General information

Name:

Exigo-it Limited

Office Address:

3rd Floor Buckingham House Buckingham Street HP20 2LA Aylesbury

Number: 08195850

Incorporation date: 2012-08-30

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Exigo-it was founded on 2012/08/30 as a Private Limited Company. This business's head office can be found at Aylesbury on 3rd Floor Buckingham House, Buckingham Street. Should you have to contact the business by mail, its zip code is HP20 2LA. The reg. no. for Exigo-it Ltd is 08195850. The firm switched its registered name already four times. Up till 2023 this company has provided the services it's been known for under the name of Tsm Competitions but at this moment this company is listed under the business name Exigo-it Ltd. This business's SIC and NACE codes are 47910: Retail sale via mail order houses or via Internet. Exigo-it Limited reported its account information for the financial year up to 31st August 2022. The firm's most recent confirmation statement was filed on 26th February 2023.

Regarding this specific company, the full scope of director's duties have so far been met by Marc H. who was selected to lead the company on 2012/08/30. This company had been governed by Susan R. until ten years ago.

  • Previous company's names
  • Exigo-it Ltd 2023-09-01
  • Tsm Competitions Ltd 2021-04-27
  • Coup De Chacal Ltd 2021-02-27
  • Exigo-it Ltd 2014-08-01
  • Mh Networks Ltd 2012-08-30

Financial data based on annual reports

Company staff

Marc H.

Role: Director

Appointed: 30 August 2012

Latest update: 7 April 2024

People with significant control

Marc H. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Marc H.
Notified on 6 April 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 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 11 March 2024
Confirmation statement last made up date 26 February 2023
Annual Accounts
Start Date For Period Covered By Report 30 August 2012
End Date For Period Covered By Report 31 August 2013
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 23 September 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 22 December 2015
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts 21 May 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2024/02/26 (CS01)
filed on: 28th, February 2024
confirmation statement
Free Download Download filing (5 pages)

Additional Information

HQ address,
2013

Address:

Lansdowne House City Forum 250 City Road

Post code:

EC1V 2PU

City / Town:

London

HQ address,
2014

Address:

111 Selkirk Drive Oakridge Park

Post code:

MK14 6FH

City / Town:

Milton Keynes

HQ address,
2015

Address:

111 Selkirk Drive Oakridge Park

Post code:

MK14 6FH

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
  • 93290 : Other amusement and recreation activities n.e.c.
  • 47640 : Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
11
Company Age

Similar companies nearby

Closest companies