Company Information for EXA NETWORKS LIMITED
100 BOLTON ROAD, BRADFORD, WEST YORKSHIRE, BD1 4DE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EXA NETWORKS LIMITED | |
Legal Registered Office | |
100 BOLTON ROAD BRADFORD WEST YORKSHIRE BD1 4DE Other companies in BD16 | |
Company Number | 04922037 | |
---|---|---|
Company ID Number | 04922037 | |
Date formed | 2003-10-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 06/10/2015 | |
Return next due | 03/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB829156509 |
Last Datalog update: | 2024-11-05 14:29:02 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
EXA NETWORKS PTE LTD | NEW BRIDGE ROAD Singapore 059413 | Dissolved | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANDREW SYREE |
||
MARK COWGILL |
||
THOMAS JEAN-CLAUDE JOSEPH MANGIN |
||
MICHAEL ANDREW SYREE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDSEY HELEN COWGILL |
Director | ||
LINDSEY HELEN COWGILL |
Director | ||
ROSLYN BEATTIE |
Company Secretary | ||
IAN MANN |
Director | ||
PHIL MCLEAR |
Director | ||
ANTONY STEVENS |
Director | ||
GWECO SECRETARIES LIMITED |
Company Secretary | ||
GWECO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXA HOLDINGS LIMITED | Director | 2015-11-01 | CURRENT | 2015-07-09 | Active | |
LONDON INTERNET EXCHANGE TRADING LIMITED | Director | 2013-08-28 | CURRENT | 2013-08-13 | Active | |
LONDON INTERNET EXCHANGE LIMITED | Director | 2010-05-18 | CURRENT | 1995-12-14 | Active | |
ECHORI LIMITED | Director | 2015-08-05 | CURRENT | 2009-07-03 | Active - Proposal to Strike off | |
NICADO LIMITED | Director | 2007-07-18 | CURRENT | 2007-07-03 | Dissolved 2017-12-12 | |
RODENTIA DUCO LIMITED | Director | 2006-03-20 | CURRENT | 2005-11-21 | Dissolved 2018-05-01 | |
M5 LIMITED | Director | 2000-05-12 | CURRENT | 2000-04-18 | Active | |
PROXCOM LIMITED | Director | 1996-11-16 | CURRENT | 1996-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 06/10/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period extended from 30/06/23 TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAM COWGILL | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/22, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049220370006 | |
30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/21, WITH NO UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049220370006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049220370004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mark Cowgill on 2018-10-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL ANDREW SYREE on 2018-10-10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049220370005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049220370004 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 22200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES | |
CH01 | Director's details changed for Michael Andrew Syree on 2016-06-21 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/16 FROM 27-29 Mill Field Road Cottingley Business Park Bingley West Yorkshire BD16 1PY | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 22200 | |
AR01 | 06/10/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 049220370003 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 22200 | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEAN CLAUDE JOSEPH MANGIN / 01/10/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/10/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW SYREE / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JEAN CLAUDE JOSEPH MANGIN / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK COWGILL / 06/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDSEY COWGILL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MRS LINDSEY HELEN COWGILL | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDSEY COWGILL | |
288a | DIRECTOR APPOINTED LINDSEY HELEN COWGILL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: SUITE K4, DEAN CLOUGH MILL HALIFAX WEST YORKSHIRE HX3 5AX | |
RES04 | £ NC 1000/100000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 09/08/05 FROM: SUITE K4 DEAN CLOUGH MILLS HALIFAX WEST YORKSHIRE BD15 9AD | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 22/04/04 FROM: THIRD FLOOR PARK ROW HOUSE 19-20 PARK ROW LEEDS WEST YORKSHIRE LS1 5JF | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/11/03 FROM: 14 PICCADILLY BRADFORD WEST YORKSHIRE BD1 3LX | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GWECO 208 LIMITED CERTIFICATE ISSUED ON 22/10/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2010-09-23 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | M5 LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
|
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 EXA NETWORKS LIMITED
EXA NETWORKS LIMITED owns 32 domain names.
booth-dispensers.co.uk helen-earth.co.uk helenearth.co.uk pupil-email.co.uk pupil-mail.co.uk pupilemail.co.uk pupilmail.co.uk safetoshare.co.uk safe2share.co.uk sip-directory.co.uk sipdirectory.co.uk digitalportway.co.uk exanet.co.uk exanetworks.co.uk exaweb.co.uk ezadsl.co.uk exa-network.co.uk exa-networks.co.uk exa-voice.co.uk exadial.co.uk examail.co.uk serve-protect.co.uk serveprotect.co.uk echor.co.uk echori.co.uk voip-directory.co.uk scavenger-exa.co.uk scavengerexa.co.uk businessband.co.uk business-band.co.uk freeonlineconnections.co.uk exa-group.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
West Lancashire Borough Council | |
|
Radio & Other Communications |
Surrey County Council | |
|
Telecommunication Charges (new code) |
Surrey County Council | |
|
Telecommunication Charges (new code) |
Surrey County Council | |
|
Telecommunication Charges (new code) |
Surrey County Council | |
|
|
Leeds City Council | |
|
Computer Software & Equipment |
Herefordshire Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Surrey County Council | |
|
|
South Tyneside Council | |
|
|
Leeds City Council | |
|
Operational Furniture And Equipment |
Leeds City Council | |
|
Construction |
Leeds City Council | |
|
Maintenance Of Traffic Signals |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
South Tyneside Council | |
|
|
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
Northamptonshire County Council | |
|
Supplies & Services |
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.
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | EXA NETWORKS LIMITED | Event Date | 2010-08-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 6273 A Petition to wind up the above-named Company, Registration Number 04922037, of 27-29 Mill Field Road, Cottingley Business Park, Bingley, West Yorkshire BD16 1PY , presented on 2 August 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 6 October 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 October 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731. (Ref SLR 1332782/37/W/LMH.) : | |||
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. |