EXIMBILLS TECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

EXIMBILLS TECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04135760

Incorporation date

04/01/2001

Size

Small

Contacts

Registered address

Registered address

Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UDCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2001)
dot icon14/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon02/07/2025
Accounts for a small company made up to 2024-12-31
dot icon23/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon01/06/2024
Accounts for a small company made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/07/2023
Accounts for a small company made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon26/05/2022
Accounts for a small company made up to 2021-12-31
dot icon20/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon30/09/2021
Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-09-30
dot icon29/06/2021
Accounts for a small company made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon28/05/2020
Accounts for a small company made up to 2019-12-31
dot icon14/01/2020
Satisfaction of charge 2 in full
dot icon08/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon01/10/2019
Notification of a person with significant control statement
dot icon01/10/2019
Cessation of China Systems Holdings Limited as a person with significant control on 2019-10-01
dot icon21/06/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Registered office address changed from 4th Floor 141 Moorgate London EC2M 6TX to Pennant House 1-2 Napier Court Napier Road Reading Berkshire RG1 8BW on 2019-05-22
dot icon29/01/2019
Director's details changed for Nancy Chen-Ni Tseng on 2019-01-16
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon01/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon15/06/2017
Accounts for a small company made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon07/05/2016
Accounts for a small company made up to 2015-12-31
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon03/06/2015
Accounts for a small company made up to 2014-12-31
dot icon25/02/2015
Miscellaneous
dot icon22/01/2015
Registered office address changed from Northwood House 138 Bromham Road Bedford Bedfordshire MK40 2QW to 4Th Floor 141 Moorgate London EC2M 6TX on 2015-01-22
dot icon07/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/07/2014
Accounts for a small company made up to 2013-12-31
dot icon25/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon14/06/2013
Accounts for a small company made up to 2012-12-31
dot icon16/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon15/01/2013
Director's details changed for Joyce Tseng on 2013-01-09
dot icon15/01/2013
Director's details changed for Nancy Chen-Ni Tseng on 2013-01-09
dot icon15/01/2013
Director's details changed for Chris Tseng on 2013-01-09
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon12/05/2012
Compulsory strike-off action has been discontinued
dot icon10/05/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon11/02/2012
Compulsory strike-off action has been discontinued
dot icon10/02/2012
Accounts for a small company made up to 2010-12-31
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon08/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon03/10/2010
Accounts for a small company made up to 2009-12-31
dot icon14/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon13/04/2010
Director's details changed for Nancy Chen-Ni Tseng on 2009-10-01
dot icon12/04/2010
Termination of appointment of Peter Tseng as a director
dot icon01/12/2009
Accounts for a small company made up to 2008-12-31
dot icon13/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/01/2009
Return made up to 04/01/09; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon11/06/2008
Return made up to 04/01/08; full list of members
dot icon03/12/2007
Accounts for a small company made up to 2006-12-31
dot icon01/05/2007
Return made up to 04/01/07; full list of members
dot icon06/02/2007
Secretary resigned;director resigned
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon09/01/2006
Return made up to 04/01/06; full list of members
dot icon08/11/2005
Accounts made up to 2004-12-31
dot icon18/10/2005
New director appointed
dot icon10/01/2005
Return made up to 04/01/05; full list of members
dot icon30/11/2004
New director appointed
dot icon30/11/2004
New director appointed
dot icon30/10/2004
Accounts made up to 2003-12-31
dot icon02/09/2004
Certificate of change of name
dot icon26/04/2004
Particulars of mortgage/charge
dot icon13/04/2004
Return made up to 04/01/04; full list of members
dot icon18/03/2004
Director resigned
dot icon18/03/2004
New secretary appointed
dot icon29/01/2004
Accounts made up to 2002-12-31
dot icon25/09/2003
Director resigned
dot icon22/08/2003
Secretary resigned
dot icon20/08/2003
Registered office changed on 20/08/03 from: 3 sheldon square london W2 6PS
dot icon16/07/2003
New director appointed
dot icon08/07/2003
Return made up to 04/01/02; full list of members; amend
dot icon03/05/2003
Registered office changed on 03/05/03 from: fourth floor mitre house 117 regent street london W1B 4BB
dot icon03/05/2003
Return made up to 04/01/03; no change of members
dot icon02/03/2003
Accounts made up to 2001-12-31
dot icon27/01/2003
Secretary's particulars changed
dot icon10/12/2002
Director's particulars changed
dot icon10/12/2002
New director appointed
dot icon25/02/2002
Return made up to 04/01/02; full list of members
dot icon19/11/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon29/01/2001
Ad 04/01/01--------- £ si 98@1=98 £ ic 2/100
dot icon29/01/2001
Secretary resigned
dot icon29/01/2001
New secretary appointed
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon04/01/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capleton, Alan
Director
01/06/2002 - 21/09/2006
17
TEMPLE SECRETARIES LIMITED
Nominee Secretary
04/01/2001 - 04/01/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
04/01/2001 - 04/01/2001
67500
Edmondson, Brian
Director
04/01/2001 - 30/05/2003
4
Tseng, Chris
Director
14/10/2004 - Present
1

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+
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 EXIMBILLS TECHNOLOGIES LTD

EXIMBILLS TECHNOLOGIES LTD is an(a) Active company incorporated on 04/01/2001 with the registered office located at Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UD. 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 EXIMBILLS TECHNOLOGIES LTD?

toggle

EXIMBILLS TECHNOLOGIES LTD is currently Active. It was registered on 04/01/2001 .

Where is EXIMBILLS TECHNOLOGIES LTD located?

toggle

EXIMBILLS TECHNOLOGIES LTD is registered at Building 4 Foundation Park, Roxborough Way, Maidenhead SL6 3UD.

What does EXIMBILLS TECHNOLOGIES LTD do?

toggle

EXIMBILLS TECHNOLOGIES LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EXIMBILLS TECHNOLOGIES LTD?

toggle

The latest filing was on 14/02/2026: Confirmation statement made on 2026-01-04 with no updates.