UKBizDB.co.uk

EXCEED GLOBAL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Exceed Global Ltd. The company was founded 10 years ago and was given the registration number 08789822. The firm's registered office is in LIVERPOOL. You can find them at 116 Duke Street, , Liverpool, Merseyside. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:EXCEED GLOBAL LTD
Company Number:08789822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2013
End of financial year:29 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:116 Duke Street, Liverpool, Merseyside, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN

Director17 November 2015Active
Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN

Director27 November 2013Active
116 Duke Street, Liverpool, United Kingdom, L1 5JW

Director22 July 2015Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director26 November 2013Active

People with Significant Control

Exsellerate Limited
Notified on:31 August 2017
Status:Active
Country of residence:England
Address:116 Duke Street, Liverpool, England, L1 5JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Susan Jane Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Fernilee Business Centre, Lower Whitley, Warrington, United Kingdom, WA4 4EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Victoria Susan Aspinall
Notified on:06 April 2016
Status:Active
Date of birth:March 1990
Nationality:British
Country of residence:United Kingdom
Address:Fernilee, Street Lane, Warrington, United Kingdom, WA4 4EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Accounts

Accounts with accounts type total exemption full.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-30Accounts

Change account reference date company previous shortened.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Change account reference date company previous extended.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-17Officers

Termination director company with name termination date.

Download
2015-11-17Officers

Appoint person director company with name date.

Download
2015-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.