Background WavePink WaveYellow Wave

EXCHANGE HOUSE SERVICES LIMITED (06447647)

EXCHANGE HOUSE SERVICES LIMITED (06447647) is an active UK company. incorporated on 7 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXCHANGE HOUSE SERVICES LIMITED has been registered for 18 years. Current directors include BROWN, Alison Marie, WALDEN, Jeremy David Waterman, WILSON, Clare Alice.

Company Number
06447647
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
Level 1 Exchange House, London, EC2A 2EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROWN, Alison Marie, WALDEN, Jeremy David Waterman, WILSON, Clare Alice
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE HOUSE SERVICES LIMITED

EXCHANGE HOUSE SERVICES LIMITED is an active company incorporated on 7 December 2007 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. EXCHANGE HOUSE SERVICES LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06447647

LTD Company

Age

18 Years

Incorporated 7 December 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PRECIS (2745) LIMITED
From: 7 December 2007To: 1 May 2008
Contact
Address

Level 1 Exchange House Primrose Street London, EC2A 2EG,

Previous Addresses

Level 1, Exchange House Primrose Street London EC2A 2HS
From: 7 December 2007To: 8 October 2012
Timeline

30 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 15
Director Left
Aug 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Jan 21
Director Joined
Jan 21
Director Left
May 23
Director Joined
May 23
Director Joined
Jul 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Secretary
Appointed 31 Mar 2008

BROWN, Alison Marie

Active
Primrose Street, LondonEC2A 2EG
Born January 1968
Director
Appointed 28 Jan 2021

WALDEN, Jeremy David Waterman

Active
Primrose Street, LondonEC2A 2EG
Born May 1970
Director
Appointed 12 Sept 2025

WILSON, Clare Alice

Active
Primrose Street, LondonEC2A 2EG
Born May 1965
Director
Appointed 24 Sept 2018

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 07 Dec 2007
Resigned 31 Mar 2008

ANTHONY, Helen

Resigned
Primrose Street, LondonEC2A 2EG
Born January 1963
Director
Appointed 27 Nov 2012
Resigned 24 Sept 2018

COCHRANE, Scott Russell

Resigned
Primrose Street, LondonEC2A 2EG
Born July 1971
Director
Appointed 27 Nov 2012
Resigned 24 Sept 2018

COX, Ian James

Resigned
Primrose Street, LondonEC2A 2EG
Born October 1963
Director
Appointed 01 May 2023
Resigned 31 Oct 2024

COX, Ian James

Resigned
Primrose Street, LondonEC2A 2EG
Born October 1963
Director
Appointed 07 Jul 2008
Resigned 28 Jan 2021

FLOCKHART, Michael James Chalmers

Resigned
Primrose Street, LondonEC2A 2EG
Born April 1981
Director
Appointed 01 Nov 2024
Resigned 12 Sept 2025

FOX, Jason Jonathan

Resigned
Exchange House, LondonEC2A 2HS
Born June 1963
Director
Appointed 31 Mar 2008
Resigned 26 Oct 2010

GOLD, David Laurence

Resigned
Exchange House, LondonEC2A 2HS
Born March 1951
Director
Appointed 31 Mar 2008
Resigned 26 Oct 2010

HITCHING, Malcolm Stuart

Resigned
Primrose Street, LondonEC2A 2EG
Born March 1972
Director
Appointed 26 Oct 2010
Resigned 17 Dec 2015

LEYDECKER, Veronica Sonya

Resigned
Exchange House, LondonEC2A 2HS
Born July 1954
Director
Appointed 31 Mar 2008
Resigned 27 Nov 2012

MITCHELL, Norman Patrick

Resigned
Primrose Street, LondonEC2A 2HS
Born July 1963
Director
Appointed 26 Oct 2010
Resigned 27 Nov 2012

ROBERTS, Gareth John

Resigned
Primrose Street, LondonEC2A 2EG
Born September 1959
Director
Appointed 24 Sept 2018
Resigned 30 Apr 2023

ROBERTS, Kristen Campbell

Resigned
Primrose Street, LondonEC2A 2EG
Born April 1973
Director
Appointed 15 Jul 2024
Resigned 30 Aug 2024

ROTHNIE, Iain Andrew

Resigned
Exchange House, LondonEC2A 2HS
Born November 1955
Director
Appointed 31 Mar 2008
Resigned 07 Jul 2008

ROWLANDS, Donald Martin

Resigned
Primrose Street, LondonEC2A 2EG
Born December 1970
Director
Appointed 27 Nov 2012
Resigned 16 Aug 2018

SCOTT, Jonathan Willoughby

Resigned
Primrose Street, LondonEC2A 2HS
Born May 1956
Director
Appointed 26 Oct 2010
Resigned 27 Nov 2012

WALTER, Michael

Resigned
Exchange House, LondonEC2A 2HS
Born May 1956
Director
Appointed 31 Mar 2008
Resigned 26 Oct 2010

WILLIS, David Arthur

Resigned
Primrose Street, LondonEC2A 2HS
Born December 1958
Director
Appointed 07 Jul 2008
Resigned 27 Nov 2012

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 07 Dec 2007
Resigned 31 Mar 2008

Persons with significant control

1

Primrose Street, LondonEC2A 2EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Statement Of Companys Objects
2 November 2016
CC04CC04
Resolution
2 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
11 January 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
16 December 2014
AR01AR01
Auditors Resignation Company
10 February 2014
AUDAUD
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
24 March 2009
288cChange of Particulars
Legacy
24 March 2009
288cChange of Particulars
Legacy
16 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
225Change of Accounting Reference Date
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Memorandum Articles
7 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 December 2007
NEWINCIncorporation