EX PD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EX PD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104183

Incorporation date

08/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units E, F And G Griffin Industrial Park, Totton, Southampton, Hampshire SO40 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon10/02/2026
Previous accounting period extended from 2025-08-31 to 2025-11-30
dot icon17/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon17/11/2025
Register inspection address has been changed from Unit 23 Solent Industrial Estate, Shamblehurst Lane South Hedge End Southampton SO30 2FY England to Unit E, F, & G Griffin Industrial Park Totton Southampton Hampshire SO40 3SH
dot icon14/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon06/03/2024
Current accounting period extended from 2024-05-31 to 2024-08-31
dot icon07/02/2024
Cessation of Stephen Havard James as a person with significant control on 2023-11-30
dot icon07/02/2024
Cessation of Jacqueline Newton James as a person with significant control on 2023-11-30
dot icon31/01/2024
Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Units E, F and G Griffin Industrial Park Totton Southampton Hampshire SO40 3SH on 2024-01-31
dot icon30/01/2024
Notification of Southampton Freight Services Limited as a person with significant control on 2023-11-30
dot icon09/01/2024
Termination of appointment of Stephen Havard James as a director on 2024-01-09
dot icon08/12/2023
Appointment of Mr Christian Scott Negus as a secretary on 2023-11-30
dot icon30/11/2023
Appointment of Mr Ross Anthony Negus as a director on 2023-11-30
dot icon30/11/2023
Appointment of Mr Christian Scott Negus as a director on 2023-11-30
dot icon08/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon24/08/2023
Total exemption full accounts made up to 2023-05-31
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-05-31
dot icon21/02/2022
Satisfaction of charge 1 in full
dot icon04/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon20/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon12/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon28/12/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon09/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon12/10/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon18/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/02/2015
Register(s) moved to registered inspection location Unit 23 Solent Industrial Estate, Shamblehurst Lane South Hedge End Southampton SO30 2FY
dot icon04/02/2015
Register inspection address has been changed to Unit 23 Solent Industrial Estate, Shamblehurst Lane South Hedge End Southampton SO30 2FY
dot icon04/02/2015
Termination of appointment of Lester Aldridge Company Secretarial Limited as a secretary on 2015-02-04
dot icon13/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon05/08/2014
Previous accounting period extended from 2014-02-28 to 2014-05-31
dot icon07/05/2014
Termination of appointment of I2B Solutions Limited as a director
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon14/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/04/2012
Appointment of Mr Stephen Havard James as a director
dot icon04/04/2012
Termination of appointment of Stephen James as a director
dot icon03/04/2012
Appointment of I2B Solutions Limited as a director
dot icon20/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon15/11/2011
Resolutions
dot icon15/11/2011
Statement of company's objects
dot icon08/08/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/12/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon16/07/2010
Total exemption small company accounts made up to 2010-02-28
dot icon27/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon27/11/2009
Director's details changed for Stephen Havard James on 2009-11-19
dot icon27/11/2009
Secretary's details changed for Lester Aldridge Company Secretarial Limited on 2009-11-19
dot icon17/08/2009
Secretary appointed lester aldridge company secretarial LIMITED
dot icon17/08/2009
Registered office changed on 17/08/2009 from 1ST floor 37 commercial road poole dorset BH14 0HU
dot icon17/08/2009
Appointment terminated secretary ellis jones company secretarial LIMITED
dot icon11/08/2009
Registered office changed on 11/08/2009 from 97 leigh road eastleigh hampshire SO50 9DR
dot icon20/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon31/01/2009
Return made up to 08/11/08; no change of members; amend
dot icon31/01/2009
Return made up to 08/11/07; full list of members; amend
dot icon20/11/2008
Return made up to 08/11/08; no change of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from accounting innovations LIMITED wessex house upper market street eastleigh hampshire SO50 6NZ
dot icon25/07/2008
Total exemption small company accounts made up to 2008-02-28
dot icon27/11/2007
Location of register of members
dot icon27/11/2007
Return made up to 08/11/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-02-28
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon26/04/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
New secretary appointed
dot icon11/03/2007
Secretary resigned
dot icon11/03/2007
Director resigned
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon13/09/2006
Director's particulars changed
dot icon24/07/2006
Total exemption small company accounts made up to 2006-02-28
dot icon24/07/2006
Registered office changed on 24/07/06 from: 89 leigh road eastleigh hampshire SO50 9DQ
dot icon25/01/2006
Return made up to 08/11/05; full list of members
dot icon27/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/11/2004
Return made up to 08/11/04; full list of members
dot icon30/09/2004
Notice of assignment of name or new name to shares
dot icon30/09/2004
Resolutions
dot icon16/07/2004
Particulars of mortgage/charge
dot icon10/05/2004
Total exemption small company accounts made up to 2004-02-28
dot icon17/01/2004
Return made up to 08/11/03; full list of members
dot icon17/05/2003
Total exemption small company accounts made up to 2003-02-28
dot icon18/03/2003
New director appointed
dot icon30/11/2002
Return made up to 08/11/02; full list of members
dot icon23/04/2002
Partial exemption accounts made up to 2002-02-28
dot icon06/03/2002
Director resigned
dot icon08/02/2002
Accounting reference date extended from 30/11/01 to 28/02/02
dot icon06/02/2002
Director's particulars changed
dot icon06/02/2002
Director's particulars changed
dot icon23/11/2001
Return made up to 08/11/01; full list of members
dot icon15/02/2001
Ad 12/01/01--------- £ si 99@1=99 £ ic 1/100
dot icon13/02/2001
New director appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New secretary appointed
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon08/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
70.97K
-
0.00
227.55K
-
2023
9
64.53K
-
0.00
109.48K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Stephen Havard
Director
03/04/2012 - 09/01/2024
2
Negus, Ross Anthony
Director
30/11/2023 - Present
6
Negus, Christian Scott
Director
30/11/2023 - Present
3
Negus, Christian Scott
Secretary
30/11/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EX PD INTERNATIONAL LIMITED

EX PD INTERNATIONAL LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at Units E, F And G Griffin Industrial Park, Totton, Southampton, Hampshire SO40 3SH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EX PD INTERNATIONAL LIMITED?

toggle

EX PD INTERNATIONAL LIMITED is currently Active. It was registered on 08/11/2000 .

Where is EX PD INTERNATIONAL LIMITED located?

toggle

EX PD INTERNATIONAL LIMITED is registered at Units E, F And G Griffin Industrial Park, Totton, Southampton, Hampshire SO40 3SH.

What does EX PD INTERNATIONAL LIMITED do?

toggle

EX PD INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EX PD INTERNATIONAL LIMITED?

toggle

The latest filing was on 10/02/2026: Previous accounting period extended from 2025-08-31 to 2025-11-30.