Exg Limited

DataGardener
exg limited
live
Unknown

Exg Limited

04797189Private Limited With Share Capital

Ln9 Armstrong House, First Avenue, Doncaster, DN93GA
Incorporated

12/06/2003

Company Age

22 years

Directors

3

Employees

SIC Code

85590

Risk

not scored

Company Overview

Registration, classification & business activity

Exg Limited (04797189) is a private limited with share capital incorporated on 12/06/2003 (22 years old) and registered in doncaster, DN93GA. The company operates under SIC code 85590 and is classified as Unknown.

Exg limited is an education management company based out of united kingdom.

Private Limited With Share Capital
SIC: 85590
Unknown
Incorporated 12/06/2003
DN93GA

Financial Overview

Total Assets

£0

Liabilities

£2.8K

Net Assets

£-2.8K

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

2

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:08-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-11-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-12-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-10-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:16-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:14-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2018
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2017
Resolution
Category:Resolution
Date:25-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:30-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:25-08-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:11-08-2015
Resolution
Category:Resolution
Date:05-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:03-08-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:03-08-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-07-2015
Statement Of Companys Objects
Category:Change Of Constitution
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2015
Resolution
Category:Resolution
Date:03-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2014
Miscellaneous
Category:Miscellaneous
Date:06-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:10-07-2014
Termination Secretary Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Termination Director Company With Name
Category:Officers
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-07-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Termination Director Company With Name
Category:Officers
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:29-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2013

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/01/2027
Filing Date24/11/2025
Latest Accounts28/02/2025

Trading Addresses

Disraeli Road, London, SW152DR
Ln9 Armstrong House, First Avenue, Doncaster, Dn9 3Ga, DN93GARegistered
27-29 Baldwin Street, Bristol, Avon, BS11LT
Clements Road, Ilford, Essex, IG11EA

Contact

Ln9 Armstrong House, First Avenue, Doncaster, DN93GA