Background WavePink WaveYellow Wave

EXROID TECHNOLOGY LIMITED (07938267)

EXROID TECHNOLOGY LIMITED (07938267) is an active UK company. incorporated on 6 February 2012. with registered office in Sandwich. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. EXROID TECHNOLOGY LIMITED has been registered for 14 years. Current directors include BASON, Graham Martin, ELLERKER, Lisa Jayne, GARSTIN, James Patrick Hamilton and 2 others.

Company Number
07938267
Status
active
Type
ltd
Incorporated
6 February 2012
Age
14 years
Address
Innovation House, Sandwich, CT13 9ND
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BASON, Graham Martin, ELLERKER, Lisa Jayne, GARSTIN, James Patrick Hamilton, HALLETT, Bonney, HUDSON-PEACOCK, Mark John
SIC Codes
27900, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXROID TECHNOLOGY LIMITED

EXROID TECHNOLOGY LIMITED is an active company incorporated on 6 February 2012 with the registered office located in Sandwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. EXROID TECHNOLOGY LIMITED was registered 14 years ago.(SIC: 27900, 86900)

Status

active

Active since 14 years ago

Company No

07938267

LTD Company

Age

14 Years

Incorporated 6 February 2012

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 11 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ULTROID UK LTD
From: 6 February 2012To: 9 March 2017
Contact
Address

Innovation House Ramsgate Road Sandwich, CT13 9ND,

Previous Addresses

Marlowe Innovation Centre Marlowe Way Ramsgate CT12 6FA England
From: 18 January 2017To: 6 April 2018
10 Harley Street London W1G 9PE England
From: 23 September 2015To: 18 January 2017
7 Shilton Road Burford Oxfordshire OX18 4PA
From: 16 January 2015To: 23 September 2015
Sweetslade Farm Northleach Road Bourton-on-the-Water Cheltenham Gloucestershire GL54 3BL
From: 11 January 2013To: 16 January 2015
, First Floor 2 Woodberry Grove, North Finchley, London, N12 0DR, England
From: 6 February 2012To: 11 January 2013
Timeline

35 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Aug 13
Director Left
Apr 14
Director Joined
Jul 14
Funding Round
Sept 14
Loan Secured
Jun 17
Funding Round
Oct 17
New Owner
Oct 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Oct 18
Director Left
Jan 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Funding Round
Mar 20
Loan Cleared
Mar 21
Funding Round
Mar 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Owner Exit
Feb 24
Director Left
Sept 24
Funding Round
Feb 25
Director Joined
Jan 26
Director Left
Jan 26
10
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BASON, Graham Martin

Active
Ramsgate Road, SandwichCT13 9ND
Born June 1962
Director
Appointed 01 Aug 2014

ELLERKER, Lisa Jayne

Active
Ramsgate Road, SandwichCT13 9ND
Born November 1977
Director
Appointed 01 Feb 2019

GARSTIN, James Patrick Hamilton

Active
Ramsgate Road, SandwichCT13 9ND
Born July 1976
Director
Appointed 05 Jan 2026

HALLETT, Bonney

Active
Ramsgate Road, SandwichCT13 9ND
Born February 1983
Director
Appointed 01 Sept 2022

HUDSON-PEACOCK, Mark John

Active
London Road, SevenoaksTN15 6AR
Born November 1962
Director
Appointed 10 Jan 2013

AWORTH, Christopher John

Resigned
Ramsgate Road, SandwichCT13 9ND
Born February 1953
Director
Appointed 01 Apr 2018
Resigned 18 Mar 2019

BASON, Graham Martin

Resigned
Kingfisher Close, MargateCT9 5LU
Born June 1962
Director
Appointed 06 Feb 2012
Resigned 01 Nov 2013

GARSTIN, James Patrick Hamilton

Resigned
Ramsgate Road, SandwichCT13 9ND
Born July 1976
Director
Appointed 18 Mar 2019
Resigned 30 Sept 2019

GLOOR, Charles

Resigned
Ramsgate Road, SandwichCT13 9ND
Born November 1965
Director
Appointed 15 Aug 2019
Resigned 14 Aug 2022

HEININGER, Patrick

Resigned
BurfordOX18 4PA
Born June 1942
Director
Appointed 10 Jan 2013
Resigned 31 Dec 2018

JONES, Stephen John Glyn

Resigned
Ramsgate Road, SandwichCT13 9ND
Born July 1950
Director
Appointed 05 Sept 2022
Resigned 31 Aug 2024

WILSHAW, Michael Anthony

Resigned
Ramsgate Road, SandwichCT13 9ND
Born April 1973
Director
Appointed 01 Apr 2018
Resigned 30 Jan 2026

Persons with significant control

4

1 Active
3 Ceased

Mr Graham Martin Bason

Ceased
Ramsgate Road, SandwichCT13 9ND
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Graham Martin Bason

Ceased
Marlowe Way, RamsgateCT12 6FA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Dr Mark John Hudson-Peacock

Ceased
Ramsgate Road, SandwichCT13 9ND
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Hermitage Court, MaidstoneME16 9NT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
20 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Resolution
26 November 2020
RESOLUTIONSResolutions
Memorandum Articles
26 November 2020
MAMA
Capital Allotment Shares
26 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Second Filing Of Director Appointment With Name
13 November 2018
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 November 2018
RP04AP01RP04AP01
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Capital Allotment Shares
22 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Capital Allotment Shares
19 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
2 November 2017
AAAnnual Accounts
Capital Allotment Shares
7 October 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 October 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Resolution
9 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 March 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
5 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 October 2013
CH01Change of Director Details
Capital Allotment Shares
21 August 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
3 August 2013
AA01Change of Accounting Reference Date
Resolution
21 May 2013
RESOLUTIONSResolutions
Memorandum Articles
10 April 2013
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
24 March 2013
AR01AR01
Appoint Person Director Company With Name
13 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Incorporation Company
6 February 2012
NEWINCIncorporation