EXACTLI LIMITED

Register to unlock more data on OkredoRegister

EXACTLI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07009410

Incorporation date

04/09/2009

Size

Micro Entity

Contacts

Registered address

Registered address

6 Cavendish Street, Barrow-In-Furness LA14 1SBCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/2009)
dot icon09/12/2025
Micro company accounts made up to 2025-03-31
dot icon11/10/2025
Compulsory strike-off action has been discontinued
dot icon09/10/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon14/06/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon11/06/2024
Compulsory strike-off action has been discontinued
dot icon11/06/2024
Confirmation statement made on 2023-05-10 with no updates
dot icon10/06/2024
Confirmation statement made on 2022-05-10 with no updates
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon07/07/2023
Compulsory strike-off action has been suspended
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon31/12/2022
Compulsory strike-off action has been discontinued
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/06/2021
Previous accounting period extended from 2020-09-30 to 2021-03-31
dot icon27/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon27/05/2021
Cessation of Joseph Murrey as a person with significant control on 2021-03-24
dot icon21/12/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon14/07/2020
Termination of appointment of Lee Holloway as a director on 2020-07-06
dot icon14/07/2020
Termination of appointment of Joseph Murrey as a director on 2020-07-06
dot icon14/07/2020
Termination of appointment of James William Oxley as a director on 2020-07-02
dot icon30/06/2020
Micro company accounts made up to 2019-09-30
dot icon09/07/2019
Micro company accounts made up to 2018-09-30
dot icon30/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon07/08/2018
Particulars of variation of rights attached to shares
dot icon07/08/2018
Resolutions
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon27/06/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon28/06/2017
Micro company accounts made up to 2016-09-30
dot icon26/06/2017
Registered office address changed from 105 Duke Street Barrow-in-Furness Cumbria LA14 1RH England to 6 Cavendish Street Barrow-in-Furness LA14 1SB on 2017-06-26
dot icon23/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-09-30
dot icon31/05/2016
Termination of appointment of Samantha Hosler as a director on 2016-05-20
dot icon10/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/03/2016
Registered office address changed from C/O Clarke Willmott Llp 19 Spring Gardens Manchester M2 1FB to 105 Duke Street Barrow-in-Furness Cumbria LA14 1RH on 2016-03-08
dot icon26/10/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon27/08/2015
Termination of appointment of Matthew Westcott as a director on 2015-08-14
dot icon29/06/2015
Micro company accounts made up to 2014-09-30
dot icon22/04/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/02/2015
Statement of capital following an allotment of shares on 2015-02-02
dot icon21/02/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Resolutions
dot icon20/02/2015
Resolutions
dot icon17/02/2015
Sub-division of shares on 2015-01-29
dot icon03/02/2015
Appointment of Mr Matthew Westcott as a director
dot icon03/02/2015
Registered office address changed from 105 Duke Street Barrow in Furness Cumbria LA14 1RH to C/O Clarke Willmott Llp 19 Spring Gardens Manchester M2 1FB on 2015-02-03
dot icon03/02/2015
Appointment of Mr Matthew Westcott as a director
dot icon02/02/2015
Certificate of change of name
dot icon30/01/2015
Appointment of Mr Lee Holloway as a director on 2015-01-30
dot icon30/01/2015
Appointment of Ms Samantha Hosler as a director on 2015-01-30
dot icon30/01/2015
Appointment of Mr Matthew Westcott as a director on 2015-01-30
dot icon30/01/2015
Appointment of Mr James William Oxley as a director on 2015-01-30
dot icon11/12/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon11/12/2014
Director's details changed for Mr Joseph Murrey on 2014-01-01
dot icon31/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon01/10/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon26/10/2012
Certificate of change of name
dot icon02/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon29/11/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/11/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr Joseph Murrey on 2009-12-31
dot icon24/06/2010
Change of name notice
dot icon02/11/2009
Director's details changed for Joseph Murrey on 2009-10-01
dot icon04/09/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
5.49K
-
0.00
-
-
2022
0
5.49K
-
0.00
-
-
2023
0
5.49K
-
0.00
-
-
2023
0
5.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.49K £Ascended0.00 % *

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
Clarke, Timothy Richard
Director
04/09/2009 - Present
3

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXACTLI LIMITED

EXACTLI LIMITED is an(a) Active company incorporated on 04/09/2009 with the registered office located at 6 Cavendish Street, Barrow-In-Furness LA14 1SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXACTLI LIMITED?

toggle

EXACTLI LIMITED is currently Active. It was registered on 04/09/2009 .

Where is EXACTLI LIMITED located?

toggle

EXACTLI LIMITED is registered at 6 Cavendish Street, Barrow-In-Furness LA14 1SB.

What does EXACTLI LIMITED do?

toggle

EXACTLI LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for EXACTLI LIMITED?

toggle

The latest filing was on 09/12/2025: Micro company accounts made up to 2025-03-31.