EXELSYS LIMITED

Register to unlock more data on OkredoRegister

EXELSYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06807312

Incorporation date

02/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Aylmer Parade, Aylmer Road, London N2 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/2009)
dot icon29/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon09/05/2023
Termination of appointment of Joanna Theodora Joy Fiakkas-Stewart as a director on 2023-04-28
dot icon20/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon11/10/2021
Micro company accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/12/2018
Confirmation statement made on 2018-12-20 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/08/2016
Termination of appointment of Anastasios Televantides as a director on 2016-08-10
dot icon19/08/2016
Termination of appointment of Nicos Nicolaides as a director on 2016-08-10
dot icon13/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Marios Joannides on 2015-10-29
dot icon23/10/2015
Termination of appointment of Constantinos Papadopoulos as a director on 2015-10-22
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/09/2014
Appointment of Joanna Theodora Joy Fiakkas-Stewart as a director on 2014-09-30
dot icon27/05/2014
Termination of appointment of Aris Marcou as a director
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon20/12/2013
Statement of capital following an allotment of shares on 2013-11-28
dot icon20/12/2013
Appointment of Mr Anastasios Televantides as a director
dot icon20/12/2013
Appointment of Mr Nicos Nicolaides as a director
dot icon20/12/2013
Appointment of Mr Constantinos Papadopoulos as a director
dot icon16/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2013
Resolutions
dot icon14/05/2013
Previous accounting period shortened from 2013-02-28 to 2012-12-31
dot icon15/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon28/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon08/02/2011
Appointment of Mr Aris Marcou as a director
dot icon08/02/2011
Appointment of Mr Marios Joannides as a director
dot icon20/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon04/03/2010
Director's details changed for Kyriacos Fiakkas on 2010-02-02
dot icon21/08/2009
Appointment terminated director aris marcou
dot icon09/07/2009
Director appointed kyriacos fiakkas
dot icon02/02/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
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
20/12/2026
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
4
159.37K
-
0.00
-
-
2022
4
242.63K
-
0.00
-
-
2022
4
242.63K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

242.63K £Ascended52.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Fiakkas, Kyriacos
Director
09/07/2009 - Present
2
Mr Marios Joannides
Director
01/01/2011 - Present
1
Fiakkas-Stewart, Joanna Theodora Joy
Director
30/09/2014 - 28/04/2023
-

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 EXELSYS LIMITED

EXELSYS LIMITED is an(a) Active company incorporated on 02/02/2009 with the registered office located at 21 Aylmer Parade, Aylmer Road, London N2 0AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of EXELSYS LIMITED?

toggle

EXELSYS LIMITED is currently Active. It was registered on 02/02/2009 .

Where is EXELSYS LIMITED located?

toggle

EXELSYS LIMITED is registered at 21 Aylmer Parade, Aylmer Road, London N2 0AT.

What does EXELSYS LIMITED do?

toggle

EXELSYS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does EXELSYS LIMITED have?

toggle

EXELSYS LIMITED had 4 employees in 2022.

What is the latest filing for EXELSYS LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-12-20 with no updates.