EXCLAIMER LTD

Register to unlock more data on OkredoRegister

EXCLAIMER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938619

Incorporation date

21/10/2003

Size

Full

Contacts

Registered address

Registered address

250 Fowler Avenue, Farnborough, Hampshire GU14 7JPCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon15/10/2025
Director's details changed for Mr Matthew Gatto on 2025-10-15
dot icon21/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Termination of appointment of Henry Frankievich as a director on 2025-07-15
dot icon18/07/2025
Appointment of Mr Thilo Semmelbauer 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 icon22/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon18/10/2024
Registration of charge 049386190008, created on 2024-10-17
dot icon29/09/2024
Full accounts made up to 2023-09-30
dot icon26/09/2024
Current accounting period extended from 2024-09-30 to 2024-12-31
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 icon23/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon05/07/2022
Full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-10-21 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 049386190005, created on 2021-09-28
dot icon04/10/2021
Registration of charge 049386190006, created on 2021-09-28
dot icon04/10/2021
Registration of charge 049386190007, created on 2021-09-28
dot icon05/08/2021
Full accounts made up to 2020-09-30
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 icon02/06/2021
Satisfaction of charge 049386190004 in full
dot icon01/02/2021
Appointment of Mr Henry Frankievich as a director on 2020-12-30
dot icon12/01/2021
Appointment of Mr Matthew Gatto as a director on 2020-12-30
dot icon22/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon07/10/2020
Director's details changed for Mr David Amos on 2020-10-07
dot icon09/07/2020
Full accounts made up to 2019-09-30
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 049386190003 in full
dot icon12/02/2020
Satisfaction of charge 049386190002 in full
dot icon08/01/2020
Change of details for Exclaimer Investment Limited as a person with significant control on 2019-12-19
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 icon23/12/2019
Registration of charge 049386190004, created on 2019-12-20
dot icon22/10/2019
Confirmation statement made on 2019-10-21 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
Full accounts made up to 2018-09-30
dot icon13/02/2019
Second filing for the appointment of Robert David Ferguson as a director
dot icon14/12/2018
Second filing for the termination of Andrew Deryck Millington as a director
dot icon14/12/2018
Second filing for the appointment of David Ferguson as a director
dot icon22/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon19/10/2018
Termination of appointment of Andrew Deryck Millington as a director on 2018-10-03
dot icon19/10/2018
Appointment of David Ferguson as a director on 2018-10-05
dot icon19/10/2018
Notification of Exclaimer Investment Limited as a person with significant control on 2018-03-05
dot icon19/10/2018
Cessation of Exclaimer Group (Holdings) Limited as a person with significant control on 2018-03-05
dot icon19/10/2018
Cessation of Exclaimer Holdings Ltd as a person with significant control on 2018-03-05
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 icon03/04/2018
Accounts for a small company made up to 2017-09-30
dot icon20/03/2018
Registration of charge 049386190003, created on 2018-03-06
dot icon16/03/2018
Resolutions
dot icon12/03/2018
Appointment of Daniel William Richardson as a director on 2018-03-08
dot icon16/01/2018
Change of details for Exclaimer Holdings Ltd as a person with significant control on 2018-01-16
dot icon24/11/2017
Register inspection address has been changed from Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG England to 3000a Parkway Whiteley Fareham PO15 7FX
dot icon24/11/2017
Register(s) moved to registered inspection location Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG
dot icon01/11/2017
Termination of appointment of Gary Jan Levell as a director on 2017-10-26
dot icon23/10/2017
Confirmation statement made on 2017-10-21 with updates
dot icon18/10/2017
Director's details changed for Mr Gary Jan Levell on 2017-10-18
dot icon18/10/2017
Cessation of Startlane Limited as a person with significant control on 2017-07-16
dot icon18/10/2017
Notification of Exclaimer Group (Holdings) Limited as a person with significant control on 2017-07-17
dot icon06/07/2017
Appointment of Mr Duncan Neil Love as a director on 2017-07-05
dot icon16/03/2017
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 icon05/01/2017
Resolutions
dot icon06/12/2016
Registration of charge 049386190002, created on 2016-12-02
dot icon24/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/10/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon06/03/2015
Change of share class name or designation
dot icon06/03/2015
Resolutions
dot icon03/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/10/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon27/10/2014
Register inspection address has been changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Victoria House 50-58 Victoria Road Farnborough Hampshire GU14 7PG
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 icon30/08/2014
Statement of capital following an allotment of shares on 2014-08-07
dot icon30/08/2014
Resolutions
dot icon30/08/2014
Resolutions
dot icon30/08/2014
Consolidation of shares on 2014-08-04
dot icon30/08/2014
Resolutions
dot icon29/04/2014
Termination of appointment of Peter Schwartz Von Megyesi as a director
dot icon12/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon22/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/04/2013
Appointment of Mrs Catherine Louise Millington as a director
dot icon26/04/2013
Termination of appointment of Christopher Brown as a director
dot icon23/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon13/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/10/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon12/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/03/2011
Director's details changed for Mr Peter Thomas Nicholas Schwartz Von Megyesi on 2011-03-29
dot icon03/03/2011
Secretary's details changed for Mr Andrew Deryck Millington 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
Director's details changed for Mr Christopher Charles Crawshay on 2011-03-03
dot icon26/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
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 Suite 6 Old School Studios 40 Lynchford Road Farnborough Hampshire GU14 6EF on 2010-06-23
dot icon22/06/2010
Appointment of Mr Peter Thomas Nicholas Schwartz Von Megyesi as a director
dot icon03/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/11/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon10/11/2009
Register(s) moved to registered inspection location
dot icon10/11/2009
Register inspection address has been changed
dot icon19/08/2009
Director's change of particulars / christopher crawshay / 19/08/2009
dot icon12/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon23/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2008
Return made up to 21/10/08; full list of members
dot icon27/10/2008
Registered office changed on 27/10/2008 from unit 6 old school studios 40 lynchford road farnborough hampshire GU14 6EF
dot icon17/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon01/11/2007
Return made up to 21/10/07; full list of members
dot icon21/06/2007
New director appointed
dot icon21/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/10/2006
Return made up to 21/10/06; full list of members
dot icon29/06/2006
Nc inc already adjusted 12/06/06
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon29/06/2006
Resolutions
dot icon31/05/2006
Director's particulars changed
dot icon04/04/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/12/2005
Return made up to 21/10/05; full list of members
dot icon02/06/2005
Registered office changed on 02/06/05 from: 5 barrack road aldershot hampshire GU11 1QL
dot icon22/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon09/11/2004
Return made up to 21/10/04; full list of members
dot icon29/09/2004
Particulars of mortgage/charge
dot icon11/12/2003
Director's particulars changed
dot icon31/10/2003
Ad 23/10/03--------- £ si 998@1=998 £ ic 1/999
dot icon31/10/2003
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon31/10/2003
Registered office changed on 31/10/03 from: herschel house 58 herschel street slough berkshire SL1 1PG
dot icon31/10/2003
Director resigned
dot icon31/10/2003
Secretary resigned
dot icon31/10/2003
New secretary appointed;new director appointed
dot icon31/10/2003
New director appointed
dot icon31/10/2003
New director appointed
dot icon21/10/2003
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Duncan Neil
Director
05/07/2017 - 31/03/2019
23
Richardson, Daniel William
Director
08/03/2018 - 08/06/2021
9
Semmelbauer, Thilo
Director
15/07/2025 - Present
13
Frankievich, Henry
Director
30/12/2020 - 15/07/2025
10
Gatto, Matthew
Director
30/12/2020 - Present
12

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 LTD

EXCLAIMER LTD is an(a) Active company incorporated on 21/10/2003 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 LTD?

toggle

EXCLAIMER LTD is currently Active. It was registered on 21/10/2003 .

Where is EXCLAIMER LTD located?

toggle

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

What does EXCLAIMER LTD do?

toggle

EXCLAIMER LTD operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for EXCLAIMER LTD?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-10-21 with no updates.