Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > E2EXCHANGE LTD
Company Information for

E2EXCHANGE LTD

52 GROSVENOR GARDENS 52 GROSVENOR GARDENS, BELGRAVIA, LONDON, SW1W 0AU,
Company Registration Number
07143550
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About E2exchange Ltd
E2EXCHANGE LTD was founded on 2010-02-02 and has its registered office in London. The organisation's status is listed as "Active". E2exchange Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
E2EXCHANGE LTD
 
Legal Registered Office
52 GROSVENOR GARDENS 52 GROSVENOR GARDENS
BELGRAVIA
LONDON
SW1W 0AU
Other companies in W1S
 
Previous Names
ENTREPRENEURS' EXCHANGE LIMITED20/11/2012
THE ENTREPRENEURS' EXCHANGE LIMITED10/08/2012
THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED29/06/2012
Filing Information
Company Number 07143550
Company ID Number 07143550
Date formed 2010-02-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB130251861  
Last Datalog update: 2024-03-06 10:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E2EXCHANGE LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of E2EXCHANGE LTD

Current Directors
Officer Role Date Appointed
DUNCAN WALKER BANNATYNE
Director 2010-10-11
HUGH CHAPPELL
Director 2013-01-01
DARRYL CHARLES EALES
Director 2013-02-28
PRAVIN CHANDRA DEVSHI JATANIA
Director 2010-07-07
SHALINI KHEMKA
Director 2010-07-07
KANYA KING
Director 2010-09-07
JOHN LINDSAY MCGLYNN
Director 2010-02-02
RUSSELL JAMES SHAW
Director 2014-06-01
AARON THOMAS SIMPSON
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HAMILTON NAIRN
Company Secretary 2010-02-02 2012-11-19
LUKE OLIVER JOHNSON
Director 2010-10-11 2012-11-06
BRENT SHAWZIN HOBERMAN
Director 2010-09-13 2012-09-01
RICHARD JEREMY STONE
Director 2010-09-13 2012-03-31
CHRISTOPHER SIMON GORMAN
Director 2010-02-09 2011-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH CHAPPELL WYCHWOOD MANAGEMENT COMPANY (CAMBERLEY) LIMITED Director 2006-09-22 CURRENT 2005-02-08 Active
DARRYL CHARLES EALES OXFORD UNITED IN THE COMMUNITY Director 2014-12-19 CURRENT 2008-06-16 Active
DARRYL CHARLES EALES ALYCIDON TECHNOLOGIES LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active
DARRYL CHARLES EALES MANOR HOLDCO LIMITED Director 2013-04-15 CURRENT 2009-10-28 Dissolved 2015-12-15
DARRYL CHARLES EALES DEBRETT'S LIMITED Director 2012-11-05 CURRENT 2004-09-10 Active
DARRYL CHARLES EALES ENSCO 908 LIMITED Director 2012-02-24 CURRENT 2012-01-16 Active
DARRYL CHARLES EALES RUSH SPORTS MARKETING LIMITED Director 2010-10-12 CURRENT 2010-10-12 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE DESIGN & DEVELOPMENT LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
PRAVIN CHANDRA DEVSHI JATANIA SUN GLOBAL INVESTMENTS LIMITED Director 2012-10-26 CURRENT 2007-07-09 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE CLUB LIMITED Director 2011-06-01 CURRENT 2011-06-01 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE TRAVEL LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE CAPITAL LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE HOTELS LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE ESTATES LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
PRAVIN CHANDRA DEVSHI JATANIA MILLIONAIRES CHOICE LIMITED Director 2010-01-28 CURRENT 2010-01-28 Active
PRAVIN CHANDRA DEVSHI JATANIA WINTER HILL NO.2 LIMITED Director 1993-01-03 CURRENT 1978-01-16 Active
SHALINI KHEMKA 3D4UUK LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
SHALINI KHEMKA E2E INVEST LTD Director 2013-06-25 CURRENT 2013-06-25 Active - Proposal to Strike off
SHALINI KHEMKA E2E EXEC LIMITED Director 2013-03-25 CURRENT 2013-03-25 Active - Proposal to Strike off
SHALINI KHEMKA ENTREPRENEUR2ENTREPRENEUR LTD Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2015-02-24
SHALINI KHEMKA EVENTURE TV LTD Director 2012-08-03 CURRENT 2012-08-03 Dissolved 2015-02-24
SHALINI KHEMKA KHEMKA CAPITAL LIMITED Director 2011-07-19 CURRENT 2011-07-19 Active
RUSSELL JAMES SHAW GLOBAL TECH ADVOCATES LIMITED Director 2015-08-13 CURRENT 2015-08-13 Active
RUSSELL JAMES SHAW TECH LONDON ADVOCATES LIMITED Director 2013-09-11 CURRENT 2013-09-11 Active
RUSSELL JAMES SHAW HILLSHAWS & COMPANY LTD Director 2013-02-15 CURRENT 2013-02-15 Active
AARON THOMAS SIMPSON QUINTESSENTIALLY SPIRITS BRANDS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Dissolved 2016-09-27
AARON THOMAS SIMPSON QUINTESSENTIALLY FILM PRODUCTIONS LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-07CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-04-04APPOINTMENT TERMINATED, DIRECTOR HUGH CHAPPELL
2023-04-04APPOINTMENT TERMINATED, DIRECTOR RUSSELL JAMES SHAW
2023-03-31CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2021-12-24MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/20 FROM Portland House Bressenden Place London SW1E 5RS England
2020-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-09-25AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH NO UPDATES
2019-02-15PSC04Change of details for Miss Shalini Khemka as a person with significant control on 2019-02-01
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH NO UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KANYA KING / 16/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SHALINI KHEMKA / 16/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRAVINCHANDRA DEVSHI JATANIA / 16/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CHARLES EALES / 16/02/2017
2017-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 16/02/2017
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23AR0102/02/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/15 FROM 20 Hanover Square London W1S 1JY
2015-06-23AA01Previous accounting period shortened from 27/02/15 TO 31/12/14
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LINDSAY MCGLYNN / 02/04/2015
2015-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LINDSAY MCGLYNN / 02/04/2015
2015-03-04AR0102/02/15 ANNUAL RETURN FULL LIST
2015-03-04AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20AA01Previous accounting period shortened from 28/02/14 TO 27/02/14
2014-07-01AP01DIRECTOR APPOINTED MR HUGH CHAPPELL
2014-06-25AP01DIRECTOR APPOINTED MR RUSS SHAW
2014-06-25CH01Director's details changed for Pravin Devshi Jaiania on 2014-06-01
2014-03-24AR0102/02/14 NO MEMBER LIST
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM PO BOX 63752 61 PO BOX 63752 CADOGAN STREET LONDON SW3 9DL UNITED KINGDOM
2013-11-25AA28/02/13 TOTAL EXEMPTION FULL
2013-04-10AR0102/02/13 NO MEMBER LIST
2013-04-10AP01DIRECTOR APPOINTED DARRYL CHARLES EALES
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY DAVID NAIRN
2012-11-20RES15CHANGE OF NAME 19/11/2012
2012-11-20CERTNMCOMPANY NAME CHANGED ENTREPRENEURS' EXCHANGE LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 29 PORTLAND PLACE LONDON W1B 1QB
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR LUKE JOHNSON
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRENT HOBERMAN
2012-10-17AA29/02/12 TOTAL EXEMPTION FULL
2012-08-10RES15CHANGE OF NAME 09/08/2012
2012-08-10CERTNMCOMPANY NAME CHANGED THE ENTREPRENEURS' EXCHANGE LIMITED CERTIFICATE ISSUED ON 10/08/12
2012-06-29RES15CHANGE OF NAME 29/06/2012
2012-06-29CERTNMCOMPANY NAME CHANGED THE ENTREPRENEURIAL EXCHANGE (LONDON) LIMITED CERTIFICATE ISSUED ON 29/06/12
2012-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 4TH FLOOR BENTINCK HOUSE 3-8 BOLSOVER STREET LONDON W1W 6AB
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE
2012-05-23AR0102/02/12
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GORMAN
2011-12-07AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGLYNN / 04/08/2011
2011-07-12AP01DIRECTOR APPOINTED MR AARON THOMAS SIMPSON
2011-06-06AR0102/02/11
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN WALKER BANNATYNE / 11/10/2010
2010-11-29AP01DIRECTOR APPOINTED BRENT SHAWZIN HOBERMAN
2010-11-25AP01DIRECTOR APPOINTED MISS SHALINI KHEMKA
2010-11-22AP01DIRECTOR APPOINTED KANYA KING
2010-11-22AP01DIRECTOR APPOINTED PROFESSOR RICHARD JEREMY STONE
2010-11-18AP01DIRECTOR APPOINTED PRAVIN DEVSHI JAIANIA
2010-11-09AP01DIRECTOR APPOINTED MR DUNCAN WALKER BANNATYNE
2010-11-09AP01DIRECTOR APPOINTED MR LUKE OLIVER JOHNSON
2010-07-13AP01DIRECTOR APPOINTED CHRISTOPHER SIMON GORMAN
2010-02-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to E2EXCHANGE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against E2EXCHANGE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
E2EXCHANGE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on E2EXCHANGE LTD

Intangible Assets
Patents
We have not found any records of E2EXCHANGE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for E2EXCHANGE LTD
Trademarks
We have not found any records of E2EXCHANGE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E2EXCHANGE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as E2EXCHANGE LTD are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where E2EXCHANGE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded E2EXCHANGE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded E2EXCHANGE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.