Background WavePink WaveYellow Wave

EXG LIMITED (04797189)

EXG LIMITED (04797189) is an active UK company. incorporated on 12 June 2003. with registered office in Doncaster. The company operates in the Education sector, engaged in other education n.e.c.. EXG LIMITED has been registered for 22 years. Current directors include HARGREAVES, Steven Paul, HAWKSBY, Lisa Helen.

Company Number
04797189
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Ln9 Armstrong House First Avenue, Doncaster, DN9 3GA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HARGREAVES, Steven Paul, HAWKSBY, Lisa Helen
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXG LIMITED

EXG LIMITED is an active company incorporated on 12 June 2003 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in other education n.e.c.. EXG LIMITED was registered 22 years ago.(SIC: 85590)

Status

active

Active since 22 years ago

Company No

04797189

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 March 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

I.E. TRAINING CENTRES LIMITED
From: 16 October 2003To: 11 August 2006
WG&M SHELF COMPANY 101 LIMITED
From: 12 June 2003To: 16 October 2003
Contact
Address

Ln9 Armstrong House First Avenue Auckley Doncaster, DN9 3GA,

Previous Addresses

Medina House 2 Station Avenue Bridlington YO16 4LZ England
From: 18 October 2022To: 13 May 2024
The Old Chapel Union Way Witney Oxfordshire OX28 6HD England
From: 2 December 2019To: 18 October 2022
5th Floor 18 Mansell Street London E1 8AA England
From: 24 May 2019To: 2 December 2019
Apm Unit 40, Newtown Shopping Centre Newtown Birmingham B19 2SS United Kingdom
From: 31 October 2016To: 24 May 2019
17 Westbourne Road Edgbaston Birmingham B15 3TR England
From: 3 August 2015To: 31 October 2016
Milton Gate 60 Chiswell Street London EC1Y 4AG
From: 4 August 2014To: 3 August 2015
C/O Attn Exchange Group 114 Power Road London W4 5PY
From: 6 July 2011To: 4 August 2014
Power Road Studios 114 Power Road London W4 5PY
From: 12 June 2003To: 6 July 2011
Timeline

54 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Oct 10
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Jul 12
Director Joined
Jul 12
Capital Reduction
Nov 12
Share Buyback
Nov 12
Funding Round
May 13
Loan Cleared
May 13
Loan Secured
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Loan Cleared
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Loan Secured
Nov 14
Loan Cleared
Jul 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Aug 17
Loan Secured
Sept 17
Director Left
Jul 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Apr 19
Director Left
Aug 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Joined
Apr 21
New Owner
Nov 22
Owner Exit
Nov 22
Director Left
Jun 24
Director Joined
Jun 24
6
Funding
32
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

HAWKSBY, Lisa

Active
Churchfield Court, BarnsleyS70 2JT
Secretary
Appointed 02 Dec 2019

HARGREAVES, Steven Paul

Active
First Avenue, DoncasterDN9 3GA
Born November 1978
Director
Appointed 24 Apr 2024

HAWKSBY, Lisa Helen

Active
Churchfield Court, BarnsleyS70 2JT
Born November 1981
Director
Appointed 02 Dec 2019

FARQUHARSON, James Edward Hugh

Resigned
25 Lysia Street, LondonSW6 6NF
Secretary
Appointed 21 Apr 2004
Resigned 09 Jul 2014

GOLFAR, James Stuart

Resigned
16 Montagu Square, LondonW1H 2LE
Secretary
Appointed 15 Oct 2003
Resigned 21 Apr 2004

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 09 Jul 2014
Resigned 22 Jul 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 12 Jun 2003

WG&M SECRETARIES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate secretary
Appointed 12 Jun 2003
Resigned 15 Oct 2003

BELLINGE, Bruce Stone

Resigned
Unit 40, Newtown Shopping Centre, BirminghamB19 2SS
Born January 1950
Director
Appointed 22 Jul 2015
Resigned 08 Mar 2019

BREWSTER, Matthew Philip

Resigned
Churchfield Court, BarnsleyS70 2JT
Born April 1972
Director
Appointed 01 Apr 2021
Resigned 24 Apr 2024

CAREY, Adrian Courtney

Resigned
Power Road, LondonW4 5PY
Born October 1957
Director
Appointed 01 Jun 2012
Resigned 09 Jul 2014

CAVE, Alan

Resigned
18 Mansell Street, LondonE1 8AA
Born August 1954
Director
Appointed 22 Jul 2015
Resigned 29 Nov 2019

EDWARDS, Gareth Russell

Resigned
17 Westbourne Road, BirminghamB15 3TR
Born December 1958
Director
Appointed 09 Jul 2014
Resigned 22 Jul 2015

FARQUHARSON, James Edward Hugh

Resigned
25 Lysia Street, LondonSW6 6NF
Born August 1961
Director
Appointed 17 Oct 2003
Resigned 09 Jul 2014

FIDDES, Paul

Resigned
Unit 40, Newtown Shopping Centre, BirminghamB19 2SS
Born November 1954
Director
Appointed 26 Jul 2016
Resigned 30 Jun 2018

GOLDING, John Daniel

Resigned
St Clair Pyrford Road, WokingGU22 8UP
Born April 1964
Director
Appointed 17 Nov 2004
Resigned 09 Jul 2014

GOLFAR, James Stuart

Resigned
Hartington Road, LondonW4 3UA
Born November 1960
Director
Appointed 15 Oct 2003
Resigned 09 Jul 2014

HEWETT, John Clinton

Resigned
Power Road, LondonW4 5PY
Born December 1963
Director
Appointed 19 Nov 2003
Resigned 09 Jul 2014

HOBDAY, Michael

Resigned
Westbourne Road, BirminghamB15 3TR
Born January 1958
Director
Appointed 22 Jul 2015
Resigned 26 Jul 2016

KING, Stephen Anthony

Resigned
17 Westbourne Road, BirminghamB15 3TR
Born December 1957
Director
Appointed 09 Jul 2014
Resigned 22 Jul 2015

LEACH, Robert William

Resigned
Unit 40, Newtown Shopping Centre, BirminghamB19 2SS
Born January 1952
Director
Appointed 22 Jul 2015
Resigned 31 Dec 2017

MEYEROWITZ, Gregory Harold

Resigned
18 Mansell Street, LondonE1 8AA
Born September 1953
Director
Appointed 11 Mar 2019
Resigned 02 Dec 2019

PINEDA-LANGFORD, Clare Alexandra

Resigned
Power Road, LondonW4 5PY
Born April 1967
Director
Appointed 21 Sept 2010
Resigned 25 Feb 2014

TOMS, Robert Peter

Resigned
Power Road, LondonW4 5PY
Born February 1962
Director
Appointed 15 Oct 2003
Resigned 09 Jul 2014

WYNNE, Megan Kyla

Resigned
18 Mansell Street, LondonE1 8AA
Born August 1966
Director
Appointed 22 Jul 2015
Resigned 28 Aug 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Jun 2003
Resigned 12 Jun 2003

WG&M NOMINEES LIMITED

Resigned
One South Place, LondonEC2M 2WG
Corporate director
Appointed 12 Jun 2003
Resigned 15 Oct 2003

Persons with significant control

4

1 Active
3 Ceased

Mrs Lisa Helen Hawksby

Active
Churchfield Court, BarnsleyS70 2JT
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2022

Total Training Provision Limited

Ceased
Union Way, WitneyOX28 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2019
Ceased 11 Oct 2022
Newtown Shopping Centre, BirminghamB19 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2019
Ceased 02 Dec 2019

Advanced Personnel Management Holdings (Uk) Limited

Ceased
Newtown Shopping Centre, BirminghamB19 2SS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Jul 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

180

Change Account Reference Date Company Current Extended
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 November 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
16 October 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 October 2019
MR05Certification of Charge
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2017
AR01AR01
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
25 August 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
11 August 2015
CC04CC04
Resolution
5 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 July 2015
MR04Satisfaction of Charge
Statement Of Companys Objects
8 July 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Resolution
3 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2014
MR01Registration of a Charge
Miscellaneous
6 August 2014
MISCMISC
Change Registered Office Address Company With Date Old Address New Address
4 August 2014
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
10 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
29 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Mortgage Satisfy Charge Full
31 May 2013
MR04Satisfaction of Charge
Capital Allotment Shares
22 May 2013
SH01Allotment of Shares
Legacy
8 March 2013
MG01MG01
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2012
SH03Return of Purchase of Own Shares
Resolution
12 October 2012
RESOLUTIONSResolutions
Resolution
9 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Resolution
10 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Change Person Director Company With Change Date
5 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Capital Allotment Shares
4 July 2012
SH01Allotment of Shares
Capital Allotment Shares
26 June 2012
SH01Allotment of Shares
Resolution
21 June 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 August 2008
169169
Resolution
8 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 August 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
2 July 2007
88(2)R88(2)R
Legacy
2 July 2007
363aAnnual Return
Legacy
31 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Memorandum Articles
21 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2006
363aAnnual Return
Legacy
3 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
15 August 2005
AAAnnual Accounts
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 July 2005
88(2)R88(2)R
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
287Change of Registered Office
Legacy
27 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
88(2)R88(2)R
Legacy
19 November 2003
287Change of Registered Office
Legacy
18 November 2003
225Change of Accounting Reference Date
Legacy
7 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
123Notice of Increase in Nominal Capital
Legacy
5 November 2003
122122
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Resolution
5 November 2003
RESOLUTIONSResolutions
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
88(2)R88(2)R
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Legacy
22 October 2003
287Change of Registered Office
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Legacy
19 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation