2 EXCEL LEADING EDGE LIMITED

Register to unlock more data on OkredoRegister

2 EXCEL LEADING EDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08154032

Incorporation date

24/07/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Tiger House Sywell Airodrome, Wellingborough Road, Northampton NN6 0BNCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2012)
dot icon13/04/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon13/04/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon13/04/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon13/04/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon07/05/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon07/05/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon07/05/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon07/05/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon08/05/2024
Memorandum and Articles of Association
dot icon17/04/2024
Registration of charge 081540320002, created on 2024-04-16
dot icon28/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon28/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon28/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon28/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon28/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon28/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon28/12/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon28/12/2022
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon19/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon19/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon19/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon19/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon23/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon08/03/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon08/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon08/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon08/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon22/01/2021
Satisfaction of charge 081540320001 in full
dot icon07/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon29/04/2020
Compulsory strike-off action has been discontinued
dot icon28/04/2020
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon28/04/2020
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon20/04/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon20/04/2020
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon24/07/2019
Director's details changed for Mr Andrew Charles Offer on 2018-11-14
dot icon24/07/2019
Director's details changed for Mr Christopher James Richard Norton on 2018-09-09
dot icon03/04/2019
Appointment of Mr Harant Pal Singh as a director on 2019-04-02
dot icon15/02/2019
Audit exemption subsidiary accounts made up to 2018-03-31
dot icon15/02/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
dot icon04/02/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/18
dot icon04/02/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
dot icon09/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon16/01/2018
Audit exemption subsidiary accounts made up to 2017-03-31
dot icon16/01/2018
Consolidated accounts of parent company for subsidiary company period ending 31/03/17
dot icon16/01/2018
Audit exemption statement of guarantee by parent company for period ending 31/03/17
dot icon16/01/2018
Notice of agreement to exemption from audit of accounts for period ending 31/03/17
dot icon24/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon02/06/2017
Appointment of Mr Andrew Charles Offer as a director on 2017-06-02
dot icon16/01/2017
Resolutions
dot icon29/12/2016
Registration of charge 081540320001, created on 2016-12-22
dot icon06/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Confirmation statement made on 2016-07-24 with updates
dot icon11/03/2016
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon11/03/2016
Accounts for a dormant company made up to 2015-07-31
dot icon27/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon07/04/2015
Accounts for a dormant company made up to 2014-07-31
dot icon12/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon12/08/2014
Termination of appointment of Peter David Steven Gaughan as a director on 2013-07-25
dot icon20/02/2014
Accounts for a dormant company made up to 2013-07-31
dot icon02/09/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon24/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Harant Pal
Director
02/04/2019 - Present
74
Norton, Christopher James Richard
Director
24/07/2012 - Present
22
Offer, Andrew Charles
Director
02/06/2017 - Present
30

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 EXCEL LEADING EDGE LIMITED

2 EXCEL LEADING EDGE LIMITED is an(a) Active company incorporated on 24/07/2012 with the registered office located at The Tiger House Sywell Airodrome, Wellingborough Road, Northampton NN6 0BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 EXCEL LEADING EDGE LIMITED?

toggle

2 EXCEL LEADING EDGE LIMITED is currently Active. It was registered on 24/07/2012 .

Where is 2 EXCEL LEADING EDGE LIMITED located?

toggle

2 EXCEL LEADING EDGE LIMITED is registered at The Tiger House Sywell Airodrome, Wellingborough Road, Northampton NN6 0BN.

What does 2 EXCEL LEADING EDGE LIMITED do?

toggle

2 EXCEL LEADING EDGE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 2 EXCEL LEADING EDGE LIMITED?

toggle

The latest filing was on 13/04/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.