Background WavePink WaveYellow Wave

EXMO EXCHANGE LTD. (11655602)

EXMO EXCHANGE LTD. (11655602) is an active UK company. incorporated on 1 November 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. EXMO EXCHANGE LTD. has been registered for 7 years. Current directors include KOVALCHUK, Anna.

Company Number
11655602
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
2 Kingdom Street, London, W2 6JP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KOVALCHUK, Anna
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMO EXCHANGE LTD.

EXMO EXCHANGE LTD. is an active company incorporated on 1 November 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EXMO EXCHANGE LTD. was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11655602

LTD Company

Age

7 Years

Incorporated 1 November 2018

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

EXMO PAYMENTS LTD.
From: 1 November 2018To: 28 March 2019
Contact
Address

2 Kingdom Street London, W2 6JP,

Previous Addresses

Office 656 6th Floor 2 Kingdom Street London W2 6JP England
From: 27 December 2019To: 10 June 2021
41 Corsham St Office 0.044 London N1 6DR United Kingdom
From: 1 November 2018To: 27 December 2019
Timeline

22 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
New Owner
Mar 19
New Owner
Mar 19
Director Joined
Apr 20
Director Joined
Aug 20
Funding Round
Dec 20
Director Left
Aug 22
Director Joined
Aug 22
Owner Exit
Aug 22
New Owner
Aug 22
Owner Exit
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
Feb 23
New Owner
Mar 23
Director Left
May 25
Director Left
May 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KOVALCHUK, Anna

Active
Kingdom Street, LondonW2 6JP
Born July 1992
Director
Appointed 09 Feb 2026

DANGERFIELD, Matthew Giles

Resigned
Kingdom Street, LondonW2 6JP
Born February 1974
Director
Appointed 18 Aug 2022
Resigned 19 May 2025

KAY, Richard James

Resigned
Kingdom Street, LondonW2 6JP
Born May 1976
Director
Appointed 27 Mar 2020
Resigned 31 Dec 2022

LYUBAVSKAYA, Nadezda

Resigned
Kingdom Street, LondonW2 6JP
Born May 1981
Director
Appointed 01 Jan 2023
Resigned 19 May 2025

PETUHOVSCHII, Ivan, Mr.

Resigned
Kingdom Street, LondonW2 6JP
Born May 1983
Director
Appointed 01 Nov 2018
Resigned 18 Aug 2022

ZHDANOV, Serhii

Resigned
Kingdom Street, LondonW2 6JP
Born October 1990
Director
Appointed 19 Aug 2020
Resigned 09 Feb 2026

Persons with significant control

6

1 Active
5 Ceased

Mr Serhii Zhdanov

Active
Kingdom Street, LondonW2 6JP
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2025

Mr Serhii Zhdanov

Ceased
Kingdom Street, LondonW2 6JP
Born October 1990

Nature of Control

Significant influence or control
Notified 22 Mar 2022
Ceased 02 Jul 2025

Mr. Ivan Petuhovschii

Ceased
Kingdom Street, LondonW2 6JP
Born May 1983

Nature of Control

Significant influence or control
Notified 29 Mar 2019
Ceased 27 Dec 2022

Mr. Eduard Bark

Ceased
Kingdom Street, LondonW2 6JP
Born May 1988

Nature of Control

Significant influence or control
Notified 29 Mar 2019
Ceased 22 Mar 2022

Ivan Petuhovschii

Ceased
Kingdom Street, LondonW2 6JP
Born May 1983

Nature of Control

Significant influence or control
Notified 01 Nov 2018
Ceased 29 Sept 2025
Macerata Street, Floriana

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2018
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

53

Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change To A Person With Significant Control
27 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
1 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 December 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 August 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 March 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 March 2019
PSC09Update to PSC Statements
Resolution
28 March 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Incorporation Company
1 November 2018
NEWINCIncorporation