Background WavePink WaveYellow Wave

EXYPNOS LTD (11108669)

EXYPNOS LTD (11108669) is an active UK company. incorporated on 12 December 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EXYPNOS LTD has been registered for 8 years. Current directors include PRINGIS, Christakis.

Company Number
11108669
Status
active
Type
ltd
Incorporated
12 December 2017
Age
8 years
Address
15b Fox Lane, London, N13 4AB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PRINGIS, Christakis
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXYPNOS LTD

EXYPNOS LTD is an active company incorporated on 12 December 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EXYPNOS LTD was registered 8 years ago.(SIC: 68310)

Status

active

Active since 8 years ago

Company No

11108669

LTD Company

Age

8 Years

Incorporated 12 December 2017

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 19 June 2025 (9 months ago)
Submitted on 26 July 2025 (8 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

15b Fox Lane London, N13 4AB,

Previous Addresses

124 City Road London EC1V 2NX England
From: 30 June 2022To: 21 March 2023
Westrick House Rear of 64B Aldermans Hill Palmers Green London N13 4PP United Kingdom
From: 5 February 2020To: 30 June 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 13 January 2020To: 5 February 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 13 December 2019To: 13 January 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 12 December 2017To: 13 December 2019
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Jan 20
New Owner
Jan 20
New Owner
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Owner Exit
Feb 20
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PRINGIS, Christakis

Active
Rear Of 64b Aldermans Hill, Palmers GreenN13 4PP
Born September 1969
Director
Appointed 05 Feb 2020

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 14 Jan 2020
Resigned 05 Feb 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 Dec 2017
Resigned 13 Dec 2019

Persons with significant control

4

1 Active
3 Ceased

Mr Christakis Pringis

Active
Fox Lane, LondonN13 4AB
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2020

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 14 Jan 2020
Ceased 05 Feb 2020

Cfs Secretaries Limited

Ceased
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 05 Feb 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 13 Dec 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
22 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
24 January 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 January 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Incorporation Company
12 December 2017
NEWINCIncorporation