EXCLAIMER GROUP LIMITED

Register to unlock more data on OkredoRegister

EXCLAIMER GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10303952

Incorporation date

29/07/2016

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

250 Fowler Avenue, Farnborough, Hampshire GU14 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2016)
dot icon15/10/2025
Director's details changed for Mr Matthew Gatto on 2025-10-15
dot icon26/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/07/2025
Appointment of Mr Thilo Semmelbauer as a director on 2025-07-15
dot icon18/07/2025
Termination of appointment of Henry Frankievich as a director on 2025-07-15
dot icon04/07/2025
Director's details changed for Mr Henry Frankievich on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Henry Frankievich on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Matthew Gatto on 2025-07-04
dot icon17/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon18/10/2024
Registration of charge 103039520004, created on 2024-10-17
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon26/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
dot icon25/09/2024
Resolutions
dot icon24/09/2024
Second filing of a statement of capital following an allotment of shares on 2022-01-13
dot icon18/09/2024
Statement of capital following an allotment of shares on 2022-01-13
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon25/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon25/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon04/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon04/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with updates
dot icon29/07/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon20/07/2022
Change of details for Origin Bidco Limited as a person with significant control on 2021-04-22
dot icon20/07/2022
Change of details for Origin Bidco Limited as a person with significant control on 2020-12-30
dot icon18/07/2022
Total exemption full accounts made up to 2021-09-30
dot icon11/10/2021
Termination of appointment of Heath John Davies as a director on 2021-09-20
dot icon04/10/2021
Registration of charge 103039520003, created on 2021-09-28
dot icon11/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon05/08/2021
Group of companies' accounts made up to 2020-09-30
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Termination of appointment of Daniel William Richardson as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of David Amos as a director on 2021-06-08
dot icon01/02/2021
Appointment of Mr Henry Frankievich as a director on 2020-12-30
dot icon01/02/2021
Appointment of Mr Matthew Gatto as a director on 2020-12-30
dot icon01/02/2021
Termination of appointment of Andrew Deryck Millington as a director on 2020-12-30
dot icon01/02/2021
Termination of appointment of Amy Louise Yateman-Smith as a director on 2020-12-30
dot icon01/02/2021
Termination of appointment of Simon Hollingsworth as a director on 2020-12-30
dot icon01/02/2021
Termination of appointment of John Eric Hawkins as a director on 2020-12-30
dot icon12/01/2021
Notification of Origin Bidco Limited as a person with significant control on 2020-12-30
dot icon12/01/2021
Cessation of Livingbridge Gp Lp as a person with significant control on 2020-12-30
dot icon06/10/2020
Resolutions
dot icon29/09/2020
Memorandum and Articles of Association
dot icon21/09/2020
Statement of capital following an allotment of shares on 2020-09-16
dot icon28/07/2020
Confirmation statement made on 2020-07-28 with updates
dot icon20/07/2020
Director's details changed for Mr Andrew Deryck Millington on 2020-07-20
dot icon10/06/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon12/05/2020
Group of companies' accounts made up to 2019-09-30
dot icon07/05/2020
Resolutions
dot icon02/03/2020
Cancellation of shares. Statement of capital on 2019-12-23
dot icon02/03/2020
Resolutions
dot icon02/03/2020
Purchase of own shares.
dot icon26/02/2020
Termination of appointment of Robert David Ferguson as a director on 2019-12-23
dot icon25/02/2020
Statement of capital following an allotment of shares on 2019-12-24
dot icon25/02/2020
Appointment of Mr Heath John Davies as a director on 2019-12-24
dot icon17/02/2020
Appointment of Mr David Amos as a director on 2019-12-31
dot icon12/02/2020
Satisfaction of charge 103039520001 in full
dot icon12/02/2020
Satisfaction of charge 103039520002 in full
dot icon27/01/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-03
dot icon08/01/2020
Registered office address changed from Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU United Kingdom to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2020-01-08
dot icon02/01/2020
Cancellation of shares. Statement of capital on 2019-03-31
dot icon23/12/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon24/10/2019
Resolutions
dot icon24/10/2019
Resolutions
dot icon03/10/2019
Resolutions
dot icon29/08/2019
Confirmation statement made on 2019-07-28 with updates
dot icon19/08/2019
Purchase of own shares.
dot icon04/04/2019
Termination of appointment of Duncan Neil Love as a director on 2019-03-31
dot icon28/03/2019
Second filing for the appointment of Mr Robert David Ferguson as a director
dot icon12/03/2019
Group of companies' accounts made up to 2018-09-30
dot icon22/02/2019
Resolutions
dot icon16/11/2018
Statement of capital following an allotment of shares on 2018-10-03
dot icon09/11/2018
Appointment of Daniel William Richardson as a director on 2018-10-03
dot icon09/11/2018
Appointment of David Ferguson as a director on 2018-10-03
dot icon09/11/2018
Appointment of Simon Hollingsworth as a director on 2018-10-03
dot icon09/11/2018
Termination of appointment of Matthew Peter Caffrey as a director on 2018-10-03
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with updates
dot icon25/04/2018
Resolutions
dot icon10/04/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon03/04/2018
Group of companies' accounts made up to 2017-09-30
dot icon20/03/2018
Registration of charge 103039520002, created on 2018-03-06
dot icon16/03/2018
Termination of appointment of Sharon Baylay as a director on 2018-02-28
dot icon16/03/2018
Appointment of Mr John Eric Hawkins as a director on 2018-01-01
dot icon15/03/2018
Resolutions
dot icon12/01/2018
Notification of Livingbridge Gp Lp as a person with significant control on 2018-01-12
dot icon12/01/2018
Cessation of Fis Nominee Limited as a person with significant control on 2018-01-11
dot icon09/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon09/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon01/11/2017
Termination of appointment of Gary Jan Levell as a director on 2017-10-26
dot icon18/10/2017
Director's details changed for Mr Gary Jan Levell on 2017-10-18
dot icon28/09/2017
Confirmation statement made on 2017-07-28 with updates
dot icon17/08/2017
Change of details for Fis Nominee Limited as a person with significant control on 2017-08-17
dot icon17/08/2017
Notification of Fis Nominee Limited as a person with significant control on 2016-11-29
dot icon17/08/2017
Cessation of Inhoco Formations Limited as a person with significant control on 2016-11-29
dot icon10/08/2017
Resolutions
dot icon08/08/2017
Appointment of Ms Amy Louise Yateman-Smith as a director on 2017-07-31
dot icon08/08/2017
Appointment of Ms Sharon Baylay as a director on 2017-07-31
dot icon07/08/2017
Termination of appointment of Rebecca Patricia Hooley as a director on 2017-07-31
dot icon07/08/2017
Appointment of Mr Duncan Neil Love as a director on 2017-07-31
dot icon19/06/2017
Statement of capital following an allotment of shares on 2017-04-27
dot icon17/05/2017
Memorandum and Articles of Association
dot icon17/05/2017
Resolutions
dot icon21/02/2017
Termination of appointment of Christopher Charles Crawshay as a director on 2017-02-17
dot icon05/01/2017
Resolutions
dot icon05/01/2017
Sub-division of shares on 2016-12-02
dot icon05/01/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon04/01/2017
Change of share class name or designation
dot icon12/12/2016
Current accounting period extended from 2017-07-31 to 2017-09-30
dot icon12/12/2016
Appointment of Mr Matthew Peter Caffrey as a director on 2016-12-02
dot icon12/12/2016
Appointment of Ms Rebecca Patricia Hooley as a director on 2016-12-02
dot icon06/12/2016
Registration of charge 103039520001, created on 2016-12-02
dot icon29/11/2016
Appointment of Mr Christopher Charles Crawshay as a director on 2016-10-18
dot icon29/11/2016
Appointment of Mr Gary Jan Levell as a director on 2016-10-18
dot icon29/11/2016
Registered office address changed from 100 Barbirolli Square Manchester England M2 3AB England to Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU on 2016-11-29
dot icon29/11/2016
Appointment of Mr Andrew Deryck Millington as a director on 2016-10-18
dot icon29/11/2016
Termination of appointment of a G Secretarial Limited as a secretary on 2016-10-18
dot icon29/11/2016
Termination of appointment of a G Secretarial Limited as a director on 2016-10-18
dot icon29/11/2016
Termination of appointment of Roger Hart as a director on 2016-10-18
dot icon29/11/2016
Termination of appointment of Inhoco Formations Limited as a director on 2016-10-18
dot icon18/10/2016
Resolutions
dot icon29/07/2016
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
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baylay, Sharon
Director
31/07/2017 - 28/02/2018
16
Frankievich, Henry
Director
30/12/2020 - 15/07/2025
10
Richardson, Daniel William
Director
03/10/2018 - 08/06/2021
9
Love, Duncan Neil
Director
31/07/2017 - 31/03/2019
23
Hawkins, John Eric
Director
01/01/2018 - 30/12/2020
69

Persons with Significant Control

0

No PSC data available.

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 EXCLAIMER GROUP LIMITED

EXCLAIMER GROUP LIMITED is an(a) Active company incorporated on 29/07/2016 with the registered office located at 250 Fowler Avenue, Farnborough, Hampshire GU14 7JP. 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 EXCLAIMER GROUP LIMITED?

toggle

EXCLAIMER GROUP LIMITED is currently Active. It was registered on 29/07/2016 .

Where is EXCLAIMER GROUP LIMITED located?

toggle

EXCLAIMER GROUP LIMITED is registered at 250 Fowler Avenue, Farnborough, Hampshire GU14 7JP.

What does EXCLAIMER GROUP LIMITED do?

toggle

EXCLAIMER GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for EXCLAIMER GROUP LIMITED?

toggle

The latest filing was on 15/10/2025: Director's details changed for Mr Matthew Gatto on 2025-10-15.