Background WavePink WaveYellow Wave

EXI GROUP HOLDINGS LIMITED (10767800)

EXI GROUP HOLDINGS LIMITED (10767800) is an active UK company. incorporated on 12 May 2017. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EXI GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include KINNERSLEY, Richard James.

Company Number
10767800
Status
active
Type
ltd
Incorporated
12 May 2017
Age
8 years
Address
111 Berkeley Road South Earlsdon, Coventry, CV5 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
KINNERSLEY, Richard James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXI GROUP HOLDINGS LIMITED

EXI GROUP HOLDINGS LIMITED is an active company incorporated on 12 May 2017 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EXI GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 71111)

Status

active

Active since 8 years ago

Company No

10767800

LTD Company

Age

8 Years

Incorporated 12 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

INTERPRET DESIGN PROJECT MANAGEMENT LIMITED
From: 12 May 2017To: 15 June 2021
Contact
Address

111 Berkeley Road South Earlsdon Coventry, CV5 6EF,

Previous Addresses

, the Walker Suite Butts Park Arena, Coventry, Coventry, CV1 3GE, United Kingdom
From: 13 January 2021To: 16 May 2023
, 4-6, First Floor Suite Hay Lane, Coventry, CV1 5RF, United Kingdom
From: 12 May 2017To: 13 January 2021
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jan 20
Director Left
Oct 23
Funding Round
Apr 25
Share Issue
Apr 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Capital Reduction
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
Share Buyback
May 25
21
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KINNERSLEY, Richard James

Active
Earlsdon, CoventryCV5 6EF
Born February 1970
Director
Appointed 12 May 2017

BENT, Gareth James

Resigned
The Quadrant, CoventryCV1 2EL
Born May 1968
Director
Appointed 12 May 2017
Resigned 31 Oct 2023

Persons with significant control

2

Mr Richard James Kinnersley

Active
Earlsdon, CoventryCV5 6EF
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2017

Mr Gareth James Bent

Active
The Quadrant, CoventryCV1 2EL
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 May 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Group
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Legacy
25 July 2025
ANNOTATIONANNOTATION
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2025
PSC04Change of PSC Details
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Cancellation Shares
23 May 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
23 May 2025
SH03Return of Purchase of Own Shares
Capital Allotment Shares
15 April 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 April 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Resolution
17 May 2024
RESOLUTIONSResolutions
Memorandum Articles
17 May 2024
MAMA
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
23 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 November 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 May 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
23 April 2021
MAMA
Resolution
23 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
3 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2017
NEWINCIncorporation