International Exchange Markets Ltd LONDON


Founded in 2015, International Exchange Markets, classified under reg no. 09771244 is an active company. Currently registered at 27 Old Gloucester Street WC1N 3AX, London the company has been in the business for 9 years. Its financial year was closed on November 30 and its latest financial statement was filed on 30th November 2022.

The firm has one director. Miles E., appointed on 10 September 2015. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Michael E., Brandon T. and others listed below. There were no ex secretaries.

International Exchange Markets Ltd Address / Contact

Office Address 27 Old Gloucester Street
Town London
Post code WC1N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 09771244
Date of Incorporation Thu, 10th Sep 2015
Industry Business and domestic software development
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (134 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Miles E.

Position: Director

Appointed: 10 September 2015

Michael E.

Position: Director

Appointed: 10 September 2015

Resigned: 02 February 2020

Brandon T.

Position: Director

Appointed: 10 September 2015

Resigned: 17 February 2017

People with significant control

The register of persons with significant control that own or have control over the company includes 4 names. As BizStats found, there is Miles E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Michael E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael E., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Miles E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael E.

Notified on 2 February 2020
Ceased on 6 January 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael E.

Notified on 17 February 2017
Ceased on 17 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Brandon T.

Notified on 6 April 2016
Ceased on 17 February 2017
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-11-302022-11-30
Net Worth3 400      
Balance Sheet
Cash Bank On Hand2 5741575321055425
Current Assets2 5009161 002321 3861 33525
Debtors903901927 1 2811 281 
Net Assets Liabilities-5 992-13 400-15 583-18 244-19 902-23 892-25 956
Other Debtors903901927 1 2811 281 
Cash Bank In Hand2 500      
Net Assets Liabilities Including Pension Asset Liability3 400      
Reserves/Capital
Shareholder Funds3 400      
Other
Creditors9 46914 31616 58518 27621 28825 22725 981
Net Current Assets Liabilities2 500-13 400-15 583321 3861 33525
Other Creditors8 06612 91515 18418 27621 26225 18825 929
Total Assets Less Current Liabilities3 400 1 002321 3861 33525
Trade Creditors Trade Payables1 4031 4011 401 263952
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Fixed Assets800      
Investments Fixed Assets800      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
Free Download (4 pages)

Company search