Exail Limited PETERSFIELD


Exail started in year 2004 as Private Limited Company with registration number 05256818. The Exail company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Petersfield at The Engine House. Postal code: GU32 3FQ. Since January 3, 2023 Exail Limited is no longer carrying the name Ixblue.

The company has one director. John C., appointed on 7 July 2008. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Exail Limited Address / Contact

Office Address The Engine House
Office Address2 77 Station Road
Town Petersfield
Post code GU32 3FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05256818
Date of Incorporation Tue, 12th Oct 2004
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Exail Sas

Position: Corporate Director

Appointed: 23 March 2023

John C.

Position: Director

Appointed: 07 July 2008

Fabien N.

Position: Director

Appointed: 25 October 2019

Resigned: 23 March 2023

Herve A.

Position: Director

Appointed: 05 December 2017

Resigned: 25 October 2019

Francois R.

Position: Director

Appointed: 14 September 2012

Resigned: 24 May 2018

Phillipe D.

Position: Director

Appointed: 14 September 2012

Resigned: 05 December 2017

Christophe B.

Position: Director

Appointed: 02 December 2011

Resigned: 17 February 2012

Christopher E.

Position: Secretary

Appointed: 11 May 2007

Resigned: 31 December 2014

Richard B.

Position: Secretary

Appointed: 14 February 2005

Resigned: 11 May 2007

Thierry G.

Position: Director

Appointed: 12 October 2004

Resigned: 31 March 2010

Eric R.

Position: Director

Appointed: 12 October 2004

Resigned: 31 August 2010

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 2004

Resigned: 14 February 2005

Richard B.

Position: Director

Appointed: 12 October 2004

Resigned: 11 May 2007

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we established, there is Exail Sas from Saint-Germaine-En-Laye, France. The abovementioned PSC is classified as "a sas", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Exail Sas

34 Rue De La Croix De Fer, Saint-Germaine-En-Laye, 78100, France

Legal authority French Company Law
Legal form Sas
Country registered France
Place registered France
Registration number 9999
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ixblue January 3, 2023
Ixsea December 1, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand53 14070 76194 255120 925118 85757 01081 531208 675
Current Assets1 607 1162 680 818331 868452 312629 516861 0882 449 0252 053 526
Debtors1 538 7272 596 309211 872302 515477 371770 8302 331 1631 808 006
Net Assets Liabilities1 056 6801 074 79338 76455 49682 176110 156153 895185 311
Other Debtors19 37625 79232 06240 47659 15543 54169 67047 022
Property Plant Equipment8 65820 831117 923107 78187 06863 62635 79911 537
Total Inventories15 24913 74825 74128 87233 28833 24836 33136 845
Other
Accumulated Depreciation Impairment Property Plant Equipment8 36312 10332 70657 21984 102113 162140 989167 606
Amounts Owed By Group Undertakings132 670    258 6131 847 3331 368 584
Amounts Owed To Group Undertakings 592 35742 71947 40864 359 2 193 5971 719 810
Average Number Employees During Period669767710
Creditors557 1811 625 654404 386496 897627 758809 0952 326 4021 875 986
Disposals Decrease In Depreciation Impairment Property Plant Equipment  3 2561 547750   
Disposals Property Plant Equipment  3 2561 959964   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  66 96663 49966 96666 96681 03068 432
Increase From Depreciation Charge For Year Property Plant Equipment 3 74023 85926 06027 63329 06027 82726 617
Net Current Assets Liabilities1 049 9351 055 164-72 518-44 5851 75851 993122 623177 540
Net Deferred Tax Liability Asset2 9031 913      
Number Shares Issued Fully Paid 25 000      
Other Creditors430 335392 904163 46725 56444 25449 23753 71898 365
Other Increase Decrease In Net Deferred Tax Liability-990-711      
Other Taxation Social Security Payable18 83717 41817 67417 26323 08126 21843 77746 525
Par Value Share 1      
Profit Loss 18 113      
Property Plant Equipment Gross Cost17 02132 934150 629165 000171 170176 788176 788179 143
Provisions1 9131 202      
Provisions For Liabilities Balance Sheet Subtotal1 9131 2026 6417 7006 6505 4634 5273 766
Total Additions Including From Business Combinations Property Plant Equipment 15 913120 95116 3307 1345 618 2 355
Total Assets Less Current Liabilities1 058 5931 075 99545 40563 19688 826115 619158 422189 077
Trade Creditors Trade Payables108 009622 975180 526406 662496 064733 6402 228 90711 286
Trade Debtors Trade Receivables1 386 6812 570 517179 810262 039418 216468 676414 160392 400

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 27th, March 2023
Free Download (8 pages)

Company search