EXCLUSERV LIMITED

Register to unlock more data on OkredoRegister

EXCLUSERV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05633814

Incorporation date

23/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

133 Deepcut Bridge Road, Deepcut, Camberley, Surrey GU16 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2005)
dot icon03/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon18/12/2025
Termination of appointment of Christopher Paul Winnan as a director on 2025-12-08
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with updates
dot icon04/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon28/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon24/11/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon06/01/2023
Change of details for Richard Edward Britten Kelly as a person with significant control on 2019-01-16
dot icon06/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon20/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon06/04/2022
Director's details changed for Mr Richard Edward Britten Kelly on 2015-10-01
dot icon29/11/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-23 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/12/2019
Director's details changed for Mr Richard Edward Britten Kelly on 2015-10-01
dot icon04/12/2019
Confirmation statement made on 2019-11-23 with updates
dot icon30/09/2019
Cessation of Heinrich Werner Groenewald as a person with significant control on 2019-02-06
dot icon30/09/2019
Notification of Exclugroup Limited as a person with significant control on 2019-02-06
dot icon30/09/2019
Cessation of Richard Edward Britten Kelly as a person with significant control on 2019-02-06
dot icon26/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/01/2019
Cancellation of shares. Statement of capital on 2019-01-18
dot icon25/01/2019
Purchase of own shares.
dot icon08/01/2019
Director's details changed for Mr Heinrich Werner Groenewald on 2018-12-30
dot icon08/01/2019
Change of details for Mr Heinrich Werner Groenewald as a person with significant control on 2018-12-30
dot icon31/12/2018
Second filing of Confirmation Statement dated 23/11/2016
dot icon13/12/2018
Confirmation statement made on 2018-11-23 with no updates
dot icon08/10/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/08/2018
Notification of Richard Edward Britten Kelly as a person with significant control on 2016-04-06
dot icon30/08/2018
Notification of Heinrich Werner Groenewald as a person with significant control on 2016-04-06
dot icon30/08/2018
Withdrawal of a person with significant control statement on 2018-08-30
dot icon28/08/2018
Director's details changed for Mr Heinrich Werner Groenewald on 2014-09-29
dot icon15/08/2018
Termination of appointment of Jacques Arnaud Malan as a director on 2018-08-14
dot icon04/06/2018
Director's details changed for Mr Jacques Arnaud Malan on 2018-06-04
dot icon25/04/2018
Resolutions
dot icon06/12/2017
Confirmation statement made on 2017-11-23 with no updates
dot icon09/10/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon07/12/2016
23/11/16 Statement of Capital gbp 180.00
dot icon06/12/2016
Director's details changed for Mr Christopher Paul Winnan on 2016-11-20
dot icon06/12/2016
Director's details changed for Mr Richard Edward Britten Kelly on 2016-11-20
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-23 with full list of shareholders
dot icon15/12/2015
Register inspection address has been changed from Delta House Borough High Street London SE1 1HR United Kingdom to 133 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD
dot icon15/12/2015
Director's details changed for Mr Heinrich Werner Groenewald on 2014-10-01
dot icon11/11/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-11-23
dot icon11/11/2015
Second filing of SH01 previously delivered to Companies House
dot icon12/10/2015
Statement of capital following an allotment of shares on 2014-01-10
dot icon12/10/2015
Appointment of Mr Jacques Arnaud Malan as a director on 2015-01-01
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/05/2015
Registered office address changed from , Delta House 175 - 177 Borough High Street, London, Greater London, SE1 1HR to 133 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD on 2015-05-11
dot icon08/12/2014
Annual return made up to 2014-11-23 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon29/11/2013
Amended accounts made up to 2012-12-31
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-11-23 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/02/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon10/02/2012
Annual return made up to 2011-11-23 with full list of shareholders
dot icon06/02/2012
Resolutions
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-12-28
dot icon03/10/2011
Registered office address changed from , Delta House Borough High Street, London, SE1 1HR, United Kingdom on 2011-10-03
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/12/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon02/12/2010
Director's details changed for Christopher Paul Winnan on 2010-06-01
dot icon01/12/2010
Director's details changed for Richard Edward Britten Kelly on 2010-06-01
dot icon01/12/2010
Director's details changed for Mr Heinrich Werner Groenewald on 2010-09-04
dot icon01/12/2010
Register(s) moved to registered office address
dot icon01/12/2010
Secretary's details changed for Heinrich Werner Groenewald on 2010-06-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/07/2010
Registered office address changed from , 72 Drayton Park, Unit 3, London, N5 1nd on 2010-07-29
dot icon29/07/2010
Register(s) moved to registered inspection location
dot icon28/07/2010
Register inspection address has been changed
dot icon11/12/2009
Annual return made up to 2009-11-23 with full list of shareholders
dot icon11/12/2009
Director's details changed for Heinrich Werner Groenewald on 2009-11-23
dot icon11/12/2009
Director's details changed for Christopher Paul Winnan on 2009-11-23
dot icon11/12/2009
Director's details changed for Richard Edward Britten Kelly on 2009-11-23
dot icon03/12/2009
Director's details changed for Richard Edward Britten Kelly on 2009-07-01
dot icon30/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 23/11/08; full list of members
dot icon15/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon20/12/2007
Director's particulars changed
dot icon20/12/2007
Return made up to 23/11/07; full list of members
dot icon18/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon15/01/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon15/01/2007
New director appointed
dot icon03/01/2007
Return made up to 23/11/06; full list of members
dot icon23/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon-29.89 % *

* during past year

Cash in Bank

£58,575.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
125.87K
-
0.00
83.55K
-
2022
7
68.94K
-
0.00
58.58K
-
2022
7
68.94K
-
0.00
58.58K
-

Employees

2022

Employees

7 Ascended0 % *

Net Assets(GBP)

68.94K £Descended-45.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.58K £Descended-29.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winnan, Christopher Paul
Director
23/11/2005 - 08/12/2025
8
Britten Kelly, Richard Edward
Director
01/01/2007 - Present
2
Groenewald, Heinrich Werner
Director
23/11/2005 - Present
3

Persons with Significant Control

3
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 EXCLUSERV LIMITED

EXCLUSERV LIMITED is an(a) Active company incorporated on 23/11/2005 with the registered office located at 133 Deepcut Bridge Road, Deepcut, Camberley, Surrey GU16 6SD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of EXCLUSERV LIMITED?

toggle

EXCLUSERV LIMITED is currently Active. It was registered on 23/11/2005 .

Where is EXCLUSERV LIMITED located?

toggle

EXCLUSERV LIMITED is registered at 133 Deepcut Bridge Road, Deepcut, Camberley, Surrey GU16 6SD.

What does EXCLUSERV LIMITED do?

toggle

EXCLUSERV LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does EXCLUSERV LIMITED have?

toggle

EXCLUSERV LIMITED had 7 employees in 2022.

What is the latest filing for EXCLUSERV LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-02-03 with no updates.