UKBizDB.co.uk

EXECVIEW LIMITED

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

This company is commonly known as Execview Limited. The company was founded 20 years ago and was given the registration number 05003903. The firm's registered office is in LONDON. You can find them at 31 Southampton Row, Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:EXECVIEW LIMITED
Company Number:05003903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 December 2003
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:31 Southampton Row, Holborn, London, England, WC1B 5HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Station House, Station Approach, East Horsley, Leatherhead, England, KT24 6QX

Director15 March 2005Active
2 Wexfenne Gardens, Pyrford, GU22 8TX

Secretary29 December 2003Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary29 December 2003Active
Grange Cottage, Elm Road, Horsell, Woking, GU21 4DY

Secretary26 February 2005Active
5, Yeomans Court, Ware Road, Hertford, SG13 7HJ

Director01 April 2016Active
89 Tattenham Crescent, Epsom, KT18 5NY

Director01 June 2009Active
5 Elger Close, Biddenham, Bedford, MK40 4AU

Director01 June 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director29 December 2003Active
Orchard Cottage, Jobsons Lane, Haslemere, GU27 3BY

Director29 December 2003Active
Station House, Station Approach, East Horsley, Leatherhead, England, KT24 6QX

Director22 September 2020Active
Grange Cottage, Elm Road, Horsell, Woking, England, GU21 4DY

Director19 May 2016Active
Grange Cottage, Elm Road, Horsell, Woking, GU21 4DY

Director29 December 2003Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director10 October 2011Active
5, Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director24 June 2011Active

People with Significant Control

Mr Stephen Derek Randall
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:5, Yeomans Court, Hertford, SG13 7HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jane Alison Randall
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:England
Address:Station House, Station Approach, Leatherhead, England, KT24 6QX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Change person director company with change date.

Download
2024-02-01Persons with significant control

Change to a person with significant control.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-03-16Persons with significant control

Change to a person with significant control.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Address

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

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Address

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

Download
2019-01-13Officers

Termination director company with name termination date.

Download
2018-11-30Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Persons with significant control

Cessation of a person with significant control.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-03-09Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.