ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

E-Xact Online Limited

E-Xact Online Limited is a liquidation company incorporated on 22 February 1994 with the registered office located in London, City of London. E-Xact Online Limited was registered 31 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
02901335
Private limited company
Age
31 years
Incorporated 22 February 1994
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 February 2024 (1 year 6 months ago)
Next confirmation dated 22 February 2025
Was due on 8 March 2025 (6 months ago)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Apr30 Jun 2023 (1 year 3 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 June 2024
Was due on 31 March 2025 (5 months ago)
Contact
Address
AZETS
2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Address changed on 17 Jan 2025 (7 months ago)
Previous address was Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England
Telephone
Unreported
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1968
Director • British • Lives in UK • Born in Jan 1971
Director • British • Lives in England • Born in Apr 1963
Director • British • Lives in England • Born in May 1971
S&J Management Services Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Prospectsoft Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Pay360 Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Access Paysuite Ltd
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Has Technology Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Dutysheet Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Caboodle Technology Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Oosha Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Bookboon.Com Limited
Michael James Audis, Christopher Andrew Armstrong Bayne, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period 30 Mar30 Jun 2023
Traded for 15 months
Cash in Bank
Unreported
Decreased by £1.38K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£32.16K
Decreased by £233.86K (-88%)
Total Liabilities
£0
Decreased by £233.85K (-100%)
Net Assets
£32.16K
Decreased by £7 (-0%)
Debt Ratio (%)
0%
Decreased by 87.91% (-100%)
Latest Activity
Registered Address Changed
7 Months Ago on 17 Jan 2025
Voluntary Liquidator Appointed
7 Months Ago on 16 Jan 2025
Declaration of Solvency
7 Months Ago on 16 Jan 2025
Robert Hugh Binns Resigned
8 Months Ago on 20 Dec 2024
Christopher Andrew Armstrong Bayne Resigned
8 Months Ago on 20 Dec 2024
Michael James Audis Resigned
8 Months Ago on 20 Dec 2024
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 26 Jul 2024
Confirmation Submitted
1 Year 6 Months Ago on 29 Feb 2024
Accounting Period Extended
1 Year 9 Months Ago on 20 Nov 2023
S&J Management Services Limited (PSC) Details Changed
2 Years 4 Months Ago on 19 Apr 2023
Get Credit Report
Discover E-Xact Online Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 17 January 2025
Submitted on 17 Jan 2025
Declaration of solvency
Submitted on 16 Jan 2025
Appointment of a voluntary liquidator
Submitted on 16 Jan 2025
Resolutions
Submitted on 16 Jan 2025
Termination of appointment of Michael James Audis as a director on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 20 December 2024
Submitted on 20 Dec 2024
Termination of appointment of Robert Hugh Binns as a director on 20 December 2024
Submitted on 20 Dec 2024
Audit exemption subsidiary accounts made up to 30 June 2023
Submitted on 26 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 26 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 26 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year