Background WavePink WaveYellow Wave

EXOLUM-TS LTD (05563759)

EXOLUM-TS LTD (05563759) is an active UK company. incorporated on 14 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXOLUM-TS LTD has been registered for 20 years. Current directors include CAI, Yufan, LAND, Stephen David.

Company Number
05563759
Status
active
Type
ltd
Incorporated
14 September 2005
Age
20 years
Address
1st Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAI, Yufan, LAND, Stephen David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM-TS LTD

EXOLUM-TS LTD is an active company incorporated on 14 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXOLUM-TS LTD was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05563759

LTD Company

Age

20 Years

Incorporated 14 September 2005

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 23 July 2025 (9 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

CLH-TS LIMITED
From: 18 November 2020To: 11 February 2021
INTER PIPELINE EUROPE LIMITED
From: 14 September 2005To: 18 November 2020
Contact
Address

1st Floor 55 King William Street London, EC4R 9AD,

Previous Addresses

Priory House 60 Station Road Redhill Surrey RH1 1PE
From: 14 September 2005To: 29 April 2022
Timeline

34 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Mar 14
Director Left
Mar 14
Funding Round
Jun 15
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Capital Update
Sept 16
Director Left
May 17
Director Joined
May 17
Director Joined
Apr 18
Director Left
Apr 18
Funding Round
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Capital Update
Oct 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Mar 21
Loan Secured
Mar 21
Funding Round
Nov 21
Funding Round
Dec 21
Capital Update
Jan 22
Director Left
May 24
Director Joined
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
8
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

CAI, Yufan

Active
55 King William Street, LondonEC4R 9AD
Born June 1975
Director
Appointed 02 Aug 2024

LAND, Stephen David

Active
55 King William Street, LondonEC4R 9AD
Born September 1969
Director
Appointed 10 May 2024

BRADLEY, Julian

Resigned
Broadwalk House, LondonEC2A 2HA
Secretary
Appointed 14 Sept 2005
Resigned 21 Oct 2005

COLDREY, Nicholas Charles

Resigned
Priory House, RedhillRH1 1PE
Secretary
Appointed 01 Apr 2006
Resigned 26 Feb 2021

SAMMONS, Richard Douglas

Resigned
12 Hengist Way, BromleyBR2 0NS
Secretary
Appointed 21 Oct 2005
Resigned 31 Mar 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Sept 2005
Resigned 14 Sept 2005

BRADLEY, Julian

Resigned
Broadwalk House, LondonEC2A 2HA
Born October 1970
Director
Appointed 14 Sept 2005
Resigned 21 Sept 2005

CASAJUS LOPEZ, Ignacio Jose

Resigned
55 King William Street, LondonEC4R 9AD
Born December 1976
Director
Appointed 26 Feb 2021
Resigned 02 Aug 2024

FAURHOLT, Aage

Resigned
Priory House, RedhillRH1 1PE
Born January 1953
Director
Appointed 11 Jan 2012
Resigned 30 Jun 2016

FESYK, David William

Resigned
Priory House, RedhillRH1 1PE
Born May 1962
Director
Appointed 21 Sept 2005
Resigned 31 Mar 2018

FOLGADO DELGADO, David

Resigned
55 King William Street, LondonEC4R 9AD
Born March 1974
Director
Appointed 26 Feb 2021
Resigned 10 May 2024

HARDIE, Iain Alexander

Resigned
Broadwalk House, LondonEC2A 2HA
Born September 1981
Director
Appointed 14 Sept 2005
Resigned 21 Sept 2005

HARTLESS, Roger Evelyn

Resigned
Bramblewood, Haywoods HeathRH17 7SU
Born June 1945
Director
Appointed 21 Oct 2005
Resigned 31 Dec 2008

HEAGY, Brent Cameron

Resigned
Priory House, RedhillRH1 1PE
Born August 1960
Director
Appointed 24 May 2017
Resigned 12 Nov 2020

HEYWOOD, Sean Steven

Resigned
Priory House, RedhillRH1 1PE
Born May 1978
Director
Appointed 01 Mar 2014
Resigned 24 May 2017

KOUSINIORIS, Spilios

Resigned
Station Road, RedhillRH1 1PE
Born October 1967
Director
Appointed 28 Feb 2020
Resigned 12 Nov 2020

LYONS, Martyn Joseph Augustine

Resigned
Priory House, RedhillRH1 1PE
Born April 1962
Director
Appointed 21 Oct 2005
Resigned 26 Feb 2021

NEUFELD, Cory Wade

Resigned
Priory House, RedhillRH1 1PE
Born February 1973
Director
Appointed 01 Apr 2018
Resigned 27 Feb 2020

OSELAND, Paul William

Resigned
Priory House, RedhillRH1 1PE
Born March 1964
Director
Appointed 26 May 2016
Resigned 26 Feb 2021

PARSONS, James

Resigned
Priory House, RedhillRH1 1PE
Born October 1972
Director
Appointed 10 Mar 2009
Resigned 11 Jan 2012

SAMMONS, Richard Douglas

Resigned
Priory House, RedhillRH1 1PE
Born June 1956
Director
Appointed 21 Oct 2005
Resigned 28 Apr 2016

VAN YZERLOO, Bill

Resigned
Priory House, RedhillRH1 1PE
Born November 1959
Director
Appointed 21 Sept 2005
Resigned 28 Feb 2014

Persons with significant control

1

Wilson Street, LondonEC2A 2BB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
11 January 2022
SH19Statement of Capital
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Legacy
6 December 2021
SH20SH20
Legacy
6 December 2021
CAP-SSCAP-SS
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Resolution
25 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Statement Of Companys Objects
12 February 2021
CC04CC04
Resolution
11 February 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2020
MAMA
Resolution
23 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Resolution
18 November 2020
RESOLUTIONSResolutions
Legacy
12 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2020
SH19Statement of Capital
Legacy
12 October 2020
CAP-SSCAP-SS
Resolution
12 October 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Resolution
9 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Capital Allotment Shares
12 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 September 2016
SH08Notice of Name/Rights of Class of Shares
Legacy
9 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 September 2016
SH19Statement of Capital
Legacy
9 September 2016
CAP-SSCAP-SS
Resolution
9 September 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Statement Of Companys Objects
6 June 2016
CC04CC04
Resolution
6 June 2016
RESOLUTIONSResolutions
Resolution
6 June 2016
RESOLUTIONSResolutions
Resolution
6 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Resolution
15 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Resolution
27 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Termination Director Company With Name
3 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Group
7 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2012
CH01Change of Director Details
Second Filing Of Form With Form Type
20 February 2012
RP04RP04
Capital Allotment Shares
17 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Resolution
27 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Resolution
1 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
26 January 2009
288bResignation of Director or Secretary
Resolution
15 October 2008
RESOLUTIONSResolutions
Resolution
15 October 2008
RESOLUTIONSResolutions
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
2 October 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 July 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
88(2)R88(2)R
Legacy
18 November 2005
225Change of Accounting Reference Date
Resolution
7 November 2005
RESOLUTIONSResolutions
Memorandum Articles
7 November 2005
MEM/ARTSMEM/ARTS
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
287Change of Registered Office
Legacy
21 October 2005
155(6)a155(6)a
Resolution
21 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
123Notice of Increase in Nominal Capital
Legacy
14 October 2005
88(2)R88(2)R
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Resolution
4 October 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
14 September 2005
288bResignation of Director or Secretary
Incorporation Company
14 September 2005
NEWINCIncorporation