EXONAR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEXONAR LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06439969
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXONAR LIMITED?

    • Business and domestic software development (62012) / Information and communication
    • Information technology consultancy activities (62020) / Information and communication

    Where is EXONAR LIMITED located?

    Registered Office Address
    C/O Azets Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    Hampshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXONAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIFTY I STATE LIMITEDNov 28, 2007Nov 28, 2007

    What are the latest accounts for EXONAR LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXONAR LIMITED?

    Last Confirmation Statement Made Up ToApr 04, 2027
    Next Confirmation Statement DueApr 18, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 04, 2026
    OverdueNo

    What are the latest filings for EXONAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 04, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Confirmation statement made on Apr 04, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Apr 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alim Virani as a director on Feb 01, 2024

    1 pagesTM01

    Termination of appointment of Sasha Aleksandar Grujicic as a director on Jan 12, 2024

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Apr 04, 2023 with updates

    5 pagesCS01

    Termination of appointment of Daren Frederick Donald Trousdell as a director on May 30, 2023

    1 pagesTM01

    Appointment of Sasha Aleksandar Grujicic as a director on May 30, 2023

    2 pagesAP01

    Appointment of Andre Ethan Garber as a director on May 30, 2023

    2 pagesAP01

    Appointment of Alim Virani as a director on May 30, 2023

    2 pagesAP01

    Termination of appointment of Danny Frederick Reeves as a director on Jan 30, 2023

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    12 pagesMA

    Termination of appointment of Michael Stuart Aspinall as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of Michael Stuart Aspinall as a secretary on Jun 01, 2022

    1 pagesTM02

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of EXONAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARBER, Andre Ethan
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadian310343570001
    ASPINALL, Michael Stuart
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    C/O Azets
    Hampshire
    United Kingdom
    Secretary
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    C/O Azets
    Hampshire
    United Kingdom
    262102310001
    BARRETT, Joanne Elizabeth
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    Secretary
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    British148308260002
    HILL, Marcus Stephen
    Woodcray Cottage
    Sandhurst Road
    RG40 3LS Wokingham
    Berkshire
    Secretary
    Woodcray Cottage
    Sandhurst Road
    RG40 3LS Wokingham
    Berkshire
    British97220360001
    SMITH, Nicholas
    West Mills
    RG14 5HG Newbury
    14
    England
    Secretary
    West Mills
    RG14 5HG Newbury
    14
    England
    257594300001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ANTHONY, William Llewellyn
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    Director
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    United KingdomBritish160146620001
    ASPINALL, Michael Stuart
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    C/O Azets
    Hampshire
    United Kingdom
    Director
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    C/O Azets
    Hampshire
    United Kingdom
    United KingdomEnglish105457480002
    BARRETT, Adrian William
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    Director
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    EnglandBritish126874450005
    BYRNE, Patrick Michael
    2 Blagrave Street
    RG1 1AZ Reading
    Central Working
    Berkshire
    England
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    Central Working
    Berkshire
    England
    United KingdomBritish127876200001
    DAGGER, Robert
    Earlham Street
    WC2H 9LT London
    39
    England
    Director
    Earlham Street
    WC2H 9LT London
    39
    England
    EnglandBritish257562940001
    GALES, David Robert
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    Director
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    EnglandBritish106248660001
    GRUJICIC, Sasha Aleksandar
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadian310344530001
    HILL, Marcus Stephen
    Woodcray Cottage
    Sandhurst Road
    RG40 3LS Wokingham
    Berkshire
    Director
    Woodcray Cottage
    Sandhurst Road
    RG40 3LS Wokingham
    Berkshire
    United KingdomBritish97220360001
    HIRSCH, Volker
    2 Blagrave Street
    RG1 1AZ Reading
    Central Working
    Berkshire
    England
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    Central Working
    Berkshire
    England
    United KingdomBritish121744250002
    HIRST, Derrick Howard
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    Director
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    United Kingdom
    EnglandBritish178982360001
    REEVES, Danny Frederick
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    C/O Azets
    Hampshire
    United Kingdom
    Director
    Carnac Place
    Cams Hall Estate
    PO16 8UY Fareham
    C/O Azets
    Hampshire
    United Kingdom
    EnglandBritish192304220001
    STEWART, James
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    Director
    West Mills
    RG14 5HG Newbury
    14
    Berkshire
    EnglandBritish170797800001
    TROUSDELL, Daren Frederick Donald
    Okeechobee Blvd, Pmb 2024,
    West Palm Beach, Florida, 33411
    Florida
    7750
    United States
    Director
    Okeechobee Blvd, Pmb 2024,
    West Palm Beach, Florida, 33411
    Florida
    7750
    United States
    United StatesCanadian294274380001
    VAN SOMEREN, Alex Rupert
    2 Blagrave Street
    RG1 1AZ Reading
    Central Working
    Berkshire
    England
    Director
    2 Blagrave Street
    RG1 1AZ Reading
    Central Working
    Berkshire
    England
    EnglandBritish207782460001
    VEALE, Stuart Michael
    Earlham Street
    WC2H 9LT London
    39
    England
    Director
    Earlham Street
    WC2H 9LT London
    39
    England
    EnglandBritish142702890002
    VIRANI, Alim
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Director
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    CanadaCanadian310343000001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of EXONAR LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nowvertical Uk Ltd
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 33rd Floor,
    England
    Mar 25, 2022
    25 Old Broad Street
    EC2N 1HQ London
    Tower 42 33rd Floor,
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number13576666
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for EXONAR LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 04, 2017Mar 25, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0