EXCEL 121 LIMITED

Register to unlock more data on OkredoRegister

EXCEL 121 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05497830

Incorporation date

04/07/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire RG19 6HWCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2005)
dot icon11/02/2026
Micro company accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon19/02/2025
Micro company accounts made up to 2024-03-31
dot icon22/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon13/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon08/03/2024
Micro company accounts made up to 2023-03-31
dot icon11/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Registered office address changed from Pound Court Pound Street Newbury Berkshire RG14 6AA England to Lindenmuth House 37 Greenham Business Park Thatcham Berkshire RG19 6HW on 2022-11-10
dot icon25/07/2022
Confirmation statement made on 2022-07-04 with updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon08/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon09/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon25/01/2019
Micro company accounts made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon17/07/2018
Termination of appointment of Elaine Ann Mcdonald as a secretary on 2018-07-17
dot icon17/07/2018
Termination of appointment of Peter John Alan Engledow as a secretary on 2018-07-17
dot icon10/07/2018
Secretary's details changed for Mrs Elaine Ann Mcdonald on 2018-07-09
dot icon09/07/2018
Change of details for Mr Peter John Alan Engledow as a person with significant control on 2018-07-09
dot icon09/07/2018
Director's details changed for Mr Peter John Alan Engledow on 2018-07-09
dot icon09/07/2018
Registered office address changed from C/O Opus Accounting Ltd 2B the Votec Centre Hambridge Lane Newbury Berkshire RG14 5TN to Pound Court Pound Street Newbury Berkshire RG14 6AA on 2018-07-09
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon09/08/2017
Confirmation statement made on 2017-07-04 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon28/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon12/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon21/03/2014
Statement of capital following an allotment of shares on 2014-03-21
dot icon17/03/2014
Termination of appointment of a secretary
dot icon17/03/2014
Director's details changed
dot icon17/03/2014
Termination of appointment of Elaine Mcdonald as a director
dot icon17/03/2014
Appointment of Mrs Elaine Ann Mcdonald as a secretary
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon21/11/2013
Registered office address changed from C/O Opus Accounting Limited 15a Kingfisher Court Newbury Berkshire RG14 5SJ England on 2013-11-21
dot icon30/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon30/07/2013
Registered office address changed from 15a Kingfisher Court Hambridge Road Newbury Berkshire RG14 5SJ England on 2013-07-30
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/10/2012
Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS on 2012-10-17
dot icon20/08/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon19/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon12/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon14/07/2010
Termination of appointment of William Mcdonald as a secretary
dot icon29/08/2009
Secretary appointed peter john alan engledow
dot icon29/08/2009
Appointment terminated
dot icon23/07/2009
Return made up to 04/07/09; full list of members
dot icon22/07/2009
Appointment terminated director william mcdonald
dot icon07/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2008
Ad 01/08/08\gbp si 20@1=20\gbp ic 10000/10020\
dot icon16/09/2008
Director appointed elaine ann mcdonald
dot icon04/07/2008
Return made up to 04/07/08; full list of members
dot icon18/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 04/07/07; full list of members
dot icon24/07/2006
Return made up to 04/07/06; full list of members
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon23/09/2005
Accounting reference date shortened from 31/07/06 to 31/03/06
dot icon23/09/2005
Ad 31/08/05--------- £ si 9900@1=9900 £ ic 100/10000
dot icon04/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
46.85K
-
0.00
34.21K
-
2022
5
57.72K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Engledow, Peter John Alan
Director
04/07/2005 - Present
7
Mcdonald, William Stanley
Secretary
04/07/2005 - 01/10/2009
-
Mcdonald, Elaine Ann
Secretary
17/03/2014 - 17/07/2018
-
Mcdonald, Elaine Ann
Director
01/08/2008 - 17/03/2014
1
Engledow, Peter John Alan
Secretary
01/08/2009 - 17/07/2018
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 EXCEL 121 LIMITED

EXCEL 121 LIMITED is an(a) Active company incorporated on 04/07/2005 with the registered office located at Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire RG19 6HW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL 121 LIMITED?

toggle

EXCEL 121 LIMITED is currently Active. It was registered on 04/07/2005 .

Where is EXCEL 121 LIMITED located?

toggle

EXCEL 121 LIMITED is registered at Lindenmuth House, 37 Greenham Business Park, Thatcham, Berkshire RG19 6HW.

What does EXCEL 121 LIMITED do?

toggle

EXCEL 121 LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for EXCEL 121 LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-03-31.