Background WavePink WaveYellow Wave

EXI DIGITAL MANAGEMENT LIMITED (13337292)

EXI DIGITAL MANAGEMENT LIMITED (13337292) is an active UK company. incorporated on 15 April 2021. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. EXI DIGITAL MANAGEMENT LIMITED has been registered for 5 years. Current directors include BRIERLEY, Clair Ruth, HOULDCROFT, Simon John, KINNERSLEY, Joe.

Company Number
13337292
Status
active
Type
ltd
Incorporated
15 April 2021
Age
5 years
Address
111 Berkeley Road South Earlsdon, Coventry, CV5 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BRIERLEY, Clair Ruth, HOULDCROFT, Simon John, KINNERSLEY, Joe
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXI DIGITAL MANAGEMENT LIMITED

EXI DIGITAL MANAGEMENT LIMITED is an active company incorporated on 15 April 2021 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. EXI DIGITAL MANAGEMENT LIMITED was registered 5 years ago.(SIC: 74100)

Status

active

Active since 5 years ago

Company No

13337292

LTD Company

Age

5 Years

Incorporated 15 April 2021

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

EXI DIGITAL LTD
From: 15 April 2021To: 15 June 2021
Contact
Address

111 Berkeley Road South Earlsdon Coventry, CV5 6EF,

Previous Addresses

The Walker Suite the Butts Park Arena Coventry CV1 3GE United Kingdom
From: 15 April 2021To: 16 May 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Apr 21
Funding Round
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Funding Round
Feb 24
Director Left
May 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRIERLEY, Clair Ruth

Active
Earlsdon, CoventryCV5 6EF
Born February 1982
Director
Appointed 03 Mar 2026

HOULDCROFT, Simon John

Active
Earlsdon, CoventryCV5 6EF
Born February 1975
Director
Appointed 01 Mar 2023

KINNERSLEY, Joe

Active
Earlsdon, CoventryCV5 6EF
Born March 1996
Director
Appointed 03 Mar 2026

BENT, Gareth James

Resigned
The Butts Park Arena, CoventryCV1 3GE
Born May 1968
Director
Appointed 15 Apr 2021
Resigned 28 Feb 2023

FANNON, Garry Peter

Resigned
The Butts Park Arena, CoventryCV1 3GE
Born September 1972
Director
Appointed 15 Apr 2021
Resigned 28 Feb 2023

FLOUNDERS, Benjamin Graham Peter

Resigned
Earlsdon, CoventryCV5 6EF
Born February 1986
Director
Appointed 01 Mar 2023
Resigned 31 Mar 2025

KINNERSLEY, Richard James

Resigned
Earlsdon, CoventryCV5 6EF
Born February 1970
Director
Appointed 15 Apr 2021
Resigned 03 Mar 2026

Persons with significant control

1

Earlsdon, CoventryCV5 6EF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Apr 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
22 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement
26 April 2023
CS01Confirmation Statement
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
15 June 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 April 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 April 2021
NEWINCIncorporation