Pressxchange.com Limited STOW ON THE WOLD


Founded in 2000, Pressxchange, classified under reg no. 03992902 is an active company. Currently registered at Ross House GL54 1AF, Stow On The Wold the company has been in the business for twenty four years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since June 16, 2000 Pressxchange.com Limited is no longer carrying the name The Press Exchange.

The company has 3 directors, namely Wayne M., Christopher T. and John R.. Of them, John R. has been with the company the longest, being appointed on 9 October 2014 and Wayne M. and Christopher T. have been with the company for the least time - from 1 March 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pressxchange.com Limited Address / Contact

Office Address Ross House
Office Address2 The Square
Town Stow On The Wold
Post code GL54 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03992902
Date of Incorporation Mon, 15th May 2000
Industry Web portals
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Wayne M.

Position: Director

Appointed: 01 March 2021

Christopher T.

Position: Director

Appointed: 01 March 2021

John R.

Position: Director

Appointed: 09 October 2014

Ezekiel T.

Position: Director

Appointed: 22 September 2015

Resigned: 01 August 2019

Keith S.

Position: Director

Appointed: 09 October 2014

Resigned: 01 August 2019

Philip G.

Position: Director

Appointed: 20 September 2010

Resigned: 09 October 2014

Jeremy D.

Position: Director

Appointed: 01 October 2008

Resigned: 09 October 2014

Martin D.

Position: Director

Appointed: 27 February 2007

Resigned: 01 October 2008

Nicholas S.

Position: Director

Appointed: 27 February 2007

Resigned: 01 October 2008

Philip G.

Position: Secretary

Appointed: 27 February 2007

Resigned: 09 October 2014

Richard C.

Position: Director

Appointed: 01 November 2000

Resigned: 28 February 2001

Alan C.

Position: Director

Appointed: 15 May 2000

Resigned: 27 February 2007

London Law Services Limited

Position: Nominee Director

Appointed: 15 May 2000

Resigned: 15 May 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 15 May 2000

Resigned: 15 May 2000

John R.

Position: Director

Appointed: 15 May 2000

Resigned: 27 February 2007

John R.

Position: Secretary

Appointed: 15 May 2000

Resigned: 27 February 2007

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is John R. This PSC and has 75,01-100% shares.

John R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

The Press Exchange June 16, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302015-12-312016-12-312017-12-312018-12-31
Net Worth7 582134 438140 34681 925  
Balance Sheet
Current Assets7 582130 856187 463107 513 35 800
Debtors7 58292 67979 035107 513 35 800
Net Assets Liabilities   81 92581 925 
Cash Bank In Hand 38 17742 985   
Intangible Fixed Assets 645 670657 575   
Net Assets Liabilities Including Pension Asset Liability7 582134 438140 34681 925  
Tangible Fixed Assets 7 436    
Reserves/Capital
Called Up Share Capital900900900900  
Profit Loss Account Reserve6 682133 538139 44681 025  
Shareholder Funds7 582134 438140 34681 925  
Other
Creditors   683 588576 075576 075
Fixed Assets 653 106657 575658 000658 000622 200
Net Current Assets Liabilities7 582-518 668166 359107 513-576 075-540 275
Total Assets Less Current Liabilities7 582134 438823 934765 513658 00081 925
Accumulated Amortisation Impairment Intangible Assets     35 800
Increase From Amortisation Charge For Year Intangible Assets      
Intangible Assets     622 200
Intangible Assets Gross Cost     658 000
Other Creditors     576 075
Trade Debtors Trade Receivables     35 800
Creditors Due After One Year  683 588683 588  
Creditors Due Within One Year 653 72425 304   
Current Asset Investments  65 443   
Intangible Fixed Assets Additions 654 00021 901   
Intangible Fixed Assets Aggregate Amortisation Impairment 8 3309 996   
Intangible Fixed Assets Amortisation Charged In Period 8 3309 996   
Intangible Fixed Assets Cost Or Valuation 654 000667 571   
Investments Fixed Assets   658 000  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 4 2004 200   
Tangible Fixed Assets Additions 20 036    
Tangible Fixed Assets Cost Or Valuation 20 0367 436   
Tangible Fixed Assets Depreciation 12 6007 436   
Tangible Fixed Assets Depreciation Charged In Period 12 6007 436   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, March 2023
Free Download (7 pages)

Company search