Background WavePink WaveYellow Wave

EXONAR LIMITED (06439969)

EXONAR LIMITED (06439969) is an active UK company. incorporated on 28 November 2007. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EXONAR LIMITED has been registered for 18 years. Current directors include GARBER, Andre Ethan.

Company Number
06439969
Status
active
Type
ltd
Incorporated
28 November 2007
Age
18 years
Address
C/O Azets Carnac Place, Fareham, PO16 8UY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GARBER, Andre Ethan
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXONAR LIMITED

EXONAR LIMITED is an active company incorporated on 28 November 2007 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EXONAR LIMITED was registered 18 years ago.(SIC: 62012, 62020)

Status

active

Active since 18 years ago

Company No

06439969

LTD Company

Age

18 Years

Incorporated 28 November 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 December 2025 (3 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

19 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

FIFTY I STATE LIMITED
From: 28 November 2007To: 19 October 2010
Contact
Address

C/O Azets Carnac Place Cams Hall Estate Fareham, PO16 8UY,

Previous Addresses

Central Working 2 Blagrave Street Reading Berkshire RG1 1AZ England
From: 7 January 2021To: 26 April 2022
14 West Mills Newbury Berkshire RG14 5HG
From: 11 December 2012To: 7 January 2021
, 1 Peach Street, Wokingham, Berkshire, RG40 1XJ, United Kingdom
From: 21 October 2010To: 11 December 2012
, Park Farm Lodge Upper Lambourn, Hungerford, Berkshire, RG17 8rd
From: 26 November 2009To: 21 October 2010
, Woodcray Cottage, Sandhurst Road, Wokingham, Berkshire, RG40 3LS
From: 28 November 2007To: 26 November 2009
Timeline

50 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Nov 07
Share Issue
Jul 12
Funding Round
Oct 12
Funding Round
Nov 12
Director Joined
Jun 13
Funding Round
Oct 13
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Nov 14
Funding Round
Jan 15
Funding Round
Feb 15
Director Joined
Aug 15
Capital Reduction
Aug 15
Funding Round
Aug 15
Share Buyback
Dec 15
Funding Round
Jan 16
Director Joined
May 16
Funding Round
Nov 16
Funding Round
Mar 17
Director Left
Oct 17
Funding Round
Feb 18
Director Joined
Mar 18
Funding Round
Jul 18
Loan Cleared
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Funding Round
Feb 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Dec 21
Funding Round
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Jul 22
Director Left
Mar 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Left
Jun 24
17
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

1 Active
22 Resigned

GARBER, Andre Ethan

Active
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born August 1987
Director
Appointed 30 May 2023

ASPINALL, Michael Stuart

Resigned
Carnac Place, FarehamPO16 8UY
Secretary
Appointed 27 Jul 2019
Resigned 01 Jun 2022

BARRETT, Joanne Elizabeth

Resigned
West Mills, NewburyRG14 5HG
Secretary
Appointed 26 Nov 2009
Resigned 31 Mar 2019

HILL, Marcus Stephen

Resigned
Woodcray Cottage, WokinghamRG40 3LS
Secretary
Appointed 28 Nov 2007
Resigned 26 Nov 2009

SMITH, Nicholas

Resigned
West Mills, NewburyRG14 5HG
Secretary
Appointed 31 Mar 2019
Resigned 15 Jul 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Nov 2007
Resigned 28 Nov 2007

ANTHONY, William Llewellyn

Resigned
West Mills, NewburyRG14 5HG
Born September 1967
Director
Appointed 01 Oct 2013
Resigned 03 Jan 2019

ASPINALL, Michael Stuart

Resigned
Carnac Place, FarehamPO16 8UY
Born August 1972
Director
Appointed 27 Jul 2019
Resigned 01 Jun 2022

BARRETT, Adrian William

Resigned
West Mills, NewburyRG14 5HG
Born April 1973
Director
Appointed 28 Nov 2007
Resigned 28 Feb 2020

BYRNE, Patrick Michael

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born January 1959
Director
Appointed 14 Mar 2018
Resigned 25 Mar 2022

DAGGER, Robert

Resigned
Earlham Street, LondonWC2H 9LT
Born October 1989
Director
Appointed 31 Mar 2019
Resigned 15 Jul 2019

GALES, David Robert

Resigned
West Mills, NewburyRG14 5HG
Born March 1952
Director
Appointed 01 Nov 2013
Resigned 30 Sept 2017

GRUJICIC, Sasha Aleksandar

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born November 1979
Director
Appointed 30 May 2023
Resigned 12 Jan 2024

HILL, Marcus Stephen

Resigned
Woodcray Cottage, WokinghamRG40 3LS
Born December 1972
Director
Appointed 28 Nov 2007
Resigned 26 Jun 2008

HIRSCH, Volker

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born August 1968
Director
Appointed 26 May 2021
Resigned 25 Mar 2022

HIRST, Derrick Howard

Resigned
West Mills, NewburyRG14 5HG
Born June 1948
Director
Appointed 12 Jun 2013
Resigned 03 Jan 2019

REEVES, Danny Frederick

Resigned
Carnac Place, FarehamPO16 8UY
Born June 1970
Director
Appointed 28 Feb 2020
Resigned 30 Jan 2023

STEWART, James

Resigned
West Mills, NewburyRG14 5HG
Born January 1960
Director
Appointed 03 Aug 2015
Resigned 03 Jan 2019

TROUSDELL, Daren Frederick Donald

Resigned
Okeechobee Blvd, Pmb 2024,, Florida
Born October 1979
Director
Appointed 25 Mar 2022
Resigned 30 May 2023

VAN SOMEREN, Alex Rupert

Resigned
2 Blagrave Street, ReadingRG1 1AZ
Born February 1965
Director
Appointed 03 Aug 2015
Resigned 26 May 2021

VEALE, Stuart Michael

Resigned
Earlham Street, LondonWC2H 9LT
Born March 1959
Director
Appointed 15 Jul 2019
Resigned 15 Nov 2021

VIRANI, Alim

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born May 1983
Director
Appointed 30 May 2023
Resigned 01 Feb 2024

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

1

25 Old Broad Street, LondonEC2N 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2022
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Resolution
13 July 2022
RESOLUTIONSResolutions
Memorandum Articles
13 July 2022
MAMA
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2022
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
12 July 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 July 2022
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 April 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Capital Allotment Shares
11 March 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
7 June 2021
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
2 June 2021
RP04CS01RP04CS01
Accounts With Accounts Type Small
25 May 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 May 2021
RP04CS01RP04CS01
Confirmation Statement
29 April 2021
CS01Confirmation Statement
Capital Allotment Shares
14 March 2021
SH01Allotment of Shares
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
23 July 2019
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 April 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Resolution
6 March 2019
RESOLUTIONSResolutions
Memorandum Articles
6 March 2019
MAMA
Capital Allotment Shares
18 February 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 February 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
24 December 2018
MR04Satisfaction of Charge
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Resolution
10 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Resolution
25 September 2017
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
15 May 2017
RP04AR01RP04AR01
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Change Person Secretary Company
25 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Legacy
21 April 2017
ANNOTATIONANNOTATION
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Memorandum Articles
22 March 2017
MAMA
Resolution
22 March 2017
RESOLUTIONSResolutions
Resolution
22 March 2017
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
31 January 2017
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Small
27 January 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 January 2017
MR05Certification of Charge
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type
17 March 2016
RP04RP04
Accounts With Accounts Type Total Exemption Small
7 March 2016
AAAnnual Accounts
Capital Allotment Shares
12 January 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
31 December 2015
SH03Return of Purchase of Own Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Mortgage Charge Whole Release With Charge Number
14 December 2015
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Cancellation Shares
27 August 2015
SH06Cancellation of Shares
Resolution
27 August 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Capital Allotment Shares
23 February 2015
SH01Allotment of Shares
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Second Filing Of Form With Form Type
10 June 2014
RP04RP04
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Change Person Director Company With Change Date
4 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2012
SH01Allotment of Shares
Capital Allotment Shares
2 October 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Capital Alter Shares Subdivision
9 July 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
9 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Resolution
20 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 September 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 April 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
19 January 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
26 November 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
88(2)Return of Allotment of Shares
Legacy
26 March 2008
288cChange of Particulars
Resolution
25 February 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288aAppointment of Director or Secretary
Incorporation Company
28 November 2007
NEWINCIncorporation