EXCELMASTERY LTD

Register to unlock more data on OkredoRegister

EXCELMASTERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03586942

Incorporation date

25/06/1998

Size

Micro Entity

Contacts

Registered address

Registered address

11 Cherrybrook Drive, Oakwood, Derby, Derbyshire DE21 2SHCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1998)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/07/2025
Confirmation statement made on 2025-07-03 with no updates
dot icon07/12/2024
Micro company accounts made up to 2023-12-31
dot icon20/09/2024
Previous accounting period shortened from 2024-06-30 to 2023-12-31
dot icon16/07/2024
Confirmation statement made on 2024-07-03 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon03/07/2023
Confirmation statement made on 2023-07-03 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon08/07/2022
Confirmation statement made on 2022-07-03 with no updates
dot icon07/07/2022
Cessation of Helen Jane Cavanagh as a person with significant control on 2022-06-30
dot icon13/04/2022
Notification of Helen Jane Cavanagh as a person with significant control on 2022-04-04
dot icon19/02/2022
Micro company accounts made up to 2021-06-30
dot icon03/07/2021
Confirmation statement made on 2021-07-03 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-06-30
dot icon07/07/2020
Confirmation statement made on 2020-07-03 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon21/03/2019
Termination of appointment of Helen Jane Cavanagh as a secretary on 2019-03-21
dot icon21/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/07/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon05/03/2017
Micro company accounts made up to 2016-06-30
dot icon22/07/2016
Confirmation statement made on 2016-07-11 with updates
dot icon25/03/2016
Micro company accounts made up to 2015-06-30
dot icon14/07/2015
Annual return made up to 2015-07-11 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/08/2014
Annual return made up to 2014-07-11 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon14/07/2013
Annual return made up to 2013-07-11 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/07/2012
Annual return made up to 2012-07-11 with full list of shareholders
dot icon11/07/2012
Secretary's details changed for Helen Jane Cavanagh on 2012-04-27
dot icon11/07/2012
Director's details changed for Paul Andrew Cavanagh on 2012-04-27
dot icon11/07/2012
Registered office address changed from 11 Cherrybrook Drive Oakwood Derby Derbyshire DE21 2SH England on 2012-07-11
dot icon11/07/2012
Registered office address changed from 21 Abbot Close Oakwood Derby DE21 2BQ on 2012-07-11
dot icon26/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon12/06/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon27/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon16/06/2010
Director's details changed for Paul Andrew Cavanagh on 2010-06-11
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon16/06/2009
Return made up to 11/06/09; full list of members
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/06/2008
Return made up to 11/06/08; full list of members
dot icon01/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon16/07/2007
Return made up to 11/06/07; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon03/07/2006
Return made up to 11/06/06; full list of members
dot icon17/05/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2005
New secretary appointed
dot icon25/10/2005
Director resigned
dot icon12/10/2005
Secretary resigned
dot icon22/09/2005
Director resigned
dot icon08/07/2005
Total exemption small company accounts made up to 2004-06-30
dot icon06/07/2005
Return made up to 11/06/05; full list of members
dot icon06/06/2005
New director appointed
dot icon09/07/2004
Return made up to 11/06/04; full list of members
dot icon15/06/2004
Certificate of change of name
dot icon17/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon01/07/2003
Return made up to 11/06/03; full list of members
dot icon27/04/2003
Total exemption full accounts made up to 2002-06-30
dot icon29/10/2002
Registered office changed on 29/10/02 from: 4 andrews court beeston nottingham NG9 4BS
dot icon11/09/2002
Total exemption full accounts made up to 2001-06-30
dot icon09/07/2002
Return made up to 25/06/02; full list of members
dot icon29/06/2001
Return made up to 25/06/01; full list of members
dot icon11/05/2001
Full accounts made up to 2000-06-30
dot icon05/07/2000
Return made up to 25/06/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-06-30
dot icon07/02/2000
Secretary's particulars changed
dot icon06/10/1999
New director appointed
dot icon06/10/1999
Resolutions
dot icon06/10/1999
Resolutions
dot icon27/07/1999
Return made up to 25/06/99; full list of members
dot icon31/07/1998
Director resigned
dot icon31/07/1998
Secretary resigned
dot icon31/07/1998
New director appointed
dot icon31/07/1998
New secretary appointed
dot icon31/07/1998
Registered office changed on 31/07/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon25/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cavanagh, Paul Andrew
Director
28/07/1998 - Present
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCELMASTERY LTD

EXCELMASTERY LTD is an(a) Active company incorporated on 25/06/1998 with the registered office located at 11 Cherrybrook Drive, Oakwood, Derby, Derbyshire DE21 2SH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXCELMASTERY LTD?

toggle

EXCELMASTERY LTD is currently Active. It was registered on 25/06/1998 .

Where is EXCELMASTERY LTD located?

toggle

EXCELMASTERY LTD is registered at 11 Cherrybrook Drive, Oakwood, Derby, Derbyshire DE21 2SH.

What does EXCELMASTERY LTD do?

toggle

EXCELMASTERY LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EXCELMASTERY LTD?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.