EXESIOS LTD

Register to unlock more data on OkredoRegister

EXESIOS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05481748

Incorporation date

15/06/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2005)
dot icon10/02/2026
Statement of affairs
dot icon10/02/2026
Appointment of a voluntary liquidator
dot icon09/02/2026
Resolutions
dot icon09/02/2026
Registered office address changed from Innovation Centre 6 Sih.Ug.029. Innovation Centre 6 Smart Innovation Hub,Denise Coates Foundation Buil Keele Staffordshire ST5 5NS United Kingdom to 1st Floor Suite 4 Alexander House Waters Edge Business Park Campbell Road Stoke-on-Trent Staffordshire ST4 4DB on 2026-02-09
dot icon24/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon22/04/2025
Registration of charge 054817480011, created on 2025-04-11
dot icon04/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon17/04/2024
Registration of charge 054817480010, created on 2024-04-03
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon21/06/2023
Director's details changed for Mrs Eleni Televantidou Brammer on 2020-09-29
dot icon21/06/2023
Director's details changed for Paul Vincent Brammer on 2020-09-29
dot icon21/06/2023
Secretary's details changed for Mrs Eleni Televantidou Brammer on 2020-09-29
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon01/02/2021
Memorandum and Articles of Association
dot icon01/02/2021
Change of share class name or designation
dot icon12/01/2021
Resolutions
dot icon07/01/2021
Appointment of Mr Philippe Francois Xavier Carty as a director on 2021-01-06
dot icon07/01/2021
Appointment of Mr Thomas William Edge as a director on 2021-01-06
dot icon23/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Satisfaction of charge 054817480009 in full
dot icon29/10/2020
Satisfaction of charge 054817480008 in full
dot icon29/10/2020
Satisfaction of charge 054817480007 in full
dot icon29/09/2020
Registered office address changed from Unit E3 Bellringer Road Trentham Stoke-on-Trent Staffordshire ST4 8GB to Innovation Centre 6 Sih.Ug.029. Innovation Centre 6 Smart Innovation Hub,Denise Coates Foundation Buil Keele Staffordshire ST5 5NS on 2020-09-29
dot icon17/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon30/04/2020
Registration of charge 054817480009, created on 2020-04-23
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon03/01/2019
Registration of charge 054817480008, created on 2018-12-14
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon29/06/2017
Notification of Eleni Televantidou Brammer as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Paul Vincent Brammer as a person with significant control on 2016-04-06
dot icon26/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Total exemption small company accounts made up to 2015-03-31
dot icon29/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon28/04/2016
Registration of charge 054817480007, created on 2016-04-27
dot icon31/03/2016
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon14/01/2016
Satisfaction of charge 6 in full
dot icon20/07/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon03/07/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/08/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon21/06/2011
Duplicate mortgage certificatecharge no:5
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 5
dot icon25/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon24/08/2010
Director's details changed for Paul Vincent Brammer on 2010-06-01
dot icon24/08/2010
Director's details changed for Eleni Televantidou Brammer on 2010-06-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/09/2009
Return made up to 15/06/09; full list of members
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon21/04/2009
Registered office changed on 21/04/2009 from studio 6, the hothouse sutherland institute longton, stoke on trent staffordshire ST3 4HY
dot icon18/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/07/2008
Return made up to 15/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/07/2007
Total exemption small company accounts made up to 2006-06-30
dot icon18/07/2007
Return made up to 15/06/07; full list of members
dot icon28/06/2006
Return made up to 15/06/06; full list of members
dot icon15/06/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+2,155.77 % *

* during past year

Cash in Bank

£1,173.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
20.87K
-
0.00
22.16K
-
2022
4
269.00
-
0.00
52.00
-
2023
4
378.00
-
0.00
1.17K
-
2023
4
378.00
-
0.00
1.17K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

378.00 £Ascended40.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.17K £Ascended2.16K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brammer, Paul Vincent
Director
15/06/2005 - Present
5
Brammer, Eleni Televantidou
Director
15/06/2005 - Present
5
Brammer, Eleni Televantidou
Secretary
15/06/2005 - Present
-
Edge, Thomas William
Director
06/01/2021 - Present
-
Carty, Philippe Francois Xavier
Director
06/01/2021 - Present
-

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About EXESIOS LTD

EXESIOS LTD is an(a) Liquidation company incorporated on 15/06/2005 with the registered office located at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXESIOS LTD?

toggle

EXESIOS LTD is currently Liquidation. It was registered on 15/06/2005 .

Where is EXESIOS LTD located?

toggle

EXESIOS LTD is registered at 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-On-Trent, Staffordshire ST4 4DB.

What does EXESIOS LTD do?

toggle

EXESIOS LTD operates in the Advertising agencies (73.11 - SIC 2007) sector.

How many employees does EXESIOS LTD have?

toggle

EXESIOS LTD had 4 employees in 2023.

What is the latest filing for EXESIOS LTD?

toggle

The latest filing was on 10/02/2026: Statement of affairs.