UKBizDB.co.uk

EXCLAIMER HOLDINGS LTD

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

This company is commonly known as Exclaimer Holdings Ltd. The company was founded 29 years ago and was given the registration number 02935570. The firm's registered office is in FARNBOROUGH. You can find them at 250 Fowler Avenue, , Farnborough, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXCLAIMER HOLDINGS LTD
Company Number:02935570
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:250 Fowler Avenue, Farnborough, Hampshire, United Kingdom, GU14 7JP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director08 June 2021Active
250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director08 June 2021Active
9-11, Alexandra Road, Farnborough, United Kingdom, GU14 6BU

Secretary07 August 2018Active
Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU

Secretary30 September 1995Active
6 Riverside Drive, Staines, TW18 3JN

Secretary03 June 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 June 1994Active
250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director31 December 2019Active
Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU

Director29 October 1994Active
250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP

Director24 December 2019Active
Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU

Director03 October 2018Active
55 Sole Farm Avenue, Great Bookham, Surrey, KT23 3DG

Director01 May 2003Active
Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU

Director05 July 2017Active
Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU

Director17 November 1995Active
Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU

Director24 April 2012Active
April Cottage, The Street, Compton, Guildford, GU3 1EB

Director03 June 1994Active
20 Guildford Street, Staines, TW18 2EQ

Director03 June 1994Active
Old Merley Hall Farmhouse, Willett Road, Ashington, BH21 3DL

Director23 August 2001Active

People with Significant Control

Exclaimer Group (Holdings) Limited
Notified on:02 December 2016
Status:Active
Country of residence:United Kingdom
Address:250, Fowler Avenue, Farnborough, United Kingdom, GU14 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Charles Crawshay
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Address:Alpha House, 9-11 Alexandra Road, Farnborough, GU14 6BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-08-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-04Accounts

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-08-04Other

Legacy.

Download
2023-07-03Other

Legacy.

Download
2023-04-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-08Officers

Appoint person director company with name date.

Download
2021-06-02Mortgage

Mortgage satisfy charge full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Termination director company with name termination date.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Appoint person director company with name date.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2020-01-08Persons with significant control

Change to a person with significant control.

Download
2020-01-08Address

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

Download

Copyright © 2024. All rights reserved.