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

EXONAR LIMITED

C/O AZETS CARNAC PLACE, CAMS HALL ESTATE, FAREHAM, HAMPSHIRE, PO16 8UY,
Company Registration Number
06439969
Private Limited Company
Active

Company Overview

About Exonar Ltd
EXONAR LIMITED was founded on 2007-11-28 and has its registered office in Fareham. The organisation's status is listed as "Active". Exonar Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EXONAR LIMITED
 
Legal Registered Office
C/O AZETS CARNAC PLACE
CAMS HALL ESTATE
FAREHAM
HAMPSHIRE
PO16 8UY
Other companies in RG14
 
Previous Names
FIFTY I STATE LIMITED19/10/2010
Filing Information
Company Number 06439969
Company ID Number 06439969
Date formed 2007-11-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB941393224  
Last Datalog update: 2024-05-05 13:27:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXONAR 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 EXONAR LIMITED
The following companies were found which have the same name as EXONAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXONAR HOLDINGS LIMITED Central Working 2 Blagrave Street Reading BERKSHIRE RG1 1AZ Active - Proposal to Strike off Company formed on the 2022-03-03

Company Officers of EXONAR LIMITED

Current Directors
Officer Role Date Appointed
JOANNE ELIZABETH BARRETT
Company Secretary 2009-11-26
WILLIAM LLEWELLYN ANTHONY
Director 2013-10-01
ADRIAN WILLIAM BARRETT
Director 2007-11-28
PATRICK MICHAEL BYRNE
Director 2018-03-14
DERRICK HOWARD HIRST
Director 2013-06-12
JAMES STEWART
Director 2015-08-03
ALEX RUPERT VAN SOMEREN
Director 2015-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GALES
Director 2013-11-01 2017-09-30
MARCUS STEPHEN HILL
Company Secretary 2007-11-28 2009-11-26
MARCUS STEPHEN HILL
Director 2007-11-28 2008-06-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-11-28 2007-11-28
COMPANY DIRECTORS LIMITED
Nominated Director 2007-11-28 2007-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM LLEWELLYN ANTHONY RIVERSIDE CAPITAL GROUP LIMITED Director 2016-03-01 CURRENT 2010-07-28 Active
WILLIAM LLEWELLYN ANTHONY POWERED NOW LTD Director 2014-08-30 CURRENT 2011-05-25 Active
WILLIAM LLEWELLYN ANTHONY REBOOT VENTURES LIMITED Director 2013-09-17 CURRENT 2013-02-15 Dissolved 2016-04-26
WILLIAM LLEWELLYN ANTHONY VENTURI PARTNERS LIMITED Director 2011-05-18 CURRENT 2011-05-18 Active
PATRICK MICHAEL BYRNE LOGICAL GLUE LIMITED Director 2018-05-21 CURRENT 2009-04-07 Active
PATRICK MICHAEL BYRNE 6 POINT 6 HOLDINGS LTD Director 2018-04-27 CURRENT 2018-02-01 Active
PATRICK MICHAEL BYRNE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-04-17 CURRENT 2017-12-06 Active
PATRICK MICHAEL BYRNE 6 POINT 6 LIMITED Director 2018-01-10 CURRENT 2012-02-13 Active
PATRICK MICHAEL BYRNE TECH MAHINDRA FINTECH HOLDINGS LIMITED Director 2016-08-19 CURRENT 2016-05-27 Active
PATRICK MICHAEL BYRNE TARGET GROUP TRUSTEE COMPANY LIMITED Director 2015-11-15 CURRENT 2002-12-06 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE BUSINESS PULSE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-02-28
PATRICK MICHAEL BYRNE TARGET FINANCIAL SOLUTIONS LIMITED Director 2015-03-11 CURRENT 1980-10-20 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE TARGET COMPUTER GROUP LIMITED Director 2015-03-11 CURRENT 1999-09-15 Dissolved 2017-06-06
PATRICK MICHAEL BYRNE ELDERBRIDGE LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
PATRICK MICHAEL BYRNE TARGET FINANCIAL SYSTEMS LIMITED Director 2013-12-18 CURRENT 1992-05-05 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET SERVICING LIMITED Director 2013-01-10 CURRENT 2005-11-10 Active
PATRICK MICHAEL BYRNE TARGET TG INVESTMENTS LIMITED Director 2012-10-09 CURRENT 2011-12-08 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET TOPCO LIMITED Director 2012-10-09 CURRENT 2012-02-20 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE HARLOSH LIMITED Director 2012-10-09 CURRENT 1989-10-04 Active - Proposal to Strike off
PATRICK MICHAEL BYRNE TARGET GROUP LIMITED Director 2012-10-09 CURRENT 1975-04-17 Active
JAMES STEWART SAFE APPS LIMITED Director 2014-05-14 CURRENT 2011-05-20 Active
JAMES STEWART VOXPOPME LIMITED Director 2014-03-01 CURRENT 2013-01-03 Active
JAMES STEWART UM LABS LIMITED Director 2013-05-30 CURRENT 2006-07-18 Active
JAMES STEWART MENLO LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
ALEX RUPERT VAN SOMEREN AMADEUS CAPITAL PARTNERS LIMITED Director 2016-06-22 CURRENT 1997-06-26 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
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-28Compulsory strike-off action has been discontinued
2023-06-27FIRST GAZETTE notice for compulsory strike-off
2023-06-21CONFIRMATION STATEMENT MADE ON 04/04/23, WITH UPDATES
2023-06-20DIRECTOR APPOINTED ALIM VIRANI
2023-06-20DIRECTOR APPOINTED ANDRE ETHAN GARBER
2023-06-20DIRECTOR APPOINTED SASHA ALEKSANDAR GRUJICIC
2023-06-20APPOINTMENT TERMINATED, DIRECTOR DAREN FREDERICK DONALD TROUSDELL
2023-03-07APPOINTMENT TERMINATED, DIRECTOR DANNY FREDERICK REEVES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-13RES12Resolution of varying share rights or name
2022-07-13MEM/ARTSARTICLES OF ASSOCIATION
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STUART ASPINALL
2022-07-13TM02Termination of appointment of Michael Stuart Aspinall on 2022-06-01
2022-07-12SH10Particulars of variation of rights attached to shares
2022-07-11SH08Change of share class name or designation
2022-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/22 FROM Central Working 2 Blagrave Street Reading Berkshire RG1 1AZ England
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-07PSC02Notification of Nowvertical Uk Ltd as a person with significant control on 2022-03-25
2022-04-07PSC09Withdrawal of a person with significant control statement on 2022-04-07
2022-03-31AP01DIRECTOR APPOINTED MR DAREN FREDERICK DONALD TROUSDELL
2022-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL BYRNE
2022-03-11SH0104/03/22 STATEMENT OF CAPITAL GBP 13038.2015
2021-12-21APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL VEALE
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL VEALE
2021-06-08AP01DIRECTOR APPOINTED MR VOLKER HIRSCH
2021-06-07RP04CS01
2021-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ALEX RUPERT VAN SOMEREN
2021-06-02RP04CS01
2021-05-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-13RP04CS01
2021-05-12RP04CS01
2021-04-29CS01Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 13/05/2021
2021-03-14SH0109/02/21 STATEMENT OF CAPITAL GBP 13016.8290
2021-02-18RES13Resolutions passed:
  • New share classes created 13/01/2021
  • Capitalisation resolution Resolutions
  • ADOPT ARTICLES
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/21 FROM 14 West Mills Newbury Berkshire RG14 5HG
2020-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2020-03-17AP01DIRECTOR APPOINTED MR DANNY FREDERICK REEVES
2020-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WILLIAM BARRETT
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-05AP03Appointment of Mr Michael Stuart Aspinall as company secretary on 2019-07-27
2019-09-05AP01DIRECTOR APPOINTED MR MICHAEL STUART ASPINALL
2019-07-24AP01DIRECTOR APPOINTED MR STUART MICHAEL VEALE
2019-07-23AA01Previous accounting period extended from 30/11/18 TO 31/12/18
2019-07-23TM02Termination of appointment of Nicholas Smith on 2019-07-15
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAGGER
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2019-04-16AP03Appointment of Mr Nicholas Smith as company secretary on 2019-03-31
2019-04-15TM02Termination of appointment of Joanne Elizabeth Barrett on 2019-03-31
2019-04-15AP01DIRECTOR APPOINTED MR ROBERT DAGGER
2019-03-06RES12Resolution of varying share rights or name
2019-03-06MEM/ARTSARTICLES OF ASSOCIATION
2019-02-18SH0107/02/19 STATEMENT OF CAPITAL GBP 6145.9133
2019-02-18SH08Change of share class name or designation
2019-01-24TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK HOWARD HIRST
2018-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064399690001
2018-07-11SH0127/06/18 STATEMENT OF CAPITAL GBP 4210.8665
2018-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 2933.0163
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR PATRICK MICHAEL BYRNE
2018-03-14AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28SH0115/01/18 STATEMENT OF CAPITAL GBP 2212.5249
2018-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERT GALES
2017-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-09-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-05-15RP04AR01Second filing of the annual return made up to 2016-04-04
2017-04-26LATEST SOC26/04/17 STATEMENT OF CAPITAL;GBP 2138.9955
2017-04-26CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-04-25CH01Director's details changed for Mr Adrian William Barrett on 2017-04-01
2017-04-25CH03Secretary's details changed
2017-04-21CH01Director's details changed for Mr Adrian William Barrett on 2017-04-21
2017-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH BARRETT / 21/04/2017
2017-04-21Annotation
2017-03-30SH0114/02/17 STATEMENT OF CAPITAL GBP 2859.4869
2017-03-22MEM/ARTSARTICLES OF ASSOCIATION
2017-03-22RES01ADOPT ARTICLES 22/03/17
2017-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 3030785.3933
2017-01-31RP04SH01Second filing of capital allotment of shares GBP2,418.3104
2017-01-31ANNOTATIONClarification
2017-01-27AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06MR05All of the property or undertaking has been released from charge for charge number 064399690001
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 9955663
2016-11-03SH0109/09/16 STATEMENT OF CAPITAL GBP 9955663.00
2016-11-03SH0109/09/16 STATEMENT OF CAPITAL GBP 2333.6044
2016-05-04LATEST SOC04/05/16 STATEMENT OF CAPITAL;GBP 2138.9955
2016-05-04AR0104/04/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR ALEX VAN SOMEREN
2016-03-17ANNOTATIONClarification
2016-03-17RP04SECOND FILING FOR FORM SH01
2016-03-07AA30/11/15 TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2336.9955
2016-01-12SH0125/09/15 STATEMENT OF CAPITAL GBP 2336.995500
2015-12-31SH03RETURN OF PURCHASE OF OWN SHARES
2015-12-23RES12VARYING SHARE RIGHTS AND NAMES
2015-12-23RES01ADOPT ARTICLES 21/09/2015
2015-12-14MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 064399690001
2015-08-28AA30/11/14 TOTAL EXEMPTION SMALL
2015-08-28SH0127/07/15 STATEMENT OF CAPITAL GBP 2131.4506
2015-08-28SH0127/07/15 STATEMENT OF CAPITAL GBP 2131.4506
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 1899.4506
2015-08-27SH0607/08/15 STATEMENT OF CAPITAL GBP 1899.4506
2015-08-27RES01ALTER ARTICLES 07/08/2015
2015-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-08-18AP01DIRECTOR APPOINTED MR JAMES STEWART
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1547.083
2015-05-01AR0104/04/15 FULL LIST
2015-02-23SH0129/09/14 STATEMENT OF CAPITAL GBP 1306.6666
2015-01-07SH0128/11/14 STATEMENT OF CAPITAL GBP 1306.666
2014-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064399690001
2014-09-10AP01DIRECTOR APPOINTED MR WILLIAM LLEWELLYN ANTHONY
2014-09-10AP01DIRECTOR APPOINTED MR DAVID ROBERT GALES
2014-08-06AA30/11/13 TOTAL EXEMPTION SMALL
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 1306.6666
2014-07-18AR0104/04/14 FULL LIST
2014-06-10ANNOTATIONClarification
2014-06-10RP04SECOND FILING FOR FORM SH01
2013-12-19RES01ALTER ARTICLES 14/10/2013
2013-10-31SH0114/10/13 STATEMENT OF CAPITAL GBP 1311.666
2013-06-27AA30/11/12 TOTAL EXEMPTION SMALL
2013-06-12AP01DIRECTOR APPOINTED MR DERRICK HOWARD HIRST
2013-04-04AR0104/04/13 FULL LIST
2013-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARRETT / 01/03/2013
2012-12-12AR0128/11/12 FULL LIST
2012-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH BARRETT / 28/11/2012
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 1 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ UNITED KINGDOM
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 1 PEACH STREET, WOKINGHAM, BERKSHIRE, RG40 1XJ, UNITED KINGDOM
2012-11-12SH0105/11/12 STATEMENT OF CAPITAL GBP 770.0000
2012-10-02SH0118/09/12 STATEMENT OF CAPITAL GBP 740
2012-08-15AA30/11/11 TOTAL EXEMPTION SMALL
2012-07-09SH02SUB-DIVISION 29/06/12
2012-07-09RES13SHARES SUBDIVIDED/TO CREATE A NEW CLASS OF ORDINARY SHARES/TO INCREASED THE TOTAL AUTORISED SHARES CAPITAL/ TO ALLOT SHARES UP TO THE AUTHORISED LIMIT 29/06/2012
2011-12-05AR0128/11/11 FULL LIST
2011-08-22AA30/11/10 TOTAL EXEMPTION SMALL
2010-11-30AR0128/11/10 FULL LIST
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARRETT / 01/09/2010
2010-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / JOANNE ELIZABETH BARRETT / 01/09/2010
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM PARK FARM LODGE UPPER LAMBOURN HUNGERFORD BERKSHIRE RG17 8RD
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM, PARK FARM LODGE UPPER LAMBOURN, HUNGERFORD, BERKSHIRE, RG17 8RD
2010-10-20RES01ADOPT ARTICLES 23/09/2010
2010-10-19RES15CHANGE OF NAME 23/09/2010
2010-10-19CERTNMCOMPANY NAME CHANGED FIFTY I STATE LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-09-06AA30/11/09 TOTAL EXEMPTION FULL
2010-04-27DISS40DISS40 (DISS40(SOAD))
2010-04-26AR0128/11/09 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN WILLIAM BARRETT / 01/11/2009
2010-04-06GAZ1FIRST GAZETTE
2010-01-19AP03SECRETARY APPOINTED JOANNE ELIZABETH BARRETT
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM WOODCRAY COTTAGE, SANDHURST ROAD WOKINGHAM BERKSHIRE RG40 3LS
2009-11-26TM02APPOINTMENT TERMINATED, SECRETARY MARCUS HILL
2009-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2009 FROM, WOODCRAY COTTAGE, SANDHURST ROAD, WOKINGHAM, BERKSHIRE, RG40 3LS
2009-11-01AA30/11/08 TOTAL EXEMPTION FULL
2008-12-19363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARCUS HILL
2008-07-1088(2)AD 02/02/08 GBP SI 99@1=99 GBP IC 1/100
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARRETT / 14/03/2008
2008-02-25RES12VARYING SHARE RIGHTS AND NAMES
2008-02-25RES01ADOPT MEM AND ARTS 02/02/2008
2008-01-07288bSECRETARY RESIGNED
2008-01-07288bDIRECTOR RESIGNED
2008-01-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-01-07288aNEW DIRECTOR APPOINTED
2007-11-28NEWINCINCORPORATION 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

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 EXONAR 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 EXONAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXONAR LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-12-31

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 EXONAR LIMITED

Intangible Assets
Patents
We have not found any records of EXONAR LIMITED registering or being granted any patents
Domain Names

EXONAR LIMITED owns 1 domain names.

exonar.co.uk  

Trademarks
We have not found any records of EXONAR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXONAR 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 EXONAR 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 EXONAR 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 EXONAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-01-0184714900Data-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)
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-06-0184714900Data-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)

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 EXONAR 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 EXONAR 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.