EXCESSION TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

EXCESSION TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10098147

Incorporation date

01/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp Advisory Trading Limited Central Court, Centre Block, Knoll Rise, Orpington BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2016)
dot icon12/11/2025
Final Gazette dissolved following liquidation
dot icon12/08/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/07/2024
Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to C/O Frp Advisory Trading Limited Central Court, Centre Block Knoll Rise Orpington BR6 0JA on 2024-07-04
dot icon26/06/2024
Resolutions
dot icon26/06/2024
Appointment of a voluntary liquidator
dot icon26/06/2024
Statement of affairs
dot icon17/06/2024
Satisfaction of charge 100981470002 in full
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-02-15
dot icon13/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Registered office address changed from Fifth Floor Fifth Floor 1 Leadenhall Street London England EC3V 1LP England to 124 City Road London EC1V 2NX on 2024-02-02
dot icon31/01/2024
Statement of capital following an allotment of shares on 2024-01-23
dot icon09/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon09/01/2024
Statement of capital following an allotment of shares on 2024-01-04
dot icon05/01/2024
Registered office address changed from PO Box TN39 5ES Unit 2.02 High Weald House Glovers End Bexhill-on-Sea TN39 5ES England to PO Box EC3V 1LP Fifth Floor Leadenhall Street London EC3V 1LP on 2024-01-05
dot icon05/01/2024
Registered office address changed from PO Box EC3V 1LP Fifth Floor Leadenhall Street London EC3V 1LP England to Fifth Floor Fifth Floor 1 Leadenhall Street London England EC3V 1LP on 2024-01-05
dot icon05/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon04/01/2024
Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP England to PO Box TN39 5ES Unit 2.02 High Weald House Glovers End Bexhill-on-Sea TN39 5ES on 2024-01-04
dot icon21/12/2023
Current accounting period shortened from 2024-06-30 to 2023-12-31
dot icon06/11/2023
Appointment of Mr James Robert Berman as a director on 2023-07-19
dot icon06/11/2023
Appointment of Mr James Rogers as a director on 2023-08-31
dot icon19/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon07/09/2023
Statement of capital following an allotment of shares on 2023-09-07
dot icon05/09/2023
Satisfaction of charge 100981470001 in full
dot icon04/09/2023
Registration of charge 100981470002, created on 2023-08-31
dot icon11/08/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon29/07/2023
Previous accounting period shortened from 2023-12-31 to 2023-06-30
dot icon21/07/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-14
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-26
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-29
dot icon24/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-12
dot icon12/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon03/05/2023
Amended total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-14
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-29
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-03
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-04
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon08/02/2023
Registration of charge 100981470001, created on 2023-02-08
dot icon06/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-04
dot icon22/01/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-23
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon15/01/2023
Statement of capital following an allotment of shares on 2022-12-04
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon13/12/2022
Current accounting period shortened from 2023-06-30 to 2022-12-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with updates
dot icon05/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon03/08/2022
Second filing of Confirmation Statement dated 2022-01-28
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-05-20
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-06-01
dot icon01/08/2022
Statement of capital following an allotment of shares on 2020-06-17
dot icon01/08/2022
Statement of capital following an allotment of shares on 2021-11-11
dot icon01/08/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon01/08/2022
Statement of capital following an allotment of shares on 2021-08-12
dot icon01/08/2022
Statement of capital following an allotment of shares on 2021-12-07
dot icon01/08/2022
Statement of capital following an allotment of shares on 2021-12-07
dot icon29/06/2022
Current accounting period shortened from 2022-12-31 to 2022-06-30
dot icon25/04/2022
Statement of capital following an allotment of shares on 2022-03-25
dot icon08/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/02/2022
Confirmation statement made on 2022-01-28 with updates
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-06
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon09/09/2021
Statement of capital following an allotment of shares on 2021-08-31
dot icon31/08/2021
Statement of capital following an allotment of shares on 2021-02-17
dot icon08/02/2021
Notification of a person with significant control statement
dot icon29/01/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/01/2021
Statement of capital following an allotment of shares on 2021-01-01
dot icon11/01/2021
Statement of capital following an allotment of shares on 2020-09-30
dot icon11/01/2021
Cessation of Andrew Thornton as a person with significant control on 2019-10-02
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon21/10/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon14/10/2020
Second filing of a statement of capital following an allotment of shares on 2020-09-01
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-08-31
dot icon04/09/2020
Statement of capital following an allotment of shares on 2020-09-01
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-05-27
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-04-21
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon06/04/2020
Cessation of Jon Reynolds as a person with significant control on 2019-10-02
dot icon06/04/2020
Cessation of Andrew James Thornton as a person with significant control on 2019-10-02
dot icon06/04/2020
Statement of capital following an allotment of shares on 2020-03-27
dot icon28/02/2020
Statement of capital following an allotment of shares on 2020-02-21
dot icon27/02/2020
Confirmation statement made on 2019-12-11 with updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/11/2019
Statement of capital following an allotment of shares on 2019-11-06
dot icon22/11/2019
Sub-division of shares on 2019-10-02
dot icon20/11/2019
Appointment of Mr Alastair Galbraith Tedford as a director on 2019-10-02
dot icon18/11/2019
Change of details for Mr Andrew James Thornton as a person with significant control on 2019-11-14
dot icon31/10/2019
Resolutions
dot icon23/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-04-04
dot icon12/09/2019
Statement of capital following an allotment of shares on 2019-08-20
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-04
dot icon08/04/2019
Statement of capital following an allotment of shares on 2019-04-04
dot icon05/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon13/04/2018
Notification of Andrew Thornton as a person with significant control on 2016-04-06
dot icon13/04/2018
Notification of Jon Reynolds as a person with significant control on 2016-04-06
dot icon18/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Second filing of a statement of capital following an allotment of shares on 2017-11-01
dot icon09/01/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon14/12/2017
Statement of capital following an allotment of shares on 2017-11-01
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Resolutions
dot icon07/11/2017
Change of details for Mr Andrew James Thornton as a person with significant control on 2016-04-06
dot icon07/11/2017
Change of details for Mr Jon Reynolds as a person with significant control on 2016-04-06
dot icon02/11/2017
Appointment of Mr Edward Sean Alleyn as a director on 2017-10-26
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-26
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon14/07/2017
Statement of capital following an allotment of shares on 2017-06-30
dot icon14/07/2017
Resolutions
dot icon13/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon02/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/09/2016
Registered office address changed from PO Box EC2A 1AH 18 Alphabeta Building 18 Finsbury Square London EC2A 1AH England to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2016-09-09
dot icon18/08/2016
Current accounting period shortened from 2017-04-30 to 2016-12-31
dot icon17/08/2016
Registered office address changed from 9-11 Richmond Buildings London W1D 3HF England to PO Box EC2A 1AH 18 Alphabeta Building 18 Finsbury Square London EC2A 1AH on 2016-08-17
dot icon01/08/2016
Resolutions
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-13
dot icon20/07/2016
Statement of capital following an allotment of shares on 2016-07-12
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Resolutions
dot icon23/05/2016
Resolutions
dot icon16/05/2016
Statement of capital following an allotment of shares on 2016-05-09
dot icon06/05/2016
Resolutions
dot icon05/05/2016
Registered office address changed from 6th Floor 33 Holborn London EC1N 2HT United Kingdom to 9-11 Richmond Buildings London W1D 3HF on 2016-05-05
dot icon05/05/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon20/04/2016
Termination of appointment of Jane Elizabeth Vinson as a director on 2016-04-20
dot icon19/04/2016
Appointment of Mr David James Morton Peto as a director on 2016-04-19
dot icon01/04/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
37
536.17K
-
0.00
760.61K
-
2022
45
831.38K
-
0.00
109.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tedford, Alastair Galbraith
Director
02/10/2019 - Present
4
Alleyn, Edward Sean
Director
26/10/2017 - Present
9
Peto, David James Morton
Director
19/04/2016 - Present
13
Vinson, Jane Elizabeth
Director
01/04/2016 - 20/04/2016
35
Berman, James Robert
Director
19/07/2023 - Present
-

Persons with Significant Control

4
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 EXCESSION TECHNOLOGIES LIMITED

EXCESSION TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 01/04/2016 with the registered office located at C/O Frp Advisory Trading Limited Central Court, Centre Block, Knoll Rise, Orpington BR6 0JA. There are currently 5 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 EXCESSION TECHNOLOGIES LIMITED?

toggle

EXCESSION TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 01/04/2016 and dissolved on 12/11/2025.

Where is EXCESSION TECHNOLOGIES LIMITED located?

toggle

EXCESSION TECHNOLOGIES LIMITED is registered at C/O Frp Advisory Trading Limited Central Court, Centre Block, Knoll Rise, Orpington BR6 0JA.

What does EXCESSION TECHNOLOGIES LIMITED do?

toggle

EXCESSION TECHNOLOGIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EXCESSION TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/11/2025: Final Gazette dissolved following liquidation.