London
EC3A 4AA
Director Name | Ms Miriam Warburton |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
Director Name | Mr Edward Richard Stevens |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Director Name | Mr Nicholas Henry Stevens |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Fenchurch Street London EC3M 6AL |
Website | www.eximius.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 76486990 |
Telephone region | London |
Registered Address | 5th Floor 107 Leadenhall Street London EC3A 4AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Edward Richard Stevens 50.00% Ordinary |
---|---|
2 at £1 | Nicholas Henry Stevens 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,508,622 |
Gross Profit | £5,566,061 |
Net Worth | £543,838 |
Cash | £201,179 |
Current Liabilities | £3,037,972 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 29 June |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
8 June 2021 | Delivered on: 14 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
8 June 2021 | Delivered on: 11 June 2021 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Edward Stevens Nicholas Stevens Classification: A registered charge Particulars: Legal mortgage on all freehold and leasehold land now vested in the company.. Fixed charge over intellectual property rights. Outstanding |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
21 November 2023 | Change of details for Eximius 2.0 Limited as a person with significant control on 2 November 2023 (2 pages) |
21 November 2023 | Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 21 November 2023 (1 page) |
31 March 2023 | Full accounts made up to 30 June 2022 (19 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
17 November 2022 | Full accounts made up to 30 June 2021 (19 pages) |
28 June 2022 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page) |
21 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
24 June 2021 | Full accounts made up to 30 June 2020 (18 pages) |
14 June 2021 | Registration of charge 081872420003, created on 8 June 2021 (42 pages) |
11 June 2021 | Registration of charge 081872420002, created on 8 June 2021 (42 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
4 May 2020 | Full accounts made up to 30 June 2019 (18 pages) |
19 March 2020 | Appointment of Ms Miriam Warburton as a director on 10 March 2020 (2 pages) |
23 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
23 January 2020 | Notification of Eximius 2.0 Limited as a person with significant control on 29 April 2016 (2 pages) |
23 January 2020 | Cessation of Nicky James Harrington as a person with significant control on 29 April 2016 (1 page) |
3 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
21 December 2018 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
28 March 2018 | Full accounts made up to 30 June 2017 (17 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
19 July 2017 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page) |
19 July 2017 | Registered office address changed from 155 Fenchurch Street London EC3M 6AL to 50 Mark Lane London EC3R 7QR on 19 July 2017 (1 page) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
5 April 2017 | Group of companies' accounts made up to 30 June 2016 (31 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
9 May 2016 | Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Edward Richard Stevens as a director on 29 April 2016 (1 page) |
9 May 2016 | Termination of appointment of Nicholas Henry Stevens as a director on 29 April 2016 (1 page) |
3 May 2016 | Registration of charge 081872420001, created on 29 April 2016 (21 pages) |
3 May 2016 | Registration of charge 081872420001, created on 29 April 2016 (21 pages) |
18 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
18 April 2016 | Group of companies' accounts made up to 30 June 2015 (25 pages) |
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
15 April 2015 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
9 February 2015 | Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages) |
9 February 2015 | Appointment of Mr Nicky James Harrington as a director on 17 December 2014 (2 pages) |
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
22 August 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
22 August 2014 | Group of companies' accounts made up to 31 August 2013 (24 pages) |
17 July 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
17 July 2014 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
23 August 2013 | Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Nicholas Henry Stevens on 26 July 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Edward Richard Stevens on 26 July 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Edward Richard Stevens on 26 July 2013 (2 pages) |
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
22 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
22 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
22 July 2013 | Resolutions
|
22 July 2013 | Resolutions
|
21 August 2012 | Incorporation (41 pages) |
21 August 2012 | Incorporation (41 pages) |