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

EXPONENT LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
03511972
Private Limited Company
Dissolved

Dissolved 2017-01-25

Company Overview

About Exponent Ltd
EXPONENT LIMITED was founded on 1998-02-17 and had its registered office in Brighton. The company was dissolved on the 2017-01-25 and is no longer trading or active.

Key Data
Company Name
EXPONENT LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 03511972
Date formed 1998-02-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-01-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 06:36:26
Primary Source:Companies House
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 EXPONENT LIMITED
The following companies were found which have the same name as EXPONENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPONENT (RAINBOW) FUNDING LIMITED TOWER BRIDGE HOUSE ST KATHARINES WAY ST KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2011-05-05
EXPONENT (RAINBOW) SPV 1 LIMITED TOWER BRIDGE HOUSE ST KATHARINE'S WAY ST KATHARINE'S WAY LONDON E1W 1DD Dissolved Company formed on the 2008-01-17
EXPONENT (RAINBOW) SPV 2 LIMITED TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2008-01-17
EXPONENT (RAINBOW) SPV 3 LIMITED TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2008-01-17
EXPONENT (RAINBOW) SPV 4 LIMITED TOWER BRIDGE HOUSE ST KATHARINE'S WAY ST KATHARINE'S WAY LONDON E1W 1DD Dissolved Company formed on the 2010-03-11
EXPONENT (RAINBOW) SPV 5 LIMITED TOWER BRIDGE HOUSE ST. KATHARINES WAY ST. KATHARINES WAY LONDON E1W 1DD Dissolved Company formed on the 2011-05-05
EXPONENT (UK) LIMITED 87 NORTH ROAD POOLE DORSET BH14 0LT Active Company formed on the 2014-06-03
EXPONENT (MILBORNE) LIMITED 87 NORTH ROAD POOLE DORSET BH14 0LT Active Company formed on the 2016-08-18
EXPONENT 2000 FINANCIAL SERVICES, INC 1504 #8-RS268 MAIN ST GARDNERVILLE NV 894105273 Permanently Revoked Company formed on the 1998-07-15
EXPONENT ALPHA LIMITED EILIS QUINLAN & CO ACCOUNTANTS FREDERICK HOUSE NEW ROW NAAS CO KILDARE NAAS, KILDARE, W91T9DD, IRELAND W91T9DD Active Company formed on the 2011-05-17
EXPONENT AVIATION PTY LTD QLD 4035 Active Company formed on the 2017-11-14
EXPONENT AUTOMOTIVE, LLC. 777 S. HARBOUR ISLAND BOULEVARD, SUITE 500 TAMPA FL 33602 Active Company formed on the 2021-03-29
EXPONENT ASSEMBLY, LLC 3220 COMMANDER DR STE 101 CARROLLTON TX 75006 Active Company formed on the 2023-02-20
EXPONENT ATHLETICS LIMITED Unknown Company formed on the 2022-12-14
EXPONENT BUSINESS SOLUTIONS, LLC 16156 NW JOSCELYN ST BEAVERTON OR 97006 Active Company formed on the 2007-01-29
EXPONENT BUSINESS SERVICES, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2004-07-08
EXPONENT BUSINESS CONSULTING ANSON ROAD Singapore 079903 Dissolved Company formed on the 2008-09-12
EXPONENT BUSINESS SOLUTIONS LLC Delaware Unknown
EXPONENT BROADCASTING INC Georgia Unknown
EXPONENT BUSINESS SOLUTIONS LTD 4A CHALVEY ROAD WEST SLOUGH BERKSHIRE SL1 2PN Active Company formed on the 2023-02-28

Company Officers of EXPONENT LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM NEIL MORTIMER
Company Secretary 1998-02-17
GRAHAM NEIL MORTIMER
Director 1998-02-17
ROD WALPOLE
Director 1998-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
STARTCO LIMITED
Nominated Secretary 1998-02-17 1998-02-17
NEWCO LIMITED
Nominated Director 1998-02-17 1998-02-17

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
2017-01-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2015
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM OFFICE C MAPLE BARN BEECHES FARM ROAD UCKFIELD EAST SUSSEX TN22 5QD
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-15AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 104
2014-04-28AR0111/02/14 FULL LIST
2013-08-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AR0111/02/13 FULL LIST
2012-10-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26AR0111/02/12 FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROD WALPOLE / 10/11/2011
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL MORTIMER / 11/02/2012
2012-04-26CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM NEIL MORTIMER / 11/02/2012
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM OFFICE C MAPLE BARN BUCKHAM HILL UCKFIELD EAST SUSSEX TN22 5XZ
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-11AR0111/02/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-08SH0109/08/10 STATEMENT OF CAPITAL GBP 103
2010-02-12AR0111/02/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROD WALPOLE / 12/02/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM NEIL MORTIMER / 12/02/2010
2010-01-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-12363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-14363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-07363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-15363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-04-08287REGISTERED OFFICE CHANGED ON 08/04/03 FROM: 75 THE MALTHOUSE CLUNY STREET LEWES EAST SUSSEX BN71NN
2003-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-09363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-02-20363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-11-28225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2000-02-11363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-02-19363aRETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS
1998-12-18287REGISTERED OFFICE CHANGED ON 18/12/98 FROM: 19 BANK COTTAGES OFFHAM LEWES EAST SUSSEX BN7 1QH
1998-07-1588(2)RAD 16/03/98--------- £ SI 100@1=100 £ IC 2/102
1998-07-13SRES01ALTER MEM AND ARTS 16/03/98
1998-03-03288aNEW DIRECTOR APPOINTED
1998-03-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-24287REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 27 WALPOLE TERRACE BRIGHTON EAST SUSSEX BN2 2ED
1998-02-20288bDIRECTOR RESIGNED
1998-02-20287REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP
1998-02-20288bSECRETARY RESIGNED
1998-02-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EXPONENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-06
Notices to Creditors2015-01-12
Appointment of Liquidators2015-01-02
Resolutions for Winding-up2015-01-02
Fines / Sanctions
No fines or sanctions have been issued against EXPONENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPONENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31

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 EXPONENT LIMITED

Intangible Assets
Patents
We have not found any records of EXPONENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPONENT LIMITED
Trademarks
We have not found any records of EXPONENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPONENT 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 (62020 - Information technology consultancy activities) as EXPONENT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where EXPONENT 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyEXPONENT LIMITEDEvent Date2014-12-12
Thomas DArcy and Susan Maund of White Maund , 44-46 Old Steine, Brighton BN1 1NH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXPONENT LIMITEDEvent Date2014-12-12
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 12 December 2014 : Special Resolution 1. That the company be wound up voluntarily and that Thomas DArcy and Susan Maund be appointed for the purposes of such winding up. Ordinary Resolution 2. That Thomas DArcy and Susan Maund of White Maund, 44-46 Old Steine, Brighton BN1 1NH be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Thomas DArcy (IP number 10852 ) and Susan Maund (IP number 8923 ) both of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 12 December 2014 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk . Graham Mortimer , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyEXPONENT LIMITEDEvent Date2014-12-12
Notice is hereby given that the creditors of the Company must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at White Maund, 44-46 Old Steine, Brighton BN1 1NH by 2 February 2015. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: It is anticipated that all known creditors will be paid in full. Thomas DArcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH were appointed Joint Liquidators of the Company on 12 December 2014 . Further information about this case is available from Sam Hewitt at the offices of White Maund at info@whitemaund.co.uk. Thomas DArcy and Susan Maund , Joint Liquidators :
 
Initiating party Event TypeFinal Meetings
Defending partyEXPONENT LIMITEDEvent Date2014-12-12
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at 44-46 Old Steine, Brighton BN1 1NH on 7 October 2016 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at 44-46 Old Steine, Brighton BN1 1NH by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: Thomas D'Arcy and Susan Maund (IP numbers 10852 and 8923 ) of White Maund , 44-46 Old Steine, Brighton BN1 1NH . Date of Appointment: 12 December 2014 . Further information about this case is available from Jamie Balding at the offices of White Maund at info@whitemaund.co.uk. Thomas D'Arcy and Susan Maund , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPONENT 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 EXPONENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1