UKBizDB.co.uk

EXCITATION LIMITED

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

This company is commonly known as Excitation Limited. The company was founded 24 years ago and was given the registration number 03849566. The firm's registered office is in LONDON. You can find them at Frazer House, 32-38 Leman Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXCITATION LIMITED
Company Number:03849566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 1999
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Frazer House, 32-38 Leman Street, London, England, E1 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Core Technology Systems (U.K.) Limited, Alie Street, London, England, E1 8DE

Director03 September 2014Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary28 September 1999Active
16, Tatlings Road, Steventon, Abingdon, OX13 6AT

Secretary08 November 1999Active
77 Temple Road, Oxford, OX4 2EX

Director08 November 1999Active
16, Tatlings Road, Steventon, Abingdon, OX13 6AT

Director08 November 1999Active
67 Wilton Rise, Holgate, York, YO24 4BT

Director08 November 1999Active
1 Daubeny Road, Oxford, OX4 1TA

Director03 September 2001Active
49 Thackley End, Banbury Road, Oxford, OX2 6LB

Director01 November 2002Active
48 Wharton Road, Oxford, OX3 8AJ

Director08 November 1999Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director28 September 1999Active

People with Significant Control

Core Technology Systems (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Alie Street, London, England, E1 8DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-22Gazette

Gazette notice voluntary.

Download
2020-12-11Dissolution

Dissolution application strike off company.

Download
2020-12-11Resolution

Resolution.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Address

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

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-29Confirmation statement

Confirmation statement with updates.

Download
2016-09-18Accounts

Accounts with accounts type total exemption small.

Download
2015-10-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-26Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-23Address

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

Download
2014-10-23Officers

Termination director company with name termination date.

Download
2014-10-23Officers

Termination director company with name termination date.

Download
2014-10-23Officers

Termination secretary company with name termination date.

Download
2014-10-23Officers

Appoint person director company with name date.

Download
2014-08-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-08-15Address

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

Download

Copyright © 2024. All rights reserved.