Company NameExalogic Limited
DirectorJulian Philip Henry Nimmo
Company StatusActive
Company Number05478735
CategoryPrivate Limited Company
Incorporation Date13 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Julian Philip Henry Nimmo
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH
Secretary NameLucy Braithwaite
NationalityBritish
StatusCurrent
Appointed13 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 The Brackens
Orpington
Kent
BR6 6JH

Contact

Websiteexalogic.co.uk

Location

Registered Address25 The Brackens
Orpington
Kent
BR6 6JH
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Julian Philip Henry Nimmo
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

1 July 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
29 December 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
29 June 2017Notification of Julian Philip Henry Nimmo as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Julian Philip Henry Nimmo as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 13 June 2017 with no updates (3 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
5 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1
(6 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
16 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1
(3 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 June 2014Director's details changed for Julian Philip Henry Nimmo on 13 June 2014 (2 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Director's details changed for Julian Philip Henry Nimmo on 13 June 2014 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 August 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
11 June 2013Secretary's details changed for Lucy Braithwaite on 3 June 2013 (1 page)
11 June 2013Director's details changed for Julian Philip Henry Nimmo on 3 June 2013 (2 pages)
11 June 2013Secretary's details changed for Lucy Braithwaite on 3 June 2013 (1 page)
11 June 2013Director's details changed for Julian Philip Henry Nimmo on 3 June 2013 (2 pages)
11 June 2013Secretary's details changed for Lucy Braithwaite on 3 June 2013 (1 page)
11 June 2013Director's details changed for Julian Philip Henry Nimmo on 3 June 2013 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
5 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
18 April 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 18 April 2012 (1 page)
18 April 2012Registered office address changed from 13 Warren Drive Orpington Kent BR6 6EX on 18 April 2012 (1 page)
22 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 November 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 June 2010Director's details changed for Julian Philip Henry Nimmo on 13 June 2010 (2 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Julian Philip Henry Nimmo on 13 June 2010 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
21 July 2009Return made up to 13/06/09; full list of members (3 pages)
21 July 2009Return made up to 13/06/09; full list of members (3 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
13 June 2008Secretary's change of particulars / lucy braithwaite / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / julian nimmo / 13/06/2008 (1 page)
13 June 2008Director's change of particulars / julian nimmo / 13/06/2008 (1 page)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Return made up to 13/06/08; full list of members (3 pages)
13 June 2008Secretary's change of particulars / lucy braithwaite / 13/06/2008 (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
3 August 2007Return made up to 13/06/07; full list of members (2 pages)
3 August 2007Return made up to 13/06/07; full list of members (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
14 June 2006Ad 13/06/05--------- £ si 1@1=1 (1 page)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Return made up to 13/06/06; full list of members (2 pages)
14 June 2006Ad 13/06/05--------- £ si 1@1=1 (1 page)
13 June 2005Incorporation (17 pages)
13 June 2005Incorporation (17 pages)