EXIM EXCHANGE COMPANY (U.K.) LIMITED

Register to unlock more data on OkredoRegister

EXIM EXCHANGE COMPANY (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06814788

Incorporation date

10/02/2009

Size

Small

Contacts

Registered address

Registered address

5 Old Montague Street, London E1 5NLCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2009)
dot icon23/02/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon29/01/2026
Appointment of Mr Md Abdul Aowal Choudhury as a director on 2025-11-24
dot icon29/01/2026
Appointment of Mr Md Sawkatul Alam as a director on 2025-11-24
dot icon29/12/2025
Accounts for a small company made up to 2024-12-31
dot icon24/12/2025
Termination of appointment of Abdul Aziz as a director on 2025-11-13
dot icon24/12/2025
Termination of appointment of Md Nazrul Islam as a director on 2025-11-13
dot icon06/11/2025
Termination of appointment of Mohammad Feroz Hossain as a director on 2025-09-30
dot icon06/11/2025
Appointment of Mr Abdul Aziz as a director on 2025-10-09
dot icon26/02/2025
Confirmation statement made on 2025-02-10 with no updates
dot icon04/10/2024
Termination of appointment of Nazrul Islam Mazumder as a director on 2024-09-06
dot icon02/10/2024
Appointment of Mr Md Nazrul Islam as a director on 2024-09-06
dot icon02/10/2024
Notification of Mohammed Jashim Uddin as a person with significant control on 2024-09-06
dot icon02/10/2024
Cessation of Nazrul Islam Mazumder as a person with significant control on 2024-09-06
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon21/09/2023
Accounts for a small company made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon08/11/2022
Cessation of Mohammed Haider Ali Miah as a person with significant control on 2022-11-03
dot icon08/11/2022
Termination of appointment of Mohammed Haider Ali Miah as a director on 2022-11-03
dot icon08/11/2022
Appointment of Mr Mohammad Feroz Hossain as a director on 2022-11-03
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon09/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon18/02/2021
Appointment of Mr Mohammed Jashim Uddin as a director on 2021-02-18
dot icon18/02/2021
Termination of appointment of Mohammed Jashim Uddin as a secretary on 2021-02-17
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Appointment of Mr Mohammed Jashim Uddin as a secretary on 2020-11-10
dot icon14/10/2020
Change of details for Mr Nazrul Islam Mazumder as a person with significant control on 2020-10-09
dot icon13/10/2020
Notification of Nazrul Islam Mazumder as a person with significant control on 2020-10-09
dot icon13/10/2020
Appointment of Mr Nazrul Islam Mazumder as a director on 2020-10-09
dot icon09/10/2020
Cessation of Nazrul Islam Mazumder as a person with significant control on 2020-10-09
dot icon09/10/2020
Termination of appointment of Nazrul Islam Mazumder as a director on 2020-10-09
dot icon09/10/2020
Termination of appointment of Anika Islam as a director on 2020-10-09
dot icon10/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon06/10/2019
Accounts for a small company made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon14/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Appointment of Ms Anika Islam as a director on 2017-08-24
dot icon21/09/2017
Registered office address changed from C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF England to 5 Old Montague Street London E1 5NL on 2017-09-21
dot icon25/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon20/11/2015
Auditor's resignation
dot icon13/10/2015
Accounts for a small company made up to 2014-12-31
dot icon09/06/2015
Registered office address changed from The Limes 1339 High Road London N20 9HR to C/O Agp Chartered Accountants Unit 8 Quebec Wharf 14 Thomas Road London E14 7AF on 2015-06-09
dot icon17/04/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon08/09/2014
Accounts for a small company made up to 2013-12-31
dot icon03/04/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon03/04/2014
Statement of capital following an allotment of shares on 2013-01-01
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon03/04/2013
Appointment of Mr. Mohammed Haider Ali Miah as a director
dot icon03/04/2013
Termination of appointment of Kazi Rahman as a director
dot icon03/10/2012
Accounts for a small company made up to 2011-12-31
dot icon22/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon22/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon22/02/2012
Statement of capital following an allotment of shares on 2011-08-31
dot icon28/09/2011
Accounts for a small company made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon23/03/2011
Registered office address changed from the Limes 1339 High Road London N20 9HR on 2011-03-23
dot icon22/03/2011
Director's details changed for Kazi Masihur Rahman on 2009-10-02
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon10/11/2010
Statement of capital following an allotment of shares on 2010-06-19
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon20/05/2010
Director's details changed for Rahman Kazi Masihur on 2009-09-30
dot icon27/04/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon27/04/2010
Director's details changed for Nazrul Islam Mazumder on 2009-12-18
dot icon08/04/2010
Statement of capital following an allotment of shares on 2009-12-18
dot icon27/07/2009
Accounting reference date shortened from 28/02/2010 to 31/12/2009
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon06/07/2009
Director appointed rahman kazi masihur
dot icon10/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
79.49K
-
0.00
191.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uddin, Mohammed Jashim
Director
18/02/2021 - Present
-
Alam, Md Sawkatul
Director
24/11/2025 - Present
-
Choudhury, Md Abdul Aowal
Director
24/11/2025 - Present
-
Aziz, Abdul
Director
09/10/2025 - 13/11/2025
-
Hossain, Mohammad Feroz
Director
03/11/2022 - 30/09/2025
-

Persons with Significant Control

5
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 EXIM EXCHANGE COMPANY (U.K.) LIMITED

EXIM EXCHANGE COMPANY (U.K.) LIMITED is an(a) Active company incorporated on 10/02/2009 with the registered office located at 5 Old Montague Street, London E1 5NL. There are currently 3 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 EXIM EXCHANGE COMPANY (U.K.) LIMITED?

toggle

EXIM EXCHANGE COMPANY (U.K.) LIMITED is currently Active. It was registered on 10/02/2009 .

Where is EXIM EXCHANGE COMPANY (U.K.) LIMITED located?

toggle

EXIM EXCHANGE COMPANY (U.K.) LIMITED is registered at 5 Old Montague Street, London E1 5NL.

What does EXIM EXCHANGE COMPANY (U.K.) LIMITED do?

toggle

EXIM EXCHANGE COMPANY (U.K.) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EXIM EXCHANGE COMPANY (U.K.) LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-10 with no updates.