Ex-plor Online Limited

General information

Name:

Ex-plor Online Ltd

Office Address:

4th Floor, 21 Queen Street LS1 2TW Leeds

Number: 07004407

Incorporation date: 2009-08-28

Dissolution date: 2019-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • contact@clearstreamresearch.co.uk

Website

www.clearstreamresearch.co.uk

Description

Data updated on:

Ex-plor Online came into being in 2009 as a company enlisted under no 07004407, located at LS1 2TW Leeds at 4th Floor,. Its last known status was dissolved. Ex-plor Online had been operating in this business for at least 10 years. Ex-plor Online Limited was registered 9 years from now as Clear Stream Research.

Within this company, most of director's duties have so far been performed by Jonathan C. and Robin H.. As for these two individuals, Robin H. had supervised the company for the longest time, having become a vital part of company's Management Board on August 5, 2014.

The companies with significant control over this firm included: Research Bods Online Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leeds at 2 Riverside Way, LS1 4EH and was registered as a PSC under the reg no 7642707.

  • Previous company's names
  • Ex-plor Online Limited 2015-05-28
  • Clear Stream Research Limited 2009-08-28

Financial data based on annual reports

Company staff

Jonathan C.

Role: Director

Appointed: 14 May 2015

Latest update: 15 February 2024

Robin H.

Role: Director

Appointed: 05 August 2014

Latest update: 15 February 2024

People with significant control

Research Bods Online Limited
Address: Unit G4 Whitehall Waterfront 2 Riverside Way, Leeds, LS1 4EH, England
Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies Registry For England And Wales
Registration number 7642707
Notified on 29 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 11 September 2019
Confirmation statement last made up date 28 August 2018
Annual Accounts 09 September 2013
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Date Approval Accounts 09 September 2013
Annual Accounts 15 September 2014
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 15 September 2014
Annual Accounts 20 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 20 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 31 May 2018
Annual Accounts 16 February 2016
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 16 February 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 14th, May 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
9
Company Age

Similar companies nearby

Closest companies