Background WavePink WaveYellow Wave

EXACTA TECHNOLOGIES LIMITED (04166214)

EXACTA TECHNOLOGIES LIMITED (04166214) is an active UK company. incorporated on 22 February 2001. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. EXACTA TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include OSMOND, David Neil, ROGERS, Nicholas George.

Company Number
04166214
Status
active
Type
ltd
Incorporated
22 February 2001
Age
25 years
Address
3 Vertex Park South, Bristol, BS16 7LB
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
OSMOND, David Neil, ROGERS, Nicholas George
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACTA TECHNOLOGIES LIMITED

EXACTA TECHNOLOGIES LIMITED is an active company incorporated on 22 February 2001 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. EXACTA TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 26200)

Status

active

Active since 25 years ago

Company No

04166214

LTD Company

Age

25 Years

Incorporated 22 February 2001

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 10 October 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 19 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

3 Vertex Park South Emersons Green Bristol, BS16 7LB,

Previous Addresses

The Old Sawmill Cleeve Hill Ubley Somerset BS40 6PE
From: 22 February 2001To: 27 March 2020
Timeline

18 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Share Buyback
Jun 20
Capital Reduction
Jul 20
Loan Cleared
Aug 20
Share Buyback
Sept 20
Capital Reduction
Sept 20
Loan Secured
Dec 21
Owner Exit
Feb 22
Director Left
Feb 22
Capital Reduction
Feb 22
Share Buyback
Mar 22
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jul 24
Director Joined
Jan 25
Capital Reduction
Feb 25
Share Buyback
Feb 25
Owner Exit
Feb 25
8
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OSMOND, David Neil

Active
Vertex Park South, BristolBS16 7LB
Born June 1960
Director
Appointed 24 Jan 2025

ROGERS, Nicholas George

Active
Vertex Park South, BristolBS16 7LB
Born September 1970
Director
Appointed 22 Feb 2001

ROGERS, Emma

Resigned
The Old Sawmill, UbleyBS40 6PE
Secretary
Appointed 22 Feb 2001
Resigned 29 Jan 2014

COPSEY, Matthew Jonathan

Resigned
Vertex Park South, BristolBS16 7LB
Born July 1969
Director
Appointed 22 Feb 2001
Resigned 28 Jan 2022

HULIN, Keith John

Resigned
Sunset House, TrowbridgeBA14 0TA
Born August 1950
Director
Appointed 22 Feb 2001
Resigned 30 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
Vertex Park South, BristolBS16 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2025

Mr Nicholas George Rogers

Ceased
Vertex Park South, BristolBS16 7LB
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Jan 2025

Mr Matthew Jonathan Copsey

Ceased
Vertex Park South, BristolBS16 7LB
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jan 2022
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Medium
10 October 2025
AAMDAAMD
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Statement Of Companys Objects
2 May 2025
CC04CC04
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Cancellation Shares
19 February 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 February 2025
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
26 January 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Full
31 October 2023
AAMDAAMD
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
29 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2022
CS01Confirmation Statement
Capital Return Purchase Own Shares
4 March 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Capital Cancellation Shares
21 February 2022
SH06Cancellation of Shares
Memorandum Articles
10 February 2022
MAMA
Resolution
10 February 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 October 2020
AAAnnual Accounts
Capital Cancellation Shares
9 September 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 September 2020
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
14 August 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
20 July 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2020
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Termination Secretary Company With Name
28 February 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
18 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 March 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
19 October 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
10 January 2003
MEM/ARTSMEM/ARTS
Legacy
10 January 2003
88(2)R88(2)R
Legacy
10 January 2003
123Notice of Increase in Nominal Capital
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
10 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
24 July 2001
287Change of Registered Office
Legacy
27 March 2001
395Particulars of Mortgage or Charge
Incorporation Company
22 February 2001
NEWINCIncorporation