Background WavePink WaveYellow Wave

EXCHANGE DATA INTERNATIONAL LIMITED (02941372)

EXCHANGE DATA INTERNATIONAL LIMITED (02941372) is an active UK company. incorporated on 22 June 1994. with registered office in London. The company operates in the Information and Communication sector, engaged in news agency activities. EXCHANGE DATA INTERNATIONAL LIMITED has been registered for 31 years. Current directors include BLOCH, Jonathan Michael, HEPSWORTH, Mark Graham, SHAFIR, Ruven and 1 others.

Company Number
02941372
Status
active
Type
ltd
Incorporated
22 June 1994
Age
31 years
Address
Suite 1, 5 Rochester Mews, London, NW1 9JB
Industry Sector
Information and Communication
Business Activity
News agency activities
Directors
BLOCH, Jonathan Michael, HEPSWORTH, Mark Graham, SHAFIR, Ruven, STEWART, Sarah Elizabeth
SIC Codes
63910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE DATA INTERNATIONAL LIMITED

EXCHANGE DATA INTERNATIONAL LIMITED is an active company incorporated on 22 June 1994 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in news agency activities. EXCHANGE DATA INTERNATIONAL LIMITED was registered 31 years ago.(SIC: 63910)

Status

active

Active since 31 years ago

Company No

02941372

LTD Company

Age

31 Years

Incorporated 22 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Suite 1, 5 Rochester Mews London, NW1 9JB,

Previous Addresses

Suite 1,, 1 Rochester Mews London NW1 9JB England
From: 30 October 2025To: 17 February 2026
Suite 1 Suite 1, 1 Rochester Mews London NW1 9JB England
From: 30 October 2025To: 30 October 2025
Suite 1 1 Rochester Mews London NW1 9JB England
From: 29 October 2025To: 30 October 2025
5 Highgate Road Kentish Town London NW5 1JY England
From: 21 April 2016To: 29 October 2025
Churchill House 5th Floor 142-146 Old Street London EC1V 9BW
From: 19 May 2011To: 21 April 2016
1St Floor 32/33 Hatton Garden London EC1N 8DL
From: 22 June 1994To: 19 May 2011
Timeline

12 key events • 1994 - 2022

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
Oct 14
Director Left
Nov 16
Loan Secured
May 17
Loan Secured
Mar 19
Director Left
Mar 19
Loan Cleared
May 19
Loan Cleared
Mar 20
Loan Secured
Jun 20
Loan Secured
Nov 20
Director Joined
Nov 21
Director Joined
Feb 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BLOCH, Jonathan Michael

Active
20 Woodland Rise, LondonN10 3UG
Secretary
Appointed 25 Nov 1994

BLOCH, Jonathan Michael

Active
20 Woodland Rise, LondonN10 3UG
Born September 1952
Director
Appointed 25 Nov 1994

HEPSWORTH, Mark Graham

Active
Howards Lane, LondonSW15 6QE
Born August 1959
Director
Appointed 29 Nov 2021

SHAFIR, Ruven

Active
5 Rochester Mews, LondonNW1 9JB
Born February 1979
Director
Appointed 01 Feb 2022

STEWART, Sarah Elizabeth

Active
5 Rochester Mews, LondonNW1 9JB
Born September 1955
Director
Appointed 01 Oct 2014

SINGH, Anjula

Resigned
17 Linksview, LondonN3 1RN
Secretary
Appointed 22 Jun 1994
Resigned 29 Nov 1994

MASTER NOMINEES LIMITED

Resigned
Roman House, LondonNW11 9PT
Corporate nominee secretary
Appointed 22 Jun 1994
Resigned 22 Jun 1994

BRADY, Kevin

Resigned
4 Eastfields Road, LondonW3 0AA
Born January 1968
Director
Appointed 18 Oct 2002
Resigned 09 Nov 2016

KAUFMAN, Michael Stephen

Resigned
1 Orsett Terrace, LondonW2 6AH
Born December 1943
Director
Appointed 14 Sept 1995
Resigned 21 Mar 2019

KELLY, Martin Peter

Resigned
21 Courthouse Gardens, LondonN3 1PU
Born September 1966
Director
Appointed 22 Jun 1994
Resigned 15 Mar 2001

ROWLEY, James Henry

Resigned
157 Main Road, RomfordRM2 6LS
Born March 1936
Director
Appointed 10 Jun 1996
Resigned 01 Jul 2002

LLC NOMINEES LIMITED

Resigned
Roman House, LondonNW11 9PT
Corporate nominee director
Appointed 22 Jun 1994
Resigned 22 Jun 1994

Persons with significant control

1

Highgate Road, LondonNW5 1JY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Registered Office Address Company With Date Old Address New Address
17 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Memorandum Articles
8 November 2021
MAMA
Resolution
8 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts Amended With Accounts Type Full
18 March 2019
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Constitution Enactment
15 October 2012
CC05CC05
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Legacy
8 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
15 July 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
9 July 2008
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Legacy
18 July 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Resolution
12 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 April 2005
403aParticulars of Charge Subject to s859A
Legacy
11 April 2005
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
14 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 July 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
9 March 1999
287Change of Registered Office
Accounts With Accounts Type Full
15 July 1998
AAAnnual Accounts
Legacy
26 June 1998
363sAnnual Return (shuttle)
Resolution
27 July 1997
RESOLUTIONSResolutions
Resolution
27 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Legacy
15 March 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1995
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
18 August 1995
287Change of Registered Office
Legacy
20 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
288288
Legacy
12 December 1994
288288
Legacy
25 November 1994
122122
Legacy
25 November 1994
88(2)Return of Allotment of Shares
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
17 November 1994
123Notice of Increase in Nominal Capital
Legacy
17 November 1994
224224
Legacy
26 July 1994
288288
Legacy
26 July 1994
288288
Incorporation Company
22 June 1994
NEWINCIncorporation