EXCELLERATE SERVICES HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

EXCELLERATE SERVICES HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04998433

Incorporation date

17/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

65 Leonard Street, Shoreditch, London EC2A 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2003)
dot icon21/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon21/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon21/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon21/03/2026
Total exemption full accounts made up to 2024-06-30
dot icon04/03/2026
Confirmation statement made on 2025-12-17 with no updates
dot icon22/12/2025
Termination of appointment of Lisa Helen Laird as a director on 2025-12-22
dot icon13/09/2025
Compulsory strike-off action has been discontinued
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon20/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon17/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon17/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon17/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon17/07/2024
Total exemption full accounts made up to 2023-06-30
dot icon23/01/2024
Termination of appointment of Clinton James Phipps as a director on 2023-09-19
dot icon23/01/2024
Termination of appointment of Gordon George Hulley as a director on 2023-09-19
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon09/11/2023
Appointment of Ms Lisa Helen Laird as a director on 2023-09-19
dot icon09/11/2023
Appointment of Mr Justin Roger Moore as a director on 2023-09-19
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon05/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon05/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon14/06/2023
Registration of charge 049984330003, created on 2023-06-08
dot icon26/05/2023
Satisfaction of charge 049984330002 in full
dot icon22/03/2023
Change of details for Excellerate Holdings (Pvt) Limited as a person with significant control on 2023-03-20
dot icon20/03/2023
Appointment of Johan Andrew Venter as a director on 2022-12-01
dot icon20/03/2023
Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on 2023-03-20
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon12/08/2022
Termination of appointment of Keith Simon French as a director on 2022-08-12
dot icon04/07/2022
Full accounts made up to 2021-06-30
dot icon19/04/2022
Confirmation statement made on 2021-12-17 with updates
dot icon21/01/2022
Termination of appointment of James Cy Peers as a director on 2021-12-31
dot icon05/08/2021
Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to New Kings Beam House 22 Upper Ground London SE1 9PD on 2021-08-05
dot icon29/06/2021
Full accounts made up to 2020-06-30
dot icon04/03/2021
Termination of appointment of Harvey Murray Soning as a director on 2021-02-24
dot icon03/03/2021
Appointment of Mr James Peers as a director on 2021-02-10
dot icon23/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2020
Director's details changed for Keith Simon French on 2020-12-17
dot icon12/11/2020
Appointment of Keith Simon French as a director on 2020-09-28
dot icon12/11/2020
Termination of appointment of Mark Julian Carter as a director on 2020-09-28
dot icon12/11/2020
Termination of appointment of James Lance Soning as a director on 2020-09-28
dot icon15/07/2020
Resolutions
dot icon30/03/2020
Full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon08/10/2019
Resolutions
dot icon19/08/2019
Change of details for Excellerate Holdings (Pvt) Limited as a person with significant control on 2019-02-22
dot icon22/05/2019
Termination of appointment of Shaun Fourie as a director on 2019-02-12
dot icon18/01/2019
Confirmation statement made on 2018-12-17 with updates
dot icon05/12/2018
Accounts for a small company made up to 2018-06-30
dot icon06/11/2018
Appointment of Shaun Fourie as a director on 2018-08-29
dot icon25/09/2018
Statement of capital following an allotment of shares on 2018-02-22
dot icon29/08/2018
Accounts for a small company made up to 2017-09-30
dot icon21/05/2018
Current accounting period shortened from 2018-09-30 to 2018-06-30
dot icon18/04/2018
Termination of appointment of Shaun Fourie as a director on 2018-04-17
dot icon18/01/2018
Resolutions
dot icon17/01/2018
Confirmation statement made on 2017-12-17 with updates
dot icon16/01/2018
Satisfaction of charge 1 in full
dot icon07/12/2017
Appointment of James Lance Soning as a director on 2017-11-17
dot icon07/12/2017
Appointment of Mark Julian Carter as a director on 2017-11-17
dot icon03/11/2017
Registration of charge 049984330002, created on 2017-10-18
dot icon22/09/2017
Cessation of Harvey Murray Soning as a person with significant control on 2017-06-09
dot icon22/09/2017
Notification of Excellerate Holdings (Pvt) Limited as a person with significant control on 2017-06-09
dot icon11/08/2017
Consolidation of shares on 2017-05-31
dot icon09/08/2017
Resolutions
dot icon28/07/2017
Termination of appointment of Debra Shirley Eatock as a secretary on 2017-07-10
dot icon06/07/2017
Appointment of Shaun Fourie as a director on 2017-06-09
dot icon06/07/2017
Appointment of Gordon Hulley as a director on 2017-06-09
dot icon06/07/2017
Appointment of Clinton James Phipps as a director on 2017-06-09
dot icon06/07/2017
Termination of appointment of James Lance Soning as a director on 2017-06-09
dot icon06/07/2017
Termination of appointment of Angela Susan Frances Soning as a director on 2017-06-09
dot icon14/06/2017
Accounts for a small company made up to 2016-09-30
dot icon04/01/2017
Confirmation statement made on 2016-12-17 with updates
dot icon26/06/2016
Accounts for a small company made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-17 with full list of shareholders
dot icon01/07/2015
Accounts for a small company made up to 2014-09-30
dot icon01/05/2015
Director's details changed for Mrs. Angela Susan Frances Soning on 2015-04-05
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Richard Ian Hebden Andrews as a director on 2014-11-22
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon11/02/2014
Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 2014-02-11
dot icon10/01/2014
Appointment of James Lance Soning as a director
dot icon09/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon07/06/2013
Accounts for a small company made up to 2012-09-30
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon20/12/2012
Secretary's details changed for Debra Shirley Eatock on 2012-12-17
dot icon01/08/2012
Termination of appointment of Edward Richardson as a director
dot icon19/06/2012
Accounts for a small company made up to 2011-09-30
dot icon22/02/2012
Resolutions
dot icon13/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon23/05/2011
Accounts for a small company made up to 2010-09-30
dot icon20/01/2011
Appointment of Edward George Richardson as a director
dot icon14/01/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-02-22
dot icon22/07/2010
Resolutions
dot icon22/07/2010
Resolutions
dot icon21/05/2010
Accounts for a small company made up to 2009-09-30
dot icon15/02/2010
Termination of appointment of Philip Eatock as a director
dot icon19/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon19/01/2010
Director's details changed for Philip Eatock on 2009-10-01
dot icon19/01/2010
Director's details changed for Harvey Murray Soning on 2009-10-01
dot icon19/01/2010
Registered office address changed from 73-75 Mortimer Street London W1W 7SQ on 2010-01-19
dot icon28/07/2009
Accounts for a small company made up to 2008-09-30
dot icon02/07/2009
Director appointed harvey murray soning
dot icon27/05/2009
Director's change of particulars / richard andrews / 15/05/2009
dot icon27/04/2009
Director appointed richard ian hebden andrews
dot icon27/04/2009
Director appointed phillip eatock
dot icon14/04/2009
Appointment terminated director harvey soning
dot icon14/01/2009
Return made up to 17/12/08; full list of members
dot icon14/01/2009
Registered office changed on 14/01/2009 from c/o weston kay mortimer street london W1W 7SQ
dot icon29/09/2008
Appointment terminated director richard andrews
dot icon09/07/2008
Accounts for a small company made up to 2007-09-30
dot icon03/07/2008
Director appointed richard ian hebden andrews
dot icon21/12/2007
Return made up to 17/12/07; full list of members
dot icon21/12/2007
Registered office changed on 21/12/07 from: c/o 73-75 mortimer street london W1W 7SQ
dot icon14/08/2007
New director appointed
dot icon30/07/2007
Accounts for a small company made up to 2006-09-30
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon05/01/2007
Return made up to 17/12/06; full list of members
dot icon21/12/2006
Particulars of mortgage/charge
dot icon02/08/2006
Accounts for a small company made up to 2005-09-30
dot icon11/01/2006
Return made up to 17/12/05; full list of members
dot icon27/07/2005
Accounts for a small company made up to 2004-09-30
dot icon08/07/2005
Registered office changed on 08/07/05 from: 72-75 marylebone high street london W1U 5JW
dot icon10/01/2005
Return made up to 17/12/04; full list of members
dot icon27/10/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon04/05/2004
Resolutions
dot icon17/12/2003
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
552.55K
-
0.00
-
-
2021
4
552.55K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

552.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Keith Simon
Director
28/09/2020 - 12/08/2022
3
Eatock, Philip
Director
20/03/2009 - 01/02/2010
2
Mr Harvey Murray Soning
Director
17/12/2003 - 20/03/2009
78
Mr Harvey Murray Soning
Director
26/06/2009 - 24/02/2021
78
Laird, Lisa Helen
Director
19/09/2023 - 22/12/2025
9

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXCELLERATE SERVICES HOLDINGS UK LIMITED

EXCELLERATE SERVICES HOLDINGS UK LIMITED is an(a) Active company incorporated on 17/12/2003 with the registered office located at 65 Leonard Street, Shoreditch, London EC2A 4QS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELLERATE SERVICES HOLDINGS UK LIMITED?

toggle

EXCELLERATE SERVICES HOLDINGS UK LIMITED is currently Active. It was registered on 17/12/2003 .

Where is EXCELLERATE SERVICES HOLDINGS UK LIMITED located?

toggle

EXCELLERATE SERVICES HOLDINGS UK LIMITED is registered at 65 Leonard Street, Shoreditch, London EC2A 4QS.

What does EXCELLERATE SERVICES HOLDINGS UK LIMITED do?

toggle

EXCELLERATE SERVICES HOLDINGS UK LIMITED operates in the Public order and safety activities (84.24 - SIC 2007) sector.

How many employees does EXCELLERATE SERVICES HOLDINGS UK LIMITED have?

toggle

EXCELLERATE SERVICES HOLDINGS UK LIMITED had 4 employees in 2021.

What is the latest filing for EXCELLERATE SERVICES HOLDINGS UK LIMITED?

toggle

The latest filing was on 21/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/24.