Background WavePink WaveYellow Wave

EXPONENTIAL-E.COM LIMITED (04006696)

EXPONENTIAL-E.COM LIMITED (04006696) is an active UK company. incorporated on 2 June 2000. with registered office in Grays. The company operates in the Information and Communication sector, engaged in radio broadcasting. EXPONENTIAL-E.COM LIMITED has been registered for 25 years. Current directors include WADE, Sharon Ann.

Company Number
04006696
Status
active
Type
ltd
Incorporated
2 June 2000
Age
25 years
Address
21 Lodge Lane, Grays, RM17 5RY
Industry Sector
Information and Communication
Business Activity
Radio broadcasting
Directors
WADE, Sharon Ann
SIC Codes
60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPONENTIAL-E.COM LIMITED

EXPONENTIAL-E.COM LIMITED is an active company incorporated on 2 June 2000 with the registered office located in Grays. The company operates in the Information and Communication sector, specifically engaged in radio broadcasting. EXPONENTIAL-E.COM LIMITED was registered 25 years ago.(SIC: 60100)

Status

active

Active since 25 years ago

Company No

04006696

LTD Company

Age

25 Years

Incorporated 2 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

21 Lodge Lane Grays, RM17 5RY,

Previous Addresses

14 Conrad Close Grays Essex RM16 2TW
From: 2 June 2000To: 20 December 2017
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WADE, Lee Francis

Active
GraysRM17 5RY
Secretary
Appointed 02 Jun 2000

WADE, Sharon Ann

Active
GraysRM17 5RY
Born April 1966
Director
Appointed 02 Jun 2000

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 02 Jun 2000
Resigned 02 Jun 2000

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 02 Jun 2000
Resigned 02 Jun 2000

Persons with significant control

1

Mr Lee Francis Wade

Active
GraysRM17 5RY
Born September 1958

Nature of Control

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

Filing History

68

Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 April 2007
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 May 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
7 December 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 April 2005
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 April 2004
AAAnnual Accounts
Legacy
1 June 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
1 June 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 April 2003
AAAnnual Accounts
Legacy
16 December 2002
287Change of Registered Office
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 April 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
13 February 2002
363sAnnual Return (shuttle)
Gazette Notice Compulsary
22 January 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Incorporation Company
2 June 2000
NEWINCIncorporation