Background WavePink WaveYellow Wave

EXAPLUS LIMITED (09128396)

EXAPLUS LIMITED (09128396) is an active UK company. incorporated on 14 July 2014. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EXAPLUS LIMITED has been registered for 11 years. Current directors include KELLS, Michael Cedric, Dr, STOCKWELL, Sarah Jane.

Company Number
09128396
Status
active
Type
ltd
Incorporated
14 July 2014
Age
11 years
Address
Unit 3 Bradburys Court, Lyon Road, Harrow, HA1 2BY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
KELLS, Michael Cedric, Dr, STOCKWELL, Sarah Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAPLUS LIMITED

EXAPLUS LIMITED is an active company incorporated on 14 July 2014 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EXAPLUS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09128396

LTD Company

Age

11 Years

Incorporated 14 July 2014

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 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Unit 3 Bradburys Court, Lyon Road Harrow, HA1 2BY,

Previous Addresses

Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY England
From: 17 March 2021To: 17 March 2021
9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
From: 24 July 2019To: 17 March 2021
Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
From: 15 July 2015To: 24 July 2019
41 Chalton Street London NW1 1JD United Kingdom
From: 14 July 2014To: 15 July 2015
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Funding Round
Nov 15
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KELLS, Michael Cedric, Dr

Active
Winter Hill, Cookham DeanSL6 9TT
Born January 1960
Director
Appointed 01 Aug 2014

STOCKWELL, Sarah Jane

Active
Winter Hill, MaidenheadSL6 9TT
Born September 1967
Director
Appointed 01 Aug 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 14 Jul 2014
Resigned 01 Aug 2014

Persons with significant control

2

Sarah Stockwell

Active
Bradburys Court, Lyon Road, HarrowHA1 2BY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jul 2019

Dr Michael Cedric Kells

Active
Bradburys Court, Lyon Road, HarrowHA1 2BY
Born January 1960

Nature of Control

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

Filing History

46

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2024
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
22 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 April 2023
PSC06Notification of Ceasing to be a PSC
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 April 2023
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
6 April 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 April 2020
PSC03Notification of Other Registrable Person PSC
Change Account Reference Date Company Current Shortened
9 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Resolution
11 November 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
11 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Incorporation Company
14 July 2014
NEWINCIncorporation