Exova Group (Uk) Limited

DataGardener
exova group (uk) limited
live
Unknown

Exova Group (uk) Limited

02463815Private Limited With Share Capital

3Rd Floor Davidson Building, 5 Southampton Street, London, WC2E7HA
Incorporated

26/01/1990

Company Age

36 years

Directors

2

Employees

SIC Code

64209

Risk

low risk

Company Overview

Registration, classification & business activity

Exova Group (uk) Limited (02463815) is a private limited with share capital incorporated on 26/01/1990 (36 years old) and registered in london, WC2E7HA. The company operates under SIC code 64209 and is classified as Unknown.

Exova group (uk) limited is a company based out of 6 coronet way centenary park, eccles, united kingdom.

Private Limited With Share Capital
SIC: 64209
Unknown
Incorporated 26/01/1990
WC2E7HA

Financial Overview

Total Assets

£124.21M

Liabilities

£139.75M

Net Assets

£-15.54M

Est. Turnover

£8.09M

AI Estimated
Unreported
Cash

£501.1K

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

21

Registered

0

Outstanding

0

Part Satisfied

21

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:16-10-2025
Legacy
Category:Accounts
Date:16-10-2025
Legacy
Category:Other
Date:16-10-2025
Legacy
Category:Other
Date:16-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-06-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-11-2024
Legacy
Category:Accounts
Date:06-10-2024
Legacy
Category:Other
Date:06-10-2024
Legacy
Category:Other
Date:06-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-11-2023
Legacy
Category:Accounts
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Legacy
Category:Other
Date:24-10-2023
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2023
Legacy
Category:Accounts
Date:03-10-2023
Legacy
Category:Other
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-02-2023
Legacy
Category:Other
Date:10-11-2022
Resolution
Category:Resolution
Date:01-10-2022
Legacy
Category:Other
Date:30-09-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-04-2021
Accounts With Accounts Type Full
Category:Accounts
Date:19-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:04-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-06-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:02-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-03-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2018
Resolution
Category:Resolution
Date:20-11-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:20-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-10-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:07-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2014
Termination Secretary Company With Name
Category:Officers
Date:07-01-2014

Import / Export

Imports
12 Months10
60 Months57
Exports
12 Months9
60 Months56

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date08/10/2025
Latest Accounts31/12/2024

Trading Addresses

182 Halesowen Road, Dudley, West Midlands, DY29PL
3Rd Floor Davidson Building, 5 Southampton Street, London, Wc2E 7Ha, WC2E7HARegistered
Alpha House, 100 Borough High Street, London, SE11LB
Crosslands Whitecross Industrial Es, South Road, Lancaster, Lancashire, LA14XQ
Shields Road, Newcastle-Upon-Tyne, Tyne And Wear, NE62YD

Contact

01313354300
www.exova.com
3Rd Floor Davidson Building, 5 Southampton Street, London, WC2E7HA