About

Registered Number: 05273185
Date of Incorporation: 29/10/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7, The Pavilions Ruscombe Business Park, Ruscombe, Reading, RG10 9NN,

 

Based in Reading, Exceedia Ltd was registered on 29 October 2004, it's status at Companies House is "Active". There are 5 directors listed as Stone, Gregory Hamlin, Dalton, Karen Elizabeth, Puffett, Karen Maxime, Jones, Kevin Andrew, Williams, Paul John for the business at Companies House. We don't currently know the number of employees at Exceedia Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Kevin Andrew 15 December 2010 19 September 2014 1
WILLIAMS, Paul John 29 October 2004 10 February 2016 1
Secretary Name Appointed Resigned Total Appointments
STONE, Gregory Hamlin 22 September 2014 - 1
DALTON, Karen Elizabeth 14 January 2008 15 January 2013 1
PUFFETT, Karen Maxime 29 October 2004 13 January 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 14 November 2018
PSC07 - N/A 14 November 2018
PSC02 - N/A 14 November 2018
AA - Annual Accounts 07 February 2018
MR01 - N/A 07 February 2018
CS01 - N/A 13 November 2017
PSC05 - N/A 13 November 2017
MR04 - N/A 25 August 2017
AA - Annual Accounts 07 February 2017
AD01 - Change of registered office address 29 November 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 01 August 2016
TM01 - Termination of appointment of director 13 June 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AR01 - Annual Return 22 January 2016
AD01 - Change of registered office address 22 January 2016
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 31 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AP01 - Appointment of director 22 October 2014
AD01 - Change of registered office address 22 October 2014
AP03 - Appointment of secretary 21 October 2014
AA01 - Change of accounting reference date 21 October 2014
TM01 - Termination of appointment of director 22 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 27 November 2013
AD01 - Change of registered office address 27 November 2013
TM02 - Termination of appointment of secretary 27 November 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 07 March 2011
AP01 - Appointment of director 15 December 2010
AR01 - Annual Return 15 December 2010
MG01 - Particulars of a mortgage or charge 09 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 26 November 2008
395 - Particulars of a mortgage or charge 08 November 2008
225 - Change of Accounting Reference Date 06 October 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 23 January 2007
363s - Annual Return 23 January 2007
363s - Annual Return 02 December 2005
NEWINC - New incorporation documents 29 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 February 2018 Outstanding

N/A

All assets debenture 08 October 2010 Fully Satisfied

N/A

All assets debenture 06 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.