE REGISTER
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM CENRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ
2009-08-05353LOCATION OF REGISTER OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/01/09
2008-11-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-11RES13RECEIVE ACCTS 13/10/2008
2008-08-06363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-08-05353LOCATION OF REGISTER OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM CENTRAL HOUSE 25 CAMPERDOWN STREET LONDON E1 8DQ
2008-08-05190LOCATION OF DEBENTURE REGISTER
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-04-02288aDIRECTOR APPOINTED MS COLETTE KEEGAN
2008-02-11287REGISTERED OFFICE CHANGED ON 11/02/08 FROM: FRAZER HOUSE 32-38 LEMAN STREET LONDON E1 8EW
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-12-12288aNEW DIRECTOR APPOINTED
2007-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-28288bDIRECTOR RESIGNED
2007-08-02363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-06-01288bDIRECTOR RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2006-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-21363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-07-21AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-11-04288aNEW DIRECTOR APPOINTED
2005-09-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-09-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-11288cDIRECTOR'S PARTICULARS CHANGED
2005-08-11353LOCATION OF REGISTER OF MEMBERS
2005-08-11190LOCATION OF DEBENTURE REGISTER
2005-08-11363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to EXPONENTIAL-E 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 EXPONENTIAL-E LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-19 Outstanding BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2008-02-05 Satisfied P&O TRAVEL LIMITED
LETTER OF PLEDGE OVER A DEPOSIT 2005-07-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31

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 EXPONENTIAL-E LIMITED

Intangible Assets
Patents
We have not found any records of EXPONENTIAL-E LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPONENTIAL-E LIMITED
Trademarks

Trademark applications by EXPONENTIAL-E LIMITED

EXPONENTIAL-E LIMITED is the Original Applicant for the trademark peace-of-mind-as-a-service ™ (UK00003058328) through the UKIPO on the 2014-06-04
Trademark classes: Telecommunication services; telecommunication services, namely electronic transmission of data, images, sounds and documents via computer terminals, computer networks and smart portable devices, communication via fibre optic networks, communication by computer terminals, communication by computer telephone; data processing services, namely providing multiple users with access to a national or international computer network; electronic mail services for data and voice; facsimile transmission services; voice and data transmission services; voice messaging services; voice over internet protocol services; computer access and communications services; consultancy and advisory services relating to the aforesaid services; rental, hire and leasing of electronic communications equipment. Computing services; information technology consulting services; technical support services, namely trouble-shooting for computers, servers, networks and software problems; interconnecting computer hardware and software, namely integrating computer systems, networks and software; testing computer software and hardware, namely testing software, computers and servers; software installation, updating and maintenance; computer network programming and updating services; electronic data storage services. Granting of computer hardware and software licenses.
Income
Government Income

Government spend with EXPONENTIAL-E LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2015-11 GBP £5,800 Culture and Heritage
Brighton & Hove City Council 2015-10 GBP £3,000 CAP Sport and Recreation
Brighton & Hove City Council 2015-9 GBP £1,626 Culture and Heritage
Brighton & Hove City Council 2015-8 GBP £4,550 Culture and Heritage
Cambridgeshire County Council 2015-7 GBP £3,000 Capital WIP - other - Expenditure / Payments
Brighton & Hove City Council 2015-5 GBP £4,550 Culture and Heritage
Cambridgeshire County Council 2015-3 GBP £3,000 Capital WIP - other - Expenditure / Payments
City of York Council 2015-3 GBP £3,000
Brighton & Hove City Council 2015-2 GBP £4,550 Culture and Heritage
Birmingham City Council 2015-1 GBP £5,626
Preston City Council 2015-1 GBP £2,505 PURCHASE OF IT EQUIPMENT
City of London 2014-12 GBP £4,996 Communications & Computing
Brighton & Hove City Council 2014-11 GBP £4,550 Culture and Heritage
London City Hall 2014-11 GBP £12,000 GRANTS TO EXTERNAL ORGANISATIONS
Brighton & Hove City Council 2014-10 GBP £3,000 CAP Sport and Recreation
London City Hall 2014-10 GBP £7,262 GRANTS TO EXTERNAL ORGANISATIONS
City of London 2014-10 GBP £6,368 Communications & Computing
Preston City Council 2014-10 GBP £8,333 PURCHASE OF IT EQUIPMENT
London City Hall 2014-9 GBP £5,000 GRANTS TO EXTERNAL ORGANISATIONS
Preston City Council 2014-9 GBP £2,417 TELEPHONE - LAND LINES
Brighton & Hove City Council 2014-8 GBP £4,550 Culture and Heritage
Preston City Council 2014-8 GBP £1,680 PURCHASE OF IT EQUIPMENT
London City Hall 2014-7 GBP £3,000 GRANTS TO EXTERNAL ORGANISATIONS
Preston City Council 2014-7 GBP £2,073 TELEPHONE - LAND LINES
London City Hall 2014-6 GBP £9,000 Grants to External Organisations
Brighton & Hove City Council 2014-5 GBP £4,550 Culture and Heritage
City of London 2014-5 GBP £4,299 Communications & Computing
City of London 2014-2 GBP £8,598
Brighton & Hove City Council 2014-2 GBP £4,550 Culture and Heritage
Southampton City Council 2014-2 GBP £4,550
City of London 2013-11 GBP £4,299 Communications & Computing
Brighton & Hove City Council 2013-11 GBP £4,550 Culture and Heritage
Southampton City Council 2013-11 GBP £2,950
City of London 2013-10 GBP £768 Communications & Computing
City of London 2013-9 GBP £11,170 Communications & Computing
Southampton City Council 2013-9 GBP £2,950
City of London 2013-8 GBP £567 Communications & Computing
Brighton & Hove City Council 2013-8 GBP £6,320 Culture & Heritage
Preston City Council 2013-7 GBP £1,490 PURCHASE OF IT EQUIPMENT
City of London 2013-7 GBP £3,534 Communications & Computing
Brighton & Hove City Council 2013-5 GBP £4,550 Culture & Heritage
Preston City Council 2013-4 GBP £1,520 PURCHASE OF IT EQUIPMENT
City of London 2013-3 GBP £4,870 Communications & Computing
Preston City Council 2013-3 GBP £550 PURCHASE OF IT EQUIPMENT
Brighton & Hove City Council 2013-2 GBP £4,550 Culture & Heritage
City of London 2012-12 GBP £4,870 Communications & Computing
Brighton & Hove City Council 2012-11 GBP £4,550 Culture & Heritage
City of London 2012-10 GBP £4,870 Communications & Computing
Brighton & Hove City Council 2012-9 GBP £5,496 Culture & Heritage
Brighton & Hove City Council 2012-8 GBP £4,184 Culture & Heritage
City of London 2012-3 GBP £4,870 Communications & Computing
City of London 2011-12 GBP £4,870 Communications & Computing
City of London 2011-9 GBP £4,870 Communications & Computing
City of London 0-0 GBP £9,740 Communications & Computing
Derby City Council 0-0 GBP £6,000 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EXPONENTIAL-E 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.
Import/Export of Goods
Goods imported/exported by EXPONENTIAL-E LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2015-06-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)
2015-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-12-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-11-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-11-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2012-01-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2011-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2011-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2010-12-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2010-07-0184716070Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards)
2010-07-0185182995Loudspeakers, without enclosure (excl. those having a frequency range of 300 Hz to 3,4 kHz, of a diameter <= 50 mm, of a kind used for telecommunications)
2010-07-0185258099Video camera recorders able to record television programmes and sound and images taken by the television camera
2010-03-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPONENTIAL-E 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 EXPONENTIAL-E 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.