Background WavePink WaveYellow Wave

EXEMPLUM LIMITED (08807772)

EXEMPLUM LIMITED (08807772) is an active UK company. incorporated on 9 December 2013. with registered office in Rixton. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). EXEMPLUM LIMITED has been registered for 12 years. Current directors include GRIPTON, John Andrew.

Company Number
08807772
Status
active
Type
ltd
Incorporated
9 December 2013
Age
12 years
Address
The White Barn Rixton Old Hall, Rixton, WA3 6EW
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
GRIPTON, John Andrew
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXEMPLUM LIMITED

EXEMPLUM LIMITED is an active company incorporated on 9 December 2013 with the registered office located in Rixton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). EXEMPLUM LIMITED was registered 12 years ago.(SIC: 77330)

Status

active

Active since 12 years ago

Company No

08807772

LTD Company

Age

12 Years

Incorporated 9 December 2013

Size

N/A

Accounts

ARD: 27/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 27 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

COS NW SERVICES LIMITED
From: 9 December 2013To: 4 August 2014
Contact
Address

The White Barn Rixton Old Hall Manchester Road Rixton, WA3 6EW,

Previous Addresses

Pembrooke House Carrington Business Park Carrington Manchester M31 4DD
From: 8 September 2016To: 30 December 2020
4 Chapel Lane Rixton Warrington WA3 6HG
From: 9 December 2013To: 8 September 2016
Timeline

17 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Left
Jan 14
Director Joined
Jun 14
Director Joined
Feb 19
Director Left
May 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GRIPTON, John Andrew

Active
Rixton Old Hall, RixtonWA3 6EW
Born December 1968
Director
Appointed 01 Feb 2019

GRIPTON, John

Resigned
Claydon Gardens, WarringtonWA3 6FA
Secretary
Appointed 09 Dec 2013
Resigned 19 Dec 2014

GRIPTON, Kelly

Resigned
Claydon Gardens, WarringtonWA3 6FA
Born March 1980
Director
Appointed 09 Dec 2013
Resigned 09 May 2023

JOHNSON, Ian David

Resigned
Rixton Old Hall, RixtonWA3 6EW
Born January 1971
Director
Appointed 01 Nov 2023
Resigned 13 Nov 2023

LOMAS, Curtis

Resigned
Rixton Old Hall, RixtonWA3 6EW
Born January 1968
Director
Appointed 08 Sept 2025
Resigned 17 Jan 2026

LOMAS, Curtis

Resigned
Rixton Old Hall, RixtonWA3 6EW
Born January 1968
Director
Appointed 02 Nov 2023
Resigned 29 Aug 2025

MCGOWAN, Gavin Peter

Resigned
Rixton Old Hall, RixtonWA3 6EW
Born April 1985
Director
Appointed 30 Aug 2025
Resigned 17 Jan 2026

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 09 Dec 2013
Resigned 09 Dec 2013

WORTHINGTON, Mark

Resigned
Rixton Old Hall, RixtonWA3 6EW
Born November 1967
Director
Appointed 08 Sept 2025
Resigned 10 Dec 2025

WORTHINGTON, Mark

Resigned
Rixton Old Hall, RixtonWA3 6EW
Born November 1967
Director
Appointed 10 Nov 2023
Resigned 29 Aug 2025

Persons with significant control

1

Lord John Andrew Gripton

Active
Rixton Old Hall, RixtonWA3 6EW
Born December 1968

Nature of Control

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

Filing History

55

Change Account Reference Date Company Previous Shortened
28 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
21 May 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 May 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 September 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
24 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Certificate Change Of Name Company
4 August 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
25 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2014
TM01Termination of Director
Incorporation Company
9 December 2013
NEWINCIncorporation