EXHIBIT-UK.NET LIMITED

Register to unlock more data on OkredoRegister

EXHIBIT-UK.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03993526

Incorporation date

15/05/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit H3 The Fulcrum, Vantage Way, Poole, Dorset BH12 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2000)
dot icon30/04/2026
Unaudited abridged accounts made up to 2025-07-31
dot icon24/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon28/02/2025
Second filing of Confirmation Statement dated 2025-02-14
dot icon26/02/2025
Second filing of Confirmation Statement dated 2020-02-14
dot icon25/02/2025
Change of details for Black Robin Exhibits Ltd as a person with significant control on 2019-11-04
dot icon21/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon22/04/2024
Unaudited abridged accounts made up to 2023-07-31
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon11/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon22/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon17/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon23/06/2021
Total exemption full accounts made up to 2020-07-31
dot icon18/02/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon18/02/2020
Second filing of Confirmation Statement dated 05/08/2019
dot icon17/02/2020
Cessation of Elizabeth Roseita Jenkins as a person with significant control on 2019-11-04
dot icon17/02/2020
Notification of Black Robin Exhibits Ltd as a person with significant control on 2019-11-04
dot icon17/02/2020
Cessation of Alan Robert Jenkins as a person with significant control on 2019-11-04
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon15/11/2019
Statement of capital following an allotment of shares on 2019-11-04
dot icon14/11/2019
Resolutions
dot icon14/11/2019
Resolutions
dot icon14/11/2019
Change of share class name or designation
dot icon14/11/2019
Resolutions
dot icon14/11/2019
Particulars of variation of rights attached to shares
dot icon29/08/2019
Satisfaction of charge 039935260001 in full
dot icon29/08/2019
Satisfaction of charge 039935260002 in full
dot icon05/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon20/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon16/05/2018
Confirmation statement made on 2018-05-15 with updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon05/09/2017
Termination of appointment of Chloe Mae Anderton as a director on 2017-08-31
dot icon25/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon25/04/2017
Termination of appointment of Paul John Chamberlain as a director on 2017-04-25
dot icon05/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon25/05/2016
Appointment of Miss Chloe Mae Anderton as a director on 2016-04-18
dot icon25/05/2016
Director's details changed for Mr Paul John Chamberlain on 2016-04-18
dot icon25/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-04-18
dot icon29/04/2016
Resolutions
dot icon01/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/01/2016
Registered office address changed from Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX to Unit H3 the Fulcrum Vantage Way Poole Dorset BH12 4NU on 2016-01-04
dot icon05/06/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon04/06/2015
Secretary's details changed for Mrs Elizabeth Roseita Jenkins on 2015-05-15
dot icon04/06/2015
Director's details changed for Mr Alan Robert Jenkins on 2015-05-15
dot icon04/06/2015
Director's details changed for Mr Andrew Francis Carney on 2015-05-15
dot icon04/06/2015
Director's details changed for Mrs Elizabeth Roseita Jenkins on 2015-05-15
dot icon31/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon20/01/2015
Director's details changed for Mr Andrew Francis Carney on 2015-01-16
dot icon17/07/2014
Registered office address changed from 21 High Way Broadstone Dorset BH18 9NB to Redcotts House 1 Redcotts Lane Wimborne Dorset BH21 1JX on 2014-07-17
dot icon29/05/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon29/05/2014
Director's details changed for Mr Andrew Francis Carney on 2012-01-01
dot icon22/05/2014
Registration of charge 039935260002
dot icon11/03/2014
Registration of charge 039935260001
dot icon21/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/06/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon25/06/2013
Director's details changed for Mr Andrew Francis Carney on 2012-01-01
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon29/11/2012
Director's details changed for Mr Andrew Francis Carney on 2012-02-01
dot icon28/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon28/05/2012
Director's details changed for Mr Paul John Chamberlain on 2012-02-01
dot icon06/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon25/05/2011
Appointment of Mr Paul John Chamberlain as a director
dot icon25/05/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon14/02/2011
Resolutions
dot icon14/02/2011
Statement of capital following an allotment of shares on 2011-01-01
dot icon14/02/2011
Memorandum and Articles of Association
dot icon26/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon26/05/2010
Director's details changed for Alan Jenkins on 2010-01-01
dot icon26/05/2010
Director's details changed for Elizabeth Roseita Jenkins on 2010-01-01
dot icon26/05/2010
Director's details changed for Andrew Francis Carney on 2010-01-01
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/05/2009
Return made up to 15/05/09; full list of members
dot icon19/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon20/05/2008
Return made up to 15/05/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/05/2007
Return made up to 15/05/07; full list of members
dot icon13/04/2007
Total exemption small company accounts made up to 2006-07-31
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/05/2006
Return made up to 15/05/06; full list of members
dot icon24/07/2005
New director appointed
dot icon06/06/2005
Return made up to 15/05/05; full list of members
dot icon11/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon12/05/2004
Return made up to 15/05/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-07-31
dot icon16/05/2003
Return made up to 15/05/03; full list of members
dot icon30/12/2002
Total exemption small company accounts made up to 2002-07-31
dot icon23/05/2002
Return made up to 15/05/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon17/05/2001
Return made up to 15/05/01; full list of members
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon09/06/2000
New director appointed
dot icon09/06/2000
Accounting reference date extended from 31/05/01 to 31/07/01
dot icon09/06/2000
Ad 23/05/00--------- £ si 98@1=98 £ ic 2/100
dot icon19/05/2000
Director resigned
dot icon19/05/2000
Secretary resigned
dot icon19/05/2000
Registered office changed on 19/05/00 from: 381 kingsway hove east sussex BN3 4QD
dot icon15/05/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

37
2023
change arrow icon+19.76 % *

* during past year

Cash in Bank

£1,658,361.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
566.42K
-
0.00
1.10M
-
2022
34
832.25K
-
0.00
1.38M
-
2023
37
1.16M
-
0.00
1.66M
-
2023
37
1.16M
-
0.00
1.66M
-

Employees

2023

Employees

37 Ascended9 % *

Net Assets(GBP)

1.16M £Ascended39.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.66M £Ascended19.76 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jenkins, Alan Robert
Director
23/05/2000 - Present
7
Jenkins, Elizabeth Roseita
Director
23/05/2000 - Present
6
Carney, Andrew Francis
Director
06/04/2005 - Present
3

Persons with Significant Control

3
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 EXHIBIT-UK.NET LIMITED

EXHIBIT-UK.NET LIMITED is an(a) Active company incorporated on 15/05/2000 with the registered office located at Unit H3 The Fulcrum, Vantage Way, Poole, Dorset BH12 4NU. There are currently 3 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of EXHIBIT-UK.NET LIMITED?

toggle

EXHIBIT-UK.NET LIMITED is currently Active. It was registered on 15/05/2000 .

Where is EXHIBIT-UK.NET LIMITED located?

toggle

EXHIBIT-UK.NET LIMITED is registered at Unit H3 The Fulcrum, Vantage Way, Poole, Dorset BH12 4NU.

What does EXHIBIT-UK.NET LIMITED do?

toggle

EXHIBIT-UK.NET LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does EXHIBIT-UK.NET LIMITED have?

toggle

EXHIBIT-UK.NET LIMITED had 37 employees in 2023.

What is the latest filing for EXHIBIT-UK.NET LIMITED?

toggle

The latest filing was on 30/04/2026: Unaudited abridged accounts made up to 2025-07-31.