Background WavePink WaveYellow Wave

EXEO EUROPE LIMITED (07644383)

EXEO EUROPE LIMITED (07644383) is an active UK company. incorporated on 23 May 2011. with registered office in Cirencester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. EXEO EUROPE LIMITED has been registered for 14 years. Current directors include KOBAYASHI, Daisuke, KOW, Ya, LWI, Tong Boon.

Company Number
07644383
Status
active
Type
ltd
Incorporated
23 May 2011
Age
14 years
Address
Bankside Park 15 Love Lane, Cirencester, GL7 1YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
KOBAYASHI, Daisuke, KOW, Ya, LWI, Tong Boon
SIC Codes
46510, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXEO EUROPE LIMITED

EXEO EUROPE LIMITED is an active company incorporated on 23 May 2011 with the registered office located in Cirencester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. EXEO EUROPE LIMITED was registered 14 years ago.(SIC: 46510, 62020)

Status

active

Active since 14 years ago

Company No

07644383

LTD Company

Age

14 Years

Incorporated 23 May 2011

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

PROCURRI EUROPE MAINTENANCE LIMITED
From: 3 April 2023To: 18 March 2026
PROCURRI EUROPE LIMITED
From: 12 June 2017To: 3 April 2023
TINGLOBAL HOLDINGS LIMITED
From: 21 June 2011To: 12 June 2017
INGLEBY (1865) LIMITED
From: 23 May 2011To: 21 June 2011
Contact
Address

Bankside Park 15 Love Lane Cirencester, GL7 1YG,

Previous Addresses

55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom
From: 23 May 2011To: 20 June 2011
Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Jul 11
Share Issue
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Nov 12
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Left
Dec 15
Loan Secured
Mar 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Loan Secured
Jan 18
Director Joined
Mar 18
Director Left
Nov 18
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
Jul 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Loan Secured
Mar 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
3
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

JACKSON, Catherine Janet

Active
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 01 Dec 2022

KOBAYASHI, Daisuke

Active
Love Lane, CirencesterGL7 1YG
Born September 1977
Director
Appointed 01 Jan 2026

KOW, Ya

Active
Love Lane, CirencesterGL7 1YG
Born December 1972
Director
Appointed 01 Jan 2026

LWI, Tong Boon

Active
Love Lane, CirencesterGL7 1YG
Born May 1969
Director
Appointed 01 Jan 2026

BIRT, John Royford

Resigned
15 Love Lane, CirencesterGL7 1YG
Secretary
Appointed 25 Jul 2014
Resigned 26 Feb 2016

BYE, William Paul Frederick

Resigned
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 01 Aug 2018
Resigned 01 Dec 2022

GUTTERIDGE, David James

Resigned
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 20 Jun 2011
Resigned 25 Jul 2014

HESKETH, Mark James

Resigned
Love Lane, CirencesterGL7 1YG
Secretary
Appointed 20 Sept 2017
Resigned 31 Jul 2018

KIDGER, David

Resigned
15 Love Lane, CirencesterGL7 1YG
Secretary
Appointed 26 Feb 2016
Resigned 20 Sept 2017

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 28 Jun 2011
Resigned 02 Mar 2017

BOYDELL, Patrick David

Resigned
Love Lane, CirencesterGL7 1YG
Born July 1977
Director
Appointed 01 Jan 2018
Resigned 09 Nov 2018

CHOO, Jookwang Kwang

Resigned
15 Love Lane, CirencesterGL7 1YG
Born February 1972
Director
Appointed 01 Jul 2016
Resigned 10 Jan 2022

FINDING, Rebecca Jayne

Resigned
Colmore Row, BirminghamB3 2AS
Born April 1975
Director
Appointed 23 May 2011
Resigned 20 Jun 2011

FLACHBARTH, Edward

Resigned
15 Love Lane, CirencesterGL7 1YG
Born May 1967
Director
Appointed 01 Jul 2016
Resigned 01 Jul 2021

GUTTERIDGE, David James

Resigned
Love Lane, CirencesterGL7 1YG
Born August 1951
Director
Appointed 20 Jun 2011
Resigned 04 Sept 2015

HODSON, Peter Struan

Resigned
Love Lane, CirencesterGL7 1YG
Born September 1972
Director
Appointed 28 Jun 2011
Resigned 04 Sept 2015

JORDAN, Mathew George

Resigned
Love Lane, CirencesterGL7 1YG
Born March 1974
Director
Appointed 20 Jun 2011
Resigned 01 Jan 2026

MURPHY, Thomas Sean

Resigned
Love Lane, CirencesterGL7 1YG
Born September 1966
Director
Appointed 08 May 2014
Resigned 30 Sept 2022

STEWART, Hugh John Patrick

Resigned
Love Lane, CirencesterGL7 1YG
Born June 1953
Director
Appointed 28 Jun 2011
Resigned 08 May 2014

TIAN, Sin Yi

Resigned
Love Lane, CirencesterGL7 1YG
Born February 1985
Director
Appointed 10 Jan 2022
Resigned 01 Jan 2026

TONG, Chiu Fai

Resigned
29 Tai Seng Avenue, #05-01, Singapore534119
Born January 1968
Director
Appointed 31 Dec 2014
Resigned 24 Dec 2015

TRIAL, Matthew Ryan

Resigned
Love Lane, CirencesterGL7 1YG
Born May 1984
Director
Appointed 03 Oct 2022
Resigned 01 Jan 2026

VICKERS, Andrew John

Resigned
Love Lane, CirencesterGL7 1YG
Born April 1960
Director
Appointed 28 Jun 2011
Resigned 23 Oct 2012

WONG, Chee Keong

Resigned
Love Lane, CirencesterGL7 1YG
Born May 1967
Director
Appointed 08 May 2014
Resigned 31 Dec 2014

WONG, Kok Khun

Resigned
Love Lane, CirencesterGL7 1YG
Born January 1966
Director
Appointed 08 May 2014
Resigned 01 Jul 2016

YA, Kow Gao Ya

Resigned
Love Lane, CirencesterGL7 1YG
Born December 1972
Director
Appointed 08 May 2014
Resigned 01 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Shibuya, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2026
15 Love Lane, CirencesterGL7 1YG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

119

Resolution
7 April 2026
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
25 March 2026
MAMA
Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
3 April 2023
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Change To A Person With Significant Control
1 December 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Resolution
12 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Resolution
29 February 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
28 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2016
TM02Termination of Secretary
Auditors Resignation Company
11 February 2016
AUDAUD
Resolution
10 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2016
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Legacy
8 March 2015
ANNOTATIONANNOTATION
Legacy
8 March 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2015
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 June 2014
TM01Termination of Director
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2014
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name Termination Date
14 November 2012
TM01Termination of Director
Legacy
20 September 2012
MG02MG02
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Appoint Corporate Secretary Company With Name
27 July 2011
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
21 July 2011
AP04Appointment of Corporate Secretary
Legacy
13 July 2011
MG01MG01
Capital Allotment Shares
11 July 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2011
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 July 2011
AP01Appointment of Director
Resolution
11 July 2011
RESOLUTIONSResolutions
Legacy
6 July 2011
MG01MG01
Legacy
2 July 2011
MG01MG01
Certificate Change Of Name Company
21 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Incorporation Company
23 May 2011
NEWINCIncorporation