E2exchange Ltd

General information

Name:

E2exchange Limited

Office Address:

52 Grosvenor Gardens 52 Grosvenor Gardens Belgravia SW1W 0AU London

Number: 07143550

Incorporation date: 2010-02-02

End of financial year: 31 March

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

E2exchange is a company with it's headquarters at SW1W 0AU London at 52 Grosvenor Gardens 52 Grosvenor Gardens. The company was set up in 2010 and is registered as reg. no. 07143550. The company has been actively competing on the British market for 14 years now and company official state is active. It 's been twelve years since The firm's registered name is E2exchange Ltd, but until 2012 the business name was Entrepreneurs' Exchange and before that, until August 10, 2012 this company was known under the name The Entrepreneurs' Exchange. This means it has used four different names. The enterprise's SIC code is 94990 - Activities of other membership organizations n.e.c.. 2023-03-31 is the last time company accounts were reported.

The firm owns three trademarks, all are valid. The first trademark was submitted in 2016. The trademark which will become invalid sooner, i.e. in April, 2026 is E2E Exec.

The firm owes its well established position on the market and constant progress to a group of seven directors, specifically Darryl E., Duncan B., Kanya K. and 4 other directors who might be found below, who have been running the firm for 11 years.

  • Previous company's names
  • E2exchange Ltd 2012-11-20
  • Entrepreneurs' Exchange Limited 2012-08-10
  • The Entrepreneurs' Exchange Limited 2012-06-29
  • The Entrepreneurial Exchange (london) Limited 2010-02-02

Trade marks

Trademark UK00003159984
Trademark image:-
Trademark name:E2E Exec
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-09-02
Renewal date:2026-04-18
Owner name:E2Exchange Ltd
Owner address:Regus, Portland House, Bressenden Place, LONDON, United Kingdom, SW1E 5RS
Trademark UK00003159976
Trademark image:-
Trademark name:E2E Invest
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-07-15
Renewal date:2026-04-18
Owner name:E2Exchange LTD
Owner address:Regus, Portland House, Bressenden Place, LONDON, United Kingdom, SW1E 5RS
Trademark UK00003159972
Trademark image:-
Trademark name:E2Exchange
Status:Registered
Filing date:2016-04-18
Date of entry in register:2016-07-15
Renewal date:2026-04-18
Owner name:E2EXCHANGE LTD
Owner address:Regus, Portland House, Bressenden Place, LONDON, United Kingdom, SW1E 5RS

Financial data based on annual reports

Company staff

Darryl E.

Role: Director

Appointed: 28 February 2013

Latest update: 7 February 2024

Duncan B.

Role: Director

Appointed: 11 October 2010

Latest update: 7 February 2024

Kanya K.

Role: Director

Appointed: 07 September 2010

Latest update: 7 February 2024

Aaron S.

Role: Director

Appointed: 01 September 2010

Latest update: 7 February 2024

Pravin J.

Role: Director

Appointed: 07 July 2010

Latest update: 7 February 2024

Shalini K.

Role: Director

Appointed: 07 July 2010

Latest update: 7 February 2024

John M.

Role: Director

Appointed: 02 February 2010

Latest update: 7 February 2024

People with significant control

Shalini K. is the individual who controls this firm, has substantial control or influence over the company.

Shalini K.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 February 2024
Confirmation statement last made up date 02 February 2023
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 22 September 2015
Annual Accounts
Start Date For Period Covered By Report 1 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 1 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Accounts for a dormant company made up to 31st March 2023 (AA)
filed on: 3rd, October 2023
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 94990 : Activities of other membership organizations n.e.c.
14
Company Age

Closest Companies - by postcode