Exoshock Limited ASCOT


Founded in 2015, Exoshock, classified under reg no. 09619048 is an active company. Currently registered at The Courtyard SL5 7HP, Ascot the company has been in the business for 9 years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022. Since May 11, 2018 Exoshock Limited is no longer carrying the name Global Ambition.

The company has 4 directors, namely Christopher O., Ketan B. and Noel M. and others. Of them, Barry M. has been with the company the longest, being appointed on 2 June 2015 and Christopher O. has been with the company for the least time - from 28 August 2018. As of 15 May 2024, there were 3 ex directors - David C., Mark H. and others listed below. There were no ex secretaries.

Exoshock Limited Address / Contact

Office Address The Courtyard
Office Address2 High Street
Town Ascot
Post code SL5 7HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09619048
Date of Incorporation Tue, 2nd Jun 2015
Industry Other information technology service activities
End of financial Year 30th June
Company age 9 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 4th Aug 2024 (2024-08-04)
Last confirmation statement dated Fri, 21st Jul 2023

Company staff

Christopher O.

Position: Director

Appointed: 28 August 2018

Ketan B.

Position: Director

Appointed: 19 July 2018

Noel M.

Position: Director

Appointed: 19 July 2018

Barry M.

Position: Director

Appointed: 02 June 2015

David C.

Position: Director

Appointed: 11 May 2018

Resigned: 07 September 2018

Mark H.

Position: Director

Appointed: 10 April 2018

Resigned: 06 September 2018

Anthony J.

Position: Director

Appointed: 10 April 2018

Resigned: 06 September 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Richard P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Barry M. This PSC owns 25-50% shares and has 25-50% voting rights.

Richard P.

Notified on 21 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Barry M.

Notified on 20 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Global Ambition May 11, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth100       
Balance Sheet
Cash Bank On Hand50100154 912     
Current Assets 100236 10252 5176 2441433358
Debtors5010081 190     
Net Assets Liabilities 100159 322114 74955 37941 03041 82434 770
Other Debtors5010081 190     
Property Plant Equipment  27 897     
Cash Bank In Hand50       
Net Assets Liabilities Including Pension Asset Liability100       
Reserves/Capital
Shareholder Funds100       
Other
Average Number Employees During Period  3     
Creditors  104 677209 193147 899146 147146 147145 251
Fixed Assets  27 897271 425217 034217 034217 034217 034
Net Current Assets Liabilities 100131 425156 676141 655146 004146 114145 193
Property Plant Equipment Gross Cost  27 897     
Total Additions Including From Business Combinations Property Plant Equipment  27 897     
Total Assets Less Current Liabilities100100159 322114 74975 37971 03070 92071 841
Trade Creditors Trade Payables  104 677     
Called Up Share Capital Not Paid Not Expressed As Current Asset50       
Number Shares Allotted100       
Par Value Share1       
Share Capital Allotted Called Up Paid100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 11th, March 2024
Free Download (3 pages)

Company search

Advertisements