Company Information for EXPLEO SOLUTIONS UK LTD
FOURTH FLOOR, 80 CANNON STREET, LONDON, EC4N 6AE,
|
Company Registration Number
07211807
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
EXPLEO SOLUTIONS UK LTD | ||||
Legal Registered Office | ||||
FOURTH FLOOR 80 CANNON STREET LONDON EC4N 6AE Other companies in EC2R | ||||
Previous Names | ||||
|
Company Number | 07211807 | |
---|---|---|
Company ID Number | 07211807 | |
Date formed | 2010-04-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 01/04/2016 | |
Return next due | 29/04/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB799160873 |
Last Datalog update: | 2024-05-05 13:28:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
AARTI ARVIND |
||
PHILIP JAMES CODD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN MULLER |
Director | ||
CINDY ANNE TRUYENS |
Director | ||
VANAJA ARVIND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLEO TECHNOLOGY UK LIMITED | Director | 2009-01-01 | CURRENT | 1999-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 14/07/23 FROM 12 Moorgate London EC2R 6DA England | ||
CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
FULL ACCOUNTS MADE UP TO 31/03/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN HODGSON | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM 5th Floor Moor Place 1 Fore Street Avenue London EC2Y 9DT England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CH01 | Director's details changed for Mr Stephen Michael Magennis on 2020-08-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/20 FROM 7-11 Moorgate London EC2R 6AF | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MICHAEL MAGENNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WOLFGANG HUBERT MOLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 23/03/19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AARTI ARVIND | |
AP01 | DIRECTOR APPOINTED MR MARTIN HODGSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF SQS SOFTWARE QUALITY SYSTEMS AG AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 350000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 01/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CINDY TRUYENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MULLER | |
AP01 | DIRECTOR APPOINTED MS AARTI ARVIND | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES CODD | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 28/05/15 STATEMENT OF CAPITAL;GBP 350000 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES15 | CHANGE OF COMPANY NAME 11/01/19 | |
CERTNM | Company name changed thinksoft global services uk LIMITED\certificate issued on 15/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VANAJA ARVIND | |
AP01 | DIRECTOR APPOINTED MS CINDY ANNE TRUYENS | |
AP01 | DIRECTOR APPOINTED DR MARTIN MULLER | |
AR01 | 01/04/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2014 FROM 26-28 HAMMERSMITH GROVE LONDON W6 7BA UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL UNITED KINGDOM | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 01/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS VANAJA ARVIND / 08/04/2011 | |
AR01 | 01/04/11 FULL LIST | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 350000 | |
AA01 | CURRSHO FROM 30/04/2011 TO 31/03/2011 | |
SH01 | 01/04/10 STATEMENT OF CAPITAL GBP 250000 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 6TH FLOOR FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EX4V 6AL UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
|
|
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 EXPLEO SOLUTIONS UK LTD
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as EXPLEO SOLUTIONS UK LTD are:
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. |