EXCELL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EXCELL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10834331

Incorporation date

23/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2017)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon13/03/2024
Application to strike the company off the register
dot icon05/03/2024
Statement by Directors
dot icon05/03/2024
Resolutions
dot icon05/03/2024
Solvency Statement dated 04/03/24
dot icon05/03/2024
Statement of capital on 2024-03-05
dot icon04/03/2024
Statement of capital following an allotment of shares on 2024-03-04
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon04/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon04/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon04/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon17/06/2022
Director's details changed for Mrs Venetia Lois Cooper on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr William Thomas Dawson on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr Stewart James Motler on 2022-06-17
dot icon17/06/2022
Director's details changed for Mr Philip Howard Grannum on 2022-06-17
dot icon17/06/2022
Registered office address changed from 4-6 Langford Arch, London Road Sawston Cambridge Cambridgeshire CB22 3FX United Kingdom to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG on 2022-06-17
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon19/05/2022
Director's details changed for Mr Stewart James Motler on 2022-05-19
dot icon04/05/2022
Statement of capital on 2022-05-04
dot icon04/05/2022
Reduction of iss capital and minute (oc)
dot icon04/05/2022
Certificate of reduction of issued capital
dot icon14/04/2022
Termination of appointment of Andrew Charles Ashton as a director on 2022-04-14
dot icon07/03/2022
Appointment of Mrs Venetia Lois Cooper as a director on 2022-02-21
dot icon20/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon06/01/2022
Current accounting period shortened from 2022-04-30 to 2022-03-31
dot icon18/11/2021
Satisfaction of charge 108343310001 in full
dot icon18/11/2021
Satisfaction of charge 108343310002 in full
dot icon18/11/2021
Satisfaction of charge 108343310003 in full
dot icon18/11/2021
Satisfaction of charge 108343310004 in full
dot icon11/11/2021
Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr Stewart James Motler as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr William Thomas Dawson as a director on 2021-11-10
dot icon11/11/2021
Appointment of Mr Philip Howard Grannum as a director on 2021-11-10
dot icon11/11/2021
Notification of Thetis Bidco Limited as a person with significant control on 2021-11-10
dot icon11/11/2021
Cessation of Darren Lee Strowger as a person with significant control on 2021-11-10
dot icon11/11/2021
Termination of appointment of Darren Lee Strowger as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Edward Pettit as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Robert Stuart Moss as a director on 2021-11-10
dot icon11/11/2021
Termination of appointment of Dean Leroy Hills as a director on 2021-11-10
dot icon06/07/2021
Confirmation statement made on 2021-05-11 with updates
dot icon03/03/2021
Group of companies' accounts made up to 2020-04-30
dot icon11/01/2021
Registration of charge 108343310004, created on 2021-01-05
dot icon24/06/2020
Resolutions
dot icon22/06/2020
Statement of capital following an allotment of shares on 2020-06-09
dot icon19/06/2020
Confirmation statement made on 2020-05-11 with updates
dot icon19/06/2020
Cessation of Dean Leroy Hills as a person with significant control on 2020-03-10
dot icon10/03/2020
Registration of charge 108343310003, created on 2020-03-10
dot icon04/02/2020
Group of companies' accounts made up to 2019-04-30
dot icon03/06/2019
Change of details for Mr Darren Lee Strowger as a person with significant control on 2019-02-14
dot icon28/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon09/05/2019
Statement of capital following an allotment of shares on 2019-02-14
dot icon30/04/2019
Notification of Dean Hills as a person with significant control on 2017-11-30
dot icon26/03/2019
Resolutions
dot icon04/12/2018
Group of companies' accounts made up to 2018-04-30
dot icon21/11/2018
Second filing of Confirmation Statement dated 11/05/2018
dot icon21/11/2018
Second filing of cancellation of shares. Statement of capital on 2018-05-02
dot icon21/11/2018
Second filing of cancellation of shares. Statement of capital on 2018-01-19
dot icon21/11/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-30
dot icon11/06/2018
Cancellation of shares. Statement of capital on 2018-05-02
dot icon11/06/2018
Purchase of own shares.
dot icon15/05/2018
11/05/18 Statement of Capital gbp 24971013.00
dot icon15/05/2018
Previous accounting period shortened from 2018-06-30 to 2018-04-30
dot icon10/05/2018
Directors statement and auditors report. Out of capital
dot icon04/04/2018
Resolutions
dot icon07/03/2018
Cancellation of shares. Statement of capital on 2018-01-19
dot icon07/03/2018
Purchase of own shares.
dot icon15/02/2018
Appointment of Mr Robert Stuart Moss as a director on 2018-02-02
dot icon25/01/2018
Registration of charge 108343310002, created on 2018-01-15
dot icon23/01/2018
Registration of charge 108343310001, created on 2018-01-15
dot icon08/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon07/12/2017
Resolutions
dot icon07/12/2017
Directors statement and auditors report. Out of capital
dot icon07/12/2017
Part Admin Removed Pages containing unnecessary material at the back of the directors statement and auditors report were administratively removed on 27/02/18 as they contained unnecessary material.
dot icon06/12/2017
Resolutions
dot icon23/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Motler, Stewart James
Director
09/11/2021 - Present
45
Cooper, Venetia Lois
Director
21/02/2022 - Present
145
Ashton, Andrew Charles
Director
10/11/2021 - 14/04/2022
99
Grannum, Philip Howard
Director
10/11/2021 - Present
54

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELL HOLDINGS LIMITED

EXCELL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 23/06/2017 with the registered office located at Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BG. 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 EXCELL HOLDINGS LIMITED?

toggle

EXCELL HOLDINGS LIMITED is currently Dissolved. It was registered on 23/06/2017 and dissolved on 11/06/2024.

Where is EXCELL HOLDINGS LIMITED located?

toggle

EXCELL HOLDINGS LIMITED is registered at Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park, Shirley, Solihull B90 8BG.

What does EXCELL HOLDINGS LIMITED do?

toggle

EXCELL HOLDINGS LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for EXCELL HOLDINGS LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.