ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exallot Limited

Exallot Limited is an active company incorporated on 7 June 1979 with the registered office located in Tamworth, Staffordshire. Exallot Limited was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01426353
Private limited company
Age
46 years
Incorporated 7 June 1979
Size
Large
Did not meet the 2-out-of-3 criteria for Medium size or smaller.
Confirmation
Submitted
Dated 16 May 2025 (8 months ago)
Next confirmation dated 16 May 2026
Due by 30 May 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Units 1 & 2 Cedar Park
Ninian Way
Tamworth
Staffs
B77 5DE
United Kingdom
Address changed on 25 Oct 2023 (2 years 2 months ago)
Previous address was Galaxy Point Patent Drive Moorcroft Park Wednesbury West Midlands WS10 7XD
Telephone
01215067330
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1962
Exallot Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Envirotec Bathing Limited
Paul Mark Brownhill is a mutual person.
Active
Keelex450 Limited
Paul Mark Brownhill is a mutual person.
Active
Exallot Holdings Limited
Paul Mark Brownhill is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£525.77K
Decreased by £317.28K (-38%)
Turnover
Unreported
Same as previous period
Employees
77
Increased by 18 (+31%)
Total Assets
£3.6M
Decreased by £1.22M (-25%)
Total Liabilities
-£1.78M
Increased by £329.71K (+23%)
Net Assets
£1.82M
Decreased by £1.55M (-46%)
Debt Ratio (%)
50%
Increased by 19.36% (+64%)
Latest Activity
Full Accounts Submitted
23 Days Ago on 22 Dec 2025
Confirmation Submitted
8 Months Ago on 19 May 2025
New Charge Registered
1 Year 2 Months Ago on 29 Oct 2024
Nicola Spilsbury Appointed
1 Year 2 Months Ago on 29 Oct 2024
Richard George Lewis Resigned
1 Year 2 Months Ago on 29 Oct 2024
Richard George Lewis (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
Paul Mark Brownhill Appointed
1 Year 2 Months Ago on 29 Oct 2024
Exallot Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Richard George Lewis Resigned
1 Year 2 Months Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 25 Sep 2024
Get Credit Report
Discover Exallot Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 22 Dec 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 19 May 2025
Second filing of Confirmation Statement dated 5 June 2017
Submitted on 12 Mar 2025
Second filing of the annual return made up to 5 June 2016
Submitted on 7 Mar 2025
Registration of charge 014263530006, created on 29 October 2024
Submitted on 8 Nov 2024
Termination of appointment of Richard George Lewis as a secretary on 29 October 2024
Submitted on 7 Nov 2024
Notification of Exallot Holdings Limited as a person with significant control on 29 October 2024
Submitted on 7 Nov 2024
Appointment of Paul Mark Brownhill as a director on 29 October 2024
Submitted on 7 Nov 2024
Cessation of Richard George Lewis as a person with significant control on 29 October 2024
Submitted on 7 Nov 2024
Termination of appointment of Richard George Lewis as a director on 29 October 2024
Submitted on 7 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year