EXCEL TELECOM LIMITED

Register to unlock more data on OkredoRegister

EXCEL TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03167037

Incorporation date

04/03/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Audby House, Audby Lane, Wetherby, West Yorkshire LS22 7FDCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1996)
dot icon10/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon21/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon26/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/04/2025
Registered office address changed from First Floor 12 - 14 Westgate Tadcaster LS24 9AB England to Audby House Audby Lane Wetherby West Yorkshire LS22 7FD on 2025-04-10
dot icon08/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon27/03/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon15/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon07/10/2021
Registered office address changed from Suite 1 Commer House Station Road Tadcaster North Yorkshire LS24 9JF England to First Floor 12 - 14 Westgate Tadcaster LS24 9AB on 2021-10-07
dot icon11/09/2021
Compulsory strike-off action has been discontinued
dot icon10/09/2021
Total exemption full accounts made up to 2020-06-30
dot icon10/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/09/2021
Compulsory strike-off action has been suspended
dot icon31/08/2021
First Gazette notice for compulsory strike-off
dot icon22/04/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon19/03/2021
Previous accounting period extended from 2020-03-29 to 2020-06-29
dot icon15/06/2020
Director's details changed for Mr Luke Philip Turner on 2020-06-15
dot icon15/06/2020
Director's details changed for Mrs Gail Louise Turner on 2020-06-15
dot icon15/06/2020
Change of details for Business Voip Soutions Limited as a person with significant control on 2020-06-15
dot icon15/06/2020
Registered office address changed from 3 Park Square East Leeds LS1 2NE England to Suite 1 Commer House Station Road Tadcaster North Yorkshire LS24 9JF on 2020-06-15
dot icon18/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon18/03/2020
Notification of Business Voip Soutions Limited as a person with significant control on 2019-04-06
dot icon18/03/2020
Cessation of Blush Telecom Limited as a person with significant control on 2019-04-06
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Appointment of Mr Luke Philip Turner as a director on 2019-11-25
dot icon19/08/2019
Satisfaction of charge 3 in full
dot icon26/06/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/06/2019
Director's details changed for Mrs Gail Louise Turner on 2019-05-31
dot icon03/06/2019
Satisfaction of charge 2 in full
dot icon05/04/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon19/12/2018
Previous accounting period shortened from 2018-03-30 to 2018-03-29
dot icon03/10/2018
Registered office address changed from First Floor Braemar House 127 Main Street Garforth Leeds West Yorkshire LS25 1AF to 3 Park Square East Leeds LS1 2NE on 2018-10-03
dot icon21/03/2018
Total exemption full accounts made up to 2017-03-30
dot icon07/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon22/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon20/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/04/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon30/07/2014
Termination of appointment of Paula Susan Dus as a director on 2014-07-30
dot icon09/04/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/09/2013
Appointment of Mr Robert Turner as a director
dot icon03/09/2013
Appointment of Mrs Paula Dus as a director
dot icon03/09/2013
Termination of appointment of John Ledingham-Smith as a director
dot icon28/06/2013
Previous accounting period extended from 2012-09-30 to 2013-03-31
dot icon05/06/2013
Annual return made up to 2013-03-04 with full list of shareholders
dot icon05/06/2013
Registered office address changed from Carlshead Business Centre Paddock House Lane Sicklinghall Wetherby West Yorkshire LS22 4BJ on 2013-06-05
dot icon14/01/2013
Termination of appointment of Margaret Ledingham Smith as a director
dot icon14/01/2013
Termination of appointment of Margaret Ledingham Smith as a secretary
dot icon04/12/2012
Compulsory strike-off action has been discontinued
dot icon03/12/2012
Total exemption small company accounts made up to 2011-09-30
dot icon15/11/2012
Compulsory strike-off action has been suspended
dot icon02/10/2012
First Gazette notice for compulsory strike-off
dot icon16/03/2012
Annual return made up to 2012-03-04 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/03/2011
Annual return made up to 2011-03-04 with full list of shareholders
dot icon17/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon16/03/2010
Annual return made up to 2010-03-04 with full list of shareholders
dot icon16/03/2010
Director's details changed for Margaret Ledingham Smith on 2010-03-04
dot icon16/03/2010
Director's details changed for Gail Turner on 2010-03-04
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon13/07/2009
Registered office changed on 13/07/2009 from the croft business park boroughbridge road wetherby LS22 5HG
dot icon26/03/2009
Return made up to 04/03/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/04/2008
Return made up to 04/03/08; full list of members
dot icon05/09/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/03/2007
Return made up to 04/03/07; full list of members
dot icon21/12/2006
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon13/04/2006
Return made up to 04/03/06; full list of members
dot icon24/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Return made up to 04/03/05; full list of members
dot icon10/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon01/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/05/2004
Return made up to 04/03/04; full list of members
dot icon10/03/2004
Return made up to 04/03/03; full list of members; amend
dot icon16/09/2003
Return made up to 04/03/03; full list of members
dot icon31/07/2003
Total exemption small company accounts made up to 2002-03-31
dot icon14/02/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon11/09/2002
New director appointed
dot icon03/09/2002
Ad 01/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon01/05/2002
Return made up to 04/03/02; full list of members
dot icon19/07/2001
Particulars of mortgage/charge
dot icon27/06/2001
Accounts for a small company made up to 2001-03-31
dot icon30/03/2001
Accounts for a small company made up to 2000-03-31
dot icon20/03/2001
Return made up to 04/03/01; full list of members
dot icon19/07/2000
Registered office changed on 19/07/00 from: middleton chambers 34 westgate wetherby west yorkshire LS22 6NJ
dot icon15/03/2000
Return made up to 04/03/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon13/04/1999
Registered office changed on 13/04/99 from: 4 eel mires garth wetherby west yorkshire LS22 7TQ
dot icon13/04/1999
Return made up to 04/03/99; no change of members
dot icon14/09/1998
Accounts for a small company made up to 1998-03-31
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon27/05/1997
Return made up to 04/03/97; full list of members
dot icon14/03/1996
Secretary resigned
dot icon14/03/1996
New secretary appointed
dot icon04/03/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon+91.31 % *

* during past year

Cash in Bank

£8,783.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
29/06/2026
dot iconNext due on
29/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
55.10K
-
0.00
4.14K
-
2022
7
57.82K
-
0.00
4.59K
-
2023
7
65.15K
-
0.00
8.78K
-
2023
7
65.15K
-
0.00
8.78K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

65.15K £Ascended12.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.78K £Ascended91.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Robert
Director
01/09/2013 - Present
2
Turner, Gail Louise
Director
01/08/2002 - Present
8
Turner, Luke Philip
Director
25/11/2019 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EXCEL TELECOM LIMITED

EXCEL TELECOM LIMITED is an(a) Active company incorporated on 04/03/1996 with the registered office located at Audby House, Audby Lane, Wetherby, West Yorkshire LS22 7FD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCEL TELECOM LIMITED?

toggle

EXCEL TELECOM LIMITED is currently Active. It was registered on 04/03/1996 .

Where is EXCEL TELECOM LIMITED located?

toggle

EXCEL TELECOM LIMITED is registered at Audby House, Audby Lane, Wetherby, West Yorkshire LS22 7FD.

What does EXCEL TELECOM LIMITED do?

toggle

EXCEL TELECOM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does EXCEL TELECOM LIMITED have?

toggle

EXCEL TELECOM LIMITED had 7 employees in 2023.

What is the latest filing for EXCEL TELECOM LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-04 with no updates.