EXCITECH LIMITED

Register to unlock more data on OkredoRegister

EXCITECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01894184

Incorporation date

11/03/1985

Size

Group

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1985)
dot icon26/01/2026
Declaration of solvency
dot icon22/01/2026
Registered office address changed from The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2026-01-22
dot icon20/01/2026
Resolutions
dot icon20/01/2026
Appointment of a voluntary liquidator
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon08/08/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon19/08/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon16/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon11/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon11/07/2023
Registered office address changed from Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 2023-07-11
dot icon08/06/2023
Group of companies' accounts made up to 2021-12-31
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon12/04/2022
Appointment of Mr John Bartle as a director on 2022-04-07
dot icon12/04/2022
Appointment of Sveinung Vik as a director on 2022-04-07
dot icon12/04/2022
Termination of appointment of Rolf Kjaernsli as a director on 2022-04-07
dot icon12/04/2022
Termination of appointment of Boel Ingela Elisabet Norlander as a director on 2022-04-07
dot icon07/04/2022
Group of companies' accounts made up to 2020-12-31
dot icon10/03/2022
Compulsory strike-off action has been discontinued
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/08/2020
Termination of appointment of Adrian Robert Atkinson as a director on 2020-07-31
dot icon14/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon07/02/2020
Resolutions
dot icon07/02/2020
Purchase of own shares.
dot icon27/01/2020
Particulars of variation of rights attached to shares
dot icon27/01/2020
Statement of capital following an allotment of shares on 2020-01-16
dot icon27/01/2020
Resolutions
dot icon24/01/2020
Cancellation of shares. Statement of capital on 2020-01-14
dot icon20/01/2020
Termination of appointment of David Aled Hughes as a director on 2020-01-16
dot icon17/01/2020
Cessation of Adrian Robert Atkinson as a person with significant control on 2020-01-16
dot icon17/01/2020
Notification of Addnode Group Ab as a person with significant control on 2020-01-16
dot icon17/01/2020
Director's details changed for Boel Ingela Elisabet Norlander on 2020-01-16
dot icon17/01/2020
Termination of appointment of Peter Blake as a secretary on 2020-01-16
dot icon17/01/2020
Termination of appointment of Peter Blake as a director on 2020-01-16
dot icon17/01/2020
Termination of appointment of Andrew Foster as a director on 2020-01-16
dot icon17/01/2020
Termination of appointment of Arti Mittagunta as a director on 2020-01-16
dot icon17/01/2020
Termination of appointment of Yvette Dainton as a director on 2020-01-16
dot icon17/01/2020
Termination of appointment of Leigh Atkinson as a director on 2020-01-16
dot icon17/01/2020
Termination of appointment of Clive Atkinson as a director on 2020-01-16
dot icon17/01/2020
Appointment of Boel Ingela Elisabet Norlander as a director on 2020-01-16
dot icon17/01/2020
Appointment of Rolf Kjaernsli as a director on 2020-01-16
dot icon17/01/2020
Appointment of Jens Kollserud as a director on 2020-01-16
dot icon16/01/2020
Memorandum and Articles of Association
dot icon16/01/2020
Resolutions
dot icon11/01/2020
Previous accounting period shortened from 2020-01-31 to 2019-12-31
dot icon10/01/2020
Memorandum and Articles of Association
dot icon07/01/2020
Resolutions
dot icon09/12/2019
Satisfaction of charge 2 in full
dot icon09/12/2019
Satisfaction of charge 7 in full
dot icon09/12/2019
Satisfaction of charge 8 in full
dot icon19/11/2019
Group of companies' accounts made up to 2019-01-31
dot icon19/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon15/07/2019
Appointment of Mrs Arti Mittagunta as a director on 2019-07-12
dot icon12/07/2019
Appointment of Mr Clive Atkinson as a director on 2019-07-12
dot icon12/07/2019
Appointment of Miss Yvette Dainton as a director on 2019-07-12
dot icon12/07/2019
Appointment of Mr Andrew Foster as a director on 2019-07-12
dot icon21/11/2018
Accounts made up to 2018-01-31
dot icon10/10/2018
Resolutions
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon02/07/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon18/12/2017
Amended full accounts made up to 2017-01-31
dot icon02/11/2017
Full accounts made up to 2017-01-31
dot icon07/07/2017
Confirmation statement made on 2017-07-01 with updates
dot icon04/07/2017
Termination of appointment of Stephen Robert Rouse as a director on 2017-06-30
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon14/02/2017
Satisfaction of charge 5 in full
dot icon31/01/2017
Previous accounting period shortened from 2017-05-31 to 2017-01-31
dot icon18/07/2016
Resolutions
dot icon01/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon12/02/2016
Full accounts made up to 2015-05-31
dot icon13/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon13/10/2015
Director's details changed for Leigh Atkinson on 2014-10-01
dot icon13/10/2015
Director's details changed for Mr Adrian Robert Atkinson on 2015-07-01
dot icon10/07/2015
Appointment of Mr David Aled Hughes as a director on 2015-07-01
dot icon09/07/2015
Appointment of Mr Peter Blake as a director on 2015-07-01
dot icon28/05/2015
Auditor's resignation
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon19/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-05-01
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-04-15
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-04-03
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-04-03
dot icon18/09/2014
Cancellation of shares. Statement of capital on 2014-03-31
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-03-26
dot icon18/09/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon18/09/2014
Purchase of own shares.
dot icon18/09/2014
Purchase of own shares.
dot icon18/03/2014
Cancellation of shares. Statement of capital on 2014-03-18
dot icon07/03/2014
Purchase of own shares.
dot icon10/02/2014
Statement of capital following an allotment of shares on 2014-01-29
dot icon31/01/2014
Termination of appointment of Robert Garrett as a director
dot icon09/12/2013
Full accounts made up to 2013-05-31
dot icon20/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon20/09/2013
Appointment of Mr Peter Blake as a secretary
dot icon19/09/2013
Director's details changed for Robert John Garrett on 2013-09-19
dot icon19/09/2013
Director's details changed for Leigh Atkinson on 2013-09-18
dot icon19/09/2013
Director's details changed for Stephen Robert Rouse on 2013-09-19
dot icon02/08/2013
Cancellation of shares. Statement of capital on 2013-08-02
dot icon02/08/2013
Purchase of own shares.
dot icon05/07/2013
Secretary's details changed
dot icon04/07/2013
Termination of appointment of Pamela Atkinson as a secretary
dot icon27/02/2013
Full accounts made up to 2012-05-31
dot icon02/10/2012
Annual return made up to 2012-09-18
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 8
dot icon02/03/2012
Accounts for a medium company made up to 2011-05-31
dot icon19/10/2011
Annual return made up to 2011-09-18
dot icon24/02/2011
Accounts for a medium company made up to 2010-05-31
dot icon18/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon09/02/2010
Accounts for a medium company made up to 2009-05-31
dot icon12/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon23/02/2009
Accounts for a medium company made up to 2008-05-31
dot icon04/11/2008
Return made up to 18/09/08; full list of members
dot icon04/11/2008
Location of register of members
dot icon03/11/2008
Director's change of particulars / adrian atkinson / 19/09/2007
dot icon15/10/2008
Appointment terminated director timothy bates
dot icon12/08/2008
Registered office changed on 12/08/2008 from 2-3 sovereign business centre stockingswater lane enfield middlesex EN3 7JX
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon19/12/2007
Full accounts made up to 2007-05-31
dot icon04/10/2007
Return made up to 18/09/07; full list of members
dot icon10/07/2007
£ ic 35000/31500 03/05/07 £ sr [email protected]=3500
dot icon08/06/2007
Conso 15/05/07
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon08/06/2007
Resolutions
dot icon10/01/2007
Full accounts made up to 2006-05-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Secretary resigned
dot icon22/12/2006
New secretary appointed
dot icon13/10/2006
Return made up to 18/09/06; full list of members
dot icon13/10/2006
Location of register of members
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon17/07/2006
New director appointed
dot icon08/06/2006
Secretary resigned
dot icon08/06/2006
New secretary appointed
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/02/2006
Full accounts made up to 2005-05-31
dot icon24/10/2005
Return made up to 18/09/05; full list of members
dot icon03/06/2005
Particulars of mortgage/charge
dot icon16/11/2004
Registered office changed on 16/11/04 from: unit 4 sovereign business centre stockingswater lane enfield middx EN3 7JX
dot icon08/10/2004
Full accounts made up to 2004-05-31
dot icon28/09/2004
Certificate of change of name
dot icon27/09/2004
Return made up to 18/09/04; full list of members
dot icon28/01/2004
Resolutions
dot icon24/11/2003
Full accounts made up to 2003-05-31
dot icon27/10/2003
Return made up to 18/09/03; full list of members
dot icon18/03/2003
Full accounts made up to 2002-05-31
dot icon24/10/2002
Return made up to 18/09/02; full list of members
dot icon10/01/2002
Full accounts made up to 2001-05-31
dot icon02/10/2001
Return made up to 18/09/01; full list of members
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Resolutions
dot icon19/04/2001
Ad 09/04/01--------- £ si [email protected]=5000 £ ic 30000/35000
dot icon19/04/2001
Resolutions
dot icon19/04/2001
S-div 06/04/01
dot icon19/04/2001
Resolutions
dot icon19/04/2001
£ nc 50000/200000 06/04/01
dot icon28/03/2001
Full accounts made up to 2000-05-31
dot icon20/09/2000
Return made up to 18/09/00; full list of members
dot icon21/03/2000
Full accounts made up to 1999-05-31
dot icon26/10/1999
Return made up to 18/09/99; full list of members
dot icon07/09/1999
Particulars of mortgage/charge
dot icon30/10/1998
Ad 16/10/98--------- £ si 24900@1=24900 £ ic 5100/30000
dot icon20/10/1998
Resolutions
dot icon20/10/1998
£ nc 10000/50000 09/10/98
dot icon13/10/1998
Return made up to 18/09/98; full list of members
dot icon06/10/1998
Full accounts made up to 1998-05-31
dot icon21/07/1998
Particulars of mortgage/charge
dot icon26/09/1997
Return made up to 18/09/97; no change of members
dot icon27/08/1997
Full accounts made up to 1997-05-31
dot icon01/02/1997
Full accounts made up to 1996-05-31
dot icon10/11/1996
Particulars of contract relating to shares
dot icon10/11/1996
Ad 01/05/96--------- £ si 100@1
dot icon23/10/1996
Ad 01/05/96--------- £ si 100@1
dot icon21/10/1996
Return made up to 18/09/96; change of members
dot icon25/02/1996
Full accounts made up to 1995-05-31
dot icon17/10/1995
Return made up to 18/09/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/09/1994
Return made up to 18/09/94; no change of members
dot icon15/09/1994
Full accounts made up to 1994-05-31
dot icon07/07/1994
Particulars of mortgage/charge
dot icon01/12/1993
Full accounts made up to 1993-05-31
dot icon01/10/1993
Return made up to 18/09/93; no change of members
dot icon20/10/1992
Full accounts made up to 1992-05-31
dot icon20/10/1992
Registered office changed on 20/10/92 from:\2ND floor 97A chase side london N14 5BU
dot icon01/10/1992
Return made up to 18/09/92; full list of members
dot icon22/10/1991
Accounts for a small company made up to 1991-05-31
dot icon22/10/1991
Return made up to 18/09/91; change of members
dot icon07/06/1991
Ad 01/05/91--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon10/10/1990
Return made up to 01/09/90; no change of members
dot icon08/10/1990
Accounts for a small company made up to 1990-05-31
dot icon27/07/1990
Particulars of mortgage/charge
dot icon22/11/1989
Return made up to 18/09/89; full list of members
dot icon21/09/1989
Full accounts made up to 1989-05-31
dot icon17/10/1988
Return made up to 12/10/88; full list of members
dot icon07/10/1988
Full accounts made up to 1988-05-31
dot icon14/04/1988
Registered office changed on 14/04/88 from:\16 the broadway stanmore middlesex
dot icon25/02/1988
Return made up to 07/10/87; full list of members
dot icon10/08/1987
Full accounts made up to 1987-05-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/10/1986
Full accounts made up to 1986-05-31
dot icon07/10/1986
Return made up to 22/08/86; full list of members
dot icon11/03/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kjaernsli, Rolf
Director
16/01/2020 - 07/04/2022
6
Vik, Sveinung
Director
07/04/2022 - Present
3
Norlander, Boel Ingela Elisabet
Director
16/01/2020 - 07/04/2022
4
Kollserud, Jens
Director
16/01/2020 - Present
5
Blake, Peter
Director
01/07/2015 - 16/01/2020
3

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EXCITECH LIMITED

EXCITECH LIMITED is an(a) Liquidation company incorporated on 11/03/1985 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. 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 EXCITECH LIMITED?

toggle

EXCITECH LIMITED is currently Liquidation. It was registered on 11/03/1985 .

Where is EXCITECH LIMITED located?

toggle

EXCITECH LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does EXCITECH LIMITED do?

toggle

EXCITECH LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for EXCITECH LIMITED?

toggle

The latest filing was on 26/01/2026: Declaration of solvency.