UKBizDB.co.uk

EXCEED HOLDINGS LIMITED

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

This company is commonly known as Exceed Holdings Limited. The company was founded 9 years ago and was given the registration number 09538401. The firm's registered office is in ENGLEFIELD GREEN. You can find them at Bank House, 81 St Judes Road, Englefield Green, Surrey. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:EXCEED HOLDINGS LIMITED
Company Number:09538401
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Bank House, 81 St Judes Road, Englefield Green, Surrey, United Kingdom, TW20 0DF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ

Director28 April 2023Active
Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ

Director28 April 2023Active
Bank House 81, St. Judes Road, Englefield Green, Egham, United Kingdom, TW20 0DF

Corporate Secretary13 April 2015Active
Foxwood House, 8 Hurst Close, Headley, Epsom, England, KT18 6DZ

Director31 March 2017Active
10, Rowley Close, Pyrford, United Kingdom, GU22 8TA

Director13 April 2015Active
Bank House, 81 St Judes Road, Englefield Green, United Kingdom, TW20 0DF

Director13 April 2015Active

People with Significant Control

Fusion Accountancy Limited
Notified on:28 April 2023
Status:Active
Country of residence:England
Address:Ground Floor Marlborough House, Regents Park Road, London, England, N3 2SZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Francis Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gerhardus Petrus Visagie
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Bank House, 81 St Judes Road, Englefield Green, England, TW20 0DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-07-01Accounts

Change account reference date company current shortened.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-23Officers

Termination secretary company with name termination date.

Download
2023-05-19Incorporation

Memorandum articles.

Download
2023-05-19Resolution

Resolution.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Address

Change registered office address company with date old address new address.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-29Officers

Appoint person director company with name date.

Download
2023-04-29Officers

Appoint person director company with name date.

Download
2023-02-07Officers

Change person director company with change date.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-02-07Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.