Background WavePink WaveYellow Wave

EXOL (HOLDINGS) LIMITED (07074888)

EXOL (HOLDINGS) LIMITED (07074888) is an active UK company. incorporated on 12 November 2009. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (19209). EXOL (HOLDINGS) LIMITED has been registered for 16 years. Current directors include EVERITT, Steven David, FROGSON, Darren Barber.

Company Number
07074888
Status
active
Type
ltd
Incorporated
12 November 2009
Age
16 years
Address
Exol Lubricants Limited All Saints Road, Wednesbury, WS10 9LL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (19209)
Directors
EVERITT, Steven David, FROGSON, Darren Barber
SIC Codes
19209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOL (HOLDINGS) LIMITED

EXOL (HOLDINGS) LIMITED is an active company incorporated on 12 November 2009 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (19209). EXOL (HOLDINGS) LIMITED was registered 16 years ago.(SIC: 19209)

Status

active

Active since 16 years ago

Company No

07074888

LTD Company

Age

16 Years

Incorporated 12 November 2009

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 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

PHILMAR (HOLDINGS) LIMITED
From: 31 January 2010To: 29 November 2023
WAKECO (410) LIMITED
From: 12 November 2009To: 31 January 2010
Contact
Address

Exol Lubricants Limited All Saints Road Darlaston Wednesbury, WS10 9LL,

Previous Addresses

All Saints Road Wednesbury West Midlands WS10 9TS
From: 8 March 2010To: 19 July 2018
, 68 Clarkehouse Road, Sheffield, South Yorkshire, S10 2LJ
From: 12 November 2009To: 8 March 2010
Timeline

8 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Feb 10
Share Issue
Feb 10
Funding Round
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Loan Cleared
Nov 17
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

EVERITT, Steven David

Active
All Saints Road, WednesburyWS10 9TS
Born June 1967
Director
Appointed 16 Jan 2010

FROGSON, Darren Barber

Active
All Saints Road, DarlastonWS10 9LL
Born October 1966
Director
Appointed 16 Feb 2010

BADDELEY, John

Resigned
Clarkehouse Road, SheffieldS10 2LJ
Born July 1961
Director
Appointed 12 Nov 2009
Resigned 16 Jan 2010

Persons with significant control

1

Mr Darren Barber Frogson

Active
All Saints Road, WednesburyWS10 9LL
Born October 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
29 November 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
17 November 2023
AAAnnual Accounts
Accounts With Accounts Type Group
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 July 2018
AAAnnual Accounts
Legacy
27 March 2018
RP04CS01RP04CS01
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
8 February 2018
RP04AR01RP04AR01
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 March 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Group
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Group
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Resolution
17 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2010
SH01Allotment of Shares
Legacy
13 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Legacy
12 March 2010
MG01MG01
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Resolution
25 February 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 February 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 February 2010
SH01Allotment of Shares
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 February 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
31 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 January 2010
CONNOTConfirmation Statement Notification
Incorporation Company
12 November 2009
NEWINCIncorporation