Company NameEXYO Design Ltd
Company StatusActive
Company Number09510557
CategoryPrivate Limited Company
Incorporation Date26 March 2015(9 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Christopher Hughes
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSheaf Studios Sheaf Plate Works
Arundel Street
Sheffield
S1 1DJ
Director NameMr Andrew Morgan
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSheaf Studios Sheaf Plate Works
Arundel Street
Sheffield
S1 1DJ
Director NameMr Jonathan David Charlesworth
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2018(3 years after company formation)
Appointment Duration6 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSheaf Studios Sheaf Plate Works
Arundel Street
Sheffield
S1 1DJ

Location

Registered AddressSheaf Studios Sheaf Plate Works
Arundel Street
Sheffield
S1 1DJ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

20 March 2024Confirmation statement made on 7 March 2024 with updates (5 pages)
12 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 June 2023Change of details for Mr Christopher Hughes as a person with significant control on 24 March 2023 (2 pages)
24 March 2023Confirmation statement made on 7 March 2023 with updates (5 pages)
13 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
25 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 March 2021Confirmation statement made on 25 March 2021 with updates (4 pages)
20 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2020Notification of Christopher Hughes as a person with significant control on 26 March 2018 (2 pages)
8 June 2020Change of details for Mr Andrew Morgan as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Notification of Jonathan David Charlesworth as a person with significant control on 26 March 2018 (2 pages)
30 March 2020Director's details changed for Mr Jonathan Charlesworth on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Jonathan Charlesworth on 30 March 2020 (2 pages)
30 March 2020Director's details changed for Mr Andrew Morgan on 30 March 2020 (2 pages)
25 March 2020Confirmation statement made on 25 March 2020 with updates (5 pages)
25 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
27 February 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 28,084.15
(3 pages)
26 September 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,084.149994
(3 pages)
14 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
5 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 August 2019Particulars of variation of rights attached to shares (2 pages)
1 August 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 1,084.15
(4 pages)
13 May 2019Statement of capital following an allotment of shares on 13 May 2019
  • GBP 84.15
(3 pages)
15 March 2019Registered office address changed from 91 st Thomas Road Sheffield South Yorkshire S10 1UW United Kingdom to Sheaf Studios Sheaf Plate Works Arundel Street Sheffield S1 1DJ on 15 March 2019 (1 page)
14 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
16 January 2019Change of details for a person with significant control (2 pages)
15 January 2019Registered office address changed from Enterprise Zone 210 Portabello the University of Sheffield Sheffield S1 4AE United Kingdom to 91 st Thomas Road Sheffield South Yorkshire S10 1UW on 15 January 2019 (1 page)
15 January 2019Director's details changed for Mr Christopher Hughes on 15 January 2019 (2 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
26 March 2018Appointment of Mr Jonathan Charlesworth as a director on 26 March 2018 (2 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
18 July 2017Registered office address changed from Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd United Kingdom to Enterprise Zone 210 Portabello the University of Sheffield Sheffield S1 4AE on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd United Kingdom to Enterprise Zone 210 Portabello the University of Sheffield Sheffield S1 4AE on 18 July 2017 (1 page)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP .999999
(3 pages)
17 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP .999999
(3 pages)
20 May 2015Registered office address changed from C/O Exyo Kroto Innovation Center, North Campus Broad Lane Sheffield S3 7HQ United Kingdom to Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Exyo Kroto Innovation Center, North Campus Broad Lane Sheffield S3 7HQ United Kingdom to Exyo, Sheffield Bioincubator Leavygreave Road the University of Sheffield Sheffield South Yorkshire S3 7rd on 20 May 2015 (1 page)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2015Incorporation
Statement of capital on 2015-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)