EXIMIUS 2.0 LIMITED

Register to unlock more data on OkredoRegister

EXIMIUS 2.0 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10101428

Incorporation date

04/04/2016

Size

Group

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2016)
dot icon20/01/2026
Confirmation statement made on 2025-12-21 with updates
dot icon06/01/2026
Director's details changed for Mr James Thompson on 2025-12-20
dot icon24/12/2025
Director's details changed for Mr Thomas Stoddart on 2025-12-24
dot icon24/12/2025
Director's details changed for Ms Miriam Stella Warburton on 2025-12-24
dot icon27/06/2025
Group of companies' accounts made up to 2024-06-30
dot icon21/05/2025
Registered office address changed from 5th Floor 107 Leadenhall Street London EC3A 4AA United Kingdom to Acre House 11/15 William Road London NW1 3ER on 2025-05-21
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with no updates
dot icon21/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon21/11/2023
Registered office address changed from 50 Mark Lane London EC3R 7QR England to 5th Floor 107 Leadenhall Street London EC3A 4AA on 2023-11-21
dot icon31/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon21/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon17/11/2022
Group of companies' accounts made up to 2021-06-30
dot icon28/06/2022
Previous accounting period shortened from 2021-06-30 to 2021-06-29
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon25/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon11/06/2021
Registration of charge 101014280002, created on 2021-06-08
dot icon21/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon04/05/2020
Group of companies' accounts made up to 2019-06-30
dot icon26/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon24/02/2020
Statement of capital following an allotment of shares on 2016-04-29
dot icon24/02/2020
Statement of capital following an allotment of shares on 2016-04-29
dot icon24/02/2020
Statement of capital following an allotment of shares on 2016-04-29
dot icon21/02/2020
Change of details for Mr Nicky Harrington as a person with significant control on 2016-04-29
dot icon07/02/2020
Sub-division of shares on 2016-04-29
dot icon07/02/2020
Change of share class name or designation
dot icon27/01/2020
Change of details for Mr Nicky Harrington as a person with significant control on 2016-04-29
dot icon23/01/2020
Director's details changed for Mr Nicky James Harrington on 2020-01-10
dot icon23/01/2020
Director's details changed for Mr Nicky James Harrington on 2016-04-04
dot icon24/05/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon02/04/2019
Group of companies' accounts made up to 2018-06-30
dot icon22/11/2018
Termination of appointment of Nathan Smith as a director on 2018-10-01
dot icon05/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon27/03/2018
Group of companies' accounts made up to 2017-06-30
dot icon19/07/2017
Registered office address changed from 155 Fenchurch Street Fenchurch Street London EC3M 6AL United Kingdom to 50 Mark Lane London EC3R 7QR on 2017-07-19
dot icon09/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/07/2016
Current accounting period extended from 2016-06-30 to 2017-06-30
dot icon26/05/2016
Change of share class name or designation
dot icon25/05/2016
Resolutions
dot icon25/05/2016
Memorandum and Articles of Association
dot icon25/05/2016
Sub-division of shares on 2016-04-29
dot icon11/05/2016
Appointment of Ms Miriam Warburton as a director on 2016-04-29
dot icon09/05/2016
Appointment of Mr Nicholas Henry Stevens as a director on 2016-04-29
dot icon09/05/2016
Appointment of Mr Edward Richard Stevens as a director on 2016-04-29
dot icon09/05/2016
Appointment of Mr Thomas Stoddart as a director on 2016-04-29
dot icon09/05/2016
Appointment of Mr James Thompson as a director on 2016-04-29
dot icon09/05/2016
Current accounting period shortened from 2017-04-30 to 2016-06-30
dot icon09/05/2016
Appointment of Mr Nathan Smith as a director on 2016-04-29
dot icon09/05/2016
Appointment of Mr Matthew Rowe as a director on 2016-04-29
dot icon09/05/2016
Director's details changed for Mr Nicky James Harrington on 2016-04-29
dot icon03/05/2016
Registration of charge 101014280001, created on 2016-04-29
dot icon04/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.13K
-
0.00
-
-
2022
0
22.86K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Stevens, Nicholas Henry
Director
29/04/2016 - Present
12
Harrington, Nicky James
Director
04/04/2016 - Present
6
Stevens, Edward Richard
Director
29/04/2016 - Present
18
Rowe, Matthew
Director
29/04/2016 - Present
1
Thompson, James
Director
29/04/2016 - 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+
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 EXIMIUS 2.0 LIMITED

EXIMIUS 2.0 LIMITED is an(a) Active company incorporated on 04/04/2016 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. There are currently 7 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 EXIMIUS 2.0 LIMITED?

toggle

EXIMIUS 2.0 LIMITED is currently Active. It was registered on 04/04/2016 .

Where is EXIMIUS 2.0 LIMITED located?

toggle

EXIMIUS 2.0 LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does EXIMIUS 2.0 LIMITED do?

toggle

EXIMIUS 2.0 LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for EXIMIUS 2.0 LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-21 with updates.