EXCHANGE HOUSE (TAUNTON) LIMITED

Register to unlock more data on OkredoRegister

EXCHANGE HOUSE (TAUNTON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06477964

Incorporation date

21/01/2008

Size

Micro Entity

Contacts

Registered address

Registered address

12-14 The Crescent, Taunton, Somerset TA1 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/2008)
dot icon29/01/2026
Confirmation statement made on 2026-01-21 with updates
dot icon22/10/2025
Micro company accounts made up to 2025-03-31
dot icon04/02/2025
Confirmation statement made on 2025-01-21 with updates
dot icon23/12/2024
Micro company accounts made up to 2024-03-31
dot icon20/03/2024
Micro company accounts made up to 2023-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon20/12/2023
Previous accounting period shortened from 2023-03-31 to 2023-03-30
dot icon30/01/2023
Micro company accounts made up to 2022-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon20/12/2022
Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to 12-14 the Crescent Taunton Somerset TA1 4EB on 2022-12-20
dot icon27/01/2022
Confirmation statement made on 2022-01-21 with updates
dot icon10/12/2021
Micro company accounts made up to 2021-03-31
dot icon03/03/2021
Confirmation statement made on 2021-01-21 with no updates
dot icon21/01/2021
Micro company accounts made up to 2020-03-31
dot icon26/02/2020
Amended micro company accounts made up to 2019-03-31
dot icon30/01/2020
Confirmation statement made on 2020-01-21 with updates
dot icon17/01/2020
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Registered office address changed from Fraser House, Peter Street Shepton Mallet Somerset BA4 5BL to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 2019-05-31
dot icon22/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon26/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/02/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2017-01-21 with updates
dot icon22/12/2016
Micro company accounts made up to 2016-03-31
dot icon28/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon31/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon19/09/2012
Termination of appointment of Robert Tuckwood as a director
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/01/2012
Termination of appointment of Stuart Fraser as a secretary
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/12/2010
Director's details changed for Dr Peter Anthony Allinson on 2010-12-01
dot icon06/12/2010
Director's details changed for Mr Robert Howard Tuckwood on 2010-12-01
dot icon15/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Robert Howard Tuckwood on 2009-10-01
dot icon01/02/2010
Director's details changed for Dr Peter Anthony Allinson on 2009-10-01
dot icon19/11/2009
Current accounting period extended from 2010-01-31 to 2010-03-31
dot icon18/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/05/2009
Memorandum and Articles of Association
dot icon23/05/2009
Certificate of change of name
dot icon17/02/2009
Return made up to 21/01/09; full list of members
dot icon24/04/2008
Director appointed robert tuckwood
dot icon16/04/2008
Ad 07/04/08\gbp si 90@1=90\gbp ic 10/100\
dot icon21/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
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
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
292.99K
-
0.00
-
-
2023
1
292.99K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

292.99K £Ascended- *

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
Dr Peter Anthony Allinson
Director
21/01/2008 - Present
20

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXCHANGE HOUSE (TAUNTON) LIMITED

EXCHANGE HOUSE (TAUNTON) LIMITED is an(a) Active company incorporated on 21/01/2008 with the registered office located at 12-14 The Crescent, Taunton, Somerset TA1 4EB. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCHANGE HOUSE (TAUNTON) LIMITED?

toggle

EXCHANGE HOUSE (TAUNTON) LIMITED is currently Active. It was registered on 21/01/2008 .

Where is EXCHANGE HOUSE (TAUNTON) LIMITED located?

toggle

EXCHANGE HOUSE (TAUNTON) LIMITED is registered at 12-14 The Crescent, Taunton, Somerset TA1 4EB.

What does EXCHANGE HOUSE (TAUNTON) LIMITED do?

toggle

EXCHANGE HOUSE (TAUNTON) LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does EXCHANGE HOUSE (TAUNTON) LIMITED have?

toggle

EXCHANGE HOUSE (TAUNTON) LIMITED had 1 employees in 2023.

What is the latest filing for EXCHANGE HOUSE (TAUNTON) LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-21 with updates.