Background WavePink WaveYellow Wave

THE EXODUS PROJECT TRADING LIMITED (06281510)

THE EXODUS PROJECT TRADING LIMITED (06281510) is an active UK company. incorporated on 15 June 2007. with registered office in Barnsley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47799) and 1 other business activities. THE EXODUS PROJECT TRADING LIMITED has been registered for 18 years. Current directors include ALDRED, Steve, COOPER, Brian.

Company Number
06281510
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2007
Age
18 years
Address
Jenny's Field 16b Main Street, Barnsley, S72 9BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47799)
Directors
ALDRED, Steve, COOPER, Brian
SIC Codes
47799, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EXODUS PROJECT TRADING LIMITED

THE EXODUS PROJECT TRADING LIMITED is an active company incorporated on 15 June 2007 with the registered office located in Barnsley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47799) and 1 other business activity. THE EXODUS PROJECT TRADING LIMITED was registered 18 years ago.(SIC: 47799, 85590)

Status

active

Active since 18 years ago

Company No

06281510

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 15 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

Jenny's Field 16b Main Street South Hiendley Barnsley, S72 9BP,

Previous Addresses

C/O the Exodus Project Trading Ltd South Hiendley Former Methodist Church Main Street South Hiendley Barnsley South Yorkshire S72 9BP
From: 7 October 2010To: 21 June 2012
28 Peel Street Barnsley South Yorkshire S70 2QX
From: 15 June 2007To: 7 October 2010
Timeline

8 key events • 2007 - 2018

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAWDON, Martin Harold

Active
16b Main Street, BarnsleyS72 9BP
Secretary
Appointed 15 Jun 2007

ALDRED, Steve

Active
George Lane, WakefieldWF4 2ND
Born September 1957
Director
Appointed 04 Jun 2018

COOPER, Brian

Active
Blenheim Road, BarnsleyS70 6AU
Born February 1965
Director
Appointed 04 Jun 2018

DICKINSON, Jane Elizabeth

Resigned
Park Grove, BarnsleyS70 1QE
Born December 1953
Director
Appointed 15 Jun 2007
Resigned 04 Jun 2018

HARRISON, Helen Janet, Mrs.

Resigned
Flouch, Hazlehead, SheffieldS36 4HH
Born January 1967
Director
Appointed 06 Oct 2014
Resigned 22 Dec 2017

HINCHLIFFE, Paul

Resigned
1 The Villa, BarnsleyS75 4NF
Born May 1964
Director
Appointed 15 Jun 2007
Resigned 06 Oct 2014

STEPHENS, Harold Robert

Resigned
12 Ewden Way, BarnsleyS75 2JW
Born October 1949
Director
Appointed 15 Jun 2007
Resigned 04 Jun 2018
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control Statement
4 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Change Person Secretary Company With Change Date
15 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Incorporation Company
15 June 2007
NEWINCIncorporation