Background WavePink WaveYellow Wave

EXACTPRO SYSTEMS LIMITED (09485548)

EXACTPRO SYSTEMS LIMITED (09485548) is an active UK company. incorporated on 12 March 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. EXACTPRO SYSTEMS LIMITED has been registered for 11 years. Current directors include ITKIN, Iosif Leonidovich, PEREVERZEV, Alexey, ZVEREV, Alexey.

Company Number
09485548
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Suite 1.10 6-9 Snow Hill, London, EC1A 2AY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ITKIN, Iosif Leonidovich, PEREVERZEV, Alexey, ZVEREV, Alexey
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXACTPRO SYSTEMS LIMITED

EXACTPRO SYSTEMS LIMITED is an active company incorporated on 12 March 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. EXACTPRO SYSTEMS LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

09485548

LTD Company

Age

11 Years

Incorporated 12 March 2015

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 8 January 2026 (3 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

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Suite 1.10 6-9 Snow Hill London, EC1A 2AY,

Previous Addresses

Suite 2.02 st Clements House 27 Clements Lane London EC4N 7AE United Kingdom
From: 25 February 2022To: 9 December 2025
Suite 3.02 st Clements House 27 Clements Lane London EC4N 7AE United Kingdom
From: 12 March 2018To: 25 February 2022
Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 19 January 2018To: 12 March 2018
10 Paternoster Square London EC4M 7LS England
From: 12 June 2015To: 19 January 2018
Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD United Kingdom
From: 12 March 2015To: 12 June 2015
Timeline

22 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Director Joined
Jan 20
Director Joined
Apr 22
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ITKIN, Iosif Leonidovich

Active
6-9 Snow Hill, LondonEC1A 2AY
Born May 1978
Director
Appointed 21 Apr 2022

PEREVERZEV, Alexey

Active
6-9 Snow Hill, LondonEC1A 2AY
Born February 1978
Director
Appointed 17 Jan 2018

ZVEREV, Alexey

Active
6-9 Snow Hill, LondonEC1A 2AY
Born July 1978
Director
Appointed 01 Jan 2020

HOGAN, Teresa Joanne Elizabeth

Resigned
3rd Floor, LondonSW1Y 4LB
Secretary
Appointed 29 May 2015
Resigned 17 Jan 2018

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 06 Feb 2018
Resigned 17 Apr 2022

CONDRON, Lisa Margaret

Resigned
3rd Floor, LondonSW1Y 4LB
Born October 1967
Director
Appointed 29 May 2015
Resigned 17 Jan 2018

ITKIN, Iosif

Resigned
Paternoster Square, LondonEC4M 7LS
Born May 1978
Director
Appointed 12 Mar 2015
Resigned 29 May 2015

RYAN, Martin

Resigned
3rd Floor, LondonSW1Y 4LB
Born October 1971
Director
Appointed 07 Sept 2016
Resigned 17 Jan 2018

SAEED, Adeel

Resigned
Paternoster Square, LondonEC4M 7LS
Born December 1977
Director
Appointed 29 May 2015
Resigned 19 Sept 2016

SHAGOURY, Antoine Joseph

Resigned
Paternoster Square, LondonEC4M 7LS
Born April 1970
Director
Appointed 29 May 2015
Resigned 16 Nov 2015

THOMAS, Catherine Anne

Resigned
3rd Floor, LondonSW1Y 4LB
Born May 1968
Director
Appointed 29 May 2015
Resigned 17 Jan 2018

WARREN, David Porter

Resigned
3rd Floor, LondonSW1Y 4LB
Born March 1954
Director
Appointed 29 May 2015
Resigned 17 Jan 2018

ZVEREV, Alexey

Resigned
St Clements House, LondonEC4N 7AE
Born July 1978
Director
Appointed 17 Jan 2018
Resigned 25 Jun 2019

ZVEREV, Alexey

Resigned
Paternoster Square, LondonEC4M 7LS
Born July 1978
Director
Appointed 12 Mar 2015
Resigned 29 May 2015

Persons with significant control

2

1 Active
1 Ceased
Davidson House, ReadingRG1 3EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2018
Paternoster Square, LondonEC4M 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 17 Jan 2018
Fundings
Financials
Latest Activities

Filing History

70

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
14 April 2025
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
11 April 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2019
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
12 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Resolution
16 June 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 June 2015
CC04CC04
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2015
AD01Change of Registered Office Address
Resolution
5 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Incorporation Company
12 March 2015
NEWINCIncorporation