About

Registered Number: 06439969
Date of Incorporation: 28/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 14 West Mills, Newbury, Berkshire, RG14 5HG

 

Exonar Ltd was founded on 28 November 2007 with its registered office in Berkshire, it's status is listed as "Active". The current directors of Exonar Ltd are listed as Aspinall, Michael Stuart, Barrett, Joanne Elizabeth, Smith, Nicholas, Barrett, Adrian William, Dagger, Robert, Hill, Marcus Stephen, Hirst, Derrick Howard, Stewart, James at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRETT, Adrian William 28 November 2007 28 February 2020 1
DAGGER, Robert 31 March 2019 15 July 2019 1
HILL, Marcus Stephen 28 November 2007 26 June 2008 1
HIRST, Derrick Howard 12 June 2013 03 January 2019 1
STEWART, James 03 August 2015 03 January 2019 1
Secretary Name Appointed Resigned Total Appointments
ASPINALL, Michael Stuart 27 July 2019 - 1
BARRETT, Joanne Elizabeth 26 November 2009 31 March 2019 1
SMITH, Nicholas 31 March 2019 15 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 17 April 2020
AP01 - Appointment of director 17 March 2020
TM01 - Termination of appointment of director 11 March 2020
AA - Annual Accounts 27 September 2019
AP03 - Appointment of secretary 05 September 2019
AP01 - Appointment of director 05 September 2019
AP01 - Appointment of director 24 July 2019
AA01 - Change of accounting reference date 23 July 2019
TM02 - Termination of appointment of secretary 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 29 April 2019
AP03 - Appointment of secretary 16 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AP01 - Appointment of director 15 April 2019
RESOLUTIONS - N/A 06 March 2019
MA - Memorandum and Articles 06 March 2019
SH01 - Return of Allotment of shares 18 February 2019
SH08 - Notice of name or other designation of class of shares 18 February 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
TM01 - Termination of appointment of director 24 January 2019
MR04 - N/A 24 December 2018
SH01 - Return of Allotment of shares 11 July 2018
RESOLUTIONS - N/A 10 July 2018
CS01 - N/A 13 April 2018
AP01 - Appointment of director 14 March 2018
AA - Annual Accounts 14 March 2018
SH01 - Return of Allotment of shares 28 February 2018
RESOLUTIONS - N/A 23 February 2018
TM01 - Termination of appointment of director 05 October 2017
RESOLUTIONS - N/A 25 September 2017
RP04AR01 - N/A 15 May 2017
CS01 - N/A 26 April 2017
CH01 - Change of particulars for director 25 April 2017
CH03 - Change of particulars for secretary 25 April 2017
CH01 - Change of particulars for director 21 April 2017
SH01 - Return of Allotment of shares 30 March 2017
RESOLUTIONS - N/A 22 March 2017
RESOLUTIONS - N/A 22 March 2017
MA - Memorandum and Articles 22 March 2017
RP04SH01 - N/A 31 January 2017
AA - Annual Accounts 27 January 2017
MR05 - N/A 06 January 2017
SH01 - Return of Allotment of shares 03 November 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 04 May 2016
RP04 - N/A 17 March 2016
AA - Annual Accounts 07 March 2016
SH01 - Return of Allotment of shares 12 January 2016
SH03 - Return of purchase of own shares 31 December 2015
RESOLUTIONS - N/A 23 December 2015
MR05 - N/A 14 December 2015
SH01 - Return of Allotment of shares 28 August 2015
AA - Annual Accounts 28 August 2015
RESOLUTIONS - N/A 27 August 2015
SH06 - Notice of cancellation of shares 27 August 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 01 May 2015
SH01 - Return of Allotment of shares 23 February 2015
SH01 - Return of Allotment of shares 07 January 2015
MR01 - N/A 12 November 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 18 July 2014
RP04 - N/A 10 June 2014
RESOLUTIONS - N/A 19 December 2013
SH01 - Return of Allotment of shares 31 October 2013
AA - Annual Accounts 27 June 2013
AP01 - Appointment of director 12 June 2013
AR01 - Annual Return 04 April 2013
CH01 - Change of particulars for director 04 April 2013
AR01 - Annual Return 12 December 2012
CH03 - Change of particulars for secretary 11 December 2012
AD01 - Change of registered office address 11 December 2012
SH01 - Return of Allotment of shares 12 November 2012
SH01 - Return of Allotment of shares 02 October 2012
AA - Annual Accounts 15 August 2012
RESOLUTIONS - N/A 09 July 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 July 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AD01 - Change of registered office address 21 October 2010
RESOLUTIONS - N/A 20 October 2010
CERTNM - Change of name certificate 19 October 2010
AA - Annual Accounts 06 September 2010
DISS40 - Notice of striking-off action discontinued 27 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
GAZ1 - First notification of strike-off action in London Gazette 06 April 2010
AP03 - Appointment of secretary 19 January 2010
AD01 - Change of registered office address 26 November 2009
TM02 - Termination of appointment of secretary 26 November 2009
AA - Annual Accounts 01 November 2009
363a - Annual Return 19 December 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
RESOLUTIONS - N/A 25 February 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
288a - Notice of appointment of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 28 November 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.