Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPONENTIAL (2000) LIMITED
Company Information for

EXPONENTIAL (2000) LIMITED

3RD FLOOR THE PINNACLE 73 KING STREET, MANCHESTER, M2,
Company Registration Number
04262938
Private Limited Company
Dissolved

Dissolved 2018-04-28

Company Overview

About Exponential (2000) Ltd
EXPONENTIAL (2000) LIMITED was founded on 2001-08-01 and had its registered office in 3rd Floor The Pinnacle 73 King Street. The company was dissolved on the 2018-04-28 and is no longer trading or active.

Key Data
Company Name
EXPONENTIAL (2000) LIMITED
 
Legal Registered Office
3RD FLOOR THE PINNACLE 73 KING STREET
MANCHESTER
 
Previous Names
EXPONENTIAL LIMITED30/06/2016
CARD MANAGER LIMITED27/10/2004
Filing Information
Company Number 04262938
Date formed 2001-08-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-08-31
Date Dissolved 2018-04-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-05-13 07:47:41
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.

Company Officers of EXPONENTIAL (2000) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RICHARD WILDE
Company Secretary 2016-09-29
KEVIN RICHARD WILDE
Director 2001-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY CHARLES DAY
Company Secretary 2001-08-01 2016-09-29
ANTHONY CHARLES DAY
Director 2004-11-08 2016-09-29
ROBERT HUGH MCDERMOTT
Director 2001-08-01 2006-01-26
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-08-01 2001-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RICHARD WILDE EXPONENTIAL LIMITED Director 2016-06-21 CURRENT 2016-06-21 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
2018-04-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-28LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1-3 TITHE BARN STREET HORBURY WAKEFIELD WF4 6HN ENGLAND
2016-12-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-124.70DECLARATION OF SOLVENCY
2016-12-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-22AA31/08/16 TOTAL EXEMPTION SMALL
2016-09-29AP03SECRETARY APPOINTED MR KEVIN RICHARD WILDE
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAY
2016-09-29TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY DAY
2016-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 37 SUITE 37, CHARLES ROBERTS HOUSE CHARLES STREET, HORBURY WAKEFIELD WEST YORKSHIRE WF4 5FH
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 320
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-06-30RES15CHANGE OF NAME 24/06/2016
2016-06-30CERTNMCOMPANY NAME CHANGED EXPONENTIAL LIMITED CERTIFICATE ISSUED ON 30/06/16
2015-10-08AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 320
2015-08-03AR0102/08/15 FULL LIST
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 7 HALIFAX ROAD DEWSBURY WEST YORKSHIRE WF13 2JH
2014-11-06AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 320
2014-08-06AR0102/08/14 FULL LIST
2013-11-22AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-09AR0102/08/13 FULL LIST
2013-08-07SH0101/08/13 STATEMENT OF CAPITAL GBP 316
2012-10-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-03AR0102/08/12 FULL LIST
2012-08-03SH0102/08/12 STATEMENT OF CAPITAL GBP 316
2012-05-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-04AR0102/08/11 FULL LIST
2011-08-04SH0102/08/11 STATEMENT OF CAPITAL GBP 302
2010-11-04AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-11SH0102/08/10 STATEMENT OF CAPITAL GBP 302
2010-08-04AR0101/08/10 FULL LIST
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY CHARLES DAY / 01/01/2010
2010-03-11AA31/08/09 TOTAL EXEMPTION SMALL
2010-02-23SH0101/01/10 STATEMENT OF CAPITAL GBP 302
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY DAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD WILDE / 06/10/2009
2009-08-06363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-05-28AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY DAY / 01/08/2008
2008-06-18AA31/08/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-02363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-08-02288cDIRECTOR'S PARTICULARS CHANGED
2006-08-02288cSECRETARY'S PARTICULARS CHANGED
2006-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-01-27288bDIRECTOR RESIGNED
2005-08-09363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-12-1588(2)RAD 22/10/04--------- £ SI 200@1=200 £ IC 100/300
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-08123£ NC 10000/20000 22/10/04
2004-11-08RES04NC INC ALREADY ADJUSTED 22/10/04
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 1 INGHAM GARTH MIRFIELD WEST YORKSHIRE WF14 9NR
2004-10-27CERTNMCOMPANY NAME CHANGED CARD MANAGER LIMITED CERTIFICATE ISSUED ON 27/10/04
2004-08-02363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-03-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-11363sRETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS
2003-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2002-08-05363sRETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS
2001-08-1688(2)RAD 06/08/01--------- £ SI 99@1=99 £ IC 1/100
2001-08-08288bSECRETARY RESIGNED
2001-08-01NEWINCINCORPORATION 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
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to EXPONENTIAL (2000) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-06
Appointment of Liquidators2016-12-06
Fines / Sanctions
No fines or sanctions have been issued against EXPONENTIAL (2000) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPONENTIAL (2000) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-09-01 £ 0
Creditors Due Within One Year 2012-09-01 £ 85,447
Provisions For Liabilities Charges 2012-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31

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 EXPONENTIAL (2000) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 320
Cash Bank In Hand 2012-09-01 £ 97,515
Current Assets 2012-09-01 £ 186,761
Debtors 2012-09-01 £ 89,246
Fixed Assets 2012-09-01 £ 1,504,063
Shareholder Funds 2012-09-01 £ 1,605,377
Stocks Inventory 2012-09-01 £ 0
Tangible Fixed Assets 2012-09-01 £ 4,063

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXPONENTIAL (2000) LIMITED registering or being granted any patents
Domain Names

EXPONENTIAL (2000) LIMITED owns 1 domain names.

exponential.co.uk  

Trademarks
We have not found any records of EXPONENTIAL (2000) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPONENTIAL (2000) 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 (62012 - Business and domestic software development) as EXPONENTIAL (2000) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where EXPONENTIAL (2000) 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 TypeResolutions for Winding-up
Defending partyEXPONENTIAL (2000) LIMITEDEvent Date2016-11-25
At a General Meeting of the above named company, duly convened and held at 1-3 Tithe Barn Street, Horbury, WF4 6HN, on 25 November 2016 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the company be wound up voluntarily and Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG be and are hereby appointed Joint Liquidators for the purposes of such winding up. For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXPONENTIAL (2000) LIMITEDEvent Date2016-11-25
Toyah Marie Poole , (IP No. 9740) and John Paul Bell , (IP No. 8608) both of Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG . : For further details contact: Millie Baker, Email: milliebaker@clarkebell.com, Tel: 0161 907 4044
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPONENTIAL (2000) 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 EXPONENTIAL (2000) 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.