Background WavePink WaveYellow Wave

EXACTEARTH EUROPE LIMITED (07267150)

EXACTEARTH EUROPE LIMITED (07267150) is an active UK company. incorporated on 27 May 2010. with registered office in Braintree. The company operates in the Information and Communication sector, engaged in other telecommunications activities. EXACTEARTH EUROPE LIMITED has been registered for 15 years. Current directors include FAVARIN, Anna, STEURS, Axelle.

Company Number
07267150
Status
active
Type
ltd
Incorporated
27 May 2010
Age
15 years
Address
Sandhills Farm Braintree Road, Braintree, CM7 4AG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
FAVARIN, Anna, STEURS, Axelle
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACTEARTH EUROPE LIMITED

EXACTEARTH EUROPE LIMITED is an active company incorporated on 27 May 2010 with the registered office located in Braintree. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. EXACTEARTH EUROPE LIMITED was registered 15 years ago.(SIC: 61900)

Status

active

Active since 15 years ago

Company No

07267150

LTD Company

Age

15 Years

Incorporated 27 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

Sandhills Farm Braintree Road Wethersfield Braintree, CM7 4AG,

Previous Addresses

Unit 10 Triangle Business Park Quilters Way, Stoke Mandeville Aylesbury Buckinghamshire HP22 5SX United Kingdom
From: 27 May 2010To: 21 January 2013
Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Apr 21
Loan Cleared
Feb 22
Director Left
Jun 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Oct 23
Owner Exit
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Loan Secured
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

FAVARIN, Anna

Active
Braintree Road, BraintreeCM7 4AG
Born September 1992
Director
Appointed 23 Sept 2025

STEURS, Axelle

Active
Braintree Road, BraintreeCM7 4AG
Born August 1980
Director
Appointed 23 Sept 2025

LOUGHERY, Kelly

Resigned
8000 Towers Crescent Drive, Suite 1100, Vienna29492
Born February 1978
Director
Appointed 21 Jun 2023
Resigned 25 Apr 2025

MABSON, Peter

Resigned
Triangle Business Park, AylesburyHP22 5SX
Born March 1958
Director
Appointed 27 May 2010
Resigned 01 Jun 2023

MAYBEE, Sean

Resigned
Mcgarr Court, Ontario
Born September 1970
Director
Appointed 06 Oct 2016
Resigned 15 Apr 2022

PERCY, Richard Charles St John

Resigned
Braintree Road, BraintreeCM7 4AG
Born June 1947
Director
Appointed 02 Sept 2022
Resigned 07 Oct 2022

PROUD, Richard

Resigned
Seymour Road, Headley DownGU35 8JX
Born February 1962
Director
Appointed 05 Oct 2016
Resigned 23 Sept 2025

STUART, John Ronaldson

Resigned
Triangle Business Park, AylesburyHP22 5SX
Born October 1947
Director
Appointed 27 May 2010
Resigned 15 Oct 2016

Persons with significant control

4

1 Active
3 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2025

Spire Global Inc

Ceased
Rhode Island St, San Francisco Ca94103CA 94103

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Nov 2021
Ceased 30 Nov 2021
8000 Towers Crescent Drive, Suite 1100, Vienna29492

Nature of Control

Significant influence or control
Notified 16 Aug 2021
Ceased 25 Apr 2025
Holiday Inn Drive, Unit 30, CambridgeN3C 4EB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Notification Of A Person With Significant Control
10 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
3 February 2022
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
20 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Small
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 February 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Move Registers To Sail Company
21 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
21 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
21 June 2011
AD02Notification of Single Alternative Inspection Location
Incorporation Company
27 May 2010
NEWINCIncorporation