EXIMGO LTD

Register to unlock more data on OkredoRegister

EXIMGO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06653202

Incorporation date

22/07/2008

Size

Micro Entity

Contacts

Registered address

Registered address

4 Thorpe Court, Thorpe Waterville, Kettering NN14 3EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2008)
dot icon23/01/2025
Compulsory strike-off action has been suspended
dot icon14/01/2025
First Gazette notice for compulsory strike-off
dot icon29/10/2024
Registered office address changed from 3 Spurlings Oundle Oundle Northamptonshire PE8 4DG England to 4 Thorpe Court Thorpe Waterville Kettering NN14 3ED on 2024-10-29
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon30/10/2023
Micro company accounts made up to 2023-01-31
dot icon23/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon31/10/2022
Micro company accounts made up to 2022-01-31
dot icon25/04/2022
Previous accounting period extended from 2021-07-31 to 2022-01-31
dot icon28/02/2022
Registered office address changed from 3 3 Spurlings Oundle Northamptonshire PE8 4DG England to 3 Spurlings Oundle Oundle Northamptonshire PE8 4DG on 2022-02-28
dot icon28/02/2022
Registered office address changed from Tbr Accessories, Unit 3, Axis Park Manasty Road Orton Southgate Peterborough PE2 6UP England to 3 3 Spurlings Oundle Northamptonshire PE8 4DG on 2022-02-28
dot icon21/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon26/11/2021
Director's details changed for Mrs Louise Elizabeth Haidar on 2021-11-26
dot icon26/11/2021
Secretary's details changed for Mrs Louise Elizabeth Haidar on 2021-11-26
dot icon26/11/2021
Change of details for Mrs Louise Elizabeth Haidar as a person with significant control on 2021-05-31
dot icon30/03/2021
Micro company accounts made up to 2020-07-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with updates
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with updates
dot icon30/07/2020
Registered office address changed from 3 Spurlings Oundle Peterborough PE8 4DG England to Tbr Accessories, Unit 3, Axis Park Manasty Road Orton Southgate Peterborough PE2 6UP on 2020-07-30
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with updates
dot icon22/06/2020
Director's details changed for Mrs Louise Elizabeth Haidar on 2020-06-22
dot icon22/06/2020
Registered office address changed from Unit 5, Oundle Marina Barnwell Road Oundle Peterborough PE8 5PB England to 3 Spurlings Oundle Peterborough PE8 4DG on 2020-06-22
dot icon21/04/2020
Micro company accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon25/04/2019
Micro company accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-07-31
dot icon22/09/2017
Registered office address changed from The Old Coach House Church Street Oundle Peterborough PE8 4EE to Unit 5, Oundle Marina Barnwell Road Oundle Peterborough PE8 5PB on 2017-09-22
dot icon24/07/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon21/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon22/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon18/06/2015
Termination of appointment of Roger John Sturman as a director on 2015-06-18
dot icon29/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/01/2015
Registered office address changed from 5 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN to The Old Coach House Church Street Oundle Peterborough PE8 4EE on 2015-01-19
dot icon25/07/2014
Annual return made up to 2014-07-22 with full list of shareholders
dot icon25/07/2014
Registered office address changed from Unit 5 Nene Valley Business Park Oundle Peterborough Northants PE8 4HN United Kingdom to 5 the Old Quarry Nene Valley Business Park Oundle Peterborough PE8 4HN on 2014-07-25
dot icon09/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon29/07/2013
Annual return made up to 2013-07-22 with full list of shareholders
dot icon16/07/2013
Memorandum and Articles of Association
dot icon16/07/2013
Resolutions
dot icon05/07/2013
Statement of capital following an allotment of shares on 2013-06-19
dot icon28/01/2013
Registered office address changed from Unit 31 Nene Valley Business Park Oundle Peterborough PE8 4HN England on 2013-01-28
dot icon07/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon06/09/2012
Annual return made up to 2012-07-22 with full list of shareholders
dot icon31/07/2012
Statement of capital following an allotment of shares on 2012-07-24
dot icon31/07/2012
Resolutions
dot icon27/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Statement of capital following an allotment of shares on 2012-06-11
dot icon30/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon22/03/2012
Termination of appointment of Heinz Taubenreuther as a director
dot icon22/07/2011
Annual return made up to 2011-07-22 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/09/2010
Annual return made up to 2010-07-22 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mrs Louise Elizabeth Haidar on 2010-07-05
dot icon14/09/2010
Director's details changed for Roger John Sturman on 2010-05-08
dot icon14/09/2010
Secretary's details changed for Louise Elizabeth Haidar on 2010-07-05
dot icon29/07/2010
Registered office address changed from Unit 4 Phoenix Industrial Park Parkeston Quay Harwich Essex CO12 4EL on 2010-07-29
dot icon19/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 22/07/09; full list of members
dot icon28/04/2009
Appointment terminated director directors form 10 LIMITED
dot icon23/04/2009
Director appointed heinz peter taubenreuther
dot icon31/03/2009
Director appointed roger john sturman
dot icon04/09/2008
Ad 25/07/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon15/08/2008
Director and secretary appointed louise elizabeth haidar
dot icon30/07/2008
Appointment terminate, director and secretary secretaries form 10 LIMITED logged form
dot icon29/07/2008
Registered office changed on 29/07/2008 from unit 4, phoenix industrial park parkeston quay harwich essex CO12 4EL
dot icon29/07/2008
Appointment terminated secretary secretaries form 10 LIMITED
dot icon22/07/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* 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
31/01/2023
dot iconNext confirmation date
04/09/2025
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
dot iconNext due on
31/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
38.31K
-
0.00
-
-
2023
1
20.89K
-
0.00
-
-
2023
1
20.89K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

20.89K £Descended-45.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taubenreuther, Heinz Peter
Director
01/04/2009 - 22/03/2012
3
Sturman, Louise Elizabeth
Director
22/07/2008 - Present
4
Sturman, Roger John
Director
16/03/2009 - 18/06/2015
1
Secretaries Form 10 Limited
Corporate Secretary
22/07/2008 - 22/07/2008
41
Directors Form 10 Limited
Corporate Director
22/07/2008 - 01/04/2009
-

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+
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 EXIMGO LTD

EXIMGO LTD is an(a) Active company incorporated on 22/07/2008 with the registered office located at 4 Thorpe Court, Thorpe Waterville, Kettering NN14 3ED. 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 EXIMGO LTD?

toggle

EXIMGO LTD is currently Active. It was registered on 22/07/2008 .

Where is EXIMGO LTD located?

toggle

EXIMGO LTD is registered at 4 Thorpe Court, Thorpe Waterville, Kettering NN14 3ED.

What does EXIMGO LTD do?

toggle

EXIMGO LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does EXIMGO LTD have?

toggle

EXIMGO LTD had 1 employees in 2023.

What is the latest filing for EXIMGO LTD?

toggle

The latest filing was on 23/01/2025: Compulsory strike-off action has been suspended.