Background WavePink WaveYellow Wave

EXI MEP LIMITED (13596139)

EXI MEP LIMITED (13596139) is an active UK company. incorporated on 1 September 2021. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. EXI MEP LIMITED has been registered for 4 years. Current directors include EVERT, Trevor Lloyd, KINNERSLEY, Richard James, SEALEY-WADE, Jasper Kenneth.

Company Number
13596139
Status
active
Type
ltd
Incorporated
1 September 2021
Age
4 years
Address
111 Berkeley Road South Earlsdon, Coventry, CV5 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
EVERT, Trevor Lloyd, KINNERSLEY, Richard James, SEALEY-WADE, Jasper Kenneth
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXI MEP LIMITED

EXI MEP LIMITED is an active company incorporated on 1 September 2021 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. EXI MEP LIMITED was registered 4 years ago.(SIC: 71129)

Status

active

Active since 4 years ago

Company No

13596139

LTD Company

Age

4 Years

Incorporated 1 September 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 24 September 2025 (7 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
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: 1 September 2021To: 16 May 2023
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EVERT, Trevor Lloyd

Active
Earlsdon, CoventryCV5 6EF
Born October 1966
Director
Appointed 01 Jul 2022

KINNERSLEY, Richard James

Active
Earlsdon, CoventryCV5 6EF
Born February 1970
Director
Appointed 01 Sept 2021

SEALEY-WADE, Jasper Kenneth

Active
Earlsdon, CoventryCV5 6EF
Born May 1975
Director
Appointed 01 Jul 2022

UMPLEBY, Jonathan James

Resigned
Earlsdon, CoventryCV5 6EF
Born November 1982
Director
Appointed 01 Jul 2022
Resigned 01 Apr 2024

WASHBURN, Adam

Resigned
Earlsdon, CoventryCV5 6EF
Born January 1974
Director
Appointed 01 Apr 2024
Resigned 30 Nov 2024

Persons with significant control

1

Earlsdon, CoventryCV5 6EF

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
9 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Memorandum Articles
17 April 2024
MAMA
Resolution
17 April 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Resolution
26 June 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Resolution
7 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Memorandum Articles
15 August 2022
MAMA
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Change To A Person With Significant Control
13 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2021
NEWINCIncorporation