EXELL TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

EXELL TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03111554

Incorporation date

09/10/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Brookfield Business Park, York Road Shiptonthorpe, York YO43 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1995)
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon13/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon21/07/2021
Micro company accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon13/08/2020
Micro company accounts made up to 2019-12-31
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon16/05/2019
Micro company accounts made up to 2018-12-31
dot icon18/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon19/05/2017
Micro company accounts made up to 2016-12-31
dot icon26/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/10/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon26/10/2015
Termination of appointment of Robin Stephen Powell as a director on 2015-10-14
dot icon26/10/2015
Appointment of Mr Ian James Reddish as a director on 2015-10-14
dot icon17/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/01/2013
Registered office address changed from Unit 1a Skiff Lane Industrial Estate Holme upon Spalding Moor York YO43 4BB on 2013-01-09
dot icon02/11/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/11/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/11/2010
Purchase of own shares.
dot icon11/11/2010
Resolutions
dot icon10/11/2010
Cancellation of shares. Statement of capital on 2010-11-10
dot icon02/11/2010
Termination of appointment of Marie Ryan as a secretary
dot icon02/11/2010
Termination of appointment of Marie Ryan as a director
dot icon02/11/2010
Termination of appointment of Marie Ryan as a secretary
dot icon28/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon18/10/2010
Resolutions
dot icon27/09/2010
Cancellation of shares. Statement of capital on 2010-09-27
dot icon27/09/2010
Purchase of own shares.
dot icon24/09/2010
Termination of appointment of Dermot Byrne as a director
dot icon24/09/2010
Termination of appointment of Bernadette Byrne as a director
dot icon17/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon23/10/2009
Director's details changed for Marie Ryan on 2009-10-01
dot icon23/10/2009
Director's details changed for Dermot Byrne on 2009-10-01
dot icon23/10/2009
Director's details changed for Robin Stephen Powell on 2009-10-01
dot icon23/10/2009
Director's details changed for Bernadette Byrne on 2009-10-01
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/10/2008
Return made up to 09/10/08; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 09/10/07; full list of members
dot icon24/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/10/2006
Return made up to 09/10/06; full list of members
dot icon13/04/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/10/2005
Return made up to 09/10/05; full list of members
dot icon03/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 09/10/04; full list of members
dot icon05/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon04/11/2003
Return made up to 09/10/03; full list of members
dot icon02/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 09/10/02; full list of members
dot icon09/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/10/2001
Return made up to 09/10/01; full list of members
dot icon21/02/2001
Accounts for a small company made up to 2000-12-31
dot icon16/10/2000
Return made up to 09/10/00; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-12-31
dot icon14/10/1999
Return made up to 09/10/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-12-31
dot icon16/10/1998
Return made up to 09/10/98; full list of members
dot icon02/06/1998
Accounts for a small company made up to 1997-12-31
dot icon09/10/1997
Return made up to 09/10/97; no change of members
dot icon01/08/1997
Accounts for a small company made up to 1996-12-31
dot icon28/10/1996
Return made up to 09/10/96; full list of members
dot icon04/03/1996
Accounting reference date notified as 31/12
dot icon21/12/1995
Director resigned
dot icon21/12/1995
Secretary resigned
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New secretary appointed;new director appointed
dot icon15/11/1995
New director appointed
dot icon15/11/1995
New director appointed
dot icon09/10/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
4
61.75K
-
0.00
-
-
2022
3
58.53K
-
0.00
-
-
2022
3
58.53K
-
0.00
-
-

Employees

2022

Employees

3 Descended-25 % *

Net Assets(GBP)

58.53K £Descended-5.22 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reddish, Ian James
Director
14/10/2015 - Present
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About EXELL TECHNOLOGY LIMITED

EXELL TECHNOLOGY LIMITED is an(a) Active company incorporated on 09/10/1995 with the registered office located at 1 Brookfield Business Park, York Road Shiptonthorpe, York YO43 3PU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of EXELL TECHNOLOGY LIMITED?

toggle

EXELL TECHNOLOGY LIMITED is currently Active. It was registered on 09/10/1995 .

Where is EXELL TECHNOLOGY LIMITED located?

toggle

EXELL TECHNOLOGY LIMITED is registered at 1 Brookfield Business Park, York Road Shiptonthorpe, York YO43 3PU.

What does EXELL TECHNOLOGY LIMITED do?

toggle

EXELL TECHNOLOGY LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

How many employees does EXELL TECHNOLOGY LIMITED have?

toggle

EXELL TECHNOLOGY LIMITED had 3 employees in 2022.

What is the latest filing for EXELL TECHNOLOGY LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-08 with no updates.