Company NameExactis Limited
DirectorJonathan Richard Stearne
Company StatusActive
Company Number06283649
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Jonathan Richard Stearne
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(2 months, 3 weeks after company formation)
Appointment Duration16 years, 7 months
RoleSales Director - Print
Country of ResidenceEngland
Correspondence AddressUnit 6 Westfield House Millfield Lane
Nether Poppleton
York
YO26 6GA
Director NameJonathan James Oxford
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Fangfoss
York
YO41 5SH
Secretary NameCatherine Oxford
NationalityBritish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 The Paddock
Fangfoss
York
YO41 5SH
Secretary NameJonathan James Oxford
NationalityBritish
StatusResigned
Appointed27 September 2007(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddock
Fangfoss
York
YO41 5SH
Secretary NameMr Neil Mercer
StatusResigned
Appointed17 December 2010(3 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 April 2021)
RoleCompany Director
Correspondence AddressUnit 6 Westfield House
Millfield Lane Nether Poppleton
York
YO26 6GA

Contact

Websiteexactis.co.uk
Telephone01904 790044
Telephone regionYork

Location

Registered AddressUnit 6 Westfield House
Millfield Lane Nether Poppleton
York
YO26 6GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork

Shareholders

10k at £0.01Catherine Oxford
20.00%
Ordinary A
10k at £0.01Catherine Oxford
20.00%
Ordinary B
10k at £0.01Jonathan Stearne
20.00%
Ordinary A
10k at £0.01Jonathan Stearne
20.00%
Ordinary B
10k at £0.01Lucy Thurstans
20.00%
Ordinary B

Financials

Year2014
Net Worth£102,471
Cash£49,650
Current Liabilities£43,874

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

26 March 2010Delivered on: 27 March 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 6 westfield house millfield lane nether poppleton york.
Outstanding

Filing History

18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
29 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
14 March 2018Director's details changed for Mr Jonathan Stearne on 1 March 2018 (2 pages)
5 July 2017Notification of Jonathan Stearne as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Catherine Mary Oxford as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Catherine Mary Oxford as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jonathan Stearne as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 January 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 500
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 500
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 February 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 500
(4 pages)
19 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 500
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 December 2013Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
23 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
23 December 2010Appointment of Mr Neil Mercer as a secretary (1 page)
23 December 2010Appointment of Mr Neil Mercer as a secretary (1 page)
17 December 2010Termination of appointment of Jonathan Oxford as a secretary (1 page)
17 December 2010Termination of appointment of Jonathan Oxford as a secretary (1 page)
17 December 2010Termination of appointment of Jonathan Oxford as a director (1 page)
17 December 2010Termination of appointment of Jonathan Oxford as a director (1 page)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Jonathan Oxford on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Jonathan Stearne on 18 June 2010 (2 pages)
28 June 2010Director's details changed for Jonathan Stearne on 18 June 2010 (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Jonathan Oxford on 18 June 2010 (2 pages)
5 April 2010Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 5 April 2010 (1 page)
5 April 2010Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 5 April 2010 (1 page)
5 April 2010Registered office address changed from Unit 12 Evans Business Centre Rose Avenue York Business Park Nether Poppleton York YO26 6RR on 5 April 2010 (1 page)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
26 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2008Return made up to 18/06/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from units 12-13 evans business centre rose avenue, york business park nether poppleton, york YO26 6RR (1 page)
16 July 2008Return made up to 18/06/08; full list of members (4 pages)
16 July 2008Registered office changed on 16/07/2008 from units 12-13 evans business centre rose avenue, york business park nether poppleton, york YO26 6RR (1 page)
11 July 2008Ad 05/11/07\gbp si [email protected]=500\gbp ic 100/600\ (3 pages)
11 July 2008Ad 05/11/07\gbp si [email protected]=500\gbp ic 100/600\ (3 pages)
4 July 2008Gbp nc 100/2000\05/11/07 (2 pages)
4 July 2008Gbp nc 100/2000\05/11/07 (2 pages)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
17 October 2007Accounting reference date extended from 30/06/08 to 30/09/08 (1 page)
27 September 2007Registered office changed on 27/09/07 from: 5 the paddock fangfoss york YO41 5SH (1 page)
27 September 2007Registered office changed on 27/09/07 from: 5 the paddock fangfoss york YO41 5SH (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
27 September 2007New secretary appointed (1 page)
27 September 2007Secretary resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 June 2007Incorporation (13 pages)
18 June 2007Incorporation (13 pages)