Background WavePink WaveYellow Wave

EXPONENTIAL-E LIMITED (04499567)

EXPONENTIAL-E LIMITED (04499567) is an active UK company. incorporated on 31 July 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. EXPONENTIAL-E LIMITED has been registered for 23 years. Current directors include ACOTT, Simon Dyson, BAVISI, Mukesh, CHRISTOU, Christos and 5 others.

Company Number
04499567
Status
active
Type
ltd
Incorporated
31 July 2002
Age
23 years
Address
100 Leman Street, London, E1 8EU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ACOTT, Simon Dyson, BAVISI, Mukesh, CHRISTOU, Christos, EDO, David, GRAY, Sarah, KYRILLOU, John, PEPPERALL, Henry Brian, WADE, Lee Francis
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPONENTIAL-E LIMITED

EXPONENTIAL-E LIMITED is an active company incorporated on 31 July 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. EXPONENTIAL-E LIMITED was registered 23 years ago.(SIC: 61100)

Status

active

Active since 23 years ago

Company No

04499567

LTD Company

Age

23 Years

Incorporated 31 July 2002

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

100 Leman Street London, E1 8EU,

Previous Addresses

Central House 25 Camperdown Street London E1 8DQ
From: 31 July 2002To: 5 March 2013
Timeline

78 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Oct 09
Funding Round
Nov 10
Funding Round
Oct 12
Funding Round
Jul 13
Funding Round
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Funding Round
Dec 14
Funding Round
Dec 14
Funding Round
Jan 15
Director Joined
Mar 15
Funding Round
Jul 15
Funding Round
Feb 16
Director Joined
Mar 16
Funding Round
Jul 16
Director Left
Aug 16
Funding Round
Oct 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Funding Round
Jan 17
Funding Round
Jun 17
Loan Cleared
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Capital Reduction
Mar 18
Share Buyback
Mar 18
Funding Round
Jun 18
Funding Round
Jan 19
Director Left
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Capital Reduction
Mar 19
Share Buyback
Mar 19
Funding Round
Apr 19
Funding Round
Jun 19
Capital Reduction
Jul 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
May 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Oct 21
Capital Reduction
Mar 22
Capital Reduction
Apr 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Jul 22
Capital Reduction
Aug 22
Funding Round
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Capital Reduction
May 23
Loan Secured
May 23
Capital Reduction
May 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Nov 23
Funding Round
Jan 24
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Nov 24
Director Joined
Feb 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Jan 26
60
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

ACOTT, Simon Dyson

Active
Leman Street, LondonE1 8EU
Born September 1967
Director
Appointed 31 Oct 2007

BAVISI, Mukesh

Active
Leman Street, LondonE1 8EU
Born November 1973
Director
Appointed 03 Oct 2002

CHRISTOU, Christos

Active
Leman Street, LondonE1 8EU
Born May 1975
Director
Appointed 01 Mar 2015

EDO, David

Active
Leman Street, LondonE1 8EU
Born October 1977
Director
Appointed 01 Feb 2025

GRAY, Sarah

Active
Leman Street, LondonE1 8EU
Born February 1983
Director
Appointed 01 Aug 2021

KYRILLOU, John

Active
Leman Street, LondonE1 8EU
Born March 1968
Director
Appointed 01 Mar 2016

PEPPERALL, Henry Brian

Active
Leman Street, LondonE1 8EU
Born November 1971
Director
Appointed 17 Aug 2017

WADE, Lee Francis

Active
Leman Street, LondonE1 8EU
Born September 1958
Director
Appointed 31 Jul 2002

FIELD, Michael Robert

Resigned
Leman Street, LondonE1 8EU
Secretary
Appointed 31 Jul 2002
Resigned 21 Aug 2017

DMCS SECRETARIES LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee secretary
Appointed 31 Jul 2002
Resigned 31 Jul 2002

CAPPELLA, Maria Carmina Romea

Resigned
Leman Street, LondonE1 8EU
Born September 1966
Director
Appointed 07 Jan 2014
Resigned 08 Aug 2016

FIELD, Michael Robert

Resigned
Leman Street, LondonE1 8EU
Born April 1950
Director
Appointed 31 Jul 2002
Resigned 21 Aug 2017

HOBBINS, Adrian Spencer

Resigned
Leman Street, LondonE1 8EU
Born September 1956
Director
Appointed 03 Oct 2002
Resigned 05 Mar 2019

JONES, Harvey George

Resigned
The Forge, BramleyRG26 5D
Born March 1950
Director
Appointed 01 Jul 2004
Resigned 30 Apr 2007

KEEGAN, Colette

Resigned
Leman Street, LondonE1 8EU
Born January 1973
Director
Appointed 20 Mar 2008
Resigned 07 Jan 2014

KINGSLEY, Sue

Resigned
106 Roll Gardens, IlfordIG2 6TL
Born January 1975
Director
Appointed 01 Oct 2005
Resigned 30 Apr 2007

MILNE, Norman Hugo

Resigned
The Limes 9 Church Lane, RutlandLE15 8EY
Born April 1953
Director
Appointed 03 Oct 2002
Resigned 29 Oct 2009

SIDHU, Manjit

Resigned
90 Gantshill Crescent, IlfordIG2 6TT
Born August 1971
Director
Appointed 03 Oct 2002
Resigned 22 Aug 2007

DMCS DIRECTORS LIMITED

Resigned
7 Leonard Street, LondonEC2A 4AQ
Corporate nominee director
Appointed 31 Jul 2002
Resigned 31 Jul 2002

Persons with significant control

1

Mr Lee Francis Wade

Active
Leman Street, LondonE1 8EU
Born September 1958

Nature of Control

Significant influence or control
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

202

Capital Allotment Shares
29 January 2026
SH01Allotment of Shares
Capital Allotment Shares
29 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Capital Allotment Shares
8 August 2025
SH01Allotment of Shares
Capital Allotment Shares
30 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
25 June 2025
AAAnnual Accounts
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Capital Allotment Shares
15 May 2025
SH01Allotment of Shares
Capital Allotment Shares
13 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
28 August 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
10 July 2024
AAAnnual Accounts
Capital Allotment Shares
1 May 2024
SH01Allotment of Shares
Capital Allotment Shares
22 January 2024
SH01Allotment of Shares
Capital Allotment Shares
23 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 August 2023
CS01Confirmation Statement
Capital Allotment Shares
10 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
26 June 2023
AAAnnual Accounts
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Capital Cancellation Shares
16 May 2023
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Capital Cancellation Shares
9 May 2023
SH06Cancellation of Shares
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
21 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Cancellation Shares
3 August 2022
SH06Cancellation of Shares
Capital Allotment Shares
28 July 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 April 2022
SH01Allotment of Shares
Capital Cancellation Shares
6 April 2022
SH06Cancellation of Shares
Capital Cancellation Shares
10 March 2022
SH06Cancellation of Shares
Resolution
16 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Capital Allotment Shares
28 October 2021
SH01Allotment of Shares
Capital Allotment Shares
20 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2021
AAAnnual Accounts
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2020
AAAnnual Accounts
Capital Allotment Shares
14 April 2020
SH01Allotment of Shares
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 August 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Capital Cancellation Shares
23 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 July 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 July 2019
SH06Cancellation of Shares
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
26 March 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
26 March 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
13 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Resolution
9 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
2 May 2018
AAAnnual Accounts
Capital Cancellation Shares
29 March 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 March 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
1 February 2018
SH01Allotment of Shares
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Capital Cancellation Shares
22 September 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Capital Allotment Shares
7 June 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
5 May 2017
AAAnnual Accounts
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Miscellaneous
30 September 2016
MISCMISC
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Resolution
16 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Capital Allotment Shares
30 January 2015
SH01Allotment of Shares
Capital Allotment Shares
31 December 2014
SH01Allotment of Shares
Capital Allotment Shares
5 December 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Capital Allotment Shares
5 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
3 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Legacy
19 January 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
190190
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
353353
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Resolution
11 November 2008
RESOLUTIONSResolutions
Legacy
6 August 2008
363aAnnual Return
Legacy
5 August 2008
353353
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
190190
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
5 February 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
288aAppointment of Director or Secretary
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
2 August 2007
363aAnnual Return
Accounts With Made Up Date
5 June 2007
AAAnnual Accounts
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
21 August 2006
363aAnnual Return
Accounts With Made Up Date
21 July 2006
AAAnnual Accounts
Legacy
4 November 2005
288aAppointment of Director or Secretary
Resolution
6 September 2005
RESOLUTIONSResolutions
Resolution
6 September 2005
RESOLUTIONSResolutions
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 August 2005
190190
Legacy
11 August 2005
353353
Legacy
10 August 2005
288cChange of Particulars
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 June 2005
AAAnnual Accounts
Resolution
17 May 2005
RESOLUTIONSResolutions
Legacy
11 May 2005
88(2)R88(2)R
Legacy
19 April 2005
123Notice of Increase in Nominal Capital
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Resolution
19 April 2005
RESOLUTIONSResolutions
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 March 2004
AAAnnual Accounts
Miscellaneous
12 February 2004
MISCMISC
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
88(2)R88(2)R
Legacy
31 July 2003
225Change of Accounting Reference Date
Statement Of Affairs
26 June 2003
SASA
Legacy
26 June 2003
88(2)R88(2)R
Legacy
12 April 2003
88(2)R88(2)R
Miscellaneous
13 March 2003
MISCMISC
Legacy
12 November 2002
88(2)R88(2)R
Legacy
12 November 2002
123Notice of Increase in Nominal Capital
Resolution
12 November 2002
RESOLUTIONSResolutions
Resolution
12 November 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
122122
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
287Change of Registered Office
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Incorporation Company
31 July 2002
NEWINCIncorporation