About

Registered Number: 04473979
Date of Incorporation: 01/07/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Bank House, 81 St Judes Road, Englefield Green, Surrey, TW20 0DF

 

Based in Surrey, Exceed (UK) Ltd was registered on 01 July 2002. This business has only one director. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUTHERLAND, Stuart Melville 01 May 2013 31 March 2017 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 24 September 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 11 July 2017
PSC02 - N/A 11 July 2017
PSC04 - N/A 10 July 2017
PSC04 - N/A 10 July 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 07 June 2017
TM01 - Termination of appointment of director 31 May 2017
AA - Annual Accounts 12 April 2017
SH03 - Return of purchase of own shares 23 March 2017
SH03 - Return of purchase of own shares 23 March 2017
SH06 - Notice of cancellation of shares 10 March 2017
AA01 - Change of accounting reference date 18 January 2017
CS01 - N/A 19 July 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 08 July 2015
SH01 - Return of Allotment of shares 03 July 2015
SH01 - Return of Allotment of shares 03 July 2015
CH01 - Change of particulars for director 24 June 2015
SH03 - Return of purchase of own shares 08 January 2015
SH01 - Return of Allotment of shares 18 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 25 July 2013
CH01 - Change of particulars for director 24 July 2013
AP01 - Appointment of director 16 May 2013
RESOLUTIONS - N/A 23 October 2012
MEM/ARTS - N/A 23 October 2012
SH01 - Return of Allotment of shares 19 October 2012
AA - Annual Accounts 13 September 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 11 January 2011
CH01 - Change of particulars for director 07 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
363a - Annual Return 15 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
288b - Notice of resignation of directors or secretaries 14 July 2009
CERTNM - Change of name certificate 08 July 2009
CERTNM - Change of name certificate 08 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 April 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
287 - Change in situation or address of Registered Office 11 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
AA - Annual Accounts 25 July 2006
363a - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 19 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 11 July 2005
288a - Notice of appointment of directors or secretaries 16 June 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 30 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 09 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
363s - Annual Return 10 July 2003
225 - Change of Accounting Reference Date 11 July 2002
287 - Change in situation or address of Registered Office 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 09 July 2002
NEWINC - New incorporation documents 01 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.