Background WavePink WaveYellow Wave

EXOTIX (2) LIMITED (07214466)

EXOTIX (2) LIMITED (07214466) is an active UK company. incorporated on 7 April 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. EXOTIX (2) LIMITED has been registered for 15 years. Current directors include COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise.

Company Number
07214466
Status
active
Type
ltd
Incorporated
7 April 2010
Age
15 years
Address
C/O Ipgl Ltd, London, SW1X 9LP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
COURTENAY-STAMP, David Jeremy, CURTIS, Karina Louise
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOTIX (2) LIMITED

EXOTIX (2) LIMITED is an active company incorporated on 7 April 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. EXOTIX (2) LIMITED was registered 15 years ago.(SIC: 64999)

Status

active

Active since 15 years ago

Company No

07214466

LTD Company

Age

15 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 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

27 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

C/O Ipgl Ltd 3rd Floor, 39 Sloane Street London, SW1X 9LP,

Previous Addresses

Citypoint Level 28 One Ropemaker Street London EC2Y 9AW England
From: 19 April 2016To: 18 April 2019
1st Floor, Watson House 54 Baker Street London W1U 7BU England
From: 11 November 2015To: 19 April 2016
Watson House First Floor 54 Baker Street London W1U 7BU
From: 7 April 2010To: 11 November 2015
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 12
Director Left
Mar 14
Director Left
Oct 16
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Oct 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COURTENAY-STAMP, David Jeremy

Active
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born April 1962
Director
Appointed 18 Sept 2024

CURTIS, Karina Louise

Active
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born May 1989
Director
Appointed 06 Oct 2023

CML SECRETARIES LIMITED

Resigned
Piries Place, HorshamRH12 1EH
Corporate secretary
Appointed 07 Apr 2010
Resigned 20 Oct 2011

BARTLETT, Peter James

Resigned
One Ropemaker Street, LondonEC2Y 9AW
Born July 1964
Director
Appointed 18 Aug 2010
Resigned 12 Oct 2016

CHAPPELL, Andrew Thomas Robert

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born March 1969
Director
Appointed 07 Apr 2010
Resigned 27 Mar 2023

GELBER, David

Resigned
39 Sloane Street, LondonSW1X 9LP
Born November 1947
Director
Appointed 18 Aug 2010
Resigned 27 Mar 2023

GREEN, Andrew

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born November 1975
Director
Appointed 24 Mar 2023
Resigned 06 Sept 2024

O'TOOLE, Peter John

Resigned
Winkfield Row, BracknellRG42 6NG
Born March 1963
Director
Appointed 18 Aug 2010
Resigned 21 Oct 2010

WREFORD, Matthew Thomas Yardley

Resigned
Finsbury Circus, LondonEC2M 7EB
Born February 1975
Director
Appointed 18 Aug 2010
Resigned 31 Mar 2014

WREN, Samantha Anne

Resigned
Broadgate, LondonEC2M 7UR
Born November 1966
Director
Appointed 21 Oct 2010
Resigned 30 May 2012

ZIMMERMANN, Andrew Heinz

Resigned
3rd Floor, 39 Sloane Street, LondonSW1X 9LP
Born July 1971
Director
Appointed 24 Mar 2023
Resigned 03 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
3rd Floor, LondonSW1X 9LP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2025
3rd Floor, LondonSW1X 9LP

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
Ceased 09 Oct 2025
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2024
TM01Termination of Director
Change To A Person With Significant Control
9 May 2024
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
9 May 2024
AD03Change of Location of Company Records
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
8 May 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 October 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
22 April 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
21 April 2016
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Termination Director Company With Name
31 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Sail Address Company With Old Address
17 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 May 2010
AA01Change of Accounting Reference Date
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Incorporation Company
7 April 2010
NEWINCIncorporation