EXACTA TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

EXACTA TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166214

Incorporation date

22/02/2001

Size

Full

Contacts

Registered address

Registered address

3 Vertex Park South, Emersons Green, Bristol BS16 7LBCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon19/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon10/10/2025
Amended accounts for a medium company made up to 2024-12-31
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Memorandum and Articles of Association
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Statement of company's objects
dot icon26/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon24/03/2025
Director's details changed for Mr Nicholas George Rogers on 2025-03-01
dot icon21/02/2025
Notification of Exacta Technologies Group Ltd as a person with significant control on 2025-01-28
dot icon21/02/2025
Cessation of Nicholas George Rogers as a person with significant control on 2025-01-28
dot icon19/02/2025
Purchase of own shares.
dot icon19/02/2025
Cancellation of shares. Statement of capital on 2025-01-15
dot icon26/01/2025
Appointment of Mr David Neil Osmond as a director on 2025-01-24
dot icon12/07/2024
Satisfaction of charge 041662140004 in full
dot icon28/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/06/2024
Registration of charge 041662140006, created on 2024-06-21
dot icon18/06/2024
Registration of charge 041662140005, created on 2024-06-13
dot icon22/03/2024
Director's details changed for Mr Nicholas George Rogers on 2024-03-14
dot icon22/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon31/10/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon23/10/2023
Change of details for Mr Nicholas George Rogers as a person with significant control on 2023-07-01
dot icon23/10/2023
Director's details changed for Mr Nicholas George Rogers on 2023-07-01
dot icon16/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon16/02/2023
Change of details for Mr Nicholas George Rogers as a person with significant control on 2023-02-17
dot icon16/02/2023
Director's details changed for Mr Nicholas George Rogers on 2023-02-17
dot icon29/07/2022
Second filing of Confirmation Statement dated 2022-03-14
dot icon28/07/2022
Second filing of Confirmation Statement dated 2022-02-22
dot icon06/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-14 with updates
dot icon04/03/2022
Purchase of own shares.
dot icon22/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon21/02/2022
Cancellation of shares. Statement of capital on 2022-01-28
dot icon10/02/2022
Memorandum and Articles of Association
dot icon10/02/2022
Resolutions
dot icon07/02/2022
Change of details for Mr Nicholas George Rogers as a person with significant control on 2022-01-28
dot icon07/02/2022
Cessation of Matthew Jonathan Copsey as a person with significant control on 2022-01-28
dot icon07/02/2022
Termination of appointment of Matthew Jonathan Copsey as a director on 2022-01-28
dot icon16/12/2021
Registration of charge 041662140004, created on 2021-12-14
dot icon25/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-22 with updates
dot icon26/02/2021
Change of details for Mr Nicholas George Rogers as a person with significant control on 2018-05-01
dot icon24/02/2021
Director's details changed for Nicholas George Rogers on 2018-05-01
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/09/2020
Cancellation of shares. Statement of capital on 2020-07-17
dot icon08/09/2020
Purchase of own shares.
dot icon14/08/2020
Satisfaction of charge 3 in full
dot icon20/07/2020
Cancellation of shares. Statement of capital on 2020-04-04
dot icon23/06/2020
Purchase of own shares.
dot icon24/04/2020
Change of details for Mr Nicholas George Rogers as a person with significant control on 2020-04-24
dot icon27/03/2020
Registered office address changed from The Old Sawmill Cleeve Hill Ubley Somerset BS40 6PE to 3 Vertex Park South Emersons Green Bristol BS16 7LB on 2020-03-27
dot icon04/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon28/02/2014
Termination of appointment of Emma Rogers as a secretary
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon17/11/2011
Resolutions
dot icon17/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/03/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon18/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon19/03/2010
Director's details changed for Matthew Jonathan Copsey on 2010-02-22
dot icon19/03/2010
Director's details changed for Nicholas George Rogers on 2010-02-22
dot icon19/03/2010
Secretary's details changed for Emma Rogers on 2010-02-22
dot icon19/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/02/2009
Return made up to 22/02/09; full list of members
dot icon11/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 22/02/08; full list of members
dot icon12/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon23/02/2007
Return made up to 22/02/07; full list of members
dot icon19/07/2006
Registered office changed on 19/07/06 from: swallows lodge knowle hill chew magna bristol BS40 8TE
dot icon15/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 22/02/06; full list of members
dot icon04/11/2005
Particulars of mortgage/charge
dot icon19/10/2005
Declaration of satisfaction of mortgage/charge
dot icon25/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 22/02/05; full list of members
dot icon25/11/2004
Accounts for a small company made up to 2003-12-31
dot icon02/03/2004
Return made up to 22/02/04; full list of members
dot icon28/08/2003
Particulars of mortgage/charge
dot icon10/04/2003
Accounts for a small company made up to 2002-12-31
dot icon25/03/2003
Return made up to 22/02/03; full list of members
dot icon10/01/2003
Memorandum and Articles of Association
dot icon10/01/2003
Ad 17/12/02--------- £ si 27@1=27 £ ic 510/537
dot icon10/01/2003
Nc inc already adjusted 17/12/02
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/01/2003
Resolutions
dot icon10/12/2002
Director resigned
dot icon16/05/2002
Accounts for a small company made up to 2001-12-31
dot icon26/03/2002
Return made up to 22/02/02; full list of members
dot icon20/09/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon24/07/2001
Registered office changed on 24/07/01 from: cobblers cottage the courtyard west harptree bristol BS40 6HU
dot icon27/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

37
2022
change arrow icon-25.70 % *

* during past year

Cash in Bank

£217,568.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.56M
-
0.00
292.81K
-
2022
37
1.11M
-
0.00
217.57K
-
2022
37
1.11M
-
0.00
217.57K
-

Employees

2022

Employees

37 Ascended9 % *

Net Assets(GBP)

1.11M £Descended-28.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

217.57K £Descended-25.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nicholas George Rogers
Director
22/02/2001 - Present
15
Mr David Neil Osmond
Director
24/01/2025 - Present
22

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About EXACTA TECHNOLOGIES LIMITED

EXACTA TECHNOLOGIES LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 3 Vertex Park South, Emersons Green, Bristol BS16 7LB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of EXACTA TECHNOLOGIES LIMITED?

toggle

EXACTA TECHNOLOGIES LIMITED is currently Active. It was registered on 22/02/2001 .

Where is EXACTA TECHNOLOGIES LIMITED located?

toggle

EXACTA TECHNOLOGIES LIMITED is registered at 3 Vertex Park South, Emersons Green, Bristol BS16 7LB.

What does EXACTA TECHNOLOGIES LIMITED do?

toggle

EXACTA TECHNOLOGIES LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

How many employees does EXACTA TECHNOLOGIES LIMITED have?

toggle

EXACTA TECHNOLOGIES LIMITED had 37 employees in 2022.

What is the latest filing for EXACTA TECHNOLOGIES LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2026-03-14 with updates.