Background WavePink WaveYellow Wave

EX-SITU LIMITED (06625409)

EX-SITU LIMITED (06625409) is an active UK company. incorporated on 20 June 2008. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EX-SITU LIMITED has been registered for 17 years. Current directors include ORMEROD, Martin Ian, ORMEROD, Natalie Clare.

Company Number
06625409
Status
active
Type
ltd
Incorporated
20 June 2008
Age
17 years
Address
Fulford House, Leamington Spa, CV32 4EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
ORMEROD, Martin Ian, ORMEROD, Natalie Clare
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EX-SITU LIMITED

EX-SITU LIMITED is an active company incorporated on 20 June 2008 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EX-SITU LIMITED was registered 17 years ago.(SIC: 71111)

Status

active

Active since 17 years ago

Company No

06625409

LTD Company

Age

17 Years

Incorporated 20 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

Fulford House Newbold Terrace Leamington Spa, CV32 4EA,

Previous Addresses

99 Rugby Road Milverton Leamington Spa Warwickshire CV32 6DH
From: 16 July 2012To: 25 February 2021
2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
From: 20 June 2008To: 16 July 2012
Timeline

5 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Aug 18
New Owner
Aug 18
Owner Exit
Feb 21
Funding Round
Feb 21
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

ORMEROD, Natalie Clare

Active
Newbold Terrace, Leamington SpaCV32 4EA
Secretary
Appointed 20 Jun 2008

ORMEROD, Martin Ian

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1976
Director
Appointed 20 Jun 2008

ORMEROD, Natalie Clare

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born March 1978
Director
Appointed 20 Jun 2008

Persons with significant control

2

1 Active
1 Ceased

Mrs Natalie Clare Ormerod

Ceased
Rugby Road, Leamington SpaCV32 6DH
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Aug 2018
Ceased 21 Jun 2020

Mr Martin Ian Ormerod

Active
Newbold Terrace, Leamington SpaCV32 4EA
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 February 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Dormant
28 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2011
AR01AR01
Accounts With Accounts Type Dormant
26 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Incorporation Company
20 June 2008
NEWINCIncorporation