Background WavePink WaveYellow Wave

EXI DESIGN SOUTH LIMITED (14607646)

EXI DESIGN SOUTH LIMITED (14607646) is an active UK company. incorporated on 20 January 2023. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. EXI DESIGN SOUTH LIMITED has been registered for 3 years. Current directors include BRIERLEY, Clair Ruth, HOULDCROFT, Simon John, KINNERSLEY, Joe.

Company Number
14607646
Status
active
Type
ltd
Incorporated
20 January 2023
Age
3 years
Address
111 Berkeley Road South Earlsdon, Coventry, CV5 6EF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BRIERLEY, Clair Ruth, HOULDCROFT, Simon John, KINNERSLEY, Joe
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXI DESIGN SOUTH LIMITED

EXI DESIGN SOUTH LIMITED is an active company incorporated on 20 January 2023 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 DESIGN SOUTH LIMITED was registered 3 years ago.(SIC: 71129)

Status

active

Active since 3 years ago

Company No

14607646

LTD Company

Age

3 Years

Incorporated 20 January 2023

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

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

EXI COST CONSULTANTS SOUTH LIMITED
From: 20 January 2023To: 29 January 2025
Contact
Address

111 Berkeley Road South Earlsdon Coventry, CV5 6EF,

Previous Addresses

The Walker Suite, the Butts Arena Butts Coventry CV1 3GE United Kingdom
From: 20 January 2023To: 16 May 2023
Timeline

7 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jan 23
Director Joined
Feb 24
Funding Round
Feb 24
Director Left
Apr 25
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
1
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 30 Nov 2023

KINNERSLEY, Joe

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

KINNERSLEY, Richard James

Resigned
Earlsdon, CoventryCV5 6EF
Born February 1970
Director
Appointed 20 Jan 2023
Resigned 03 Mar 2026

VICKERY, Martin David

Resigned
Earlsdon, CoventryCV5 6EF
Born August 1984
Director
Appointed 20 Jan 2023
Resigned 13 May 2024

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 20 Jan 2023
Fundings
Financials
Latest Activities

Filing History

20

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
Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Certificate Change Of Name Company
29 January 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 February 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 February 2024
AP01Appointment of Director
Confirmation Statement
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Incorporation Company
20 January 2023
NEWINCIncorporation