Background WavePink WaveYellow Wave

EXEROS TECHNOLOGIES LTD (07006795)

EXEROS TECHNOLOGIES LTD (07006795) is an active UK company. incorporated on 2 September 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310). EXEROS TECHNOLOGIES LTD has been registered for 16 years. Current directors include BIRING, Jatinder, Mr., URSELL, Fred Henry, WILLIAMS, Joe Louis.

Company Number
07006795
Status
active
Type
ltd
Incorporated
2 September 2009
Age
16 years
Address
Unit 12, I/O Centre Seymour Street, London, SE18 6SX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
BIRING, Jatinder, Mr., URSELL, Fred Henry, WILLIAMS, Joe Louis
SIC Codes
45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXEROS TECHNOLOGIES LTD

EXEROS TECHNOLOGIES LTD is an active company incorporated on 2 September 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310). EXEROS TECHNOLOGIES LTD was registered 16 years ago.(SIC: 45310)

Status

active

Active since 16 years ago

Company No

07006795

LTD Company

Age

16 Years

Incorporated 2 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Unit 12, I/O Centre Seymour Street Royal Arsenal London, SE18 6SX,

Previous Addresses

5 Central Avenue Welling Kent DA16 3AX
From: 12 January 2012To: 14 September 2017
23 Beverley Avenue Sidcup Kent DA15 8HF United Kingdom
From: 2 September 2009To: 12 January 2012
Timeline

9 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Dec 13
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Funding Round
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Share Issue
Oct 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CREED TAX ADVISERS LTD

Active
Sandpit Road, DartfordDA1 5BU
Corporate secretary
Appointed 02 Sept 2020

BIRING, Jatinder, Mr.

Active
Seymour Street, LondonSE18 6SX
Born March 1984
Director
Appointed 02 Sept 2009

URSELL, Fred Henry

Active
Cadogan Gate, LondonSW1X 0AS
Born August 1992
Director
Appointed 30 Sept 2025

WILLIAMS, Joe Louis

Active
Seymour Street, LondonSE18 6SX
Born May 1984
Director
Appointed 17 Dec 2013

BIRING, Bahadur Singh

Resigned
Beverley Avenue, SidcupDA15 8HF
Born March 1958
Director
Appointed 02 Sept 2009
Resigned 30 Sept 2025

Persons with significant control

1

Mr Jatinder Briring

Active
Seymour Street, LondonSE18 6SX
Born May 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Resolution
29 October 2025
RESOLUTIONSResolutions
Memorandum Articles
21 October 2025
MAMA
Capital Alter Shares Subdivision
21 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
21 October 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2025
TM01Termination of Director
Legacy
9 October 2025
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 September 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2018
AAAnnual Accounts
Change Sail Address Company With New Address
6 March 2018
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Change Person Director Company With Change Date
17 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2010
CH01Change of Director Details
Incorporation Company
2 September 2009
NEWINCIncorporation