Exigo (UK) Limited BEDFORD


Exigo (UK) started in year 2007 as Private Limited Company with registration number 06260883. The Exigo (UK) company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Bedford at Barnside 3-5 Church Street. Postal code: MK45 2PJ.

There is a single director in the firm at the moment - Steven L., appointed on 17 March 2017. In addition, a secretary was appointed - Steven L., appointed on 17 March 2017. 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 - Linda H. who worked with the the firm until 20 March 2017.

Exigo (UK) Limited Address / Contact

Office Address Barnside 3-5 Church Street
Office Address2 Ampthill
Town Bedford
Post code MK45 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06260883
Date of Incorporation Tue, 29th May 2007
Industry Wholesale of wine, beer, spirits and other alcoholic beverages
End of financial Year 31st May
Company age 17 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Steven L.

Position: Director

Appointed: 17 March 2017

Steven L.

Position: Secretary

Appointed: 17 March 2017

Michelle H.

Position: Director

Appointed: 15 December 2016

Resigned: 20 March 2017

Roger H.

Position: Director

Appointed: 18 February 2008

Resigned: 15 December 2016

Linda H.

Position: Secretary

Appointed: 29 May 2007

Resigned: 20 March 2017

Michelle H.

Position: Director

Appointed: 29 May 2007

Resigned: 18 February 2008

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Steven L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Roger H. This PSC .

Steven L.

Notified on 17 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roger H.

Notified on 6 April 2016
Ceased on 15 December 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 68036 79033 6437 42751 99513 079151 62510 404
Current Assets18 352818 493308 904284 346364 262462 132286 921229 973
Debtors16 672781 703275 261240 872312 267348 702135 296219 569
Net Assets Liabilities  23 263290 837389 698335 988249 591159 403
Other Debtors15 26315 30016 38836736729 000  
Property Plant Equipment821 285604 5122 3091 4822 556
Total Inventories   36 047 100 351  
Other
Accumulated Depreciation Impairment Property Plant Equipment9281 4392 1202 7242 8953 7214 5486 007
Additions Other Than Through Business Combinations Property Plant Equipment    6832 623 2 533
Average Number Employees During Period  111111
Bank Borrowings    50 00050 00030 00020 247
Bank Borrowings Overdrafts    50 000   
Bank Overdrafts      10 00010 000
Corporation Tax Payable 9 660      
Creditors11 240773 451286 245-6 491-75 02178 0148 53052 597
Fixed Assets  604 5122 3091 4822 556
Increase From Depreciation Charge For Year Property Plant Equipment 511 6041718268271 459
Net Current Assets Liabilities7 11245 04222 659290 837439 283384 118278 391177 376
Number Shares Issued Fully Paid 100      
Other Creditors6 88934 192307 35414 4592 7613 2202 8563 081
Par Value Share 1      
Property Plant Equipment Gross Cost1 0102 7242 7242 7243 4076 0306 0308 563
Provisions For Liabilities Balance Sheet Subtotal    97439282282
Taxation Social Security Payable  -50477 15537 30211 561-717-143
Total Additions Including From Business Combinations Property Plant Equipment 1 714      
Total Assets Less Current Liabilities7 19446 32723 263290 837439 795386 427279 873179 932
Trade Creditors Trade Payables4 351729 599-20 605-98 105-115 08463 233-3 60939 659
Trade Debtors Trade Receivables1 409766 403258 873240 505311 900319 702135 296219 569

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 29th, February 2024
Free Download (6 pages)

Company search