Background WavePink WaveYellow Wave

EXOLUM INTERNATIONAL UK LTD (08233843)

EXOLUM INTERNATIONAL UK LTD (08233843) is an active UK company. incorporated on 28 September 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXOLUM INTERNATIONAL UK LTD has been registered for 13 years. Current directors include CAI, Yufan, LAND, Stephen David.

Company Number
08233843
Status
active
Type
ltd
Incorporated
28 September 2012
Age
13 years
Address
1st Floor 55 King William Street, London, EC4R 9AD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CAI, Yufan, LAND, Stephen David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM INTERNATIONAL UK LTD

EXOLUM INTERNATIONAL UK LTD is an active company incorporated on 28 September 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXOLUM INTERNATIONAL UK LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08233843

LTD Company

Age

13 Years

Incorporated 28 September 2012

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

5 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

CLH INTERNATIONAL UK LIMITED
From: 5 May 2015To: 12 February 2021
HEATHVIEW TRADING LIMITED
From: 28 September 2012To: 5 May 2015
Contact
Address

1st Floor 55 King William Street London, EC4R 9AD,

Previous Addresses

55 1st Floor King William Street London EC4R 9AD England
From: 28 April 2022To: 29 April 2022
Priory House Station Road Redhill RH1 1PE England
From: 24 March 2022To: 28 April 2022
69 Wilson Street London EC2A 2BB England
From: 8 August 2016To: 24 March 2022
90 Fetter Lane London EC4A 1EN England
From: 3 March 2016To: 8 August 2016
20 - 22 Bedford Row London WC1R 4JS
From: 2 February 2015To: 3 March 2016
21 St Thomas Street Bristol BS1 6JS
From: 28 September 2012To: 2 February 2015
Timeline

25 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Apr 15
Funding Round
Apr 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Loan Cleared
Oct 17
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Oct 20
Director Joined
Feb 21
Director Joined
May 24
Director Left
May 24
Loan Cleared
May 24
Director Joined
Aug 24
Director Left
Aug 24
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

CAI, Yufan

Active
55 King William Street, LondonEC4R 9AD
Born June 1975
Director
Appointed 02 Aug 2024

LAND, Stephen David

Active
55 King William Street, LondonEC4R 9AD
Born September 1969
Director
Appointed 10 May 2024

EDWARDS, Marie Elizabeth

Resigned
Woodlands, HarpendenAL5 3BY
Secretary
Appointed 25 Feb 2016
Resigned 24 Jul 2019

JORDAN COSEC LIMITED

Resigned
St. Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 02 Feb 2015
Resigned 25 Feb 2016

ABASCAL, Juan Rafael Bonilla

Resigned
Wilson Street, LondonEC2A 2BB
Born March 1959
Director
Appointed 23 Jun 2016
Resigned 12 Jul 2019

AGRAWAL, Deepak Kumar

Resigned
6th Floor, The Peak, LondonSW1V 1AN
Born April 1967
Director
Appointed 16 Feb 2015
Resigned 10 Feb 2016

FOLGADO DELGADO, David

Resigned
55 King William Street, LondonEC4R 9AD
Born March 1974
Director
Appointed 26 Feb 2021
Resigned 10 May 2024

JOSE CASAJUS LOPEZ, Ignacio

Resigned
55 King William Street, LondonEC4R 9AD
Born December 1976
Director
Appointed 12 Jul 2019
Resigned 02 Aug 2024

LIAU, Andrew Samuel

Resigned
Grafton Street, LondonW15 4FE
Born January 1979
Director
Appointed 16 Feb 2015
Resigned 23 Jun 2016

PALMER, Martin William Gordon

Resigned
Mitchell Lane, BristolBS1 6BU
Born October 1959
Director
Appointed 28 Sept 2012
Resigned 16 Feb 2015

QUIROS, Luis Valero

Resigned
Titan Street, Madrid28045
Born October 1958
Director
Appointed 16 Feb 2015
Resigned 23 Jun 2016

VAZQUEZ, Salvador Guillen

Resigned
Titan Street, Madrid
Born February 1951
Director
Appointed 16 Feb 2015
Resigned 24 May 2016

VERRION, Robert Edward

Resigned
Sharmans Cross Road, SolihullB91 1RG
Born October 1952
Director
Appointed 16 Feb 2015
Resigned 23 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Auditors Resignation Company
22 November 2018
AUDAUD
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
21 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Resolution
13 April 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 February 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Incorporation Company
28 September 2012
NEWINCIncorporation