EXCHANGE BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07547964

Incorporation date

02/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 41 Old College House, Dr O Shreeve, 8-10 Richmond Terrace, Brighton BN2 9SYCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2011)
dot icon03/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon29/03/2025
Registered office address changed from Flat 41 Dr O Shreeve Flat 41 Old College House 8-10 Richmond Terrace Brighton BN2 9SY England to Flat 41 Old College House, Dr O Shreeve 8-10 Richmond Terrace Brighton BN2 9SY on 2025-03-29
dot icon20/03/2025
Micro company accounts made up to 2024-06-30
dot icon27/01/2025
Registered office address changed from 6 Sycamore House Plasmawr Road Cardiff CF5 3JE Wales to Flat 41 Dr O Shreeve Flat 41 Old College House 8-10 Richmond Terrace Brighton BN2 9SY on 2025-01-27
dot icon31/05/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon31/03/2024
Termination of appointment of Oliver Edward Shreeve as a director on 2024-01-16
dot icon31/12/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon16/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/09/2022
Director's details changed for Dr Oliver Edward Shreeve on 2022-09-01
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon29/07/2022
Registered office address changed from C/O Tax-Sorted Pinewood, Chineham Business Park Basingstoke Hampshire RG24 8AL to 6 Sycamore House Plasmawr Road Cardiff CF5 3JE on 2022-07-29
dot icon14/06/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon06/01/2021
Micro company accounts made up to 2020-03-31
dot icon22/03/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon09/01/2019
Micro company accounts made up to 2018-03-31
dot icon21/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon16/04/2015
Director's details changed for Mr Oliver Edward Shreeve on 2015-01-01
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon22/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/03/2011
Appointment of Mr Oliver Edward Shreeve as a director
dot icon22/03/2011
Appointment of Mrs Stephanie Jane Shreeve as a director
dot icon22/03/2011
Appointment of Mrs Stephanie Jane Shreeve as a secretary
dot icon22/03/2011
Appointment of Mr Mark Shreeve as a director
dot icon04/03/2011
Termination of appointment of Barbara Kahan as a director
dot icon02/03/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
765.00
-
0.00
-
-
2022
3
555.00
-
0.00
-
-
2022
3
555.00
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

555.00 £Descended-27.45 % *

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
Shreeve, Mark
Director
22/03/2011 - Present
4
Shreeve, Stephanie Jane
Director
22/03/2011 - Present
2
Shreeve, Oliver Edward, Dr
Director
22/03/2011 - 16/01/2024
-
Shreeve, Stephanie Jane
Secretary
22/03/2011 - Present
-

Persons with Significant Control

1
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 EXCHANGE BUSINESS SERVICES LIMITED

EXCHANGE BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 02/03/2011 with the registered office located at Flat 41 Old College House, Dr O Shreeve, 8-10 Richmond Terrace, Brighton BN2 9SY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE BUSINESS SERVICES LIMITED?

toggle

EXCHANGE BUSINESS SERVICES LIMITED is currently Active. It was registered on 02/03/2011 .

Where is EXCHANGE BUSINESS SERVICES LIMITED located?

toggle

EXCHANGE BUSINESS SERVICES LIMITED is registered at Flat 41 Old College House, Dr O Shreeve, 8-10 Richmond Terrace, Brighton BN2 9SY.

What does EXCHANGE BUSINESS SERVICES LIMITED do?

toggle

EXCHANGE BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does EXCHANGE BUSINESS SERVICES LIMITED have?

toggle

EXCHANGE BUSINESS SERVICES LIMITED had 3 employees in 2022.

What is the latest filing for EXCHANGE BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 03/04/2025: Confirmation statement made on 2025-03-22 with no updates.