Exegesis Spatial Data Management Ltd. WOKING


Exegesis Spatial Data Management started in year 1999 as Private Limited Company with registration number 03743089. The Exegesis Spatial Data Management company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Woking at Unit 5, Woking 8. Postal code: GU21 5SB.

Currently there are 2 directors in the the firm, namely Anoop K. and David M.. In addition one secretary - Ruth P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Maria P. who worked with the the firm until 5 October 2021.

Exegesis Spatial Data Management Ltd. Address / Contact

Office Address Unit 5, Woking 8
Office Address2 Forsyth Road
Town Woking
Post code GU21 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03743089
Date of Incorporation Thu, 25th Mar 1999
Industry Information technology consultancy activities
End of financial Year 31st October
Company age 25 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Anoop K.

Position: Director

Appointed: 16 March 2022

David M.

Position: Director

Appointed: 05 October 2021

Ruth P.

Position: Secretary

Appointed: 05 October 2021

Robert G.

Position: Director

Appointed: 05 October 2021

Resigned: 18 September 2023

Crispin F.

Position: Director

Appointed: 08 October 2018

Resigned: 05 October 2021

Jonathan Y.

Position: Director

Appointed: 17 March 2003

Resigned: 31 August 2020

Paul M.

Position: Director

Appointed: 25 March 1999

Resigned: 30 April 2014

Maria P.

Position: Secretary

Appointed: 25 March 1999

Resigned: 05 October 2021

James P.

Position: Director

Appointed: 25 March 1999

Resigned: 05 October 2021

Anthony P.

Position: Director

Appointed: 25 March 1999

Resigned: 05 October 2021

Igp Corporate Nominees Ltd

Position: Corporate Nominee Secretary

Appointed: 25 March 1999

Resigned: 25 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 4 names. As we discovered, there is Idox Plc from Reading, England. The abovementioned PSC is classified as "a public limited company", 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. Another entity in the PSC register is James P. This PSC has significiant influence or control over the company,. Moving on, there is Anthony P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Idox Plc

2nd Floor Waterside 1310 Arlington Business Park Theale, Reading, RG7 4SA, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03984070
Notified on 5 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James P.

Notified on 6 April 2016
Ceased on 5 October 2021
Nature of control: significiant influence or control

Anthony P.

Notified on 6 April 2016
Ceased on 5 October 2021
Nature of control: significiant influence or control

Jonathan Y.

Notified on 6 April 2016
Ceased on 31 August 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth679 804569 782258 355     
Balance Sheet
Cash Bank In Hand1 129 0751 239 833570 803     
Cash Bank On Hand  570 803941 381720 7791 378 8251 694 4751 995 756
Current Assets1 956 2261 943 7711 456 1851 666 7951 711 0291 945 3262 272 3892 838 189
Debtors827 151703 938885 382725 414990 250566 501577 914842 433
Net Assets Liabilities  243 906387 807310 599524 140483 339933 675
Net Assets Liabilities Including Pension Asset Liability679 804569 782258 355     
Other Debtors  155 2783 98368 78480 22017 66315 399
Property Plant Equipment  28 81621 01328 92340 47133 28818 804
Tangible Fixed Assets18 69122 08528 816     
Reserves/Capital
Called Up Share Capital909090     
Profit Loss Account Reserve679 714569 692258 265     
Shareholder Funds679 804569 782258 355     
Other
Accruals Deferred Income743 517852 239774 969     
Accrued Liabilities Not Expressed Within Creditors Subtotal  774 969798 009996 2391 010 8071 174 0851 287 698
Accumulated Depreciation Impairment Property Plant Equipment  110 916111 688123 988123 677134 888142 587
Average Number Employees During Period  343436383737
Creditors  463 219500 068429 315447 355644 891633 864
Creditors Due Within One Year548 872540 356448 770     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   12 7603 21723 41114 80211 242
Disposals Property Plant Equipment   13 9893 21724 43214 80211 411
Increase From Depreciation Charge For Year Property Plant Equipment   13 53215 51723 10026 01318 941
Net Current Assets Liabilities1 407 3541 403 4151 007 4151 166 7271 281 7141 497 9711 627 4982 204 325
Number Shares Allotted 900900     
Other Creditors  90 01936 67337 66537 119270 29943 356
Other Taxation Social Security Payable  335 866383 713361 132361 950315 601505 804
Par Value Share 55     
Property Plant Equipment Gross Cost  139 732132 701152 911164 148168 176161 391
Provisions For Liabilities Balance Sheet Subtotal  2 9071 9243 7993 4953 3621 756
Provisions For Liabilities Charges2 7243 4792 907     
Share Capital Allotted Called Up Paid454545     
Tangible Fixed Assets Additions  20 522     
Tangible Fixed Assets Cost Or Valuation123 935133 003139 732     
Tangible Fixed Assets Depreciation105 244110 918110 916     
Tangible Fixed Assets Depreciation Charged In Period  13 033     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 035     
Tangible Fixed Assets Disposals  13 793     
Total Additions Including From Business Combinations Property Plant Equipment   6 95823 42735 66918 8304 626
Total Assets Less Current Liabilities1 426 0451 425 5001 021 7821 187 7401 310 6371 538 4421 660 7862 223 129
Trade Creditors Trade Payables  37 33479 68230 51848 28658 99184 704
Trade Debtors Trade Receivables  730 104721 431921 466486 281560 251827 034

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/10/22
filed on: 7th, September 2023
Free Download (122 pages)

Company search