EXCIPIAN LTD

Register to unlock more data on OkredoRegister

EXCIPIAN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06913406

Incorporation date

22/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2009)
dot icon06/02/2026
Change of details for Mr Daniel Alexander Evans as a person with significant control on 2026-02-04
dot icon04/02/2026
Change of details for Mr Daniel Alexander Evans as a person with significant control on 2026-02-04
dot icon04/02/2026
Change of details for Mr Glyn Evans as a person with significant control on 2026-02-04
dot icon25/11/2025
Micro company accounts made up to 2025-02-25
dot icon01/10/2025
Registered office address changed from Stickworth 49 Knowle Avenue Fareham PO17 5LU England to 124 City Road London EC1V 2NX on 2025-10-01
dot icon01/10/2025
Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-10-01
dot icon28/09/2025
Confirmation statement made on 2025-09-28 with updates
dot icon01/09/2025
Notification of Daniel Alexander Evans as a person with significant control on 2025-09-01
dot icon01/09/2025
Appointment of Mr Danuel Alexander Evans as a director on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Danuel Alexander Evans on 2025-09-01
dot icon03/07/2025
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Stickworth 49 Knowle Avenue Fareham PO17 5LU on 2025-07-03
dot icon11/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon03/01/2025
Micro company accounts made up to 2024-02-25
dot icon09/07/2024
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ England to 7 Bell Yard London WC2A 2JR on 2024-07-09
dot icon25/06/2024
Confirmation statement made on 2024-05-22 with no updates
dot icon18/01/2024
Micro company accounts made up to 2023-02-25
dot icon24/05/2023
Confirmation statement made on 2023-05-22 with no updates
dot icon25/02/2023
Micro company accounts made up to 2022-02-25
dot icon02/08/2022
Change of details for Mr Glyn Evans as a person with significant control on 2022-08-02
dot icon02/08/2022
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich Suffolk IP10 0BJ on 2022-08-02
dot icon12/06/2022
Confirmation statement made on 2022-05-22 with no updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-02-28
dot icon25/02/2022
Current accounting period shortened from 2021-02-26 to 2021-02-25
dot icon25/11/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon14/07/2021
Confirmation statement made on 2021-05-22 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-02-28
dot icon10/08/2020
Confirmation statement made on 2020-05-22 with no updates
dot icon12/03/2020
Change of details for Mr Glyn Evans as a person with significant control on 2019-04-06
dot icon24/12/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/07/2019
Confirmation statement made on 2019-05-22 with no updates
dot icon18/07/2019
Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to Second Floor 123 Aldersgate Street London EC1A 4JQ on 2019-07-18
dot icon15/05/2019
Termination of appointment of Sue Evans as a secretary on 2019-04-05
dot icon28/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon29/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon21/07/2018
Confirmation statement made on 2018-05-22 with no updates
dot icon26/02/2018
Registered office address changed from C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 2018-02-26
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon10/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon26/03/2017
Director's details changed for Mr Glyn Evans on 2017-03-26
dot icon26/03/2017
Secretary's details changed for Sue Evans on 2017-03-26
dot icon08/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon20/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/07/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon24/09/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon02/09/2014
Registered office address changed from 64 Clifton Street London EC2A 4HB United Kingdom to C/O Maurice J Bushell & Co Third Floor 120 Moorgate London EC2M 6UR on 2014-09-02
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon11/07/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon11/07/2013
Secretary's details changed for Sue Evans on 2013-07-11
dot icon29/01/2013
Current accounting period shortened from 2013-05-31 to 2013-02-28
dot icon05/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon08/08/2012
Appointment of Sue Evans as a secretary
dot icon07/08/2012
Termination of appointment of Glyn Evans as a secretary
dot icon11/07/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon11/07/2012
Director's details changed for Mr Glyn Evans on 2012-05-22
dot icon11/07/2012
Secretary's details changed for Mr Glyn Evans on 2012-05-22
dot icon30/08/2011
Certificate of change of name
dot icon30/08/2011
Change of name notice
dot icon06/06/2011
Accounts for a dormant company made up to 2011-05-31
dot icon27/05/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon02/07/2010
Accounts for a dormant company made up to 2010-05-31
dot icon29/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon22/05/2009
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/02/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
25/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/02/2025
dot iconNext account date
25/02/2026
dot iconNext due on
25/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
47.31K
-
0.00
998.00
-
2022
0
45.58K
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Glyn
Director
22/05/2009 - Present
35
Evans, Danuel Alexander
Director
01/09/2025 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EXCIPIAN LTD

EXCIPIAN LTD is an(a) Active company incorporated on 22/05/2009 with the registered office located at 124 City Road, London EC1V 2NX. 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 EXCIPIAN LTD?

toggle

EXCIPIAN LTD is currently Active. It was registered on 22/05/2009 .

Where is EXCIPIAN LTD located?

toggle

EXCIPIAN LTD is registered at 124 City Road, London EC1V 2NX.

What does EXCIPIAN LTD do?

toggle

EXCIPIAN LTD operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for EXCIPIAN LTD?

toggle

The latest filing was on 06/02/2026: Change of details for Mr Daniel Alexander Evans as a person with significant control on 2026-02-04.