Exonline Limited LONDON


Founded in 2009, Exonline, classified under reg no. 07005949 is an active company. Currently registered at First Floor Office W8 4LZ, London the company has been in the business for fifteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

The company has one director. Artur M., appointed on 26 July 2022. There are currently no secretaries appointed. As of 21 May 2024, there were 4 ex directors - Vladimir R., Denis O. and others listed below. There were no ex secretaries.

Exonline Limited Address / Contact

Office Address First Floor Office
Office Address2 3 Hornton Place
Town London
Post code W8 4LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07005949
Date of Incorporation Tue, 1st Sep 2009
Industry Non-specialised wholesale trade
End of financial Year 30th September
Company age 15 years old
Account next due date Sun, 30th Jun 2024 (40 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Artur M.

Position: Director

Appointed: 26 July 2022

Vladimir R.

Position: Director

Appointed: 06 October 2020

Resigned: 26 July 2022

Babylon Finance Ag

Position: Corporate Secretary

Appointed: 28 January 2014

Resigned: 30 August 2021

Denis O.

Position: Director

Appointed: 28 January 2014

Resigned: 06 October 2020

Trendmax Inc.

Position: Corporate Director

Appointed: 15 July 2013

Resigned: 28 January 2014

Youngsam K.

Position: Director

Appointed: 16 January 2012

Resigned: 28 January 2014

Fynel Limited

Position: Corporate Director

Appointed: 01 September 2009

Resigned: 15 July 2013

Starwell International Ltd.

Position: Corporate Secretary

Appointed: 01 September 2009

Resigned: 28 January 2014

Danny B.

Position: Director

Appointed: 01 September 2009

Resigned: 16 January 2012

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As BizStats researched, there is Robert M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Igor O. This PSC has significiant influence or control over the company,. Moving on, there is Sergey A., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robert M.

Notified on 24 March 2022
Nature of control: significiant influence or control

Igor O.

Notified on 6 October 2021
Ceased on 24 March 2022
Nature of control: significiant influence or control

Sergey A.

Notified on 15 August 2019
Ceased on 6 October 2021
Nature of control: significiant influence or control

Convex Credit Ltd.

Unit 5 Olympia Industrial Estates, Coburg Road, London, N22 6TZ, England

Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 8916298
Notified on 6 July 2018
Ceased on 15 August 2019
Nature of control: right to appoint and remove directors

Sergey A.

Notified on 21 September 2017
Ceased on 6 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 5922 1222 6783 366      
Balance Sheet
Cash Bank On Hand   9079079074195 334191 4891 861
Current Assets3 2425 2727 322  14 3973 207 9763 484 8414 501 3472 810 429
Debtors2 0354 2156 4158 77511 13513 4903 207 5573 479 5074 309 8582 808 568
Net Assets Liabilities     4 75116 18426 86746 50848 392
Cash Bank In Hand1 2071 057907907      
Trade Debtors2 0354 2156 4158 775      
Reserves/Capital
Called Up Share Capital 111      
Profit Loss Account Reserve1 5912 1212 6773 365      
Shareholder Funds1 5922 1222 6783 366      
Other
Creditors   6 3167 9849 6463 191 7923 457 9742 868 4211 124 724
Distribution Costs     3 855 941398 568276 246237 159166 604
Gross Profit Loss     3 860 691409 002286 929241 444168 488
Net Current Assets Liabilities1 5922 1222 6783 3664 0584 7513 207 9763 484 8411 632 9261 685 705
Operating Profit Loss     4 75010 43410 6834 2851 884
Profit Loss     4 75010 43410 6834 2851 884
Profit Loss On Ordinary Activities Before Tax     4 75010 43410 6834 2851 884
Total Assets Less Current Liabilities1 5922 1222 6783 3664 0584 7513 207 9763 484 8411 632 9261 685 705
Creditors Due Within One Year1 6503 1504 6446 316      
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests111       
Number Shares Allotted 11111    
Par Value Share 11111    
Share Capital Allotted Called Up Paid1111      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Director appointment termination date: July 26, 2022
filed on: 28th, July 2022
Free Download (1 page)

Company search