EXCEL TECHNICAL CONSULTING LTD

Register to unlock more data on OkredoRegister

EXCEL TECHNICAL CONSULTING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607927

Incorporation date

31/10/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Excel Technical Consulting 5 Grange Park, Bourn, Cambridge CB23 2TACopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon28/01/2026
Register inspection address has been changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG
dot icon04/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon16/09/2024
Satisfaction of charge 056079270003 in full
dot icon07/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon10/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with updates
dot icon06/10/2022
Register(s) moved to registered inspection location Stonecross, Trumpington High Street Cambridge CB2 9SU
dot icon06/10/2022
Register inspection address has been changed from 7 Grange Park Bourn Cambridge CB23 2TA to Stonecross, Trumpington High Street Cambridge CB2 9SU
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Change of share class name or designation
dot icon02/03/2022
Secretary's details changed for Mr Alexander James Hannam on 2022-03-02
dot icon02/03/2022
Registered office address changed from Excel Technical Consulting 5 Grange Park Bourn Cambridge United Kingdom to Excel Technical Consulting 5 Grange Park Bourn Cambridge CB23 2TA on 2022-03-02
dot icon02/03/2022
Director's details changed for Mr Alexander James Hannam on 2022-03-02
dot icon10/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon21/09/2021
Registration of charge 056079270005, created on 2021-09-20
dot icon15/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Secretary's details changed for Mr Alexander James Hannam on 2021-06-02
dot icon02/06/2021
Director's details changed for Mr Alexander James Hannam on 2021-06-02
dot icon18/11/2020
Second filing of Confirmation Statement dated 2017-10-31
dot icon17/11/2020
Confirmation statement made on 2020-10-31 with updates
dot icon12/10/2020
Cessation of Ian William Thompson as a person with significant control on 2020-09-30
dot icon09/10/2020
Termination of appointment of Ian Thompson as a director on 2020-09-30
dot icon09/10/2020
Change of details for A-Tech Consulting Ltd as a person with significant control on 2020-09-30
dot icon09/10/2020
Notification of A-Tech Consulting Ltd as a person with significant control on 2020-06-17
dot icon09/10/2020
Cessation of Alexander James Hannam as a person with significant control on 2020-06-17
dot icon17/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/08/2020
Resolutions
dot icon28/07/2020
Resolutions
dot icon28/07/2020
Change of share class name or designation
dot icon21/07/2020
Registration of charge 056079270004, created on 2020-07-20
dot icon04/06/2020
Registered office address changed from 7 Grange Park Bourn Cambridge CB23 2TA to Excel Technical Consulting 5 Grange Park Bourn Cambridge on 2020-06-04
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon15/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon07/09/2018
Satisfaction of charge 1 in full
dot icon06/03/2018
Registration of charge 056079270003, created on 2018-03-02
dot icon01/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with updates
dot icon18/07/2017
Change of details for Mr Ian William Thompson as a person with significant control on 2016-04-06
dot icon18/07/2017
Cessation of Jan Henry George Dickinson as a person with significant control on 2017-05-15
dot icon18/07/2017
Change of details for Mr Alexander James Hannam as a person with significant control on 2017-05-15
dot icon18/07/2017
Notification of Jan Henry George Dickinson as a person with significant control on 2016-04-06
dot icon06/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon09/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/11/2012
Register inspection address has been changed from 6 Grange Park Bourn Cambridge CB23 2TA
dot icon14/11/2012
Registered office address changed from , 6 Grange Park, Bourn, Cambridge, Cambs, CB23 2TA on 2012-11-14
dot icon13/11/2012
Director's details changed for Ian Thompson on 2011-11-30
dot icon13/11/2012
Director's details changed for Mr Alexander James Hannam on 2011-11-30
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon10/11/2011
Appointment of Mr Alexander James Hannam as a secretary
dot icon09/11/2011
Termination of appointment of Jan Dickinson as a director
dot icon09/11/2011
Termination of appointment of Tara Dickinson as a secretary
dot icon26/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/07/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-10-31
dot icon15/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-10-31 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon05/01/2010
Director's details changed for Ian Thompson on 2009-10-31
dot icon05/01/2010
Director's details changed for Jan Henry George Dickinson on 2009-10-31
dot icon05/01/2010
Director's details changed for Alex Hannam on 2009-10-31
dot icon09/11/2009
Resolutions
dot icon09/11/2009
Particulars of variation of rights attached to shares
dot icon10/08/2009
Director's change of particulars / alex hannam / 07/08/2009
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/03/2009
Statement of rights variation attached to shares
dot icon11/03/2009
Resolutions
dot icon12/11/2008
Return made up to 31/10/08; full list of members
dot icon17/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon04/09/2007
New director appointed
dot icon04/09/2007
Statement of rights variation attached to shares
dot icon04/09/2007
S-div 14/08/07
dot icon04/09/2007
New director appointed
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/02/2007
Registered office changed on 18/02/07 from: 1010 cambourne business park, cambourne, cambs, CB3 6DP
dot icon18/02/2007
Accounting reference date extended from 31/10/06 to 31/12/06
dot icon12/01/2007
Return made up to 31/10/06; full list of members
dot icon04/01/2007
Particulars of mortgage/charge
dot icon01/12/2006
Director resigned
dot icon01/12/2006
Secretary resigned
dot icon16/11/2006
Registered office changed on 16/11/06 from: 20 percheron close, impington, cambridge, CB4 9YX
dot icon31/10/2006
Memorandum and Articles of Association
dot icon25/10/2006
Memorandum and Articles of Association
dot icon19/10/2006
Certificate of change of name
dot icon12/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
New secretary appointed
dot icon02/10/2006
Secretary resigned
dot icon02/10/2006
Registered office changed on 02/10/06 from: 20 percheron close, impington, cambridge, CB4 9YX
dot icon21/09/2006
New director appointed
dot icon21/09/2006
Director resigned
dot icon12/09/2006
Registered office changed on 12/09/06 from: room 5, 7 leonard street, london, EC2A 4AQ
dot icon31/10/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

8
2022
change arrow icon+187.38 % *

* during past year

Cash in Bank

£139,199.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
689.83K
-
0.00
48.44K
-
2022
8
1.10M
-
0.00
139.20K
-
2022
8
1.10M
-
0.00
139.20K
-

Employees

2022

Employees

8 Ascended14 % *

Net Assets(GBP)

1.10M £Ascended59.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

139.20K £Ascended187.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DMCS SECRETARIES LIMITED
Corporate Secretary
31/10/2005 - 14/09/2006
1110
DMCS DIRECTORS LIMITED
Corporate Director
31/10/2005 - 14/09/2006
1096
Dickinson, Jan Henry George
Director
14/09/2006 - 26/04/2011
-
Hannam, Alexander James
Director
01/08/2007 - Present
3
Thompson, Ian
Director
01/08/2007 - 30/09/2020
2

Persons with Significant Control

3
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 TECHNICAL CONSULTING LTD

EXCEL TECHNICAL CONSULTING LTD is an(a) Active company incorporated on 31/10/2005 with the registered office located at Excel Technical Consulting 5 Grange Park, Bourn, Cambridge CB23 2TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL TECHNICAL CONSULTING LTD?

toggle

EXCEL TECHNICAL CONSULTING LTD is currently Active. It was registered on 31/10/2005 .

Where is EXCEL TECHNICAL CONSULTING LTD located?

toggle

EXCEL TECHNICAL CONSULTING LTD is registered at Excel Technical Consulting 5 Grange Park, Bourn, Cambridge CB23 2TA.

What does EXCEL TECHNICAL CONSULTING LTD do?

toggle

EXCEL TECHNICAL CONSULTING LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does EXCEL TECHNICAL CONSULTING LTD have?

toggle

EXCEL TECHNICAL CONSULTING LTD had 8 employees in 2022.

What is the latest filing for EXCEL TECHNICAL CONSULTING LTD?

toggle

The latest filing was on 28/01/2026: Register inspection address has been changed from Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom to Church Farm Maris Lane Trumpington Cambridge Cambridgeshire CB2 9LG.