You are here: bizstats.co.uk > a-z index > E list > EX list

Exus Software Ltd LONDON


Founded in 2012, Exus Software, classified under reg no. 07932357 is an active company. Currently registered at 4 Felstead Gardens E14 3BS, London the company has been in the business for twelve years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Christos M., Georgios K.. Of them, Georgios K. has been with the company the longest, being appointed on 25 February 2016 and Christos M. has been with the company for the least time - from 10 January 2023. As of 14 May 2024, there were 9 ex directors - Pedros K., Nikos L. and others listed below. There were no ex secretaries.

Exus Software Ltd Address / Contact

Office Address 4 Felstead Gardens
Office Address2 Cubitt Town
Town London
Post code E14 3BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07932357
Date of Incorporation Wed, 1st Feb 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Christos M.

Position: Director

Appointed: 10 January 2023

Georgios K.

Position: Director

Appointed: 25 February 2016

Pedros K.

Position: Director

Appointed: 26 March 2021

Resigned: 16 December 2022

Nikos L.

Position: Director

Appointed: 22 December 2014

Resigned: 25 February 2016

Ioannis K.

Position: Director

Appointed: 31 October 2014

Resigned: 27 July 2018

David R.

Position: Director

Appointed: 31 October 2014

Resigned: 28 February 2021

Costas C.

Position: Director

Appointed: 01 February 2012

Resigned: 31 October 2014

Christopher W.

Position: Director

Appointed: 01 February 2012

Resigned: 30 June 2017

Michail M.

Position: Director

Appointed: 01 February 2012

Resigned: 10 January 2023

Online Corporate Secretaries Limited

Position: Corporate Secretary

Appointed: 01 February 2012

Resigned: 05 September 2012

Ioannis D.

Position: Director

Appointed: 01 February 2012

Resigned: 22 December 2014

Dorothee M.

Position: Director

Appointed: 01 February 2012

Resigned: 31 October 2014

People with significant control

The list of persons with significant control who own or have control over the company consists of 4 names. As we researched, there is Georgios K. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paveway Enterprises Ltd that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Georgios K., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Georgios K.

Notified on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paveway Enterprises Ltd

4 Felstead Gardens, Cubitt Town, London, E14 3BS, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00000000
Notified on 16 December 2022
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgios K.

Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Sofia L.

Notified on 18 March 2021
Ceased on 16 December 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 2024-04-27 director's details were changed
filed on: 30th, April 2024
Free Download (2 pages)

Company search