About

Registered Number: 06439969
Date of Incorporation: 28/11/2007 (16 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, it has a status of "Active". The company has 8 directors listed at Companies House. We don't know the number of employees at this business.

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.