EXCELLERATE UK SERVICES LTD

Register to unlock more data on OkredoRegister

EXCELLERATE UK SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02498745

Incorporation date

03/05/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

65 Leonard Street, Shoreditch, London EC2A 4QSCopy
copy info iconCopy
See on map
Latest events (Record since 03/05/1990)
dot icon29/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon09/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon09/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon09/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon09/03/2026
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon02/03/2026
Termination of appointment of Alastair Timothy Fox as a director on 2025-04-02
dot icon10/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon01/08/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon01/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon01/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon16/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon09/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon23/01/2024
Termination of appointment of Marna Van Der Walt as a director on 2023-09-19
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2022-06-30
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 icon05/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon05/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon05/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon22/03/2023
Change of details for Contract Cleaning and Maintenance Limited as a person with significant control on 2023-03-20
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 icon20/03/2023
Appointment of Johan Andrew Venter as a director on 2022-12-01
dot icon23/09/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon24/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon24/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon12/08/2022
Termination of appointment of Keith Simon French as a director on 2022-08-12
dot icon27/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon27/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon11/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon27/04/2022
Registration of charge 024987450009, created on 2022-04-25
dot icon13/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon13/04/2022
Cessation of Alastair Timothy Fox as a person with significant control on 2020-11-26
dot icon21/01/2022
Termination of appointment of James Cy Peers as a director on 2021-12-31
dot icon01/10/2021
Resolutions
dot icon05/08/2021
Registered office address changed from Trident House Lower Ground Floor 46 - 48 Webber Street London SE1 8QW to New Kings Beam House 22 Upper Ground London SE1 9PD on 2021-08-05
dot icon28/06/2021
Current accounting period extended from 2021-03-31 to 2021-06-30
dot icon10/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon16/03/2021
Full accounts made up to 2020-03-31
dot icon10/03/2021
Appointment of Mr James Peers as a director on 2021-02-10
dot icon04/03/2021
Notification of Contract Cleaning and Maintenance Limited as a person with significant control on 2016-04-06
dot icon03/03/2021
Termination of appointment of Suzanne Wendy Scott as a director on 2020-11-26
dot icon03/03/2021
Appointment of Clinton James Phipps as a director on 2020-11-26
dot icon03/03/2021
Appointment of Keith Simon French as a director on 2020-11-26
dot icon03/03/2021
Appointment of Marna Van Der Walt as a director on 2020-11-26
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon08/01/2020
Full accounts made up to 2019-03-31
dot icon07/10/2019
Director's details changed for Mr Alastair Timothy Fox on 2019-09-25
dot icon12/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon31/01/2019
Director's details changed for Mr Alastair Timothy Fox on 2019-01-29
dot icon13/12/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon06/03/2018
Resolutions
dot icon21/12/2017
Accounts for a small company made up to 2017-03-31
dot icon07/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon18/04/2016
Satisfaction of charge 024987450007 in full
dot icon08/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon18/12/2015
Full accounts made up to 2015-03-31
dot icon17/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-03-31
dot icon19/06/2014
Satisfaction of charge 6 in full
dot icon19/06/2014
Satisfaction of charge 5 in full
dot icon11/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon05/01/2014
Full accounts made up to 2013-03-31
dot icon02/01/2014
Registered office address changed from 1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX on 2014-01-02
dot icon16/12/2013
Registration of charge 024987450008
dot icon09/10/2013
Registration of charge 024987450007
dot icon18/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon12/11/2012
Full accounts made up to 2012-03-31
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon31/12/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Termination of appointment of Geoffrey Fox as a director
dot icon02/09/2010
Termination of appointment of Geoffrey Fox as a secretary
dot icon15/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon15/04/2010
Director's details changed for Suzanne Wendy Scott on 2010-01-01
dot icon27/10/2009
Full accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 04/04/09; full list of members
dot icon07/01/2009
Full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon01/04/2008
Director appointed suzanne wendy scott
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 04/04/07; no change of members
dot icon16/03/2007
Director resigned
dot icon28/11/2006
Full accounts made up to 2006-03-31
dot icon03/04/2006
Return made up to 04/04/06; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon11/04/2005
Return made up to 04/04/05; full list of members
dot icon24/09/2004
Full accounts made up to 2004-03-31
dot icon26/05/2004
Return made up to 19/04/04; full list of members
dot icon04/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon01/10/2003
New director appointed
dot icon21/05/2003
New director appointed
dot icon21/05/2003
Return made up to 19/04/03; full list of members
dot icon18/04/2003
Director resigned
dot icon11/04/2003
Declaration of satisfaction of mortgage/charge
dot icon18/09/2002
Accounts for a small company made up to 2002-03-31
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon19/10/2001
Particulars of mortgage/charge
dot icon21/09/2001
Accounts for a small company made up to 2001-03-31
dot icon14/06/2001
Return made up to 03/05/01; full list of members
dot icon04/04/2001
Particulars of mortgage/charge
dot icon04/07/2000
Accounts for a small company made up to 2000-03-31
dot icon22/06/2000
Return made up to 03/05/00; full list of members
dot icon31/08/1999
Full accounts made up to 1999-03-31
dot icon19/08/1999
Return made up to 03/05/99; no change of members
dot icon30/11/1998
Full accounts made up to 1998-03-31
dot icon30/09/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon11/08/1998
Particulars of mortgage/charge
dot icon25/06/1998
Return made up to 03/05/98; full list of members
dot icon30/01/1998
Full accounts made up to 1997-03-31
dot icon03/12/1997
Declaration of satisfaction of mortgage/charge
dot icon09/07/1997
Return made up to 03/05/97; full list of members
dot icon09/07/1997
New secretary appointed;new director appointed
dot icon09/07/1997
Location of register of members
dot icon10/03/1997
Secretary resigned;director resigned
dot icon10/03/1997
Director resigned
dot icon05/03/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon02/02/1997
Full accounts made up to 1996-03-31
dot icon23/05/1996
Return made up to 03/05/96; no change of members
dot icon16/11/1995
Full accounts made up to 1995-03-31
dot icon11/05/1995
Director's particulars changed
dot icon09/05/1995
Return made up to 03/05/95; full list of members
dot icon09/05/1995
Location of register of members (non legible)
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/10/1994
Full accounts made up to 1994-03-31
dot icon12/05/1994
Return made up to 03/05/94; full list of members
dot icon02/12/1993
Full accounts made up to 1993-03-31
dot icon24/07/1993
Particulars of mortgage/charge
dot icon20/07/1993
Return made up to 03/05/93; full list of members
dot icon05/10/1992
Full accounts made up to 1992-03-31
dot icon14/05/1992
Return made up to 03/05/92; full list of members
dot icon23/10/1991
Return made up to 03/05/91; full list of members
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon26/07/1991
Ad 30/03/91--------- £ si [email protected] £ ic 2/2
dot icon28/01/1991
Accounting reference date notified as 31/03
dot icon21/05/1990
Secretary resigned;new secretary appointed
dot icon21/05/1990
Director resigned;new director appointed
dot icon03/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Keith Simon
Director
26/11/2020 - 12/08/2022
3
Fox, Alastair Timothy
Director
04/04/2003 - 02/04/2025
11
Peers, James Cy
Director
10/02/2021 - 31/12/2021
26
Fox, Geoffrey Raymond
Director
06/02/1997 - 15/07/2010
3
Scott, Suzanne Wendy
Director
01/04/2008 - 26/11/2020
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELLERATE UK SERVICES LTD

EXCELLERATE UK SERVICES LTD is an(a) Active company incorporated on 03/05/1990 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 Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELLERATE UK SERVICES LTD?

toggle

EXCELLERATE UK SERVICES LTD is currently Active. It was registered on 03/05/1990 .

Where is EXCELLERATE UK SERVICES LTD located?

toggle

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

What does EXCELLERATE UK SERVICES LTD do?

toggle

EXCELLERATE UK SERVICES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

What is the latest filing for EXCELLERATE UK SERVICES LTD?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-04 with no updates.