Exforceserv Ltd

General information

Name:

Exforceserv Limited

Office Address:

International House 64 Nile Street N1 7SR London

Number: 08546183

Incorporation date: 2013-05-28

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

2013 marks the launching of Exforceserv Ltd, a company located at International House, 64 Nile Street, London. That would make 11 years Exforceserv has been on the market, as the company was created on 2013/05/28. The Companies House Reg No. is 08546183 and the zip code is N1 7SR. 9 years from now this business switched its name from Exfor+ to Exforceserv Ltd. The enterprise's registered with SIC code 82110 and has the NACE code: Combined office administrative service activities. Exforceserv Limited released its account information for the financial period up to 2022/05/31. The business most recent confirmation statement was submitted on 2023/10/11.

There's one managing director at the moment leading this limited company, namely Sophie T. who has been doing the director's assignments for 11 years. This limited company had been controlled by Mica-May S. up until 2023/12/31. In addition another director, including Johannes A. resigned five years ago. At least one secretary in this firm is a limited company, specifically Sl24 Ltd..

  • Previous company's names
  • Exforceserv Ltd 2015-06-24
  • Exfor+ Ltd 2013-05-28

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 21 February 2024

Address: Caldervale Road, Wakefield, West Yorkshire, WF1 5PF, England

Latest update: 20 March 2024

Sophie T.

Role: Director

Appointed: 01 January 2024

Latest update: 20 March 2024

People with significant control

Sophie T. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sophie T.
Notified on 1 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Scott M.
Notified on 18 October 2018
Ceased on 1 January 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Johannes A.
Notified on 17 October 2018
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mica-May S.
Notified on 1 May 2019
Ceased on 1 May 2019
Nature of control:
over 3/4 of shares
Bryan T.
Notified on 6 June 2017
Ceased on 17 October 2018
Nature of control:
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 1985-1989
Legal form Limited Company
Notified on 6 June 2017
Ceased on 17 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 25 October 2024
Confirmation statement last made up date 11 October 2023
Annual Accounts 31 May 2014
Start Date For Period Covered By Report 2013-05-28
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 31 May 2014
Annual Accounts 31 May 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 31 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 31 May 2017
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 01/06/2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Director's appointment terminated on 31st December 2023 (TM01)
filed on: 2nd, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82110 : Combined office administrative service activities
10
Company Age

Closest Companies - by postcode