EXIMIUM SOFTWARE LLP

Register to unlock more data on OkredoRegister

EXIMIUM SOFTWARE LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC389357

Incorporation date

21/11/2013

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2013)
dot icon02/04/2026
Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-02
dot icon27/03/2026
Registered office address changed from 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE United Kingdom to 167-169 Great Portland Street London W1W 5PF on 2026-03-27
dot icon28/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with no updates
dot icon12/06/2025
Appointment of Mrs Paula Jayne Cameron as a member on 2025-06-01
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon29/11/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon15/06/2020
Registered office address changed from 2 Moores Close Maulden Bedford Bedfordshire MK45 2AJ England to 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE on 2020-06-15
dot icon20/05/2020
Appointment of Mr Derrick Thomas Joseph Cameron as a member on 2020-05-10
dot icon17/03/2020
Member's details changed for Graham Bateman on 2020-03-17
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/12/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon20/11/2019
Registered office address changed from 11 Clophill Road Maulden Bedford Bedfordshire MK45 2AA England to 2 Moores Close Maulden Bedford Bedfordshire MK45 2AJ on 2019-11-20
dot icon02/07/2019
Registered office address changed from Globe House 84-88 High Street South Dunstable Bedfordshire LU6 3HD to 11 Clophill Road Maulden Bedford Bedfordshire MK45 2AA on 2019-07-02
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon30/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/12/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon16/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-21
dot icon01/12/2015
Member's details changed for Graham Bateman on 2015-11-21
dot icon28/11/2015
Compulsory strike-off action has been discontinued
dot icon25/11/2015
Total exemption small company accounts made up to 2014-11-30
dot icon17/11/2015
First Gazette notice for compulsory strike-off
dot icon19/08/2015
Previous accounting period shortened from 2016-03-31 to 2015-03-31
dot icon19/08/2015
Current accounting period extended from 2015-11-30 to 2016-03-31
dot icon28/11/2014
Annual return made up to 2014-11-21
dot icon27/11/2014
Appointment of Mr Brian Anthony Gurd as a member on 2014-05-13
dot icon27/11/2014
Member's details changed for Mr David Stewart Hardstaff on 2014-11-01
dot icon21/10/2014
Registered office address changed from Basepoint Innovation Centre 110 Butterfield Technology Park Luton Bedfordshire LU2 8DL England to Globe House 84-88 High Street South Dunstable Bedfordshire LU6 3HD on 2014-10-21
dot icon06/08/2014
Appointment of Mr Andrew Gibson Laffey as a member on 2014-05-13
dot icon05/12/2013
Appointment of Mr David Stewart Hardstaff as a member
dot icon05/12/2013
Termination of appointment of Derrick Cameron as a member
dot icon21/11/2013
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+5.77 % *

* during past year

Cash in Bank

£13,428.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
238.00
-
0.00
14.30K
-
2022
0
217.00
-
0.00
12.70K
-
2023
0
124.00
-
0.00
13.43K
-
2023
0
124.00
-
0.00
13.43K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

124.00 £Descended-42.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.43K £Ascended5.77 % *

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
Cameron, Derrick Thomas Joseph
LLP Member
10/05/2020 - Present
1
Cameron, Paula Jayne
LLP Member
01/06/2025 - Present
1
Laffey, Andrew Gibson
LLP Member
13/05/2014 - Present
-
Gurd, Brian Anthony
LLP Member
13/05/2014 - Present
-
Bateman, Graham
LLP Designated Member
21/11/2013 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXIMIUM SOFTWARE LLP

EXIMIUM SOFTWARE LLP is an(a) Active company incorporated on 21/11/2013 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EXIMIUM SOFTWARE LLP?

toggle

EXIMIUM SOFTWARE LLP is currently Active. It was registered on 21/11/2013 .

Where is EXIMIUM SOFTWARE LLP located?

toggle

EXIMIUM SOFTWARE LLP is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What is the latest filing for EXIMIUM SOFTWARE LLP?

toggle

The latest filing was on 02/04/2026: Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2026-04-02.