EXIMIOUS GLOBAL LTD

Register to unlock more data on OkredoRegister

EXIMIOUS GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10755566

Incorporation date

05/05/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Cardinal Point, Park Road, Rickmansworth WD3 1RECopy
copy info iconCopy
See on map
Latest events (Record since 05/05/2017)
dot icon13/11/2025
Micro company accounts made up to 2025-05-30
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-05-30
dot icon19/11/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-30
dot icon05/12/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon22/02/2023
Micro company accounts made up to 2022-05-30
dot icon23/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon04/11/2022
Registered office address changed from 1 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2022-11-04
dot icon14/10/2022
Registered office address changed from 3 Halford Close Great Glen Leicester LE8 9FW England to 1 Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE on 2022-10-14
dot icon14/10/2022
Director's details changed for Mr Hemang Sahani on 2022-10-14
dot icon24/02/2022
Micro company accounts made up to 2021-05-30
dot icon29/11/2021
Registered office address changed from 7 Bell Yard London WC2A 2JR England to 3 Halford Close Great Glen Leicester LE8 9FW on 2021-11-29
dot icon22/11/2021
Director's details changed for Mr Hemang Sahani on 2021-11-22
dot icon22/11/2021
Change of details for Mr Hemang Sahani as a person with significant control on 2021-11-22
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with updates
dot icon29/07/2021
Confirmation statement made on 2021-07-18 with no updates
dot icon28/04/2021
Micro company accounts made up to 2020-05-30
dot icon22/01/2021
Change of details for Mr Hemang Sahani as a person with significant control on 2021-01-22
dot icon22/01/2021
Director's details changed for Mr Hemang Sahani on 2020-01-22
dot icon22/01/2021
Registered office address changed from Office 10 30 B Wilds Rents London SE1 4QG England to 7 Bell Yard London WC2A 2JR on 2021-01-22
dot icon29/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-30
dot icon22/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon08/04/2019
Micro company accounts made up to 2018-05-30
dot icon14/01/2019
Change of details for Mr Hemang Sahani as a person with significant control on 2019-01-12
dot icon13/01/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon13/01/2019
Change of details for Mr Hemang Sahani as a person with significant control on 2019-01-12
dot icon13/01/2019
Registered office address changed from Office 10, 30B Wilds Rents London SE1 4QG England to Office 10 30 B Wilds Rents London SE1 4QG on 2019-01-13
dot icon13/01/2019
Registered office address changed from 262 High Road Harrow HA3 7BB United Kingdom to Office 10 30 B Wilds Rents London SE1 4QG on 2019-01-13
dot icon18/12/2018
Director's details changed for Mr Hemang Shahani on 2018-12-17
dot icon18/12/2018
Change of details for Mr Hemang Shahani as a person with significant control on 2018-12-17
dot icon17/12/2018
Notification of Hemang Shahani as a person with significant control on 2018-07-27
dot icon17/12/2018
Cessation of Shreekumar Nair as a person with significant control on 2018-07-27
dot icon02/08/2018
Confirmation statement made on 2018-07-18 with updates
dot icon27/07/2018
Termination of appointment of Shreekumar Nair as a director on 2018-07-18
dot icon27/07/2018
Termination of appointment of Darren Simon Diamond as a director on 2018-07-18
dot icon04/10/2017
Appointment of Mr Darren Simon Diamond as a director on 2017-10-04
dot icon18/07/2017
Confirmation statement made on 2017-07-18 with updates
dot icon18/07/2017
Termination of appointment of Prithviraj Dodla as a director on 2017-07-18
dot icon18/07/2017
Termination of appointment of Darren Simon Diamond as a director on 2017-07-18
dot icon30/06/2017
Appointment of Mr Darren Simon Diamond as a director on 2017-06-30
dot icon05/05/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/05/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.08K
-
0.00
-
-
2022
1
23.88K
-
0.00
-
-
2022
1
23.88K
-
0.00
-
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

23.88K £Ascended1.05K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sahani, Hemang
Director
05/05/2017 - Present
6

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

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 EXIMIOUS GLOBAL LTD

EXIMIOUS GLOBAL LTD is an(a) Active company incorporated on 05/05/2017 with the registered office located at Cardinal Point, Park Road, Rickmansworth WD3 1RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EXIMIOUS GLOBAL LTD?

toggle

EXIMIOUS GLOBAL LTD is currently Active. It was registered on 05/05/2017 .

Where is EXIMIOUS GLOBAL LTD located?

toggle

EXIMIOUS GLOBAL LTD is registered at Cardinal Point, Park Road, Rickmansworth WD3 1RE.

What does EXIMIOUS GLOBAL LTD do?

toggle

EXIMIOUS GLOBAL LTD operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does EXIMIOUS GLOBAL LTD have?

toggle

EXIMIOUS GLOBAL LTD had 1 employees in 2022.

What is the latest filing for EXIMIOUS GLOBAL LTD?

toggle

The latest filing was on 13/11/2025: Micro company accounts made up to 2025-05-30.