ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Exsoftco 1975 Limited

Exsoftco 1975 Limited is a liquidation company incorporated on 13 February 2019 with the registered office located in Liverpool, Merseyside. Exsoftco 1975 Limited was registered 6 years ago.
Status
Liquidation
In voluntary liquidation since 6 months ago
Company No
11824750
Private limited company
Age
6 years
Incorporated 13 February 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 300 days
Dated 26 March 2024 (1 year 10 months ago)
Next confirmation dated 26 March 2025
Was due on 9 April 2025 (10 months ago)
Last change occurred 1 year 9 months ago
Accounts
Overdue
Accounts overdue by 65 days
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Was due on 30 November 2025 (2 months ago)
Contact
Address
Yorkshire House
18 Chapel Street
Liverpool
L3 9AG
Address changed on 14 Aug 2025 (5 months ago)
Previous address was Yorkshire House 18 Chapel Street Liverpool L3 9AG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
1
Director • Cto • British • Lives in UK • Born in Apr 1985
Director • Irish • Lives in UK • Born in Sep 1975
Mr John Meirion Roberts
PSC • British • Lives in UK • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexa Law Limited
John James McAuley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£6.8K
Decreased by £19.56K (-74%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 3 (-38%)
Total Assets
£9.07K
Decreased by £30.93K (-77%)
Total Liabilities
-£427.54K
Decreased by £80.31K (-16%)
Net Assets
-£418.47K
Increased by £49.38K (-11%)
Debt Ratio (%)
4716%
Increased by 3446.07% (+271%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Dec 2025
Registered Address Changed
5 Months Ago on 14 Aug 2025
Registered Address Changed
6 Months Ago on 15 Jul 2025
Voluntary Liquidator Appointed
6 Months Ago on 15 Jul 2025
Benjamin Blackman Resigned
1 Year 7 Months Ago on 30 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 11 Apr 2024
Full Accounts Submitted
2 Years 2 Months Ago on 28 Nov 2023
Jason Howarth Resigned
2 Years 6 Months Ago on 17 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 6 Apr 2023
Full Accounts Submitted
3 Years Ago on 18 May 2022
Get Credit Report
Discover Exsoftco 1975 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 29 February 2024
Submitted on 11 Dec 2025
Registered office address changed from Yorkshire House 18 Chapel Street Liverpool L3 9AG to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 14 August 2025
Submitted on 14 Aug 2025
Registered office address changed from 2nd Floor, Refuge House 33-37 Watergate Row South Chester CH1 2LE to Yorkshire House 18 Chapel Street Liverpool L3 9AG on 15 July 2025
Submitted on 15 Jul 2025
Appointment of a voluntary liquidator
Submitted on 15 Jul 2025
Resolutions
Submitted on 15 Jul 2025
Statement of affairs
Submitted on 15 Jul 2025
Certificate of change of name
Submitted on 11 Mar 2025
Termination of appointment of Benjamin Blackman as a director on 30 June 2024
Submitted on 22 Oct 2024
Confirmation statement made on 26 March 2024 with updates
Submitted on 11 Apr 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 28 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year