Exxollon Limited

DataGardener
live
Micro

Exxollon Limited

07195572Private Limited With Share Capital

Unit 4 South Leeds Trade Centre, Belle Isle Road, Leeds, LS102DL
Incorporated

19/03/2010

Company Age

16 years

Directors

4

Employees

11

SIC Code

52103

Risk

moderate risk

Company Overview

Registration, classification & business activity

Exxollon Limited (07195572) is a private limited with share capital incorporated on 19/03/2010 (16 years old) and registered in leeds, LS102DL. The company operates under SIC code 52103 - operation of warehousing and storage facilities for land transport activities.

.

Private Limited With Share Capital
SIC: 52103
Micro
Incorporated 19/03/2010
LS102DL
11 employees

Financial Overview

Total Assets

£657.1K

Liabilities

£969.7K

Net Assets

£-312.6K

Est. Turnover

£3.67M

AI Estimated
Unreported
Cash

£45.2K

Key Metrics

11

Employees

4

Directors

3

Shareholders

Board of Directors

3

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

74
Memorandum Articles
Category:Incorporation
Date:19-04-2026
Resolution
Category:Resolution
Date:19-04-2026
Capital Allotment Shares
Category:Capital
Date:16-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-05-2025
Legacy
Category:Miscellaneous
Date:30-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-04-2025
Change Person Secretary Company With Change Date
Category:Officers
Date:23-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-04-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2024
Resolution
Category:Resolution
Date:20-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:22-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2020
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2020
Change Person Secretary Company With Change Date
Category:Officers
Date:26-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-05-2020
Capital Allotment Shares
Category:Capital
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-06-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-02-2018
Capital Return Purchase Own Shares
Category:Capital
Date:07-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2012
Termination Director Company With Name
Category:Officers
Date:22-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2011
Incorporation Company
Category:Incorporation
Date:19-03-2010

Import / Export

Imports
12 Months3
60 Months4
Exports
12 Months1
60 Months9

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date23/02/2026
Latest Accounts31/05/2025

Trading Addresses

Unit 4, South Leeds Trade Centre, 18 Belle Isle Road, Leeds, LS102DLRegistered

Contact

01904655131
cubehairdressing.com
Unit 4 South Leeds Trade Centre, Belle Isle Road, Leeds, LS102DL