EXACTIS LIMITED

Register to unlock more data on OkredoRegister

EXACTIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06283649

Incorporation date

18/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DACopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2007)
dot icon10/07/2025
Final Gazette dissolved following liquidation
dot icon10/04/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2024
Statement of affairs
dot icon03/12/2024
Registered office address changed from 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2024-12-03
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Appointment of a voluntary liquidator
dot icon27/11/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/10/2024
Director's details changed for Mr Jonathan Richard Stearne on 2024-10-25
dot icon29/10/2024
Director's details changed for Mr Jonathan Richard Stearne on 2024-10-25
dot icon28/10/2024
Registered office address changed from Unit 6 Westfield House Millfield Lane Nether Poppleton York YO26 6GA to 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 2024-10-28
dot icon28/10/2024
Change of details for Westfield Unit 6 Limited as a person with significant control on 2024-10-25
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon25/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-08-24 with updates
dot icon24/08/2022
Satisfaction of charge 1 in full
dot icon12/05/2022
Cessation of Jonathan Richard Stearne as a person with significant control on 2022-05-06
dot icon12/05/2022
Cessation of Catherine Mary Oxford as a person with significant control on 2022-05-06
dot icon12/05/2022
Notification of Westfield Unit 6 Limited as a person with significant control on 2022-05-06
dot icon05/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon01/04/2022
All of the property or undertaking has been released from charge 1
dot icon10/03/2022
Micro company accounts made up to 2021-09-30
dot icon26/07/2021
Cancellation of shares. Statement of capital on 2021-07-02
dot icon26/07/2021
Purchase of own shares.
dot icon25/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon13/04/2021
Termination of appointment of Neil Mercer as a secretary on 2021-04-05
dot icon25/03/2021
Micro company accounts made up to 2020-09-30
dot icon18/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon26/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon18/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon22/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Director's details changed for Mr Jonathan Stearne on 2018-03-01
dot icon05/07/2017
Notification of Jonathan Stearne as a person with significant control on 2016-04-06
dot icon05/07/2017
Notification of Catherine Mary Oxford as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-18 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/07/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/07/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/07/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon09/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-09-30
dot icon23/06/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon20/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/12/2010
Appointment of Mr Neil Mercer as a secretary
dot icon17/12/2010
Termination of appointment of Jonathan Oxford as a director
dot icon17/12/2010
Termination of appointment of Jonathan Oxford as a secretary
dot icon28/06/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon28/06/2010
Director's details changed for Jonathan Oxford on 2010-06-18
dot icon28/06/2010
Director's details changed for Jonathan Stearne on 2010-06-18
dot icon05/04/2010
Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 2010-04-05
dot icon31/03/2010
Duplicate mortgage certificatecharge no:1
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon01/07/2009
Return made up to 18/06/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/07/2008
Return made up to 18/06/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from units 12-13 evans business centre rose avenue, york business park nether poppleton, york YO26 6RR
dot icon11/07/2008
Ad 05/11/07\gbp si [email protected]=500\gbp ic 100/600\
dot icon04/07/2008
Gbp nc 100/2000\05/11/07
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon12/11/2007
Resolutions
dot icon17/10/2007
Accounting reference date extended from 30/06/08 to 30/09/08
dot icon27/09/2007
Registered office changed on 27/09/07 from: 5 the paddock fangfoss york YO41 5SH
dot icon27/09/2007
Secretary resigned
dot icon27/09/2007
New secretary appointed
dot icon11/09/2007
New director appointed
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon11/07/2007
Resolutions
dot icon18/06/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
24/08/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
95.11K
-
0.00
-
-
2022
4
240.00
-
0.00
-
-
2022
4
240.00
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

240.00 £Descended-99.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stearne, Jonathan Richard
Director
10/09/2007 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EXACTIS LIMITED

EXACTIS LIMITED is an(a) Dissolved company incorporated on 18/06/2007 with the registered office located at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXACTIS LIMITED?

toggle

EXACTIS LIMITED is currently Dissolved. It was registered on 18/06/2007 and dissolved on 10/07/2025.

Where is EXACTIS LIMITED located?

toggle

EXACTIS LIMITED is registered at The Chapel, Bridge Street, Driffield, East Yorkshire YO25 6DA.

What does EXACTIS LIMITED do?

toggle

EXACTIS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does EXACTIS LIMITED have?

toggle

EXACTIS LIMITED had 4 employees in 2022.

What is the latest filing for EXACTIS LIMITED?

toggle

The latest filing was on 10/07/2025: Final Gazette dissolved following liquidation.