Background WavePink WaveYellow Wave

EXGRES LIMITED (07116163)

EXGRES LIMITED (07116163) is an active UK company. incorporated on 5 January 2010. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXGRES LIMITED has been registered for 16 years. Current directors include EDMONDSON, Stuart James, MOHMUD, Afzul, ROBINSON, Thomas Giles and 3 others.

Company Number
07116163
Status
active
Type
ltd
Incorporated
5 January 2010
Age
16 years
Address
C/O Bluesmith Technology Group Ltd South Central, Leeds, LS11 8PG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EDMONDSON, Stuart James, MOHMUD, Afzul, ROBINSON, Thomas Giles, SMITH, Richard James, WARNOCK, Neil Francis, WEIGHTMAN, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXGRES LIMITED

EXGRES LIMITED is an active company incorporated on 5 January 2010 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXGRES LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07116163

LTD Company

Age

16 Years

Incorporated 5 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

C/O Bluesmith Technology Group Ltd South Central Global Avenue Leeds, LS11 8PG,

Previous Addresses

South Central C/O Bluesmith Technology Group Ltd Global Avenue Leeds LS11 8PG England
From: 4 June 2025To: 4 June 2025
C/O Bluesmith Technology Group Ltd the Forge 122 Millshaw Leeds West Yorkshire LS11 8LZ
From: 14 April 2014To: 4 June 2025
, the Forge 122 Millshaw, Leeds, LS11 8LZ, England
From: 14 April 2014To: 14 April 2014
, C/O Bluesmith Technology Group Ltd, 122 the Forge, 122 Millshaw, Leeds, West Yorkshire, LS11 8LZ, England
From: 14 April 2014To: 14 April 2014
, 7 Feast Field, Horsforth, Leeds, LS18 4TJ
From: 6 February 2013To: 14 April 2014
, 6-7 Feast Field, Horsforth, Leeds, West Yorkshire, LS18 4TJ
From: 28 June 2010To: 6 February 2013
, 4 Birch Mews, Adel, Leeds, LS16 8NX, England
From: 5 January 2010To: 28 June 2010
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Aug 10
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 20
Director Joined
Jul 22
Director Joined
Jul 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

PAYNE, Susan Janice

Active
South Central, LeedsLS11 8PG
Secretary
Appointed 15 Aug 2019

EDMONDSON, Stuart James

Active
South Central, LeedsLS11 8PG
Born February 1981
Director
Appointed 13 Jul 2022

MOHMUD, Afzul

Active
South Central, LeedsLS11 8PG
Born August 1982
Director
Appointed 13 Jul 2022

ROBINSON, Thomas Giles

Active
South Central, LeedsLS11 8PG
Born January 1973
Director
Appointed 14 Apr 2014

SMITH, Richard James

Active
South Central, LeedsLS11 8PG
Born March 1975
Director
Appointed 14 Apr 2014

WARNOCK, Neil Francis

Active
South Central, LeedsLS11 8PG
Born December 1963
Director
Appointed 05 Jan 2010

WEIGHTMAN, Michael

Active
South Central, LeedsLS11 8PG
Born May 1969
Director
Appointed 23 Jul 2010

PROLLINS, Michael James

Resigned
122 Millshaw, LeedsLS11 8LZ
Born November 1961
Director
Appointed 14 Apr 2014
Resigned 16 Apr 2020

Persons with significant control

1

Global Avenue, LeedsLS11 8PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
11 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 January 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Sail Address Company With Old Address
6 February 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Sail Address Company With Old Address
26 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Move Registers To Sail Company
2 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
2 February 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
7 January 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Incorporation Company
5 January 2010
NEWINCIncorporation