EXCELL NETWORK SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

EXCELL NETWORK SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757024

Incorporation date

21/04/1999

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 21/04/1999)
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 icon16/05/2023
Confirmation statement made on 2023-04-21 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 icon21/06/2022
Change of details for The Excell Group Limited as a person with significant control on 2022-06-20
dot icon17/06/2022
Registered office address changed from 4-6 Langford Arch London Road Sawston Cambridge CB22 3FX to Wavenet Group, Second Floor One Central Boulevard Central Boulevard, Blythe Valley Park Shirley Solihull B90 8BG 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
Director's details changed for Mr William Thomas Dawson on 2022-06-17
dot icon17/06/2022
Director's details changed for Mrs Venetia Lois Cooper on 2022-06-17
dot icon25/04/2022
Confirmation statement made on 2022-04-21 with updates
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 icon21/01/2022
Full 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
Appointment of Mr Stewart James Motler as a director on 2021-11-10
dot icon18/11/2021
Appointment of Mr Philip Howard Grannum as a director on 2021-11-10
dot icon18/11/2021
Appointment of Mr William Thomas Dawson as a director on 2021-11-10
dot icon18/11/2021
Appointment of Mr Andrew Charles Ashton as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Darren Lee Strowger as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Dean Leroy Hills as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Robert Stuart Moss as a director on 2021-11-10
dot icon18/11/2021
Termination of appointment of Edward Pettit as a secretary on 2021-11-10
dot icon18/11/2021
Satisfaction of charge 037570240002 in full
dot icon18/11/2021
Satisfaction of charge 1 in full
dot icon18/11/2021
Satisfaction of charge 037570240003 in full
dot icon24/06/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon29/01/2021
Full accounts made up to 2020-04-30
dot icon11/01/2021
Registration of charge 037570240003, created on 2021-01-05
dot icon28/04/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon28/04/2020
Change of details for Excell Holdings Limited as a person with significant control on 2019-01-01
dot icon16/04/2020
Resolutions
dot icon16/04/2020
Memorandum and Articles of Association
dot icon10/03/2020
Registration of charge 037570240002, created on 2020-03-10
dot icon04/02/2020
Full accounts made up to 2019-04-30
dot icon29/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon14/03/2019
Full accounts made up to 2018-04-30
dot icon15/05/2018
Notification of Excell Holdings Limited as a person with significant control on 2017-11-30
dot icon15/05/2018
Cessation of The Excell Group Limited as a person with significant control on 2017-11-30
dot icon15/05/2018
Confirmation statement made on 2018-04-21 with updates
dot icon15/05/2018
Appointment of Mr Robert Stuart Moss as a director on 2018-05-04
dot icon15/05/2018
Change of details for The Excell Group Plc as a person with significant control on 2018-05-09
dot icon15/02/2018
Termination of appointment of Jamie Corstorphine Adams as a director on 2018-02-15
dot icon07/02/2018
Group of companies' accounts made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon31/03/2017
Appointment of Mr Edward Pettit as a secretary on 2017-03-28
dot icon31/03/2017
Termination of appointment of Rosemary Conlon as a secretary on 2017-03-28
dot icon25/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon22/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon14/12/2015
Group of companies' accounts made up to 2015-04-30
dot icon21/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon13/03/2015
Group of companies' accounts made up to 2014-04-30
dot icon25/04/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon04/07/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon04/07/2013
Director's details changed for Jamie Adams on 2013-01-01
dot icon04/07/2013
Director's details changed for Mr Darren Lee Strowger on 2013-01-01
dot icon05/02/2013
Group of companies' accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon08/03/2012
Group of companies' accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon24/05/2011
Director's details changed for Jamie Adams on 2011-01-01
dot icon24/05/2011
Director's details changed for Mr Darren Lee Strowger on 2011-01-01
dot icon24/05/2011
Director's details changed for Mr Dean Leroy Hills on 2011-01-01
dot icon31/01/2011
Group of companies' accounts made up to 2010-04-30
dot icon21/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon21/05/2010
Secretary's details changed for Ms Rosemary Conlon on 2010-01-01
dot icon31/01/2010
Group of companies' accounts made up to 2009-04-30
dot icon06/05/2009
Return made up to 21/04/09; full list of members
dot icon20/03/2009
Director appointed jamie adams
dot icon16/03/2009
Director's change of particulars / darren strowger / 30/11/2008
dot icon16/03/2009
Director's change of particulars / dean hills / 19/12/2008
dot icon19/02/2009
Group of companies' accounts made up to 2008-04-30
dot icon27/06/2008
Return made up to 21/04/08; full list of members
dot icon05/03/2008
Accounts made up to 2007-04-30
dot icon19/06/2007
Return made up to 21/04/07; full list of members
dot icon19/06/2007
Registered office changed on 19/06/07 from: 4-6 langford arch london road sawston cambridge CB2 4EE
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon22/12/2006
Particulars of mortgage/charge
dot icon17/07/2006
Auditor's resignation
dot icon31/05/2006
Return made up to 21/04/06; full list of members
dot icon22/05/2006
Full accounts made up to 2005-04-30
dot icon20/07/2005
Return made up to 21/04/05; full list of members
dot icon19/01/2005
Full accounts made up to 2004-04-30
dot icon15/05/2004
Auditor's resignation
dot icon28/04/2004
Return made up to 21/04/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-04-30
dot icon30/10/2003
Resolutions
dot icon28/04/2003
Return made up to 21/04/03; full list of members
dot icon02/03/2003
Full accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 21/04/02; full list of members
dot icon04/03/2002
Full accounts made up to 2001-04-30
dot icon02/05/2001
Return made up to 21/04/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-04-30
dot icon21/06/2000
Secretary resigned
dot icon21/06/2000
New secretary appointed
dot icon06/06/2000
Return made up to 21/04/00; full list of members
dot icon19/05/2000
Resolutions
dot icon08/05/2000
Ad 01/03/00--------- £ si 92@1=92 £ ic 108/200
dot icon08/05/2000
Ad 01/05/00--------- £ si 8@1=8 £ ic 100/108
dot icon08/12/1999
Secretary's particulars changed;director's particulars changed
dot icon21/05/1999
Registered office changed on 21/05/99 from: unit 6 langford arch london road industri, pampisford cambridge cambridgeshire CB2 4EE
dot icon21/05/1999
Ad 29/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon04/05/1999
Registered office changed on 04/05/99 from: temple house 20 holywell row london EC2A 4JB
dot icon30/04/1999
New director appointed
dot icon30/04/1999
Director resigned
dot icon30/04/1999
Secretary resigned
dot icon30/04/1999
New secretary appointed;new director appointed
dot icon21/04/1999
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

0

No PSC data available.

Similar companies

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About EXCELL NETWORK SOLUTIONS LTD.

EXCELL NETWORK SOLUTIONS LTD. is an(a) Dissolved company incorporated on 21/04/1999 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 NETWORK SOLUTIONS LTD.?

toggle

EXCELL NETWORK SOLUTIONS LTD. is currently Dissolved. It was registered on 21/04/1999 and dissolved on 11/06/2024.

Where is EXCELL NETWORK SOLUTIONS LTD. located?

toggle

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

What does EXCELL NETWORK SOLUTIONS LTD. do?

toggle

EXCELL NETWORK SOLUTIONS LTD. operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for EXCELL NETWORK SOLUTIONS LTD.?

toggle

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