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

EXONY LIMITED

ST CATHERINES HOUSE, OXFORD SQUARE, OXFORD STREET, NEWBURY, RG14 1JQ,
Company Registration Number
03778354
Private Limited Company
Active

Company Overview

About Exony Ltd
EXONY LIMITED was founded on 1999-05-27 and has its registered office in Newbury. The organisation's status is listed as "Active". Exony Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXONY LIMITED
 
Legal Registered Office
ST CATHERINES HOUSE
OXFORD SQUARE, OXFORD STREET
NEWBURY
RG14 1JQ
Other companies in EC4A
 
Filing Information
Company Number 03778354
Company ID Number 03778354
Date formed 1999-05-27
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 27/05/2016
Return next due 24/06/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 18:21:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXONY 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 EXONY LIMITED
The following companies were found which have the same name as EXONY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXONY INC Delaware Unknown
EXONY INC North Carolina Unknown
EXONY INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 2014-07-08
EXONY LIMITED California Unknown
EXONY LIMITED New Jersey Unknown
EXONY LIMITED CORPORATION New Jersey Unknown
EXONYM GROUP PTY LTD QLD 4129 Dissolved Company formed on the 2018-04-27
EXONYM PTY LTD WA 6063 Active Company formed on the 2012-10-22
EXONYMS KNOWLEDGE SYSTEMS PRIVATE LIMITED Premises No GP MOD- 330 2nd Floor SDF Building Sector V Salt Lake City Kolkata West Bengal 700091 ACTIVE Company formed on the 2012-01-27
EXONYX L.L.C. 8174 LAS VEGAS BLVD S STE 110 LAS VEGAS NV 89123 Active Company formed on the 2004-02-13
EXONYX LTD 61 BRIDGE STREET KINGTON HEREFORDSHIRE HR5 3DJ Active Company formed on the 2020-09-02

Company Officers of EXONY LIMITED

Current Directors
Officer Role Date Appointed
COLIN NIGEL WELLS
Company Secretary 2015-07-01
ASHUTOSH KUMAR ROY
Director 2014-08-06
ERIC SMIT
Director 2014-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROGER HICKLAND
Company Secretary 2006-12-06 2014-08-06
DAVID JONATHAN CARRATT
Director 2003-03-20 2014-08-06
MARTIN REX DORRICOTT
Director 1999-05-27 2014-08-06
MICHAEL ROGER HICKLAND
Director 2013-08-01 2014-08-06
JONATHAN MCKAY
Director 2003-03-20 2014-08-06
PHILIP JAMES SWEETLAND
Director 2007-12-05 2014-08-06
DOUGLAS CRAIG MURRAY WEBSTER
Director 1999-05-27 2014-08-06
IAN GEORGE ASHBY
Director 2005-05-10 2007-08-17
KENNETH ALAN HILL
Company Secretary 2003-03-20 2006-12-06
DAVID THOMAS EMBLETON
Director 2000-10-10 2005-02-02
SHARON PATRICIA DORRICOTT
Company Secretary 1999-05-27 2003-03-20
KENNETH ALAN HILL
Director 1999-05-27 2003-03-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-05-27 1999-05-27

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
2024-03-28SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2024-01-10CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-25SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-09-26FIRST GAZETTE notice for compulsory strike-off
2023-05-17Compulsory strike-off action has been discontinued
2022-12-06DISS40Compulsory strike-off action has been discontinued
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-09-20FIRST GAZETTE notice for compulsory strike-off
2022-09-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-07-13AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2020-04-06AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-02-08AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2018-02-02AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-30PSC02Notification of Egain Corporation as a person with significant control on 2016-04-06
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH NO UPDATES
2017-04-07AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-03MEM/ARTSARTICLES OF ASSOCIATION
2017-03-03RES01ADOPT ARTICLES 03/03/17
2016-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/16 FROM C/O Colin Wells 258 Bath Road Slough Berkshire SL1 4DX
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 7072.7488
2016-08-18AR0127/05/16 ANNUAL RETURN FULL LIST
2016-08-13DISS40Compulsory strike-off action has been discontinued
2016-08-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-06-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-05AUDAUDITOR'S RESIGNATION
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 5048.5888
2015-07-21AR0127/05/15 ANNUAL RETURN FULL LIST
2015-07-21AP03Appointment of Mr Colin Nigel Wells as company secretary on 2015-07-01
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2015 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-02-11SH0106/08/14 STATEMENT OF CAPITAL GBP 5048.5888
2014-12-19SH0106/08/14 STATEMENT OF CAPITAL GBP 5048.5888
2014-09-19AA01Previous accounting period shortened from 30/09/14 TO 30/06/14
2014-09-16AP01DIRECTOR APPOINTED ASHUTOSH KUMAR ROY
2014-09-16AP01DIRECTOR APPOINTED ERIC SMIT
2014-09-16TM02Termination of appointment of Michael Roger Hickland on 2014-08-06
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DORRICOTT
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWEETLAND
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKLAND
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCKAY
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WEBSTER
2014-09-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CARRATT
2014-08-13MEM/ARTSARTICLES OF ASSOCIATION
2014-08-13RES01ALTER ARTICLES 30/07/2014
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 5048.5888
2014-05-27AR0127/05/14 FULL LIST
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM VANTAGE VICTORIA STREET BASINGSTOKE HAMPSHIRE RG21 3BT
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2014 FROM, VANTAGE VICTORIA STREET, BASINGSTOKE, HAMPSHIRE, RG21 3BT
2014-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-08-06AP01DIRECTOR APPOINTED MR MICHAEL ROGER HICKLAND
2013-06-12AR0127/05/13 FULL LIST
2012-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SWEETLAND / 10/06/2012
2012-06-21AR0127/05/12 FULL LIST
2012-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2011-07-18AR0127/05/11 FULL LIST
2011-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JAMES SWEETLAND / 03/06/2011
2011-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 1ST FLOOR CLIFTON HOUSE, BUNNIAN PLACE BASINGSTOKE HAMPSHIRE RG21 7JE
2010-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2010 FROM, 1ST FLOOR, CLIFTON HOUSE, BUNNIAN PLACE, BASINGSTOKE, HAMPSHIRE, RG21 7JE
2010-07-15AR0127/05/10 FULL LIST
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-09-28SH20STATEMENT BY DIRECTORS
2009-09-28CAP-SSSOLVENCY STATEMENT DATED 25/09/09
2009-09-28CAP-MDSCMIN DETAIL AMEND CAPITAL EFF 28/09/09
2009-09-28RES13CANCEL SHARE PREMIUM ACCOUNT TO THE SUM OFF 4221509 28/09/2009
2009-07-29363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2008-08-21363sRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-04MEM/ARTSARTICLES OF ASSOCIATION
2008-02-04RES04NC INC ALREADY ADJUSTED 29/11/07
2008-02-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-31MEM/ARTSARTICLES OF ASSOCIATION
2007-12-31123NC INC ALREADY ADJUSTED 29/11/07
2007-12-31123NC INC ALREADY ADJUSTED 03/04/06
2007-12-31RES04£ NC 10215/10766 29/11/
2007-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-12-31RES04£ NC 10130/10215 03/04/
2007-12-3188(2)RAD 30/11/07--------- £ SI 1943376@.0001=194 £ IC 4854/5048
2007-12-20288aNEW DIRECTOR APPOINTED
2007-09-20288bDIRECTOR RESIGNED
2007-06-25363sRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-12-21288aNEW SECRETARY APPOINTED
2006-12-20288bSECRETARY RESIGNED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-14288aNEW DIRECTOR APPOINTED
2005-09-20123NC INC ALREADY ADJUSTED 03/08/05
2005-09-12363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-08-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-08-12RES04£ NC 10000/10130 03/08/
2005-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
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 EXONY 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 EXONY 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 2010-06-29 Satisfied SILICON VALLEY BANK
DEBENTURE 2006-04-28 Satisfied ETV CAPITAL S.A
DEBENTURE 2001-09-11 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2000-08-17 Satisfied PRO VISION PLANNING LIMITED
Intangible Assets
Patents

Intellectual Property Patents Registered by EXONY LIMITED

EXONY LIMITED has registered 1 patents

GB2410148 ,

Domain Names

EXONY LIMITED owns 2 domain names.

exony.co.uk   exonyextra.co.uk  

Trademarks

Trademark applications by EXONY LIMITED

EXONY LIMITED is the Original registrant for the trademark EXONY ™ (78769207) through the USPTO on the 2005-12-08
Software for business communications in contact center systems, business telephony systems, and IP communications systems, for use in reporting and analytics, management information, business system integration, resource and technology provisioning, management and evaluation, desktop information delivery, and revenue enhancement
Income
Government Income
We have not found government income sources for EXONY 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 EXONY 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 EXONY 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.
Import/Export of Goods
Goods imported/exported by EXONY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2012-11-0162033290Men's or boys' jackets and blazers of cotton (excl. knitted or crocheted, industrial and occupational, and wind-jackets and similar articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXONY 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 EXONY 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
    Lookup VAT numbers for UK companies S4