EXCHANGE DATA INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE DATA INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02941372

Incorporation date

22/06/1994

Size

Full

Contacts

Registered address

Registered address

Suite 1, 5 Rochester Mews, London NW1 9JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1994)
dot icon17/02/2026
Registered office address changed from Suite 1,, 1 Rochester Mews London NW1 9JB England to Suite 1, 5 Rochester Mews London NW1 9JB on 2026-02-17
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon30/10/2025
Registered office address changed from Suite 1 1 Rochester Mews London NW1 9JB England to Suite 1 Suite 1, 1 Rochester Mews London NW1 9JB on 2025-10-30
dot icon30/10/2025
Registered office address changed from Suite 1 Suite 1, 1 Rochester Mews London NW1 9JB England to Suite 1,, 1 Rochester Mews London NW1 9JB on 2025-10-30
dot icon29/10/2025
Registered office address changed from 5 Highgate Road Kentish Town London NW5 1JY England to Suite 1 1 Rochester Mews London NW1 9JB on 2025-10-29
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-12-16 with no updates
dot icon18/09/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon07/12/2023
Full accounts made up to 2022-12-31
dot icon16/12/2022
Confirmation statement made on 2022-12-16 with no updates
dot icon05/12/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon04/02/2022
Appointment of Mr Ruven Shafir as a director on 2022-02-01
dot icon29/11/2021
Appointment of Mr Mark Graham Hepsworth as a director on 2021-11-29
dot icon08/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Resolutions
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon02/11/2020
Registration of charge 029413720010, created on 2020-10-29
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon11/06/2020
Registration of charge 029413720009, created on 2020-06-04
dot icon10/03/2020
Satisfaction of charge 029413720008 in full
dot icon08/07/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon13/05/2019
Satisfaction of charge 029413720007 in full
dot icon01/04/2019
Termination of appointment of Michael Stephen Kaufman as a director on 2019-03-21
dot icon18/03/2019
Amended full accounts made up to 2017-12-31
dot icon04/03/2019
Registration of charge 029413720008, created on 2019-03-02
dot icon31/07/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon05/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon27/06/2017
Notification of Information Publishing Plc as a person with significant control on 2016-04-06
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon11/05/2017
Registration of charge 029413720007, created on 2017-04-27
dot icon10/11/2016
Termination of appointment of Kevin Brady as a director on 2016-11-09
dot icon28/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon20/06/2016
Full accounts made up to 2015-12-31
dot icon21/04/2016
Registered office address changed from Churchill House 5th Floor 142-146 Old Street London EC1V 9BW to 5 Highgate Road Kentish Town London NW5 1JY on 2016-04-21
dot icon30/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Appointment of Mrs Sarah Elizabeth Stewart as a director on 2014-10-01
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon27/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon21/06/2013
Full accounts made up to 2012-12-31
dot icon14/02/2013
Director's details changed for Michael Stephen Kaufman on 2013-02-14
dot icon15/10/2012
Change of constitution by enactment
dot icon25/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon14/06/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Registered office address changed from 1St Floor 32/33 Hatton Garden London EC1N 8DL on 2011-05-19
dot icon29/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon24/06/2010
Full accounts made up to 2009-12-31
dot icon15/07/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon09/07/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Return made up to 22/06/08; full list of members
dot icon02/08/2007
Full accounts made up to 2006-12-31
dot icon23/07/2007
Return made up to 22/06/07; full list of members
dot icon23/07/2007
Director's particulars changed
dot icon18/07/2006
Return made up to 22/06/06; full list of members
dot icon09/05/2006
Full accounts made up to 2005-12-31
dot icon10/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Particulars of mortgage/charge
dot icon12/01/2006
Resolutions
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon29/06/2005
Return made up to 22/06/05; full list of members
dot icon11/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Return made up to 22/06/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon14/04/2004
Particulars of mortgage/charge
dot icon05/07/2003
Full accounts made up to 2002-12-31
dot icon02/07/2003
Particulars of mortgage/charge
dot icon30/06/2003
Return made up to 22/06/03; full list of members
dot icon04/11/2002
New director appointed
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon29/06/2002
Return made up to 22/06/02; full list of members
dot icon27/06/2001
Return made up to 22/06/01; full list of members
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Director resigned
dot icon24/07/2000
Return made up to 22/06/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon17/06/1999
Return made up to 22/06/99; no change of members
dot icon23/05/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Particulars of mortgage/charge
dot icon09/03/1999
Registered office changed on 09/03/99 from: 6 charterhouse buildings london EC1M 7AN
dot icon15/07/1998
Full accounts made up to 1997-12-31
dot icon26/06/1998
Return made up to 22/06/98; full list of members
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon24/07/1997
Full accounts made up to 1996-12-31
dot icon22/07/1997
Return made up to 22/06/97; no change of members
dot icon11/07/1996
Return made up to 22/06/96; change of members
dot icon18/06/1996
New director appointed
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon15/03/1996
Particulars of mortgage/charge
dot icon25/09/1995
Return made up to 22/06/95; full list of members
dot icon22/09/1995
New director appointed
dot icon19/09/1995
Accounts for a small company made up to 1994-12-31
dot icon18/08/1995
Registered office changed on 18/08/95 from: roman house 296 golders green road london NW11 9PT
dot icon20/07/1995
Secretary's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New secretary appointed;new director appointed
dot icon12/12/1994
Secretary resigned
dot icon25/11/1994
S-div 03/11/94
dot icon25/11/1994
Ad 14/07/94--------- £ si 99@1=99 £ ic 2/101
dot icon17/11/1994
Resolutions
dot icon17/11/1994
£ nc 1000/100000 03/11/94
dot icon17/11/1994
Accounting reference date notified as 31/12
dot icon26/07/1994
Secretary resigned;new secretary appointed
dot icon26/07/1994
Director resigned;new director appointed
dot icon22/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hepsworth, Mark Graham
Director
29/11/2021 - Present
38
Bloch, Jonathan Michael
Director
25/11/1994 - Present
29
Shafir, Ruven
Director
01/02/2022 - Present
1
Stewart, Sarah Elizabeth
Director
01/10/2014 - Present
9

Persons with Significant Control

0

No PSC data available.

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 DATA INTERNATIONAL LIMITED

EXCHANGE DATA INTERNATIONAL LIMITED is an(a) Active company incorporated on 22/06/1994 with the registered office located at Suite 1, 5 Rochester Mews, London NW1 9JB. There are currently 4 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 EXCHANGE DATA INTERNATIONAL LIMITED?

toggle

EXCHANGE DATA INTERNATIONAL LIMITED is currently Active. It was registered on 22/06/1994 .

Where is EXCHANGE DATA INTERNATIONAL LIMITED located?

toggle

EXCHANGE DATA INTERNATIONAL LIMITED is registered at Suite 1, 5 Rochester Mews, London NW1 9JB.

What does EXCHANGE DATA INTERNATIONAL LIMITED do?

toggle

EXCHANGE DATA INTERNATIONAL LIMITED operates in the News agency activities (63.91 - SIC 2007) sector.

What is the latest filing for EXCHANGE DATA INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/02/2026: Registered office address changed from Suite 1,, 1 Rochester Mews London NW1 9JB England to Suite 1, 5 Rochester Mews London NW1 9JB on 2026-02-17.