EXCELREDSTONE LIMITED

Register to unlock more data on OkredoRegister

EXCELREDSTONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02795965

Incorporation date

04/03/1993

Size

Micro Entity

Contacts

Registered address

Registered address

Second Floor, Farringdon Point,, 33 Farringdon Road, London EC1M 3JFCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/1993)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon26/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon24/02/2025
Previous accounting period extended from 2024-12-30 to 2024-12-31
dot icon03/02/2025
Micro company accounts made up to 2023-12-30
dot icon16/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon23/04/2024
Satisfaction of charge 1 in full
dot icon23/04/2024
Satisfaction of charge 027959650005 in full
dot icon23/04/2024
Satisfaction of charge 027959650004 in full
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with updates
dot icon11/10/2023
Appointment of Mr Philippe Huinck as a director on 2023-10-10
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon25/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon14/09/2023
Change of details for Excelredstone Services Limited as a person with significant control on 2023-09-13
dot icon20/02/2023
Confirmation statement made on 2023-02-20 with updates
dot icon25/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon06/07/2022
Certificate of change of name
dot icon06/07/2022
Change of name notice
dot icon24/05/2022
Certificate of change of name
dot icon01/03/2022
Confirmation statement made on 2022-02-20 with updates
dot icon26/11/2021
Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT to Second Floor, Farringdon Point, 33 Farringdon Road London EC1M 3JF on 2021-11-26
dot icon03/11/2021
Registered office address changed from PO Box 4385 02795965: Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2021-11-03
dot icon02/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon19/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon19/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon28/09/2021
Registered office address changed to PO Box 4385, 02795965: Companies House Default Address, Cardiff, CF14 8LH on 2021-09-28
dot icon22/03/2021
Confirmation statement made on 2021-02-20 with updates
dot icon04/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon04/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon04/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon04/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon11/07/2020
Previous accounting period shortened from 2020-03-31 to 2019-12-31
dot icon21/04/2020
Registered office address changed from 40 Holborn Viaduct London EC1N 2PB England to 85 Great Portland Street First Floor London W1W 7LT on 2020-04-21
dot icon05/03/2020
Confirmation statement made on 2020-02-20 with updates
dot icon03/03/2020
Notification of Excelredstone Services Limited as a person with significant control on 2019-02-21
dot icon06/02/2020
Full accounts made up to 2019-03-31
dot icon09/12/2019
Cessation of Excelredstone Services Limited as a person with significant control on 2019-02-21
dot icon06/12/2019
Registered office address changed from Trafalgar House 712 London Road Grays Essex RM20 3JT to 40 Holborn Viaduct London EC1N 2PB on 2019-12-06
dot icon11/03/2019
Change of details for Excel I.T Services Limited as a person with significant control on 2019-02-21
dot icon27/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon09/01/2019
Full accounts made up to 2018-03-31
dot icon19/12/2018
Registration of charge 027959650005, created on 2018-12-14
dot icon14/11/2018
Resolutions
dot icon05/07/2018
Resolutions
dot icon01/06/2018
Registration of charge 027959650004, created on 2018-05-25
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon13/12/2017
Termination of appointment of Mark Edward Smith as a director on 2017-09-05
dot icon07/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon05/10/2015
Full accounts made up to 2015-03-31
dot icon15/05/2015
Resolutions
dot icon20/02/2015
Director's details changed for Mr Jakob Moeller-Jensen on 2015-02-05
dot icon20/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Jakob Moeller-Jensen on 2014-03-11
dot icon23/12/2013
Full accounts made up to 2013-03-31
dot icon26/03/2013
Appointment of Mr Barry John Horgan as a secretary
dot icon26/03/2013
Appointment of Mr Barry John Horgan as a director
dot icon08/03/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon21/01/2013
Termination of appointment of Barry Horgan as a secretary
dot icon21/01/2013
Termination of appointment of Barry Horgan as a director
dot icon06/01/2013
Full accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon20/04/2011
Secretary's details changed
dot icon20/04/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon19/04/2011
Director's details changed for Barry John Horgan on 2011-01-01
dot icon19/04/2011
Termination of appointment of Gary Jeffreys as a secretary
dot icon19/04/2011
Director's details changed for Jakob Moeller-Jensen on 2011-01-01
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon22/03/2010
Director's details changed for Barry John Horgan on 2010-03-22
dot icon14/11/2009
Accounts for a medium company made up to 2009-03-31
dot icon15/04/2009
Return made up to 20/02/09; full list of members
dot icon31/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon15/05/2008
Return made up to 20/02/08; no change of members
dot icon21/04/2008
Director appointed barry horgan
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon16/04/2008
Appointment terminated director gary jeffreys
dot icon16/04/2008
Secretary appointed barry john morgan
dot icon16/04/2008
Resolutions
dot icon16/04/2008
Declaration of assistance for shares acquisition
dot icon16/04/2008
Auditor's resignation
dot icon16/04/2008
Director appointed jakob moeller-jensen
dot icon16/04/2008
Appointment terminated director judith jeffreys
dot icon16/04/2008
Appointment terminated director beverley smith
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2007
Accounts made up to 2007-03-31
dot icon12/04/2007
Return made up to 20/02/07; full list of members
dot icon04/10/2006
Full accounts made up to 2006-03-31
dot icon02/03/2006
Full accounts made up to 2005-03-31
dot icon21/02/2006
Return made up to 20/02/06; full list of members
dot icon12/08/2005
New director appointed
dot icon12/08/2005
New director appointed
dot icon14/03/2005
Return made up to 20/02/05; full list of members
dot icon06/01/2005
Full accounts made up to 2004-03-31
dot icon27/02/2004
Return made up to 20/02/04; full list of members
dot icon07/01/2004
Full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 04/03/03; full list of members
dot icon13/08/2002
Registered office changed on 13/08/02 from: unit 7, thurrock business centre breach road west thurrock
dot icon17/07/2002
Full accounts made up to 2002-03-31
dot icon16/04/2002
Return made up to 04/03/02; full list of members
dot icon03/08/2001
Full accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 04/03/01; full list of members
dot icon23/01/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 04/03/00; full list of members
dot icon13/11/1999
Particulars of mortgage/charge
dot icon26/07/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
Return made up to 04/03/99; no change of members
dot icon12/10/1998
Ad 15/03/97--------- £ si 9996@1
dot icon12/10/1998
Return made up to 04/03/98; full list of members; amend
dot icon12/10/1998
Secretary's particulars changed;director's particulars changed
dot icon23/09/1998
Full accounts made up to 1998-03-31
dot icon24/03/1998
Return made up to 04/03/98; no change of members
dot icon14/08/1997
Full accounts made up to 1997-03-31
dot icon16/04/1997
Return made up to 04/03/97; no change of members
dot icon03/04/1997
Ad 15/03/97--------- £ si 9996@1=9996 £ ic 100/10096
dot icon03/04/1997
£ nc 100/100000 15/03/97
dot icon30/08/1996
Full accounts made up to 1996-03-31
dot icon26/03/1996
Return made up to 04/03/96; full list of members
dot icon12/02/1996
Particulars of mortgage/charge
dot icon11/09/1995
Accounts for a small company made up to 1995-03-31
dot icon13/03/1995
Return made up to 04/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Accounts for a small company made up to 1994-03-31
dot icon28/06/1994
Ad 04/03/94--------- £ si 2@1
dot icon12/05/1994
Return made up to 04/03/94; full list of members
dot icon19/03/1993
Secretary resigned
dot icon04/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/02/2027
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

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
Huinck, Philippe
Director
10/10/2023 - Present
4
Horgan, Barry John
Director
21/03/2013 - Present
17
Moeller-Jensen, Jakob
Director
03/04/2008 - Present
18
Horgan, Barry John
Director
03/04/2008 - 14/01/2013
17

Persons with Significant Control

1
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 EXCELREDSTONE LIMITED

EXCELREDSTONE LIMITED is an(a) Active company incorporated on 04/03/1993 with the registered office located at Second Floor, Farringdon Point,, 33 Farringdon Road, London EC1M 3JF. 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 EXCELREDSTONE LIMITED?

toggle

EXCELREDSTONE LIMITED is currently Active. It was registered on 04/03/1993 .

Where is EXCELREDSTONE LIMITED located?

toggle

EXCELREDSTONE LIMITED is registered at Second Floor, Farringdon Point,, 33 Farringdon Road, London EC1M 3JF.

What does EXCELREDSTONE LIMITED do?

toggle

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

What is the latest filing for EXCELREDSTONE LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.