General information

Name:

Exandas Ltd

Office Address:

78 Cannonbury Avenue HA5 1TT Pinner

Number: 07519046

Incorporation date: 2011-02-07

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Contact information

Website

www.exandas.co.uk

Description

Data updated on:

Exandas Limited has been in this business for thirteen years. Registered with number 07519046 in 2011, it is based at 78 Cannonbury Avenue, Pinner HA5 1TT. The enterprise's SIC and NACE codes are 62090 which means Other information technology service activities. Exandas Ltd released its latest accounts for the financial year up to Tuesday 28th February 2023. The most recent annual confirmation statement was filed on Saturday 21st January 2023.

This company owes its accomplishments and constant development to two directors, who are Konstantinos M. and Abigail P., who have been presiding over the company for thirteen years.

Executives with significant control over the firm are: Abigail P.. Konstantinos M. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Konstantinos M.

Role: Director

Appointed: 07 February 2011

Latest update: 11 January 2024

Abigail P.

Role: Director

Appointed: 07 February 2011

Latest update: 11 January 2024

People with significant control

Abigail P.
Notified on 10 February 2017
Nature of control:
right to manage directors
Konstantinos M.
Notified on 10 February 2017
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 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 27 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 27 November 2014
Annual Accounts 30 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 30 November 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 29 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 21st Jan 2024 (CS01)
filed on: 22nd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

248 Bilton Road Perivale Greenford

Post code:

UB6 7HJ

City / Town:

United Kingdom

HQ address,
2014

Address:

248 Bilton Road Perivale Greenford

Post code:

UB6 7HJ

City / Town:

United Kingdom

HQ address,
2015

Address:

248 Bilton Road Perivale Greenford

Post code:

UB6 7HJ

City / Town:

United Kingdom

Accountant/Auditor,
2015 - 2016

Name:

Jsa Services Limited

Address:

4th Floor Radius House 51 Clarendon Road

Post code:

WD17 1HP

City / Town:

Watford

Accountant/Auditor,
2013

Name:

Planit Services Limited

Address:

Lansdowne House City Forum 250 City Road

Post code:

EC1V 2PU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies