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

EXMILE SOLUTIONS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
08037485
Private Limited Company
Active

Company Overview

About Exmile Solutions Ltd
EXMILE SOLUTIONS LIMITED was founded on 2012-04-19 and has its registered office in Altrincham. The organisation's status is listed as "Active". Exmile Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
EXMILE SOLUTIONS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in N21
 
Filing Information
Company Number 08037485
Company ID Number 08037485
Date formed 2012-04-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB155533412  
Last Datalog update: 2024-02-05 07:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXMILE SOLUTIONS 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.

Company Officers of EXMILE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
ALPHA OMEGA SECRETARIES LTD
Company Secretary 2014-11-26
ARGYRIOS STASINAKIS
Director 2014-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOS CHRISTOU
Director 2012-11-15 2015-01-29
BARBARA KAHAN
Director 2012-04-19 2012-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALPHA OMEGA SECRETARIES LTD DYAMORE LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-11 Active
ALPHA OMEGA SECRETARIES LTD SWAFTVALE LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-11 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD CROWNBROOK PROPERTIES LIMITED Company Secretary 2011-05-31 CURRENT 2011-05-23 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD I.N.T.L OUTSOURCING SERVICES LTD Company Secretary 2007-11-26 CURRENT 2007-11-26 Dissolved 2014-04-08
ALPHA OMEGA SECRETARIES LTD BUSINESS&IMMIGRATION CONSULTANTS LIMITED Company Secretary 2006-10-29 CURRENT 2005-10-31 Active
ALPHA OMEGA SECRETARIES LTD SUREPRICE LIMITED Company Secretary 2006-03-06 CURRENT 2005-11-23 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD INTERNATIONAL UNION OF COMMERCE AND INDUSTRY LIMITED Company Secretary 2005-12-12 CURRENT 2005-12-12 Active - Proposal to Strike off
ALPHA OMEGA SECRETARIES LTD DYNAMIC WORKS LTD Company Secretary 2005-09-20 CURRENT 2003-07-22 Dissolved 2014-07-01
ALPHA OMEGA SECRETARIES LTD REALELM LIMITED Company Secretary 2005-01-28 CURRENT 1998-05-27 Active
ALPHA OMEGA SECRETARIES LTD CSO OMEGA LIMITED Company Secretary 2004-07-06 CURRENT 2002-06-19 Active
ALPHA OMEGA SECRETARIES LTD SKY PARKS (UK) LIMITED Company Secretary 2004-03-12 CURRENT 1993-12-17 Dissolved 2015-07-21
ALPHA OMEGA SECRETARIES LTD ALPHA OMEGA INVESTMENTS LIMITED Company Secretary 2004-03-12 CURRENT 2002-06-19 Dissolved 2014-10-14
ALPHA OMEGA SECRETARIES LTD ALPHA OMEGA GROUP LIMITED Company Secretary 2004-03-12 CURRENT 2001-03-14 Active
ALPHA OMEGA SECRETARIES LTD EUROMODA (LONDON) LIMITED Company Secretary 2004-01-01 CURRENT 2002-09-11 Liquidation

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
2024-01-30CONFIRMATION STATEMENT MADE ON 20/01/24, WITH UPDATES
2023-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-17REGISTRATION OF A CHARGE / CHARGE CODE 080374850003
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 080374850001
2023-07-12REGISTRATION OF A CHARGE / CHARGE CODE 080374850002
2023-07-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-11Memorandum articles filed
2023-06-16CESSATION OF AENOR LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-06-15Notification of Kpler Uk Holdco Limited as a person with significant control on 2023-03-07
2023-05-27Memorandum articles filed
2023-05-23REGISTERED OFFICE CHANGED ON 23/05/23 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2023-05-23Appointment of Oakwood Corporate Secretary Limited as company secretary on 2023-05-23
2023-05-03Termination of appointment of Alpha Omega Secretaries Ltd on 2023-03-07
2023-04-27DIRECTOR APPOINTED FRANçOIS CAZOR
2023-04-27DIRECTOR APPOINTED MR JEAN MAYNIER
2023-04-27APPOINTMENT TERMINATED, DIRECTOR ARGYRIOS STASINAKIS
2023-03-24Purchase of own shares
2023-03-24Purchase of own shares
2023-03-22Cancellation of shares. Statement of capital on 2023-02-21 GBP 386,130.00
2023-03-22Cancellation of shares. Statement of capital on 2023-02-21 GBP 386,130.00
2023-01-20CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2023-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/23, WITH UPDATES
2022-11-23CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-17CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 26/10/22, WITH UPDATES
2022-11-0716/03/22 STATEMENT OF CAPITAL GBP 9967.00
2022-11-07Sub-division of shares on 2022-03-16
2022-11-07Memorandum articles filed
2022-11-07Consolidation of shares on
2022-11-0716/03/22 STATEMENT OF CAPITAL GBP 387361.25
2022-11-0716/03/22 STATEMENT OF CAPITAL GBP 386130.00
2022-11-07Change of share class name or designation
2022-11-07Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-11-0716/03/22 STATEMENT OF CAPITAL GBP 384967.00
2022-11-07SH08Change of share class name or designation
2022-11-07SH0116/03/22 STATEMENT OF CAPITAL GBP 9967.00
2022-11-07RES12Resolution of varying share rights or name
2022-11-07SH02Sub-division of shares on 2022-03-16
2022-11-07MEM/ARTSARTICLES OF ASSOCIATION
2022-10-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/21, WITH UPDATES
2021-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2020-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-05-14PSC07CESSATION OF DIMITRIOS LEKKAS AS A PERSON OF SIGNIFICANT CONTROL
2020-05-14PSC02Notification of Aenor Ltd as a person with significant control on 2019-12-05
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES
2020-03-10SH0101/11/19 STATEMENT OF CAPITAL GBP 9918
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN KENNETH EVERETT
2020-02-06ANNOTATIONAnnotation
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM Bradford Court 123-131 Bradford Street Birmingham B12 0NS England
2020-01-24AP01Notice removal from the register
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES
2019-02-21SH0101/08/18 STATEMENT OF CAPITAL GBP 9913.5
2018-06-08LATEST SOC08/06/18 STATEMENT OF CAPITAL;GBP 9901
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-06-01SH10Particulars of variation of rights attached to shares
2018-06-01SH08Change of share class name or designation
2018-06-01SH02Sub-division of shares on 2018-03-08
2018-06-01RES12VARYING SHARE RIGHTS AND NAMES
2018-06-01RES01ADOPT ARTICLES 08/03/2018
2018-06-01RES13Resolutions passed:
  • Sub div 08/03/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-05-30SH08Change of share class name or designation
2018-05-30SH10Particulars of variation of rights attached to shares
2018-05-30RES13SUBDIVIDED 08/03/2018
2018-05-30RES12VARYING SHARE RIGHTS AND NAMES
2018-05-30RES01ADOPT ARTICLES 30/05/18
2018-05-29RP04SH01Second filing of capital allotment of shares GBP9,901
2018-05-29ANNOTATIONClarification
2018-05-25RES12VARYING SHARE RIGHTS AND NAMES
2018-05-25RES01ADOPT ARTICLES 08/03/2018
2018-05-25RES13Resolutions passed:
  • Sub division 08/03/2018
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-05-14RP04CS01Second filing of Confirmation Statement dated 26/11/2016
2018-05-14ANNOTATIONClarification
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-02-21RES01ADOPT ARTICLES 16/02/2018
2018-02-21RES0116/02/2018
2017-03-13AA31/12/16 TOTAL EXEMPTION FULL
2017-03-13AA31/12/16 TOTAL EXEMPTION FULL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 9901
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 9901
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 10000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-04-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 10000
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-11-24SH0113/10/15 STATEMENT OF CAPITAL GBP 10000
2015-11-24SH0113/10/15 STATEMENT OF CAPITAL GBP 9900
2015-11-24SH0113/10/15 STATEMENT OF CAPITAL GBP 10000
2015-03-24AA01CURREXT FROM 31/10/2015 TO 31/12/2015
2015-03-19AA31/10/14 TOTAL EXEMPTION SMALL
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOS CHRISTOU
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-03AR0126/11/14 FULL LIST
2014-12-03AP04CORPORATE SECRETARY APPOINTED ALPHA OMEGA SECRETARIES LTD
2014-06-27AA31/10/13 TOTAL EXEMPTION SMALL
2014-06-26AP01DIRECTOR APPOINTED MR ARGYRIOS STASINAKIS
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-03AR0126/11/13 FULL LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-08-16AA01PREVSHO FROM 30/04/2013 TO 31/10/2012
2012-11-26AR0126/11/12 FULL LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-11-19AP01DIRECTOR APPOINTED MR CHRISTOS CHRISTOU
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2012-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2012-04-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals


Licences & Regulatory approval
We could not find any licences issued to EXMILE SOLUTIONS 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 EXMILE SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of EXMILE SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2017-12-31

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 EXMILE SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-19 £ 1
Shareholder Funds 2012-04-19 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXMILE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXMILE SOLUTIONS LIMITED
Trademarks
We have not found any records of EXMILE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXMILE SOLUTIONS 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 (62090 - Other information technology service activities) as EXMILE SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXMILE SOLUTIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXMILE SOLUTIONS 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 EXMILE SOLUTIONS 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.