Exodraft Limited LONDON


Exodraft started in year 1995 as Private Limited Company with registration number 03056589. The Exodraft company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 823 Salisbury House. Postal code: EC2M 5QQ. Since Wednesday 16th March 2011 Exodraft Limited is no longer carrying the name Exhausto.

The company has one director. Anders H., appointed on 30 September 2021. There are currently no secretaries appointed. As of 23 April 2024, there were 6 ex directors - Joergen A., Peter R. and others listed below. There were no ex secretaries.

Exodraft Limited Address / Contact

Office Address 823 Salisbury House
Office Address2 29 Finsbury Circus
Town London
Post code EC2M 5QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03056589
Date of Incorporation Mon, 15th May 1995
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Anders H.

Position: Director

Appointed: 30 September 2021

Joergen A.

Position: Director

Appointed: 01 November 2007

Resigned: 30 September 2021

Peter R.

Position: Director

Appointed: 01 November 2007

Resigned: 28 February 2013

Steen H.

Position: Director

Appointed: 01 November 2005

Resigned: 01 November 2007

Ashley J.

Position: Director

Appointed: 18 November 2002

Resigned: 07 September 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 1995

Resigned: 15 May 1995

Jorn H.

Position: Director

Appointed: 15 May 1995

Resigned: 30 November 2002

Peter H.

Position: Director

Appointed: 15 May 1995

Resigned: 01 November 2007

London Law Services Limited

Position: Nominee Director

Appointed: 15 May 1995

Resigned: 15 May 1995

Compsec K&r Limited

Position: Corporate Secretary

Appointed: 15 May 1995

Resigned: 31 January 2020

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is Peter H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Annette H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Peter H., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter H.

Notified on 30 September 2021
Nature of control: 50,01-75% voting rights
25-50% voting rights
right to appoint and remove directors
25-50% shares

Annette H.

Notified on 14 January 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Peter H.

Notified on 6 April 2016
Ceased on 14 April 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Exhausto March 16, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand249 395136 17554 641173 024
Current Assets796 763537 238611 504657 407
Debtors528 354388 997545 172468 766
Property Plant Equipment3 37744 57934 58024 581
Total Inventories19 01412 06611 69115 617
Other
Accrued Liabilities Deferred Income7 7847 70227 48112 992
Accumulated Depreciation Impairment Property Plant Equipment22 9806 04916 04826 047
Amounts Owed By Group Undertakings150 00010 000229 000249 000
Amounts Owed To Group Undertakings217 453171 958131 090118 825
Average Number Employees During Period211 
Corporation Tax Payable46 44832 65954 03372 483
Creditors426 243295 082287 735288 526
Dividends Paid 240 000155 000200 000
Finished Goods19 01412 06611 69115 617
Increase From Depreciation Charge For Year Property Plant Equipment 8 3649 9999 999
Net Current Assets Liabilities370 520242 156323 769368 881
Number Shares Issued Fully Paid 130 000130 000130 000
Other Taxation Social Security Payable5 8133 5763 4913 663
Par Value Share 111
Prepayments7671 9405 78411 939
Profit Loss 152 838226 614235 113
Property Plant Equipment Gross Cost26 35750 62850 628 
Total Assets Less Current Liabilities373 897286 735358 349393 462
Trade Creditors Trade Payables2 5125 6195 74010 855
Trade Debtors Trade Receivables366 587369 057302 388197 827
Disposals Decrease In Depreciation Impairment Property Plant Equipment 25 295  
Disposals Property Plant Equipment 25 724  
Other Creditors436476  
Total Additions Including From Business Combinations Property Plant Equipment 49 995  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to Sunday 31st December 2023
filed on: 22nd, March 2024
Free Download (8 pages)

Company search

Advertisements