Ex Technologies Ltd

General information

Name:

Ex Technologies Limited

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 08630813

Incorporation date: 2013-07-30

End of financial year: 31 July

Category: Private Limited Company

Description

Data updated on:

This firm is registered in London under the following Company Registration No.: 08630813. It was registered in the year 2013. The main office of the firm is situated at 71-75 Shelton Street Covent Garden. The area code is WC2H 9JQ. It has been already six years that This company's business name is Ex Technologies Ltd, but up till 2018 the business name was Extremedata Technologies and up to that point, up till 2015/01/21 this firm was known as Zone Enterprises. It means this company used three different company names. This enterprise's classified under the NACE and SIC code 71200 - Technical testing and analysis. The company's most recent accounts were submitted for the period up to Saturday 31st July 2021 and the latest confirmation statement was filed on Thursday 20th January 2022.

According to the latest data, there’s only a single managing director in the company: Marven B. (since 2017/02/01). Since 2015/01/20 Alice R., had been managing the following firm up to the moment of the resignation in February 2017. In addition a different director, namely Lee G. resigned 9 years ago.

  • Previous company's names
  • Ex Technologies Ltd 2018-05-02
  • Extremedata Technologies Ltd 2015-01-21
  • Zone Enterprises Limited 2013-07-30

Financial data based on annual reports

Company staff

Marven B.

Role: Director

Appointed: 01 February 2017

Latest update: 6 March 2024

People with significant control

Marven B. is the individual who controls this firm, owns over 3/4 of company shares.

Marven B.
Notified on 20 January 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 03 February 2023
Confirmation statement last made up date 20 January 2022
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 2013-07-30
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 31 July 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 April 2016
Annual Accounts
Start Date For Period Covered By Report 1 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 1 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 1 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 1 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 1 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts 19 February 2017
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 19 February 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Resolution
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 11th, April 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 62012 : Business and domestic software development
  • 26200 : Manufacture of computers and peripheral equipment
  • 46510 : Wholesale of computers, computer peripheral equipment and software
10
Company Age

Closest Companies - by postcode