Background WavePink WaveYellow Wave

EXAGEN WYMESWOLD LTD (13440766)

EXAGEN WYMESWOLD LTD (13440766) is an active UK company. incorporated on 7 June 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. EXAGEN WYMESWOLD LTD has been registered for 4 years. Current directors include GOSS, Samuel James, WHITE, Emily Grace.

Company Number
13440766
Status
active
Type
ltd
Incorporated
7 June 2021
Age
4 years
Address
2nd Floor, Coachworks, London, W1T 4EF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
GOSS, Samuel James, WHITE, Emily Grace
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAGEN WYMESWOLD LTD

EXAGEN WYMESWOLD LTD is an active company incorporated on 7 June 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. EXAGEN WYMESWOLD LTD was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13440766

LTD Company

Age

4 Years

Incorporated 7 June 2021

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

EXAGEN SPV05 WYMESWOLD LTD
From: 22 June 2022To: 9 February 2023
EXAGEN SPV05 LIMITED
From: 7 June 2021To: 22 June 2022
Contact
Address

2nd Floor, Coachworks 9-10 Charlotte Mews London, W1T 4EF,

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 29 June 2021To: 9 December 2024
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 7 June 2021To: 29 June 2021
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Director Left
May 22
Share Issue
Jun 22
Director Joined
Jul 22
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Dec 25
Director Joined
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOSS, Samuel James

Active
United Kingdom House, LondonW1D 1NN
Born September 1977
Director
Appointed 23 Feb 2026

WHITE, Emily Grace

Active
Coachworks, LondonW1T 4EF
Born November 1980
Director
Appointed 14 Jan 2025

GAYDON, Christopher Peter

Resigned
9-10 Charlotte Mews, LondonW1T 4EF
Born September 1978
Director
Appointed 07 Jul 2022
Resigned 14 Jan 2025

KEMP, David Scott

Resigned
9-10 Charlotte Mews, LondonW1T 4EF
Born March 1977
Director
Appointed 28 Oct 2024
Resigned 01 Dec 2025

LITTMAN, Jeremy

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1973
Director
Appointed 07 Jun 2021
Resigned 23 Sept 2024

OWEN, James

Resigned
Covent Garden, LondonWC2H 9JQ
Born January 1969
Director
Appointed 07 Jun 2021
Resigned 09 May 2022

Persons with significant control

1

9-10 Charlotte Mews, LondonW1T 4EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2021
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change To A Person With Significant Control
9 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2024
CH01Change of Director Details
Second Filing Of Director Appointment With Name
4 November 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
12 January 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 June 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
9 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
29 June 2022
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
22 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
30 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Incorporation Company
7 June 2021
NEWINCIncorporation