EXCEL FINANCE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

EXCEL FINANCE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06481165

Incorporation date

23/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Fords Croft, Thame, Oxford OX9 3GECopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon27/01/2026
Register inspection address has been changed from 39 Hawthorn Avenue Headington Oxford OX3 9JQ England to 15 Ford's Croft Thame OX9 3GE
dot icon15/08/2025
Secretary's details changed for Mrs Lorraine Gayle Addison on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Michael Allan Addison on 2025-08-13
dot icon13/08/2025
Change of details for Mr Michael Allan Addison as a person with significant control on 2025-08-13
dot icon13/08/2025
Change of details for Mrs Lorraine Addison as a person with significant control on 2025-08-13
dot icon13/08/2025
Director's details changed for Mrs Lorraine Gayle Addison on 2025-08-13
dot icon13/08/2025
Registered office address changed from 39 Hawthorn Avenue Headington Oxford OX3 9JQ England to 15 Fords Croft Thame Oxford OX9 3GE on 2025-08-13
dot icon15/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon28/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon08/08/2023
Termination of appointment of Jake Alexander Addison as a director on 2023-07-31
dot icon07/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon10/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon15/07/2021
Micro company accounts made up to 2021-03-31
dot icon19/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon15/10/2020
Micro company accounts made up to 2020-03-31
dot icon04/03/2020
Appointment of Miss Chloe Louise Addison as a director on 2020-01-25
dot icon04/03/2020
Appointment of Mr Jake Alexander Addison as a director on 2020-01-25
dot icon24/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon13/06/2019
Micro company accounts made up to 2019-03-31
dot icon29/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon19/07/2018
Resolutions
dot icon05/07/2018
Micro company accounts made up to 2018-03-31
dot icon01/02/2018
Confirmation statement made on 2018-01-23 with updates
dot icon08/01/2018
Secretary's details changed for Mrs Lorraine Gayle Addison on 2018-01-04
dot icon05/01/2018
Secretary's details changed for Mrs Lorraine Gayle Addison on 2018-01-04
dot icon05/01/2018
Register inspection address has been changed from C/O Pulse Accountants 1a Carrera House Merlin Centre, Gatehouse Close Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8DP United Kingdom to 39 Hawthorn Avenue Headington Oxford OX3 9JQ
dot icon05/01/2018
Change of details for Mrs Lorraine Addison as a person with significant control on 2018-01-04
dot icon05/01/2018
Change of details for Mr Michael Allan Addison as a person with significant control on 2018-01-04
dot icon04/01/2018
Director's details changed for Mrs Lorraine Gayle Addison on 2018-01-04
dot icon04/01/2018
Registered office address changed from 18 Jakeman Way Aylesbury Bucks HP21 8FT to 39 Hawthorn Avenue Headington Oxford OX3 9JQ on 2018-01-04
dot icon04/01/2018
Director's details changed for Mr Michael Allan Addison on 2018-01-04
dot icon09/06/2017
Micro company accounts made up to 2017-03-31
dot icon02/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon09/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/03/2016
Secretary's details changed for Mrs Lorraine Gayle Addison on 2016-02-01
dot icon07/03/2016
Director's details changed for Michael Allan Addison on 2016-01-01
dot icon01/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon03/11/2014
Registered office address changed from 8 Fennemore Close, Oakley Aylesbury Bucks HP18 9QW to 18 Jakeman Way Aylesbury Bucks HP21 8FT on 2014-11-03
dot icon17/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon03/07/2013
Appointment of Mrs Lorraine Gayle Addison as a director
dot icon03/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Current accounting period extended from 2013-01-31 to 2013-03-31
dot icon28/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon28/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/02/2011
Register(s) moved to registered inspection location
dot icon01/02/2011
Register inspection address has been changed
dot icon11/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon19/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 23/01/09; full list of members
dot icon23/04/2008
Ad 12/02/08\gbp si 9@1=9\gbp ic 1/10\
dot icon11/02/2008
Secretary resigned
dot icon11/02/2008
Director resigned
dot icon11/02/2008
New secretary appointed
dot icon11/02/2008
New director appointed
dot icon23/01/2008
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
23/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
154.84K
-
0.00
184.75K
-
2023
5
231.72K
-
0.00
197.09K
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Addison, Michael Allan
Director
23/01/2008 - Present
4
Addison, Lorraine Gayle
Director
01/07/2013 - Present
1
Addison, Jake Alexander
Director
25/01/2020 - 31/07/2023
-
Addison, Lorraine Gayle
Secretary
23/01/2008 - Present
-
Addison, Chloe Louise
Director
25/01/2020 - Present
-

Persons with Significant Control

2
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 FINANCE SOLUTIONS LTD

EXCEL FINANCE SOLUTIONS LTD is an(a) Active company incorporated on 23/01/2008 with the registered office located at 15 Fords Croft, Thame, Oxford OX9 3GE. There are currently 4 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 EXCEL FINANCE SOLUTIONS LTD?

toggle

EXCEL FINANCE SOLUTIONS LTD is currently Active. It was registered on 23/01/2008 .

Where is EXCEL FINANCE SOLUTIONS LTD located?

toggle

EXCEL FINANCE SOLUTIONS LTD is registered at 15 Fords Croft, Thame, Oxford OX9 3GE.

What does EXCEL FINANCE SOLUTIONS LTD do?

toggle

EXCEL FINANCE SOLUTIONS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for EXCEL FINANCE SOLUTIONS LTD?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.