Company NameExacsys Limited
Company StatusDissolved
Company Number07223397
CategoryPrivate Limited Company
Incorporation Date14 April 2010(13 years, 11 months ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kully Janjuah
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Alan Middleton
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2011(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (closed 09 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Charles Roland Barrett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(1 year, 8 months after company formation)
Appointment Duration6 years (closed 09 January 2018)
RoleHead Of Group Legal
Country of ResidenceEngland
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Michael Noble
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2012(1 year, 8 months after company formation)
Appointment Duration6 years (closed 09 January 2018)
RoleManaging Consultant
Country of ResidenceUnited Kingdom
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Secretary NameMr James William Greenfield
StatusClosed
Appointed01 July 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address10 Bressenden Place
London
SW1E 5DN
Director NameMr Adrian David Edmund Gardner
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameLisa Jane Dadswell
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Director NameDavid Vickerstaffe Preston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2011(10 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 04 January 2012)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMs Bridget Miller
StatusResigned
Appointed06 June 2011(1 year, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 27 February 2012)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR
Secretary NameMr Robert Gaius King
StatusResigned
Appointed30 October 2012(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2016)
RoleCompany Director
Correspondence Address123 Buckingham Palace Road
London
SW1W 9SR

Contact

Websitewww.exacsys.co.uk

Location

Registered Address10 Bressenden Place
London
SW1E 5DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6m at £1Pa Consulting Group Ab
100.00%
Preference
2 at £1Pa Consulting Group Ab
0.00%
Ordinary

Financials

Year2014
Net Worth-£1,756,420
Current Liabilities£3,500

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Knowledge Limited as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from 123 Buckingham Palace Road London SW1W 9SR to 10 Bressenden Place London SW1E 5DN on 2 October 2017 (1 page)
2 October 2017Change of details for Pa Knowledge Limited as a person with significant control on 2 October 2017 (2 pages)
26 September 2017Solvency Statement dated 18/09/17 (2 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1
(3 pages)
26 September 2017Solvency Statement dated 18/09/17 (2 pages)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 September 2017Statement by Directors (2 pages)
26 September 2017Statement by Directors (2 pages)
26 September 2017Statement of capital on 26 September 2017
  • GBP 1
(3 pages)
26 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
4 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Appointment of Mr James William Greenfield as a secretary on 1 July 2016 (2 pages)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
13 July 2016Termination of appointment of Robert Gaius King as a secretary on 1 July 2016 (1 page)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,583,002
(6 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1,583,002
(6 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
24 September 2015Full accounts made up to 31 December 2014 (19 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,583,002
(6 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,583,002
(6 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
23 September 2014Full accounts made up to 31 December 2013 (19 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,583,002
(6 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1,583,002
(6 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
8 July 2013Full accounts made up to 31 December 2012 (19 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Termination of appointment of Lisa Dadswell as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
6 November 2012Appointment of Mr Robert Gaius King as a secretary (1 page)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
27 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,200,002
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 25 April 2012
  • GBP 1,200,002
(3 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
29 February 2012Termination of appointment of Bridget Miller as a secretary (1 page)
3 February 2012Appointment of Mr Charles Roland Barrett as a director (2 pages)
3 February 2012Appointment of Mr Charles Roland Barrett as a director (2 pages)
2 February 2012Appointment of Mr Michael Noble as a director (2 pages)
2 February 2012Appointment of Mr Michael Noble as a director (2 pages)
9 January 2012Termination of appointment of David Preston as a director (1 page)
9 January 2012Termination of appointment of David Preston as a director (1 page)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Alan Middleton on 6 December 2011 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
9 June 2011Appointment of Ms Bridget Miller as a secretary (1 page)
2 June 2011Appointment of Mr Alan Middleton as a director (2 pages)
2 June 2011Appointment of Mr Alan Middleton as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,200,002
(4 pages)
19 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,200,002
(4 pages)
19 April 2011Resolutions
  • RES13 ‐ Inc nom cap 08/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 April 2011Statement of capital following an allotment of shares on 8 April 2011
  • GBP 1,200,002
(4 pages)
19 April 2011Resolutions
  • RES13 ‐ Inc nom cap 08/04/2011
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
19 April 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of David Vickerstaffe Preston as a director (3 pages)
7 April 2011Appointment of David Vickerstaffe Preston as a director (3 pages)
30 March 2011Termination of appointment of Adrian Gardner as a director (2 pages)
30 March 2011Termination of appointment of Adrian Gardner as a director (2 pages)
26 August 2010Secretary's details changed for Lisa Jane Todd on 29 July 2010 (3 pages)
26 August 2010Secretary's details changed for Lisa Jane Todd on 29 July 2010 (3 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
14 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)