Background WavePink WaveYellow Wave

EXCHANGE UTILITY LIMITED (10255652)

EXCHANGE UTILITY LIMITED (10255652) is an active UK company. incorporated on 28 June 2016. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. EXCHANGE UTILITY LIMITED has been registered for 9 years. Current directors include GREENHALGH, Adrian John, PALMAS-IVISON, Kelly Bridget.

Company Number
10255652
Status
active
Type
ltd
Incorporated
28 June 2016
Age
9 years
Address
Athenaeum House, Bury, BL9 0BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
GREENHALGH, Adrian John, PALMAS-IVISON, Kelly Bridget
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE UTILITY LIMITED

EXCHANGE UTILITY LIMITED is an active company incorporated on 28 June 2016 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. EXCHANGE UTILITY LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10255652

LTD Company

Age

9 Years

Incorporated 28 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 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

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

GENCOMP (NO.3) LIMITED
From: 28 June 2016To: 5 September 2016
Contact
Address

Athenaeum House Market Street Bury, BL9 0BL,

Previous Addresses

C/O Bbs Law Ltd 1-2 the Cottages Deva City Office Park Trinity Way Salford M3 7BE United Kingdom
From: 28 June 2016To: 17 August 2016
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 16
Director Left
Nov 17
Director Joined
Aug 18
New Owner
Nov 18
Director Joined
Feb 25
Director Left
Apr 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
1
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREENHALGH, Adrian John

Active
Market Street, BuryBL9 0BL
Born July 1968
Director
Appointed 27 Feb 2025

PALMAS-IVISON, Kelly Bridget

Active
Market Street, BuryBL9 0BL
Born July 1978
Director
Appointed 28 Jun 2016

BAKER, John Andrew

Resigned
Market Street, BuryBL9 0BL
Born March 1975
Director
Appointed 28 Jun 2016
Resigned 01 Nov 2017

RAYNER, Oliver George

Resigned
Market Street, BuryBL9 0BL
Born March 1984
Director
Appointed 31 Jul 2018
Resigned 07 Apr 2025

Persons with significant control

5

4 Active
1 Ceased

Mr Matthew Craig Greensmith

Active
Market Street, BuryBL9 0BL
Born November 1973

Nature of Control

Significant influence or control as trust
Notified 28 May 2025

Mrs Norma Nanette Greensmith

Active
Market Street, BuryBL9 0BL
Born September 1946

Nature of Control

Significant influence or control as trust
Notified 28 May 2025

Mr Andrew David Greensmith

Active
Market Street, BuryBL9 0BL
Born September 1970

Nature of Control

Significant influence or control as trust
Notified 28 May 2025

Mrs Abigail Alicia Rayner

Active
Market Street, BuryBL9 0BL
Born November 1986

Nature of Control

Significant influence or control as trust
Notified 28 May 2025

Mr Oliver George Rayner

Ceased
Market Street, BuryBL9 0BL
Born March 1984

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jul 2018
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Current Extended
14 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 April 2025
MAMA
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Memorandum Articles
21 October 2019
MAMA
Resolution
21 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
7 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 November 2017
TM01Termination of Director
Legacy
22 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Certificate Change Of Name Company
5 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 September 2016
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Incorporation Company
28 June 2016
NEWINCIncorporation