EXANT SOFTWARE LIMITED
BIRMINGHAM MANTRA-NET LIMITED MEAUJO (448) LIMITED

Hellopages » West Midlands » Birmingham » B30 3JN
Company number 03878054
Status Active - Proposal to Strike off
Incorporation Date 16 November 1999
Company Type Private Limited Company
Address LIFFORD HALL LIFFORD LANE, KINGS NORTON, BIRMINGHAM, WEST MIDLANDS, B30 3JN
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2015-11-16 GBP 12.434 . The most likely internet sites of EXANT SOFTWARE LIMITED are www.exantsoftware.co.uk, and www.exant-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Exant Software Limited is a Private Limited Company. The company registration number is 03878054. Exant Software Limited has been working since 16 November 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Exant Software Limited is Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3jn. The company`s financial liabilities are £33.14k. It is £-23.31k against last year. And the total assets are £104.67k, which is £104.67k against last year. JONES, John Kevin is a Director of the company. Secretary JONES, John Kevin has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary WALKER, Albert William has been resigned. Secretary WOOD, Stephen Henry has been resigned. Director COWAN, Christopher George has been resigned. Director CROMBACK, Olivier has been resigned. Director LEWIS, Gary Charles has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director SHARMA, Kamal has been resigned. Director WOOD, Stephen Henry has been resigned. The company operates in "Business and domestic software development".


exant software Key Finiance

LIABILITIES £33.14k
-42%
CASH n/a
TOTAL ASSETS £104.67k
All Financial Figures

Current Directors

Director
JONES, John Kevin
Appointed Date: 12 June 2000
80 years old

Resigned Directors

Secretary
JONES, John Kevin
Resigned: 05 July 2002
Appointed Date: 25 May 2000

Nominee Secretary
PHILSEC LIMITED
Resigned: 25 May 2000
Appointed Date: 16 November 1999

Secretary
WALKER, Albert William
Resigned: 11 November 2010
Appointed Date: 29 May 2003

Secretary
WOOD, Stephen Henry
Resigned: 29 May 2003
Appointed Date: 05 July 2002

Director
COWAN, Christopher George
Resigned: 20 October 2010
Appointed Date: 26 September 2008
68 years old

Director
CROMBACK, Olivier
Resigned: 26 November 2003
Appointed Date: 27 September 2002
65 years old

Director
LEWIS, Gary Charles
Resigned: 12 March 2002
Appointed Date: 25 May 2000
69 years old

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 25 May 2000
Appointed Date: 16 November 1999

Director
SHARMA, Kamal
Resigned: 26 November 2003
Appointed Date: 27 September 2002
70 years old

Director
WOOD, Stephen Henry
Resigned: 29 May 2003
Appointed Date: 05 July 2002
59 years old

Persons With Significant Control

Mr John Kevin Jones
Notified on: 1 July 2016
80 years old
Nature of control: Ownership of shares – 75% or more

EXANT SOFTWARE LIMITED Events

09 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Aug 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12.434

26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
14 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 12.434

...
... and 83 more events
07 Jun 2000
Secretary resigned
04 Apr 2000
Registered office changed on 04/04/00 from: enterprise house 115 edmund street birmingham west midlands B3 2HJ
07 Mar 2000
Registered office changed on 07/03/00 from: saint philips house saint philips place birmingham west midlands B3 2PP
18 Jan 2000
Company name changed meaujo (448) LIMITED\certificate issued on 19/01/00
16 Nov 1999
Incorporation