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

EXFILES LIMITED

Oakwood House Guildford Road, Bucks Green, Horsham, WEST SUSSEX, RH12 3JJ,
Company Registration Number
04015933
Private Limited Company
Active

Company Overview

About Exfiles Ltd
EXFILES LIMITED was founded on 2000-06-16 and has its registered office in Horsham. The organisation's status is listed as "Active". Exfiles Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXFILES LIMITED
 
Legal Registered Office
Oakwood House Guildford Road
Bucks Green
Horsham
WEST SUSSEX
RH12 3JJ
Other companies in RH12
 
Filing Information
Company Number 04015933
Company ID Number 04015933
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-02-29
Latest return 2023-05-24
Return next due 2024-06-07
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-07 04:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXFILES 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.

Company Officers of EXFILES LIMITED

Current Directors
Officer Role Date Appointed
PETER HOWARD HOOL
Company Secretary 2004-05-19
LYNETTE HOOL
Director 2014-05-30
PETER HOWARD HOOL
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK NATHANIEL MARCKUS
Director 2004-05-28 2014-05-30
LYNETTE HOOL
Director 2008-04-07 2011-07-11
PETER HOWARD HOOL
Director 2000-06-16 2011-07-11
CHARLES MARK BEDWIN
Director 2000-06-16 2004-05-31
JULIEN KEITH UPSON
Director 2000-09-20 2004-05-31
CHARLES MARK BEDWIN
Company Secretary 2000-06-16 2004-05-19
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-06-16 2000-06-16
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER HOWARD HOOL MARCKUS LIMITED Company Secretary 2001-02-03 CURRENT 2001-02-01 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
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2023-02-27MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-24CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH UPDATES
2022-02-09Unaudited abridged accounts made up to 2021-05-31
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2021-05-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES
2020-01-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-01CH01Director's details changed for Mrs Lynette Hool on 2019-06-01
2019-06-01PSC04Change of details for Mrs Lynette Hool as a person with significant control on 2019-06-01
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNETTE HOOL
2019-05-24PSC04Change of details for Mr Peter Howard Hool as a person with significant control on 2018-05-25
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 1790
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-02-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 1790
2016-06-22AR0111/06/16 ANNUAL RETURN FULL LIST
2015-11-06AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1790
2015-07-07AR0116/06/15 ANNUAL RETURN FULL LIST
2014-11-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1790
2014-08-18AR0116/06/14 ANNUAL RETURN FULL LIST
2014-06-16AP01DIRECTOR APPOINTED MRS LYNETTE HOOL
2014-06-16AP01DIRECTOR APPOINTED MR PETER HOWARD HOOL
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MARCKUS
2014-02-19AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-28AR0116/06/13 ANNUAL RETURN FULL LIST
2013-02-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0116/06/12 ANNUAL RETURN FULL LIST
2012-01-11AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOOL
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LYNETTE HOOL
2011-06-30AR0116/06/11 ANNUAL RETURN FULL LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK NATHANIEL MARCKUS / 14/07/2010
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD HOOL / 14/07/2010
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE HOOL / 14/07/2010
2011-06-30CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER HOWARD HOOL on 2010-07-14
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-30AR0116/06/10 FULL LIST
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK NATHANIEL MARCKUS / 01/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOWARD HOOL / 01/06/2010
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNETTE HOOL / 01/06/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-13287REGISTERED OFFICE CHANGED ON 13/10/2008 FROM SANFORD HOUSE MEDWIN WALK HORSHAM WEST SUSSEX RH12 1AG
2008-06-24363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-04-11288aDIRECTOR APPOINTED LYNETTE HOOL
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM PAVILION VIEW 19 NEW ROAD BRIGHTON EAST SUSSEX BN1 1EY
2008-03-03AA31/05/07 TOTAL EXEMPTION SMALL
2007-08-16363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-26363aRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-07-18363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-30363aRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-07-30288bSECRETARY RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-16288bDIRECTOR RESIGNED
2004-07-16RES12VARYING SHARE RIGHTS AND NAMES
2004-07-1688(2)RAD 28/05/04--------- £ SI 100@1=100 £ IC 1690/1790
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-05-20288cDIRECTOR'S PARTICULARS CHANGED
2004-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03
2003-07-23363aRETURN MADE UP TO 16/06/03; NO CHANGE OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-08-16363aRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2002-08-1588(2)RAD 31/05/02--------- £ SI 690@1=690 £ IC 1000/1690
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-27363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2000-10-16287REGISTERED OFFICE CHANGED ON 16/10/00 FROM: NELSON HOUSE 58 WIMBLEDON HILL ROAD LONDON SW19 7PA
2000-10-1688(2)RAD 25/09/00--------- £ SI 999@1=999 £ IC 1/1000
2000-09-27225ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/05/01
2000-09-25288bSECRETARY RESIGNED
2000-09-25288bDIRECTOR RESIGNED
2000-09-22288aNEW DIRECTOR APPOINTED
2000-09-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-19288aNEW DIRECTOR APPOINTED
2000-06-16NEWINCINCORPORATION 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 EXFILES 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 EXFILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXFILES 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

Creditors
Creditors Due Within One Year 2012-06-01 £ 30,208
Creditors Due Within One Year 2011-06-01 £ 45,252

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 EXFILES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 1,790
Called Up Share Capital 2011-06-01 £ 1,790
Cash Bank In Hand 2012-06-01 £ 5,685
Cash Bank In Hand 2011-06-01 £ 355
Current Assets 2012-06-01 £ 5,685
Current Assets 2011-06-01 £ 355
Fixed Assets 2012-06-01 £ 95
Fixed Assets 2011-06-01 £ 127
Shareholder Funds 2012-06-01 £ 24,428
Shareholder Funds 2011-06-01 £ 44,770
Tangible Fixed Assets 2012-06-01 £ 95
Tangible Fixed Assets 2011-06-01 £ 127

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXFILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXFILES LIMITED
Trademarks
We have not found any records of EXFILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXFILES 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 EXFILES 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 EXFILES 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 EXFILES 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 EXFILES 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.