Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXOTIX LIMITED
Company Information for

EXOTIX LIMITED

3RD FLOOR, 39 SLOANE STREET, LONDON, SW1X 9LP,
Company Registration Number
02056541
Private Limited Company
Active

Company Overview

About Exotix Ltd
EXOTIX LIMITED was founded on 1986-09-19 and has its registered office in London. The organisation's status is listed as "Active". Exotix Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXOTIX LIMITED
 
Legal Registered Office
3RD FLOOR
39 SLOANE STREET
LONDON
SW1X 9LP
Other companies in W1U
 
Filing Information
Company Number 02056541
Company ID Number 02056541
Date formed 1986-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 01:15:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXOTIX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXOTIX LIMITED
The following companies were found which have the same name as EXOTIX LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXOTIX (1) LIMITED 42-46 PRINCELET STREET LONDON E1 5LP Active - Proposal to Strike off Company formed on the 2010-04-07
EXOTIX (2) LIMITED C/O IPGL LTD 3RD FLOOR, 39 SLOANE STREET LONDON SW1X 9LP Active Company formed on the 2010-04-07
EXOTIX AFRICA LLP 1 LONG LANE LONDON SE1 4PG Active - Proposal to Strike off Company formed on the 2013-11-07
Exotix Auto Wholesale Inc. 555 EDWARD AVE. RICHMOND HILL Ontario L4C 5K6 Dissolved Company formed on the 2007-01-29
EXOTIX BIKES & CARS INC. 1840 SW 22ND ST. MIAMI FL 33145 Inactive Company formed on the 2005-09-06
EXOTIX BOUTIQUE L.L.C. 187 Broadway Orange Newburgh NY 12550 Active Company formed on the 2021-08-17
EXOTIX CANDY LTD. 150-5 SPRUCE VILLAGE WAY SPRUCE GROVE ALBERTA T7X0B2 Active Company formed on the 2022-06-03
EXOTIX CYCLE & MOTOR WERX, INC. 640 KANE COURT OVIEDO FL 32765 Inactive Company formed on the 2000-06-28
EXOTIX ENTERTAINMENT LLC West Virginia Unknown
EXOTIX FOOD CONCEPTS LIMITED Unknown Company formed on the 2013-03-07
EXOTIX FOOD COMPANY LIMITED Unknown Company formed on the 2011-11-10
EXOTIX FRONTIER CAPITAL PARTNERS LIMITED WATSON HOUSE 54 BAKER STREET LONDON UNITED KINGDOM W1U 7BU Dissolved Company formed on the 2014-03-19
EXOTIX HARDWOOD, INC. 1420 MIXON DR FORT WALTON BEACH FL 32547 Inactive Company formed on the 2003-12-01
EXOTIX HARDWOOD FLOORING LLC 391 BRACKIN STREET CRESTVIEW FL 32539 Inactive Company formed on the 2004-07-08
EXOTIX HOLDINGS LIMITED 3RD FLOOR 39 SLOANE STREET LONDON SW1X 9LP Active Company formed on the 2007-02-16
EXOTIX HOLDINGS LTD Singapore Active Company formed on the 2019-02-26
Exotix Incorporated Delaware Unknown
EXOTIX INCORPORATED 5089 SW 103RD AVE COOPER CITY FL 33328 Inactive Company formed on the 1989-06-27
EXOTIX INC California Unknown
EXOTIX INVESTMENT PARTNERS LLP C/O Ipgl Ltd 3rd Floor 39 Sloane Street London SW1X 9LP Active Company formed on the 2012-03-23

Company Officers of EXOTIX LIMITED

Current Directors
Officer Role Date Appointed
DAVID GELBER
Director 2006-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES BARTLETT
Director 1999-10-26 2015-03-19
ANDREW THOMAS ROBERT CHAPPELL
Director 2007-03-28 2015-03-18
CML SECRETARIES LIMITED
Company Secretary 2009-07-27 2011-10-20
TERI-ANNE CAVENAGH
Company Secretary 2007-07-25 2009-07-22
DEBORAH ANNE ABREHART
Company Secretary 2006-06-02 2007-07-25
GEORGE MACDONALD
Director 2000-07-03 2007-03-28
DAVID GELBER
Director 1999-10-26 2006-10-26
KATHRYN DICKINSON
Company Secretary 2004-01-05 2006-06-02
HELEN FRANCES BROOMFIELD
Company Secretary 2000-12-04 2004-01-05
EDWARD CHARLES PANK
Company Secretary 2000-09-29 2000-12-04
JEANETTE EGGLETON
Company Secretary 1999-12-22 2000-09-29
PETER OTOOLE
Director 1999-08-24 2000-06-16
JAMES NEILSON PETTIGREW
Director 1999-10-14 2000-04-05
GARETH DAVID ROBLIN
Director 1999-11-15 2000-04-05
KRISTA MARY BURWOOD
Company Secretary 1996-11-25 1999-12-22
GEOFFREY WILLIAM LOTT
Director 1996-07-30 1999-10-26
SIMON AUSTEN THORP
Director 1997-05-07 1999-09-02
GARETH DAVID ROBLIN
Director 1995-03-01 1999-08-24
DAVID JAMES THORNLEY-HALL
Director 1997-07-07 1998-12-07
PETER JOHN EDGE
Director 1992-05-13 1998-09-30
TIMOTHY JOHN ROSE
Director 1993-04-26 1998-08-18
JOHN MACKAY KINNEAR
Director 1995-03-01 1998-08-10
GRAHAM MANSFIELD
Director 1996-08-14 1998-04-22
HANS MICHAEL TIETZE
Director 1996-07-30 1997-10-01
SIMON LESLIE ROBERTS
Director 1996-07-30 1997-09-30
EDWARD CHARLES PANK
Company Secretary 1994-10-17 1996-11-25
IAN KEIR COLLETT
Director 1993-06-04 1996-07-30
GRAHAM MANSFIELD
Director 1996-02-07 1996-07-30
WILLIAM GRAHAM SMITH
Director 1992-05-13 1996-07-30
JOHN WILLIAM GERALD EVANS
Director 1992-05-13 1995-05-11
DAVID GRAHAM CLARKE
Company Secretary 1992-05-13 1994-10-17
ALAN WILSON
Director 1992-05-13 1994-06-10
GRAHAM MANSFIELD
Director 1992-05-13 1993-06-04
PETER LESLIE HAYWARD
Director 1992-05-13 1992-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GELBER SAXO CAPITAL MARKETS UK LTD Director 2015-09-16 CURRENT 2010-10-20 Active
DAVID GELBER IPGL (HOLDINGS) LIMITED Director 2014-12-18 CURRENT 2014-05-30 Active
DAVID GELBER WALKER CRIPS FINANCIAL PLANNING LIMITED Director 2010-01-04 CURRENT 1999-06-16 Active
DAVID GELBER WALKER CRIPS INVESTMENT MANAGEMENT LIMITED Director 2010-01-04 CURRENT 2003-05-22 Active
DAVID GELBER EBOR TRUSTEES LIMITED Director 2010-01-04 CURRENT 1998-02-20 Active
DAVID GELBER DD&CO LIMITED Director 2008-07-11 CURRENT 1928-03-14 Active
DAVID GELBER DDGI LIMITED Director 2008-07-11 CURRENT 1997-06-27 Active
DAVID GELBER EXOTIX HOLDINGS LIMITED Director 2007-03-27 CURRENT 2007-02-16 Active
DAVID GELBER WALKER CRIPS GROUP PLC Director 2007-01-18 CURRENT 1979-06-21 Active
DAVID GELBER EXOTIX INVESTMENTS LIMITED Director 2006-10-26 CURRENT 2003-07-11 Dissolved 2017-11-14
DAVID GELBER DDCAP LIMITED Director 2006-02-09 CURRENT 2005-06-28 Active
DAVID GELBER IPGL NO.2 LTD Director 1998-08-13 CURRENT 1998-07-30 Active
DAVID GELBER SPREADLINE LIMITED Director 1996-06-28 CURRENT 1996-06-28 Dissolved 2014-08-05
DAVID GELBER KRUPACO FINANCE (UK) LIMITED Director 1996-06-05 CURRENT 1995-11-07 Dissolved 2015-12-24
DAVID GELBER INTERCAPITAL CLEARING LIMITED Director 1995-09-15 CURRENT 1995-09-15 Active - Proposal to Strike off
DAVID GELBER IPGL NO.6 LTD Director 1995-06-23 CURRENT 1995-05-05 Active - Proposal to Strike off
DAVID GELBER IPGL LIMITED Director 1994-06-01 CURRENT 1986-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-12-08Compulsory strike-off action has been discontinued
2023-11-22CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-09-12Compulsory strike-off action has been suspended
2023-08-22FIRST GAZETTE notice for compulsory strike-off
2023-03-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 1 Long Lane London SE1 4PG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 1 Long Lane London SE1 4PG England
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-03-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ROBERTS
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM 42-46 Princelet Street London E1 5LP England
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-07PSC05Change of details for Exotix Holdings Limited as a person with significant control on 2019-10-14
2019-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/19 FROM 1st Floor, Watson House 54 Baker Street London W1U 7BU England
2019-08-23AP01DIRECTOR APPOINTED MR STEPHEN MARK ROBERTS
2019-06-04PSC02Notification of Exotix Holdings Limited as a person with significant control on 2018-09-28
2019-06-04PSC07CESSATION OF EXOTIX (1) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 1000000
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-03-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000000
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-06AD04Register(s) moved to registered office address 1st Floor, Watson House 54 Baker Street London W1U 7BU
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/15 FROM , Watson House First Floor, 54 Baker Street, London, W1U 7BU
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1000000
2015-06-29AR0104/06/15 ANNUAL RETURN FULL LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAPPELL
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARTLETT
2015-04-16AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-01AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WREFORD
2013-10-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-06AR0104/06/13 ANNUAL RETURN FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-08AR0104/06/12 ANNUAL RETURN FULL LIST
2012-07-19AD02Register inspection address changed from 2 Piries Place Horsham West Sussex RH12 1EH
2012-03-26AA01Current accounting period extended from 31/03/12 TO 30/06/12
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-28TM02APPOINTMENT TERMINATED, SECRETARY CML SECRETARIES LIMITED
2011-06-21AR0104/06/11 FULL LIST
2010-09-21RES01ADOPT ARTICLES 01/09/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GELBER / 18/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHAPPELL / 01/01/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES BARTLETT / 18/08/2010
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-25AR0104/06/10 FULL LIST
2010-06-03MISCSECTION 519
2010-05-20AUDAUDITOR'S RESIGNATION
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHAPPELL / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 01/03/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW THOMAS YARDLEY WREFORD / 17/02/2010
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2009-10-09AD02SAIL ADDRESS CREATED
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM 2 BROADGATE LONDON EC2M 7UR
2009-09-03287REGISTERED OFFICE CHANGED ON 03/09/2009 FROM, 2 BROADGATE, LONDON, EC2M 7UR
2009-08-10288aSECRETARY APPOINTED CML SECRETARIES LIMITED
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY TERI-ANNE CAVENAGH
2009-06-17363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-17288cSECRETARY'S CHANGE OF PARTICULARS / TERI-ANNE CAVENAGH / 05/09/2008
2008-07-01363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-08288bSECRETARY RESIGNED
2007-08-08288aNEW SECRETARY APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-10288aNEW DIRECTOR APPOINTED
2007-07-03363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-08288aNEW DIRECTOR APPOINTED
2006-11-15288bDIRECTOR RESIGNED
2006-07-10363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-07-07288aNEW SECRETARY APPOINTED
2006-06-26288bSECRETARY RESIGNED
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-29363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-07-29288cDIRECTOR'S PARTICULARS CHANGED
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-06-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-20395PARTICULARS OF MORTGAGE/CHARGE
2004-06-11363aRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-01287REGISTERED OFFICE CHANGED ON 01/06/04 FROM: PARK HOUSE 16 FINSBURY CIRCUS LONDON EC2M 7UR
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-20288aNEW SECRETARY APPOINTED
2004-01-20288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EXOTIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXOTIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-05 Outstanding INTERCAPITAL PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-11-15 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2004-05-27 Satisfied LLOYDS TSB BANK PLC
CUSTODY AGREEMENT 1996-09-02 Satisfied BANQUE PARIBAS
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXOTIX LIMITED

Intangible Assets
Patents
We have not found any records of EXOTIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXOTIX LIMITED
Trademarks
We have not found any records of EXOTIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXOTIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EXOTIX LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where EXOTIX LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXOTIX LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXOTIX LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.