Company NameExponential Derivatives Limited
DirectorsIan Alexander Liddle and Yuqin Zou
Company StatusActive
Company Number07481581
CategoryPrivate Limited Company
Incorporation Date4 January 2011(13 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Ian Alexander Liddle
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameMrs Yuqin Zou
Date of BirthApril 1977 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed26 April 2017(6 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Quayside
Newcastle Upon Tyne
NE1 3DY

Contact

Websitewww.exponentialderivatives.com/

Location

Registered Address56 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9PG
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

63.1k at £1Ian Alexander Liddle
97.00%
Ordinary
650 at £1David Liddle
1.00%
Ordinary
650 at £1Marion Liddle
1.00%
Ordinary
650 at £1Yuqin Zou
1.00%
Ordinary

Financials

Year2014
Turnover£1,905,143
Net Worth£3,669,125
Cash£49,274
Current Liabilities£1,812,060

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

10 March 2011Delivered on: 14 March 2011
Persons entitled: Abn Amro Clearing Bank N.V. London Branch

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By the way of first fixed charge and pledge over all securities documents of or entering title to property cash or other assets of any nature held by or sub ject to the control of aacb by way of deposit or maring or any nominee of custodian of aacb for the account of the client see image for full details.
Outstanding

Filing History

11 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 31 January 2023 (20 pages)
10 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 January 2022 (20 pages)
25 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 January 2021 (19 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (22 pages)
21 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 31 January 2019 (20 pages)
17 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 January 2018 (26 pages)
18 July 2018Registered office address changed from Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY United Kingdom to 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 18 July 2018 (1 page)
18 July 2018Registered office address changed from 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England to 56 Darras Road Ponteland Newcastle upon Tyne NE20 9PG on 18 July 2018 (1 page)
17 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (27 pages)
12 October 2017Total exemption full accounts made up to 31 January 2017 (27 pages)
26 April 2017Appointment of Mrs Yuqin Zou as a director on 26 April 2017 (2 pages)
26 April 2017Appointment of Mrs Yuqin Zou as a director on 26 April 2017 (2 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
30 December 2016Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 30 December 2016 (1 page)
30 December 2016Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY to Rotterdam House, 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 30 December 2016 (1 page)
4 November 2016Total exemption full accounts made up to 31 January 2016 (31 pages)
4 November 2016Total exemption full accounts made up to 31 January 2016 (31 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 65,000
(3 pages)
29 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 65,000
(3 pages)
27 January 2016Director's details changed for Ian Alexander Liddle on 27 January 2016 (2 pages)
27 January 2016Director's details changed for Ian Alexander Liddle on 27 January 2016 (2 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (27 pages)
13 November 2015Total exemption full accounts made up to 31 January 2015 (27 pages)
23 February 2015Total exemption full accounts made up to 31 January 2014 (28 pages)
23 February 2015Total exemption full accounts made up to 31 January 2014 (28 pages)
11 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 65,000
(3 pages)
11 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 65,000
(3 pages)
11 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 65,000
(3 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 65,000
(3 pages)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 65,000
(3 pages)
20 January 2014Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Room 404 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY England on 20 January 2014 (1 page)
20 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 65,000
(3 pages)
20 January 2014Registered office address changed from Room 504 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Room 504 Rotterdam House 116 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DY on 20 January 2014 (1 page)
4 November 2013Total exemption full accounts made up to 31 January 2013 (30 pages)
4 November 2013Total exemption full accounts made up to 31 January 2013 (30 pages)
27 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
27 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (3 pages)
21 December 2012Full accounts made up to 31 January 2012 (26 pages)
21 December 2012Full accounts made up to 31 January 2012 (26 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (16 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (16 pages)
16 November 2012Second filing of AR01 previously delivered to Companies House made up to 4 January 2012 (16 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(4 pages)
18 January 2012Director's details changed for Ian Alexander Liddle on 18 January 2012 (2 pages)
18 January 2012Director's details changed for Ian Alexander Liddle on 18 January 2012 (2 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(4 pages)
18 January 2012Annual return made up to 4 January 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 16 November 2012
(4 pages)
10 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 60,001
(3 pages)
10 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 60,001
(3 pages)
10 July 2011Statement of capital following an allotment of shares on 8 July 2011
  • GBP 60,001
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 60,001
(4 pages)
18 April 2011Statement of capital following an allotment of shares on 13 April 2011
  • GBP 60,001
(4 pages)
17 April 2011Director's details changed for Ian Alexander Liddle on 15 March 2011 (2 pages)
17 April 2011Director's details changed for Ian Alexander Liddle on 15 March 2011 (2 pages)
15 April 2011Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Ian Alexander Liddle on 14 April 2011 (3 pages)
15 April 2011Director's details changed for Ian Alexander Liddle on 14 April 2011 (3 pages)
15 April 2011Registered office address changed from , Office 404 Albany House, 324 Regent Street, London, W1B 3HH on 15 April 2011 (2 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 January 2011Incorporation (34 pages)
4 January 2011Incorporation (34 pages)