Background WavePink WaveYellow Wave

EXOSPHERE LIMITED (01387660)

EXOSPHERE LIMITED (01387660) is an active UK company. incorporated on 7 September 1978. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. EXOSPHERE LIMITED has been registered for 47 years. Current directors include BISHOP, Martyn Cuthbert, KENDALL, Mark Melville.

Company Number
01387660
Status
active
Type
ltd
Incorporated
7 September 1978
Age
47 years
Address
7 Albert Court, London, SW7 2BJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BISHOP, Martyn Cuthbert, KENDALL, Mark Melville
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOSPHERE LIMITED

EXOSPHERE LIMITED is an active company incorporated on 7 September 1978 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. EXOSPHERE LIMITED was registered 47 years ago.(SIC: 96090)

Status

active

Active since 47 years ago

Company No

01387660

LTD Company

Age

47 Years

Incorporated 7 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 4 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

ALBERT AGENCY LIMITED
From: 15 March 2011To: 9 July 2013
ALBERT EXPERIENCE LIMITED
From: 27 October 2010To: 15 March 2011
ALTITUDE CREATIVE COMMUNICATIONS LIMITED
From: 26 January 2010To: 27 October 2010
ALTITUDE INSPIRES LIMITED
From: 20 June 2006To: 26 January 2010
C K TRAVEL LTD
From: 17 December 1986To: 20 June 2006
CHARLES KENDALL TRAVEL LTD
From: 20 October 1986To: 17 December 1986
VAIRON TRAVEL LIMITED
From: 31 December 1978To: 20 October 1986
ZADWOLD LIMITED
From: 7 September 1978To: 31 December 1978
Contact
Address

7 Albert Court Prince Consort Road London, SW7 2BJ,

Timeline

4 key events • 2010 - 2018

Funding Officers Ownership
Director Joined
Nov 10
Director Left
May 11
Director Left
Jul 16
Director Left
Apr 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BISHOP, Martyn Cuthbert

Active
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 30 Jun 2014

BISHOP, Martyn Cuthbert

Active
7 Albert Court Prince Consort Road, LondonSW7 2BJ
Born December 1956
Director
Appointed 02 Jun 2006

KENDALL, Mark Melville

Active
7 Albert Court, LondonSW7 2BJ
Born January 1972
Director
Appointed 10 Jan 2006

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Secretary
Appointed 01 Jan 1996
Resigned 12 Feb 1999

MITCHELL, Gordon Philip

Resigned
7 Albert Court, LondonSW7 2BJ
Secretary
Appointed 12 Feb 1999
Resigned 30 Jun 2014

MONKHOUSE, John Frederick Macgregor

Resigned
6 Parkwood Road, LondonSW19 7AQ
Secretary
Appointed N/A
Resigned 01 Jan 1996

CRAFTER, Peter Kenneth

Resigned
5 St Peters Terrace, LondonSW6 7JT
Born August 1957
Director
Appointed 01 Jan 1998
Resigned 12 Feb 1999

DE LORD, Anthony Dominic Pereira

Resigned
16 Sunnyfield, LondonNW7 4RG
Born June 1932
Director
Appointed N/A
Resigned 19 Jun 1997

IRVING, Ian

Resigned
7 Albert Court, LondonSW7 2BJ
Born October 1970
Director
Appointed 01 Nov 2010
Resigned 14 Apr 2011

KENDALL, John Melville

Resigned
7 Albert Court, LondonSW7 2BJ
Born September 1931
Director
Appointed N/A
Resigned 11 Jul 2016

MONKHOUSE, John Frederick Macgregor

Resigned
7 Albert Court, LondonSW7 2BJ
Born November 1945
Director
Appointed N/A
Resigned 23 Nov 2005

SAUNDERS, John

Resigned
Rosedene, WiggingtonOX15 4JZ
Born October 1972
Director
Appointed 02 Jun 2006
Resigned 20 Apr 2018

Persons with significant control

1

Prince Consort Road, LondonSW7 2BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
4 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
6 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
21 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 March 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Certificate Change Of Name Company
27 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 October 2010
CONNOTConfirmation Statement Notification
Resolution
21 October 2010
RESOLUTIONSResolutions
Change Of Name Notice
21 October 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
26 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 January 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
8 October 2007
288cChange of Particulars
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
13 December 2006
88(2)R88(2)R
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Legacy
20 November 2006
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Memorandum Articles
5 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
363aAnnual Return
Legacy
1 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
26 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Legacy
6 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 1999
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1998
AAAnnual Accounts
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1997
AAAnnual Accounts
Legacy
15 July 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
6 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Resolution
1 June 1995
RESOLUTIONSResolutions
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1994
AAAnnual Accounts
Legacy
25 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Resolution
5 June 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 1992
AAAnnual Accounts
Legacy
2 October 1991
363aAnnual Return
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Accounts With Accounts Type Full
18 October 1989
AAAnnual Accounts
Legacy
18 October 1989
363363
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
20 September 1988
403aParticulars of Charge Subject to s859A
Legacy
4 July 1988
288288
Accounts With Accounts Type Full
24 November 1987
AAAnnual Accounts
Legacy
24 November 1987
363363
Legacy
24 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
363363
Certificate Change Of Name Company
17 December 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 October 1986
CERTNMCertificate of Incorporation on Change of Name