Background WavePink WaveYellow Wave

EXROID INTERNATIONAL LIMITED (13728685)

EXROID INTERNATIONAL LIMITED (13728685) is an active UK company. incorporated on 8 November 2021. with registered office in Sandwich. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. EXROID INTERNATIONAL LIMITED has been registered for 4 years. Current directors include BASON, Graham Martin, ELLERKER, Lisa Jayne, GARSTIN, James Patrick Hamilton and 2 others.

Company Number
13728685
Status
active
Type
ltd
Incorporated
8 November 2021
Age
4 years
Address
Innovation House, Sandwich, CT13 9ND
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BASON, Graham Martin, ELLERKER, Lisa Jayne, GARSTIN, James Patrick Hamilton, HALLETT, Bonney, HUDSON-PEACOCK, Mark John, Dr
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXROID INTERNATIONAL LIMITED

EXROID INTERNATIONAL LIMITED is an active company incorporated on 8 November 2021 with the registered office located in Sandwich. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. EXROID INTERNATIONAL LIMITED was registered 4 years ago.(SIC: 86210)

Status

active

Active since 4 years ago

Company No

13728685

LTD Company

Age

4 Years

Incorporated 8 November 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 11 August 2025 (8 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Innovation House Ramsgate Road Sandwich, CT13 9ND,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Oct 22
Director Left
Sept 24
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BASON, Graham Martin

Active
Ramsgate Road, SandwichCT13 9ND
Born June 1962
Director
Appointed 08 Nov 2021

ELLERKER, Lisa Jayne

Active
Ramsgate Road, SandwichCT13 9ND
Born November 1977
Director
Appointed 08 Nov 2021

GARSTIN, James Patrick Hamilton

Active
Ramsgate Road, SandwichCT13 9ND
Born July 1976
Director
Appointed 05 Jan 2026

HALLETT, Bonney

Active
Ramsgate Road, SandwichCT13 9ND
Born February 1983
Director
Appointed 01 Sept 2022

HUDSON-PEACOCK, Mark John, Dr

Active
Ramsgate Road, SandwichCT13 9ND
Born November 1962
Director
Appointed 08 Nov 2021

GLOOR, Charles

Resigned
Ramsgate Road, SandwichCT13 9ND
Born November 1965
Director
Appointed 08 Nov 2021
Resigned 14 Aug 2022

JONES, Stephen John Glyn

Resigned
Ramsgate Road, SandwichCT13 9ND
Born July 1950
Director
Appointed 05 Sept 2022
Resigned 31 Aug 2024

WILSHAW, Michael Anthony

Resigned
Ramsgate Road, SandwichCT13 9ND
Born April 1973
Director
Appointed 08 Nov 2021
Resigned 30 Jan 2026

Persons with significant control

1

Ramsgate Road, SandwichCT13 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2021
Fundings
Financials
Latest Activities

Filing History

19

Termination Director Company With Name Termination Date
30 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 November 2021
NEWINCIncorporation