EXCESS GLOBAL NETWORKERS LTD

Register to unlock more data on OkredoRegister

EXCESS GLOBAL NETWORKERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08251188

Incorporation date

12/10/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Brulimar House Jubilee Road, Middleton, Manchester M24 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2012)
dot icon25/03/2025
Final Gazette dissolved via compulsory strike-off
dot icon11/02/2025
Compulsory strike-off action has been suspended
dot icon07/01/2025
First Gazette notice for compulsory strike-off
dot icon26/11/2024
Current accounting period shortened from 2023-11-26 to 2023-11-25
dot icon27/02/2024
Micro company accounts made up to 2022-11-30
dot icon06/01/2024
Compulsory strike-off action has been discontinued
dot icon03/01/2024
Confirmation statement made on 2023-10-11 with no updates
dot icon02/01/2024
First Gazette notice for compulsory strike-off
dot icon27/11/2023
Current accounting period shortened from 2022-11-27 to 2022-11-26
dot icon28/11/2022
Current accounting period shortened from 2021-11-28 to 2021-11-27
dot icon19/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon26/11/2021
Micro company accounts made up to 2020-11-30
dot icon20/10/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon16/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon20/07/2020
Registered office address changed from 1 Daffodil Street Salford M6 6HJ to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2020-07-20
dot icon20/07/2020
Director's details changed for Mr Israel Omoniyi on 2020-07-06
dot icon25/06/2020
Micro company accounts made up to 2019-11-28
dot icon19/05/2020
Registered office address changed from PO Box 4385 08251188: Companies House Default Address Cardiff CF14 8LH to 1 Daffodil Street Salford M6 6HJ on 2020-05-19
dot icon10/05/2020
Director's details changed for Mr Israel Omoniyi on 2020-04-20
dot icon08/05/2020
Director's details changed for Mr Israel Omoniyi on 2020-04-19
dot icon20/04/2020
Registered office address changed to PO Box 4385, 08251188: Companies House Default Address, Cardiff, CF14 8LH on 2020-04-20
dot icon11/11/2019
Micro company accounts made up to 2018-11-28
dot icon24/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon28/08/2019
Previous accounting period shortened from 2018-11-29 to 2018-11-28
dot icon12/10/2018
Confirmation statement made on 2018-10-11 with no updates
dot icon14/08/2018
Director's details changed for Mr Israel Omoniyi on 2018-08-14
dot icon16/07/2018
Change of details for Israel Omoniyi as a person with significant control on 2017-10-15
dot icon02/02/2018
Micro company accounts made up to 2017-11-29
dot icon15/11/2017
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to 2nd Floor, Lowry Mill Lees Street Swinton Manchester M27 6DB on 2017-11-15
dot icon11/10/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-11-29
dot icon31/08/2017
Previous accounting period shortened from 2016-11-30 to 2016-11-29
dot icon26/10/2016
Registered office address changed from Technology House Lissadel Street Salford M6 6AP England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2016-10-26
dot icon20/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/03/2016
Previous accounting period extended from 2015-10-29 to 2015-11-30
dot icon28/11/2015
Amended total exemption small company accounts made up to 2013-10-31
dot icon02/11/2015
Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX to Technology House Lissadel Street Salford M6 6AP on 2015-11-02
dot icon30/10/2015
Total exemption small company accounts made up to 2014-10-29
dot icon28/10/2015
Previous accounting period shortened from 2014-10-30 to 2014-10-29
dot icon21/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon28/07/2015
Previous accounting period shortened from 2014-10-31 to 2014-10-30
dot icon27/07/2015
Registered office address changed from 73 Blandford Road Salford M6 6BD to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 2015-07-27
dot icon11/03/2015
Registered office address changed from 70 Blandford Road Salford M6 6BE United Kingdom to 73 Blandford Road Salford M6 6BD on 2015-03-11
dot icon24/02/2015
Annual return made up to 2014-10-12 with full list of shareholders
dot icon24/02/2015
Annual return made up to 2013-10-12 with full list of shareholders
dot icon24/02/2015
Total exemption full accounts made up to 2013-10-31
dot icon24/02/2015
Administrative restoration application
dot icon03/06/2014
Final Gazette dissolved via compulsory strike-off
dot icon18/02/2014
First Gazette notice for compulsory strike-off
dot icon12/10/2012
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
30/11/2022
dot iconNext confirmation date
11/10/2024
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
317.00
-
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

0

No officers data available.

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCESS GLOBAL NETWORKERS LTD

EXCESS GLOBAL NETWORKERS LTD is an(a) Dissolved company incorporated on 12/10/2012 with the registered office located at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX. There is currently no 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 EXCESS GLOBAL NETWORKERS LTD?

toggle

EXCESS GLOBAL NETWORKERS LTD is currently Dissolved. It was registered on 12/10/2012 and dissolved on 25/03/2025.

Where is EXCESS GLOBAL NETWORKERS LTD located?

toggle

EXCESS GLOBAL NETWORKERS LTD is registered at Brulimar House Jubilee Road, Middleton, Manchester M24 2LX.

What does EXCESS GLOBAL NETWORKERS LTD do?

toggle

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

What is the latest filing for EXCESS GLOBAL NETWORKERS LTD?

toggle

The latest filing was on 25/03/2025: Final Gazette dissolved via compulsory strike-off.