EXALLOT LIMITED

Register to unlock more data on OkredoRegister

EXALLOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01426353

Incorporation date

07/06/1979

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Cedar Park, Ninian Way, Tamworth, Staffs B77 5DECopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1986)
dot icon22/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-16 with updates
dot icon12/03/2025
Second filing of Confirmation Statement dated 2017-06-05
dot icon08/11/2024
Registration of charge 014263530006, created on 2024-10-29
dot icon07/11/2024
Termination of appointment of Richard George Lewis as a secretary on 2024-10-29
dot icon07/11/2024
Notification of Exallot Holdings Limited as a person with significant control on 2024-10-29
dot icon07/11/2024
Appointment of Paul Mark Brownhill as a director on 2024-10-29
dot icon07/11/2024
Cessation of Richard George Lewis as a person with significant control on 2024-10-29
dot icon07/11/2024
Termination of appointment of Richard George Lewis as a director on 2024-10-29
dot icon07/11/2024
Appointment of Nicola Spilsbury as a secretary on 2024-10-29
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/06/2024
Second filing of Confirmation Statement dated 2017-06-05
dot icon30/05/2024
Confirmation statement made on 2024-05-16 with updates
dot icon25/10/2023
Registered office address changed from Galaxy Point Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD to Units 1 & 2 Cedar Park Ninian Way Tamworth Staffs B77 5DE on 2023-10-25
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon21/07/2016
Annual return
dot icon09/03/1995
New secretary appointed
dot icon21/02/1995
Secretary resigned
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon10/06/1994
Return made up to 14/05/94; full list of members
dot icon28/01/1994
Declaration of satisfaction of mortgage/charge
dot icon05/10/1993
Director resigned
dot icon23/08/1993
Accounts for a small company made up to 1992-12-31
dot icon20/07/1993
New director appointed
dot icon15/06/1993
Return made up to 14/05/93; no change of members
dot icon20/04/1993
Particulars of mortgage/charge
dot icon13/02/1993
Registered office changed on 13/02/93 from:\UNIT27, hurst business park, navigation drive, brierley hill, west midlands, DY5 1UT
dot icon08/02/1993
Director resigned
dot icon11/12/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
New director appointed
dot icon27/05/1992
Return made up to 14/05/92; full list of members
dot icon12/05/1992
Accounts for a small company made up to 1991-12-31
dot icon23/09/1991
Auditor's resignation
dot icon16/07/1991
Full accounts made up to 1990-12-31
dot icon16/07/1991
Return made up to 14/05/91; full list of members
dot icon27/06/1991
New director appointed
dot icon11/05/1991
Declaration of satisfaction of mortgage/charge
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Return made up to 14/05/90; full list of members
dot icon16/02/1990
Particulars of mortgage/charge
dot icon21/06/1989
Return made up to 30/05/89; full list of members
dot icon02/05/1989
Director resigned
dot icon27/07/1988
Return made up to 15/07/88; full list of members
dot icon03/03/1988
Full accounts made up to 1986-12-31
dot icon03/03/1988
Return made up to 31/12/87; full list of members
dot icon06/08/1987
Director resigned;new director appointed
dot icon08/09/1986
Accounts for a small company made up to 1985-12-31
dot icon08/09/1986
Return made up to 08/07/86; full list of members
dot icon15/07/1986
Secretary resigned;new secretary appointed;director resigned
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
31/12/2024
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
68
2.96M
-
0.00
949.22K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, Ronald Harry
Director
18/06/1991 - 20/01/1993
-
Spilsbury, Nicola
Secretary
29/10/2024 - Present
-
Roberts, Ronald Harry
Secretary
18/06/1991 - 25/11/1992
-
Lewis, Richard George
Secretary
16/02/1995 - 29/10/2024
3
Walker, Geoffrey William
Director
12/07/1993 - 27/03/2012
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

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 EXALLOT LIMITED

EXALLOT LIMITED is an(a) Active company incorporated on 07/06/1979 with the registered office located at Units 1 & 2 Cedar Park, Ninian Way, Tamworth, Staffs B77 5DE. There are currently 2 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 EXALLOT LIMITED?

toggle

EXALLOT LIMITED is currently Active. It was registered on 07/06/1979 .

Where is EXALLOT LIMITED located?

toggle

EXALLOT LIMITED is registered at Units 1 & 2 Cedar Park, Ninian Way, Tamworth, Staffs B77 5DE.

What does EXALLOT LIMITED do?

toggle

EXALLOT LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for EXALLOT LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2024-12-31.