Active
Company Information for EXIENT LIMITED
Sas House Friarswood, Chipperfield Road, Kings Langley, HERTFORDSHIRE, WD4 9JB,
|
Company Registration Number
07638597
Private Limited Company
Active |
Company Name | ||
---|---|---|
EXIENT LIMITED | ||
Legal Registered Office | ||
Sas House Friarswood Chipperfield Road Kings Langley HERTFORDSHIRE WD4 9JB Other companies in OX2 | ||
Previous Names | ||
|
Company Number | 07638597 | |
---|---|---|
Company ID Number | 07638597 | |
Date formed | 2011-05-18 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-29 | |
Latest return | 2024-03-27 | |
Return next due | 2025-04-10 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-09 09:43:55 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EXIENT CONSULTING INC. | 65 Shuter St. Unit# 125 TORONTO Ontario M5B 1B2 | Dissolved | Company formed on the 2009-05-22 | |
Exient Holdings Limited | 4, V. DIMECH STREET, FLORIANA | Unknown | ||
EXIENT IP LIMITED | 264 BANBURY ROAD OXFORD OX2 7DY | Active - Proposal to Strike off | Company formed on the 2000-07-06 | |
EXIENT TRADE COMPANY LIMITED | 4, V. DIMECH STREET FLORIANA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ANDREW EDWARD HARPER |
||
DAVID IAN HAWKINS |
||
SANDRA HAWKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS JASON FIELDER |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WONDERFULL LIMITED | Director | 2016-12-16 | CURRENT | 2016-12-16 | Active | |
DONUT PUBLISHING LTD | Director | 2016-04-05 | CURRENT | 2013-03-20 | Active | |
DONUT PUBLISHING LTD | Director | 2015-09-29 | CURRENT | 2013-03-20 | Active | |
EXIENT IP LIMITED | Director | 2000-07-06 | CURRENT | 2000-07-06 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Game Producer | London | Our Oxford Studio is looking for the role of Producer. Facilitate the production of high quality mobile video games both on time and within budget, by | |
Game Producer | Oxford | Our Oxford Studio are looking for a Producer role Facilitate the production of high quality mobile video games both on time and within budget, by working | |
Social Media Community Manager | London | Produce bi-weekly social media, community and content reports. Experienced with developing and delivering social media campaigns, using informative, engaging,... | |
Social Media Community Manager | Leamington Spa | Produce bi-weekly social media, community and content reports. Identify new supporters and opportunities on our social media channels.... | |
Data Analyst | London | In 2016, Exient will launch two new mobile free-to-play games based on world-leading IP. These will represent the first of 6 similar titles slated for release | |
Social Media Community Manager | London | Produce bi-weekly social media, community and content reports. _I live and breathe the world of social media.... | |
Director of Marketing | London | Experience with managing social media accounts and associated strategies. In 2016, Exient will launch two new mobile free-to-play games based on world-leading... | |
Data Analyst | Oxford | In 2016, Exient will launch two new mobile free-to-play games based on world-leading IP. These will represent the first of 6 similar titles slated for release | |
Social Media Community Manager | Leamington Spa | Produce bi-weekly social media, community and content reports. _I live and breathe the world of social media.... | |
Office Administrator | Oxford | As the Office Administrator you will ensure the smooth operation of the facilities, to help the business achieve its commercial goals. As the first point of |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/03/24, WITH UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES | ||
Director's details changed for David Ian Hawkins on 2022-03-28 | ||
Director's details changed for David Ian Hawkins on 2022-03-28 | ||
Change of details for David Ian Hawkins as a person with significant control on 2022-03-28 | ||
Change of details for David Ian Hawkins as a person with significant control on 2022-03-28 | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR JULIAN MARK JONES | ||
Previous accounting period shortened from 30/12/21 TO 29/12/21 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUSRAT REHANA SHAH | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/22, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/21 FROM Sas House Chipperfield Road Kings Langley WD4 9JB England | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/21 FROM 264 Banbury Road Oxford OX2 7DY England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MS NUSRAT REHANA SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW EDWARD HARPER | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 71.56 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/05/18 STATEMENT OF CAPITAL;GBP 53.679966 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID IAN HAWKINS | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 53.679966 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Andrew Edward Harper on 2016-05-19 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES12 | Resolution of varying share rights or name | |
RES01 | ALTER ARTICLES 12/04/2016 | |
LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 53.68 | |
AR01 | 18/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Ian Hawkins on 2016-04-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM 2nd Floor 2/3 Cambridge Terrace Oxford OX1 1RR United Kingdom | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-05-18 | |
ANNOTATION | Clarification | |
SH01 | 24/11/14 STATEMENT OF CAPITAL GBP 55.18 | |
SH01 | 23/11/14 STATEMENT OF CAPITAL GBP 54.32 | |
SH01 | 17/07/14 STATEMENT OF CAPITAL GBP 53.46 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM 264 Banbury Road Oxford Oxfordshire OX2 7DY | |
AP01 | DIRECTOR APPOINTED NICHOLAS ANDREW EDWARD HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JASON FIELDER | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 52.6 | |
AR01 | 18/05/15 FULL LIST | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 18/05/14 FULL LIST | |
AR01 | 18/05/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM 264 BANBURY ROAD OXFORD OXFORDSHIRE OX7 3DY UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/2014 FROM, 264 BANBURY ROAD, OXFORD, OXFORDSHIRE, OX7 3DY, UNITED KINGDOM | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
SH01 | 01/12/13 STATEMENT OF CAPITAL GBP 52.60000 | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/12/2013 | |
SH02 | SUB-DIVISION 16/07/13 | |
RES01 | ADOPT ARTICLES 16/07/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/05/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 18/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
AA01 | PREVSHO FROM 31/05/2012 TO 31/08/2011 | |
AP01 | DIRECTOR APPOINTED THOMAS JASON FIELDER | |
SH01 | 01/11/11 STATEMENT OF CAPITAL GBP 50 | |
AP01 | DIRECTOR APPOINTED SANDRA HAWKINS | |
SH01 | 20/09/11 STATEMENT OF CAPITAL GBP 48 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED FREQUENTFORWARD LIMITED CERTIFICATE ISSUED ON 11/10/11 | |
RES15 | CHANGE OF NAME 20/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DAVID IAN HAWKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM, WHITE ROSE HOUSE 28A YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2EZ, UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
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 EXIENT LIMITED
The top companies supplying to UK government with the same SIC code (58210 - Publishing of computer games) as EXIENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84713000 | Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units) | |||
95045000 | Video game consoles and machines (excl. operated by any means of payment) | |||
95049090 | ||||
95049010 | Electric car racing sets, having the character of competitive games | |||
95041000 | ||||
95041000 | ||||
95049090 | ||||
95049090 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |