Background WavePink WaveYellow Wave

EXONY LIMITED (03778354)

EXONY LIMITED (03778354) is an active UK company. incorporated on 27 May 1999. with registered office in Newbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EXONY LIMITED has been registered for 26 years. Current directors include ROY, Ashutosh Kumar, SMIT, Eric.

Company Number
03778354
Status
active
Type
ltd
Incorporated
27 May 1999
Age
26 years
Address
St Catherines House, Newbury, RG14 1JQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
ROY, Ashutosh Kumar, SMIT, Eric
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXONY LIMITED

EXONY LIMITED is an active company incorporated on 27 May 1999 with the registered office located in Newbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EXONY LIMITED was registered 26 years ago.(SIC: 62020)

Status

active

Active since 26 years ago

Company No

03778354

LTD Company

Age

26 Years

Incorporated 27 May 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 December 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)

Next Due

Due by 19 December 2025
For period ending 5 December 2025

Previous Company Names

DRAKS LIMITED
From: 27 May 1999To: 21 December 2000
Contact
Address

St Catherines House Oxford Square, Oxford Street Newbury, RG14 1JQ,

Previous Addresses

C/O Colin Wells 258 Bath Road Slough Berkshire SL1 4DX
From: 21 July 2015To: 9 December 2016
, 5 New Street Square, London, EC4A 3TW
From: 11 March 2014To: 21 July 2015
, Vantage Victoria Street, Basingstoke, Hampshire, RG21 3BT
From: 28 October 2010To: 11 March 2014
, 1st Floor, Clifton House, Bunnian Place, Basingstoke, Hampshire, RG21 7JE
From: 27 May 1999To: 28 October 2010
Timeline

13 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
May 99
Director Joined
Aug 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Funding Round
Dec 14
Funding Round
Feb 15
Loan Cleared
Mar 15
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

WELLS, Colin Nigel

Active
Bath Road, SloughSL1 4DX
Secretary
Appointed 01 Jul 2015

ROY, Ashutosh Kumar

Active
Sunnyvale
Born July 1966
Director
Appointed 06 Aug 2014

SMIT, Eric

Active
1252 Borregas Ave, Sunnyvale
Born May 1962
Director
Appointed 06 Aug 2014

DORRICOTT, Sharon Patricia

Resigned
66a Homesteads Road, BasingstokeRG22 5LJ
Secretary
Appointed 27 May 1999
Resigned 20 Mar 2003

HICKLAND, Michael Roger

Resigned
51 Lower Canes, YateleyGU46 6PY
Secretary
Appointed 06 Dec 2006
Resigned 06 Aug 2014

HILL, Kenneth Alan

Resigned
Scantlings 36 Frome Road, TrowbridgeBA14 9QF
Secretary
Appointed 20 Mar 2003
Resigned 06 Dec 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 May 1999
Resigned 27 May 1999

ASHBY, Ian George

Resigned
White Orchard, Englefield GreenTW20 0NG
Born September 1962
Director
Appointed 10 May 2005
Resigned 17 Aug 2007

CARRATT, David Jonathan

Resigned
Glenridge Lodge Callow Hill, Virginia WaterGU25 4LF
Born October 1954
Director
Appointed 20 Mar 2003
Resigned 06 Aug 2014

DORRICOTT, Martin Rex

Resigned
66a Homesteads Road, BasingstokeRG22 5LJ
Born May 1965
Director
Appointed 27 May 1999
Resigned 06 Aug 2014

EMBLETON, David Thomas

Resigned
Temple Manor, WarminsterBA12 0AQ
Born February 1945
Director
Appointed 10 Oct 2000
Resigned 02 Feb 2005

HICKLAND, Michael Roger

Resigned
Lower Canes, YateleyGU46 6PY
Born April 1960
Director
Appointed 01 Aug 2013
Resigned 06 Aug 2014

HILL, Kenneth Alan

Resigned
Scantlings 36 Frome Road, TrowbridgeBA14 9QF
Born October 1948
Director
Appointed 27 May 1999
Resigned 20 Mar 2003

MCKAY, Jonathan

Resigned
The Beacon, PennHP10 8ND
Born October 1955
Director
Appointed 20 Mar 2003
Resigned 06 Aug 2014

SWEETLAND, Philip James

Resigned
Corsellis Square, TwickenhamTW1 1QT
Born March 1964
Director
Appointed 05 Dec 2007
Resigned 06 Aug 2014

WEBSTER, Douglas Craig Murray

Resigned
50 Lydiard Way, TrowbridgeBA14 0UJ
Born August 1961
Director
Appointed 27 May 1999
Resigned 06 Aug 2014

Persons with significant control

1

Borregas Avenue, Sunnyvale

Nature of Control

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

Filing History

154

Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
25 October 2023
AAAnnual Accounts
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
13 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Memorandum Articles
3 March 2017
MAMA
Resolution
3 March 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
5 November 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2015
MR04Satisfaction of Charge
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
20 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Group
21 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Group
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Change Person Director Company With Change Date
18 July 2011
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Legacy
29 June 2010
MG01MG01
Legacy
3 June 2010
MG02MG02
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
28 September 2009
SH20SH20
Legacy
28 September 2009
CAP-SSCAP-SS
Legacy
28 September 2009
CAP-MDSCCAP-MDSC
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Group
1 June 2009
AAAnnual Accounts
Legacy
21 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2008
AAAnnual Accounts
Memorandum Articles
6 May 2008
MEM/ARTSMEM/ARTS
Memorandum Articles
4 February 2008
MEM/ARTSMEM/ARTS
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Resolution
4 February 2008
RESOLUTIONSResolutions
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Legacy
31 December 2007
123Notice of Increase in Nominal Capital
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Memorandum Articles
31 December 2007
MEM/ARTSMEM/ARTS
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2006
AAAnnual Accounts
Legacy
11 May 2006
395Particulars of Mortgage or Charge
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
6 April 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
123Notice of Increase in Nominal Capital
Legacy
12 September 2005
363aAnnual Return
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
6 July 2005
AAAnnual Accounts
Legacy
10 February 2005
288bResignation of Director or Secretary
Legacy
2 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
88(2)R88(2)R
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Miscellaneous
20 January 2003
MISCMISC
Legacy
21 June 2002
88(2)R88(2)R
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 December 2000
88(2)R88(2)R
Legacy
14 November 2000
288aAppointment of Director or Secretary
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
122122
Legacy
24 August 2000
395Particulars of Mortgage or Charge
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
20 March 2000
88(2)R88(2)R
Resolution
15 February 2000
RESOLUTIONSResolutions
Legacy
28 June 1999
88(2)R88(2)R
Legacy
28 June 1999
225Change of Accounting Reference Date
Resolution
2 June 1999
RESOLUTIONSResolutions
Resolution
2 June 1999
RESOLUTIONSResolutions
Resolution
2 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
288bResignation of Director or Secretary
Incorporation Company
27 May 1999
NEWINCIncorporation