Background WavePink WaveYellow Wave

EXI PROJECT MANAGEMENT EAST LIMITED (14434565)

EXI PROJECT MANAGEMENT EAST LIMITED (14434565) is an active UK company. incorporated on 21 October 2022. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. EXI PROJECT MANAGEMENT EAST LIMITED has been registered for 3 years. Current directors include BRIERLEY, Clair Ruth, HOULDCROFT, Simon John, KINNERSLEY, Joe.

Company Number
14434565
Status
active
Type
ltd
Incorporated
21 October 2022
Age
3 years
Address
111 Berkeley Road South Earlsdon, Coventry, CV5 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BRIERLEY, Clair Ruth, HOULDCROFT, Simon John, KINNERSLEY, Joe
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXI PROJECT MANAGEMENT EAST LIMITED

EXI PROJECT MANAGEMENT EAST LIMITED is an active company incorporated on 21 October 2022 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. EXI PROJECT MANAGEMENT EAST LIMITED was registered 3 years ago.(SIC: 71111)

Status

active

Active since 3 years ago

Company No

14434565

LTD Company

Age

3 Years

Incorporated 21 October 2022

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

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026
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: 21 October 2022To: 16 May 2023
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Funding Round
Mar 23
Funding Round
Apr 24
Director Left
May 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 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 03 Mar 2026

KINNERSLEY, Joe

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

FLOUNDERS, Benjamin Graham Peter

Resigned
Earlsdon, CoventryCV5 6EF
Born February 1986
Director
Appointed 21 Oct 2022
Resigned 31 Mar 2025

KINNERSLEY, Richard James

Resigned
Earlsdon, CoventryCV5 6EF
Born February 1970
Director
Appointed 21 Oct 2022
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
Notified 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

19

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
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
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Capital Allotment Shares
30 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Capital Allotment Shares
29 March 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
21 October 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 October 2022
NEWINCIncorporation