EXERTUS GLOBAL ENERGY LTD

Register to unlock more data on OkredoRegister

EXERTUS GLOBAL ENERGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10905343

Incorporation date

08/08/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2017)
dot icon08/08/2025
Confirmation statement made on 2025-08-07 with updates
dot icon27/05/2025
Resolutions
dot icon27/05/2025
Memorandum and Articles of Association
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/05/2025
Notification of Carly Anne Fisk-Simpson as a person with significant control on 2025-05-20
dot icon27/05/2025
Change of details for Mr David Steward as a person with significant control on 2025-05-20
dot icon22/05/2025
Change of share class name or designation
dot icon22/05/2025
Sub-division of shares on 2025-05-20
dot icon22/05/2025
Change of share class name or designation
dot icon21/08/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon21/08/2024
Registered office address changed from 124 City Road City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-08-21
dot icon12/07/2024
Registration of charge 109053430001, created on 2024-07-04
dot icon25/04/2024
Micro company accounts made up to 2023-08-31
dot icon10/10/2023
Appointment of Miss Carly Anne Fisk-Simpson as a director on 2023-09-27
dot icon08/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon08/08/2023
Change of details for Mr David Steward as a person with significant control on 2023-01-02
dot icon08/08/2023
Director's details changed for Mr David Steward on 2023-01-02
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/04/2023
Registered office address changed from 156 - 160 Kemp House City Road London EC1V 2NX England to 124 City Road City Road London EC1V 2NX on 2023-04-01
dot icon05/10/2022
Confirmation statement made on 2022-08-07 with updates
dot icon28/09/2022
Compulsory strike-off action has been discontinued
dot icon27/09/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon24/09/2021
Compulsory strike-off action has been discontinued
dot icon23/09/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/09/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon26/02/2021
Change of details for Mr David Steward as a person with significant control on 2021-01-11
dot icon26/02/2021
Director's details changed for Mr David Steward on 2021-01-11
dot icon26/02/2021
Registered office address changed from 56 Saville Road Chadwell Heath Romford RM6 6DT United Kingdom to 156 - 160 Kemp House City Road London EC1V 2NX on 2021-02-26
dot icon11/08/2020
Confirmation statement made on 2020-08-07 with updates
dot icon03/06/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/06/2020
Total exemption full accounts made up to 2018-08-31
dot icon26/11/2019
Confirmation statement made on 2019-08-07 with updates
dot icon20/08/2019
Director's details changed for Mr David Steward on 2019-08-20
dot icon20/08/2019
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to 56 Saville Road Chadwell Heath Romford RM6 6DT on 2019-08-20
dot icon20/08/2019
Change of details for Mr David Steward as a person with significant control on 2019-08-20
dot icon08/11/2018
Resolutions
dot icon08/11/2018
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2018-11-08
dot icon10/09/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon10/09/2018
Director's details changed for Mr David Steward on 2018-09-10
dot icon10/09/2018
Registered office address changed from 56 Saville Road Chadwell Heath Romford RM6 6DT United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2018-09-10
dot icon21/08/2018
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 56 Saville Road Chadwell Heath Romford RM6 6DT on 2018-08-21
dot icon21/08/2018
Director's details changed for Mr David Steward on 2018-08-21
dot icon08/08/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* 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
31/08/2024
dot iconNext confirmation date
07/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
13.65K
-
0.00
36.00
-
2023
1
7.00
-
0.00
-
-
2023
1
7.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

7.00 £Descended-99.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steward, David
Director
08/08/2017 - Present
7
Fisk-Simpson, Carly Anne
Director
27/09/2023 - Present
1

Persons with Significant Control

2
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 EXERTUS GLOBAL ENERGY LTD

EXERTUS GLOBAL ENERGY LTD is an(a) Active company incorporated on 08/08/2017 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXERTUS GLOBAL ENERGY LTD?

toggle

EXERTUS GLOBAL ENERGY LTD is currently Active. It was registered on 08/08/2017 .

Where is EXERTUS GLOBAL ENERGY LTD located?

toggle

EXERTUS GLOBAL ENERGY LTD is registered at 124 City Road, London EC1V 2NX.

What does EXERTUS GLOBAL ENERGY LTD do?

toggle

EXERTUS GLOBAL ENERGY LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does EXERTUS GLOBAL ENERGY LTD have?

toggle

EXERTUS GLOBAL ENERGY LTD had 1 employees in 2023.

What is the latest filing for EXERTUS GLOBAL ENERGY LTD?

toggle

The latest filing was on 08/08/2025: Confirmation statement made on 2025-08-07 with updates.