EXOSNPD LTD

Register to unlock more data on OkredoRegister

EXOSNPD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07364189

Incorporation date

02/09/2010

Size

Micro Entity

Contacts

Registered address

Registered address

24 Stoneleigh Court, Frimley, Camberley GU16 8XHCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2010)
dot icon22/03/2026
Micro company accounts made up to 2025-09-30
dot icon06/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon21/02/2025
Micro company accounts made up to 2024-09-30
dot icon10/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon27/04/2024
Micro company accounts made up to 2023-09-30
dot icon14/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon19/02/2023
Micro company accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-09-30
dot icon05/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon01/02/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon04/09/2020
Registered office address changed from 105 the Mayford Centre Mayford Green Woking Surrey GU22 0PP to 24 Stoneleigh Court Frimley Camberley GU16 8XH on 2020-09-04
dot icon20/02/2020
Micro company accounts made up to 2019-09-30
dot icon09/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon12/02/2019
Micro company accounts made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-02 with updates
dot icon30/04/2018
Cessation of Stephen John Walsh as a person with significant control on 2018-04-30
dot icon30/04/2018
Cessation of Steve Walsh as a person with significant control on 2018-04-30
dot icon30/04/2018
Termination of appointment of Stephen John Walsh as a director on 2018-04-30
dot icon27/03/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Notification of Andrea Walsh as a person with significant control on 2016-04-06
dot icon21/09/2017
Notification of Steve Walsh as a person with significant control on 2016-04-06
dot icon21/09/2017
Confirmation statement made on 2017-09-02 with no updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon18/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon15/09/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon10/08/2014
Director's details changed for Ms Andrea Conyers on 2014-06-14
dot icon14/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon27/09/2013
Appointment of Ms Andrea Conyers as a director
dot icon12/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/03/2013
Registered office address changed from Gfro 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2013-03-04
dot icon16/10/2012
Registered office address changed from 105 the Mayford Centre Mayford Green Woking Surrey GU22 0PP England on 2012-10-16
dot icon16/10/2012
Registered office address changed from the Bristol Office 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2012-10-16
dot icon20/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon19/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/09/2011
Statement of capital following an allotment of shares on 2011-08-26
dot icon14/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon06/09/2011
Statement of capital following an allotment of shares on 2010-10-20
dot icon25/10/2010
Appointment of Mr Stephen John Walsh as a director
dot icon20/10/2010
Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 2010-10-20
dot icon20/10/2010
Termination of appointment of Peter Valaitis as a director
dot icon02/09/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
40.21K
-
0.00
-
-
2022
1
32.78K
-
0.00
-
-
2023
1
14.45K
-
0.00
-
-
2023
1
14.45K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

14.45K £Descended-55.91 % *

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
Walsh, Andrea
Director
01/11/2012 - Present
2

Persons with Significant Control

3
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 EXOSNPD LTD

EXOSNPD LTD is an(a) Active company incorporated on 02/09/2010 with the registered office located at 24 Stoneleigh Court, Frimley, Camberley GU16 8XH. 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 EXOSNPD LTD?

toggle

EXOSNPD LTD is currently Active. It was registered on 02/09/2010 .

Where is EXOSNPD LTD located?

toggle

EXOSNPD LTD is registered at 24 Stoneleigh Court, Frimley, Camberley GU16 8XH.

What does EXOSNPD LTD do?

toggle

EXOSNPD LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does EXOSNPD LTD have?

toggle

EXOSNPD LTD had 1 employees in 2023.

What is the latest filing for EXOSNPD LTD?

toggle

The latest filing was on 22/03/2026: Micro company accounts made up to 2025-09-30.