UKBizDB.co.uk

EXCO LIMITED

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

This company is commonly known as Exco Limited. The company was founded 9 years ago and was given the registration number 09564278. The firm's registered office is in CAMBRIDGE. You can find them at Suite 54 Middle Court Cambridge Road, Babraham, Cambridge, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EXCO LIMITED
Company Number:09564278
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2015
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Suite 54 Middle Court Cambridge Road, Babraham, Cambridge, England, CB22 3GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 15, 32 Clarendon Chambers, Clarendon Street, Nottingham, England, NG1 5LN

Secretary28 April 2015Active
Lg06, Marina Residences 4, Palm Jumeirah, United Arab Emirates,

Director23 January 2019Active
Suite 15, 32 Clarendon Chambers, Nottingham, England, NG1 5LN

Director27 September 2017Active
Suite 15, 32 Clarendon Chambers, Clarendon Street, Nottingham, England, NG1 5LN

Director28 April 2015Active
19, Malvern Road, Nottingham, England, NG3 5GZ

Director01 December 2019Active
Appartment 406, Burj Khalifa, Dubai Mall, Dubai, United Arab Emirates,

Director01 October 2019Active

People with Significant Control

Mr Nijamali Sandhmuhammed
Notified on:01 January 2023
Status:Active
Date of birth:May 1960
Nationality:Indian
Country of residence:England
Address:19, Malvern Road, Nottingham, England, NG3 5GZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Karash Capital Ltd
Notified on:01 December 2019
Status:Active
Country of residence:United Arab Emirates
Address:1204, Jumeirah Lakes Towers, Dubai, United Arab Emirates,
Nature of control:
  • Voting rights 75 to 100 percent
Mr Adam Ibrahim
Notified on:24 January 2019
Status:Active
Date of birth:January 1962
Nationality:Pakistani
Country of residence:England
Address:Suite 54 Middle Court, Cambridge Road, Cambridge, England, CB22 3GN
Nature of control:
  • Right to appoint and remove directors
Mr Adam Ibrahim
Notified on:24 January 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Suite 54 Middle Court, Cambridge Road, Cambridge, England, CB22 3GN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nija Sandhmuhammed
Notified on:06 February 2018
Status:Active
Date of birth:May 1960
Nationality:Indian
Country of residence:England
Address:Suite 15, 32 Clarendon Chambers, Nottingham, England, NG1 5LN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Officers

Termination director company with name termination date.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-25Gazette

Gazette notice compulsory.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Accounts

Accounts with accounts type micro entity.

Download
2022-01-04Address

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

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Gazette

Gazette notice compulsory.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-11-17Persons with significant control

Change to a person with significant control.

Download
2020-06-02Accounts

Accounts with accounts type micro entity.

Download
2020-03-25Officers

Change person director company with change date.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-02Officers

Change person director company with change date.

Download
2020-01-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.