EXCLAIMER HOLDINGS LTD

Register to unlock more data on OkredoRegister

EXCLAIMER HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02935570

Incorporation date

03/06/1994

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 03/06/1994)
dot icon24/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon15/10/2025
Director's details changed for Mr Matthew Gatto on 2025-10-15
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 icon19/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
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 Matthew Gatto on 2025-07-04
dot icon04/07/2025
Director's details changed for Mr Henry Frankievich on 2025-07-04
dot icon06/05/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon18/10/2024
Registration of charge 029355700005, created on 2024-10-17
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon08/10/2024
Audit exemption statement of guarantee by parent company 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 icon18/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon04/08/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon04/08/2023
Consolidated accounts of parent company for subsidiary company 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 icon03/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon21/04/2023
Confirmation statement made on 2023-04-17 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/04/2022
Confirmation statement made on 2022-04-17 with no updates
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 029355700004, created on 2021-09-28
dot icon05/08/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/06/2021
Termination of appointment of David Amos as a director on 2021-06-08
dot icon08/06/2021
Appointment of Mr Matthew Gatto as a director on 2021-06-08
dot icon08/06/2021
Appointment of Mr Henry Frankievich as a director on 2021-06-08
dot icon02/06/2021
Satisfaction of charge 029355700003 in full
dot icon19/04/2021
Confirmation statement made on 2021-04-17 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon26/02/2020
Termination of appointment of Robert David Ferguson as a director on 2019-12-23
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 029355700002 in full
dot icon12/02/2020
Satisfaction of charge 029355700001 in full
dot icon08/01/2020
Registered office address changed from Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU to 250 Fowler Avenue Farnborough Hampshire GU14 7JP on 2020-01-08
dot icon08/01/2020
Change of details for Exclaimer Group (Holdings) Limited as a person with significant control on 2019-12-19
dot icon23/12/2019
Registration of charge 029355700003, created on 2019-12-20
dot icon23/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon04/04/2019
Termination of appointment of Duncan Neil Love as a secretary on 2019-03-31
dot icon04/04/2019
Termination of appointment of Duncan Neil Love as a director on 2019-03-31
dot icon13/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon15/02/2019
Second filing for the appointment of Robert David Ferguson as a director
dot icon09/11/2018
Appointment of David Ferguson as a director on 2018-10-03
dot icon09/11/2018
Termination of appointment of Andrew Deryck Millington as a director on 2018-09-30
dot icon09/08/2018
Appointment of Mr Duncan Neil Love as a secretary on 2018-08-07
dot icon08/08/2018
Termination of appointment of Andrew Deryck Millington as a secretary on 2018-08-07
dot icon17/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon20/03/2018
Registration of charge 029355700002, created on 2018-03-06
dot icon15/03/2018
Resolutions
dot icon19/01/2018
Change of details for Project Polo Bidco Limited as a person with significant control on 2018-01-19
dot icon24/11/2017
Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX
dot icon24/11/2017
Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon06/07/2017
Appointment of Mr Duncan Neil Love as a director on 2017-07-05
dot icon19/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon17/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/02/2017
Termination of appointment of Christopher Charles Crawshay as a director on 2017-02-17
dot icon11/01/2017
Termination of appointment of Catherine Louise Millington as a director on 2016-12-02
dot icon09/01/2017
Resolutions
dot icon06/01/2017
Statement of capital following an allotment of shares on 2016-12-02
dot icon05/01/2017
Resolutions
dot icon06/12/2016
Registration of charge 029355700001, created on 2016-12-02
dot icon04/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon18/03/2015
Change of share class name or designation
dot icon18/03/2015
Sub-division of shares on 2015-02-06
dot icon18/03/2015
Resolutions
dot icon09/03/2015
Change of name notice
dot icon09/03/2015
Certificate of change of name
dot icon03/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/09/2014
Director's details changed for Mrs Catherine Louise Millington on 2014-09-16
dot icon16/09/2014
Director's details changed for Mr Andrew Deryck Millington on 2014-09-16
dot icon16/09/2014
Director's details changed for Mr Christopher Charles Crawshay on 2014-09-16
dot icon16/09/2014
Secretary's details changed for Mr Andrew Deryck Millington on 2014-09-16
dot icon24/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon15/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon06/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon29/05/2013
Appointment of Mrs Catherine Louise Millington as a director
dot icon01/05/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon20/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon25/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon03/03/2011
Director's details changed for Mr Christopher Charles Crawshay on 2011-03-03
dot icon03/03/2011
Director's details changed for Mr Andrew Deryck Millington on 2011-03-03
dot icon03/03/2011
Secretary's details changed for Mr Andrew Deryck Millington on 2011-03-03
dot icon07/09/2010
Director's details changed for Mr Andrew Deryck Millington on 2010-09-07
dot icon07/09/2010
Secretary's details changed for Mr Andrew Deryck Millington on 2010-09-07
dot icon23/06/2010
Registered office address changed from Unit 6 Old School Studios 40 Lynchford Road Farnborough Hampshire GU14 6EF on 2010-06-23
dot icon10/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon19/08/2009
Director's change of particulars / christopher crawshay / 19/08/2009
dot icon15/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 17/04/09; full list of members
dot icon25/04/2008
Return made up to 19/04/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon19/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/04/2007
Return made up to 19/04/07; full list of members
dot icon27/06/2006
Return made up to 19/04/06; full list of members
dot icon31/05/2006
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon24/08/2005
Return made up to 19/04/05; full list of members
dot icon02/06/2005
Registered office changed on 02/06/05 from: 5 barrack road aldershot hampshire GU11 1QL
dot icon30/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon27/05/2004
Director resigned
dot icon26/05/2004
Return made up to 19/04/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-09-30
dot icon19/06/2003
Return made up to 19/04/03; full list of members
dot icon12/05/2003
New director appointed
dot icon03/04/2003
Ad 01/03/03--------- £ si 104@1=104 £ ic 104/208
dot icon24/03/2003
Resolutions
dot icon24/03/2003
Resolutions
dot icon03/02/2003
Accounts for a small company made up to 2002-09-30
dot icon07/01/2003
Director resigned
dot icon02/07/2002
Resolutions
dot icon29/06/2002
Resolutions
dot icon25/04/2002
Return made up to 19/04/02; full list of members
dot icon04/01/2002
Accounts for a small company made up to 2001-09-30
dot icon07/11/2001
Director resigned
dot icon30/08/2001
New director appointed
dot icon21/05/2001
Return made up to 12/05/01; full list of members
dot icon30/04/2001
Accounts for a small company made up to 2000-09-30
dot icon01/06/2000
Return made up to 22/05/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-09-30
dot icon03/06/1999
Return made up to 22/05/99; no change of members
dot icon24/12/1998
Accounts for a small company made up to 1998-09-30
dot icon29/05/1998
Return made up to 03/06/98; full list of members
dot icon30/12/1997
Ad 04/12/97--------- £ si 2@1=2 £ ic 102/104
dot icon04/12/1997
Accounts for a small company made up to 1997-09-30
dot icon11/06/1997
Return made up to 03/06/97; full list of members
dot icon27/12/1996
Accounts for a small company made up to 1996-09-30
dot icon13/11/1996
Resolutions
dot icon13/11/1996
Ad 30/09/96--------- £ si 2@1=2 £ ic 100/102
dot icon13/11/1996
£ nc 100/1000 30/09/96
dot icon06/08/1996
Return made up to 03/06/96; no change of members
dot icon12/06/1996
Accounts for a small company made up to 1995-09-30
dot icon25/02/1996
New secretary appointed
dot icon25/02/1996
Secretary resigned
dot icon25/02/1996
Director resigned
dot icon04/01/1996
Registered office changed on 04/01/96 from: market house 109 guildford street staines middlesex KT16 9AS
dot icon04/12/1995
New director appointed
dot icon02/08/1995
Return made up to 03/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
New director appointed
dot icon04/10/1994
Accounting reference date notified as 30/09
dot icon08/06/1994
Secretary resigned
dot icon03/06/1994
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
17/04/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Duncan Neil
Director
05/07/2017 - 31/03/2019
23
Semmelbauer, Thilo
Director
15/07/2025 - Present
13
Frankievich, Henry
Director
08/06/2021 - 15/07/2025
10
Gatto, Matthew
Director
08/06/2021 - Present
12

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+
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 HOLDINGS LTD

EXCLAIMER HOLDINGS LTD is an(a) Active company incorporated on 03/06/1994 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 HOLDINGS LTD?

toggle

EXCLAIMER HOLDINGS LTD is currently Active. It was registered on 03/06/1994 .

Where is EXCLAIMER HOLDINGS LTD located?

toggle

EXCLAIMER HOLDINGS LTD is registered at 250 Fowler Avenue, Farnborough, Hampshire GU14 7JP.

What does EXCLAIMER HOLDINGS LTD do?

toggle

EXCLAIMER HOLDINGS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for EXCLAIMER HOLDINGS LTD?

toggle

The latest filing was on 24/04/2026: Confirmation statement made on 2026-04-17 with no updates.