EXELAUK LIMITED

Register to unlock more data on OkredoRegister

EXELAUK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14962956

Incorporation date

26/06/2023

Size

Dormant

Contacts

Registered address

Registered address

213 Water Street, Stockport SK1 2AJCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2023)
dot icon28/03/2026
Accounts for a dormant company made up to 2025-06-25
dot icon03/02/2026
Appointment of Mr Junaid Anwer Shah Syed as a director on 2026-01-01
dot icon03/02/2026
Cessation of Hajar Ouahid as a person with significant control on 2026-01-01
dot icon03/02/2026
Termination of appointment of Hajar Ouahid as a director on 2026-01-01
dot icon03/02/2026
Notification of Junaid Anwer Shah Syed as a person with significant control on 2026-01-01
dot icon08/11/2025
Registered office address changed from Aura Business Court 412 Stretford Rd Stretford, Manchester M15 4AE England to 213 Water Street Stockport SK1 2AJ on 2025-11-08
dot icon08/11/2025
Termination of appointment of Petrovics Guztav Peter as a director on 2025-10-26
dot icon08/11/2025
Appointment of Mrs Hajar Ouahid as a director on 2025-10-26
dot icon19/09/2025
Termination of appointment of Hajar Ouahid as a director on 2025-09-01
dot icon19/09/2025
Appointment of Mr Petrovics Guztav Peter as a director on 2025-09-10
dot icon19/06/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/05/2025
Registered office address changed from 213 Meadow Mill Water Street Stockport SK1 2AJ England to Aura Business Court 412 Stretford Rd Stretford, Manchester M15 4AE on 2025-05-08
dot icon07/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon05/04/2025
Registered office address changed from 1505 Goulden Street Manchester M4 5EN England to 213 Meadow Mill Water Street Stockport SK1 2AJ on 2025-04-05
dot icon05/04/2025
Notification of Hajar Ouahid as a person with significant control on 2025-02-01
dot icon04/02/2025
Registered office address changed from 213 Water Street Stockport SK1 2BX England to 1505 Goulden Street Manchester M4 5EN on 2025-02-04
dot icon01/02/2025
Termination of appointment of Zahoor Hussain as a director on 2025-01-10
dot icon01/02/2025
Appointment of Ms Hajar Ouahid as a director on 2025-01-10
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon02/10/2024
Termination of appointment of Hajar Ouahid as a director on 2024-10-01
dot icon02/10/2024
Registered office address changed from Skyline Central Goulden Street Manchester M4 5EN England to 213 Water Street Stockport SK1 2BX on 2024-10-02
dot icon02/10/2024
Appointment of Mr Zahoor Hussain as a director on 2024-09-01
dot icon08/09/2024
Cessation of Hajar Ouahid as a person with significant control on 2024-09-01
dot icon17/08/2024
Notification of Hajar Ouahid as a person with significant control on 2024-08-10
dot icon16/08/2024
Director's details changed for Ms Hajar Ouhaid on 2024-08-14
dot icon16/08/2024
Termination of appointment of Muhammad Abdullah as a director on 2024-08-01
dot icon16/08/2024
Termination of appointment of Zahoor Hussain as a director on 2024-08-01
dot icon16/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon14/08/2024
Appointment of Ms Hajar Ouhaid as a director on 2024-08-14
dot icon14/08/2024
Cessation of Zahoor Hussain as a person with significant control on 2024-08-11
dot icon14/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon14/07/2024
Cessation of Muhammad Abdullah as a person with significant control on 2024-07-10
dot icon14/07/2024
Appointment of Mr Zahoor Hussain as a director on 2024-07-11
dot icon14/07/2024
Notification of Zahoor Hussain as a person with significant control on 2024-07-11
dot icon29/10/2023
Registered office address changed from 183 Halliwell Road Bolton BL1 3NN England to Skyline Central Goulden Street Manchester M4 5EN on 2023-10-29
dot icon10/10/2023
Registered office address changed from Apartment 1608 49 Goulden Street Manchester M4 5EN England to 183 Halliwell Road Bolton BL1 3NN on 2023-10-10
dot icon10/10/2023
Appointment of Mr Muhammad Abdullah as a director on 2023-10-01
dot icon10/10/2023
Cessation of Junaid Shah as a person with significant control on 2023-10-01
dot icon10/10/2023
Notification of Muhammad Abdullah as a person with significant control on 2023-10-01
dot icon10/10/2023
Termination of appointment of Muhammad Abdullah as a director on 2023-10-01
dot icon10/10/2023
Appointment of Mr Muhammad Abdullah as a director on 2023-10-01
dot icon10/10/2023
Termination of appointment of Junaid Shah as a director on 2023-10-01
dot icon26/06/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Junaid Shah
Director
26/06/2023 - 01/10/2023
-
Abdullah, Muhammad
Director
01/10/2023 - 01/10/2023
-
Abdullah, Muhammad
Director
01/10/2023 - 01/08/2024
-
Hussain, Zahoor
Director
11/07/2024 - 01/08/2024
-
Hussain, Zahoor
Director
01/09/2024 - 10/01/2025
-

Persons with Significant Control

10
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 EXELAUK LIMITED

EXELAUK LIMITED is an(a) Active company incorporated on 26/06/2023 with the registered office located at 213 Water Street, Stockport SK1 2AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EXELAUK LIMITED?

toggle

EXELAUK LIMITED is currently Active. It was registered on 26/06/2023 .

Where is EXELAUK LIMITED located?

toggle

EXELAUK LIMITED is registered at 213 Water Street, Stockport SK1 2AJ.

What does EXELAUK LIMITED do?

toggle

EXELAUK LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for EXELAUK LIMITED?

toggle

The latest filing was on 28/03/2026: Accounts for a dormant company made up to 2025-06-25.