Background WavePink WaveYellow Wave

EXCELLERATE UK SERVICES LTD (02498745)

EXCELLERATE UK SERVICES LTD (02498745) is an active UK company. incorporated on 3 May 1990. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. EXCELLERATE UK SERVICES LTD has been registered for 35 years. Current directors include PHIPPS, Clinton James, VENTER, Johan Andrew.

Company Number
02498745
Status
active
Type
ltd
Incorporated
3 May 1990
Age
35 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
PHIPPS, Clinton James, VENTER, Johan Andrew
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLERATE UK SERVICES LTD

EXCELLERATE UK SERVICES LTD is an active company incorporated on 3 May 1990 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. EXCELLERATE UK SERVICES LTD was registered 35 years ago.(SIC: 81210)

Status

active

Active since 35 years ago

Company No

02498745

LTD Company

Age

35 Years

Incorporated 3 May 1990

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

CCM FACILITIES LTD
From: 6 March 2018To: 1 October 2021
CONTRACT CLEANING AND MAINTENANCE (LONDON) LIMITED
From: 3 May 1990To: 6 March 2018
Contact
Address

65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

New Kings Beam House 22 Upper Ground London SE1 9PD England
From: 5 August 2021To: 20 March 2023
Trident House Lower Ground Floor 46 - 48 Webber Street London SE1 8QW
From: 2 January 2014To: 5 August 2021
1St Floor Hurst House 157-169 Walton Road East Molesey Surrey KT8 0DX
From: 3 May 1990To: 2 January 2014
Timeline

19 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Director Left
Sept 10
Loan Secured
Oct 13
Loan Secured
Dec 13
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Apr 16
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Director Left
Aug 22
Director Joined
Mar 23
Director Left
Jan 24
Director Left
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

PHIPPS, Clinton James

Active
3a Summit Road, Dunkeld West
Born November 1970
Director
Appointed 26 Nov 2020

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 01 Dec 2022

FOX, Geoffrey Raymond

Resigned
1 Home Farm House, EsherKT10 9HA
Secretary
Appointed 06 Feb 1997
Resigned 15 Jul 2010

WATT, Carol Anne

Resigned
Brook House, OxshottKT22 0HF
Secretary
Appointed N/A
Resigned 06 Feb 1997

COATES, Richard Edward

Resigned
22 Buckleigh Avenue, LondonSW20 9JZ
Born March 1954
Director
Appointed 07 Jul 2003
Resigned 06 Mar 2007

FOX, Alastair Timothy

Resigned
Leonard Street, LondonEC2A 4QS
Born June 1961
Director
Appointed 04 Apr 2003
Resigned 02 Apr 2025

FOX, Geoffrey Raymond

Resigned
1 Home Farm House, EsherKT10 9HA
Born November 1943
Director
Appointed 06 Feb 1997
Resigned 15 Jul 2010

FRENCH, Keith Simon

Resigned
46-48 Webber Street, LondonSE1 8QW
Born March 1975
Director
Appointed 26 Nov 2020
Resigned 12 Aug 2022

PEERS, James Cy

Resigned
Lower Ground Floor, LondonSE1 8QW
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2021

SCOTT, Suzanne Wendy

Resigned
Sutton Avenue, RustingtonBN16 2ET
Born March 1960
Director
Appointed 01 Apr 2008
Resigned 26 Nov 2020

VAN DER WALT, Marna

Resigned
Block A, 3a Summit Road, Johannesburg2196
Born May 1968
Director
Appointed 26 Nov 2020
Resigned 19 Sept 2023

WATT, Carol Anne

Resigned
Brook House, OxshottKT22 0HF
Born May 1934
Director
Appointed N/A
Resigned 06 Feb 1997

WATT, David

Resigned
Brook House, OxshottKT22 0HF
Born January 1933
Director
Appointed N/A
Resigned 04 Apr 2003

WATT, Jonathan David

Resigned
Chemin De La Prise, Vaud
Born April 1963
Director
Appointed N/A
Resigned 06 Feb 1997

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Timothy Fox

Ceased
22 Upper Ground, LondonSE1 9PD
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2020
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2026
AAAnnual Accounts
Legacy
9 March 2026
PARENT_ACCPARENT_ACC
Legacy
9 March 2026
GUARANTEE2GUARANTEE2
Legacy
9 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2024
AAAnnual Accounts
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
16 July 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Legacy
24 August 2022
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Legacy
27 July 2022
AGREEMENT2AGREEMENT2
Legacy
27 July 2022
GUARANTEE2GUARANTEE2
Legacy
11 July 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Resolution
1 October 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
4 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Resolution
6 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Full
5 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
5 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
16 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
31 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
2 September 2010
TM02Termination of Secretary
Termination Director Company With Name
2 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
16 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
3 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
18 September 2002
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 September 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Legacy
22 August 1998
403aParticulars of Charge Subject to s859A
Legacy
11 August 1998
395Particulars of Mortgage or Charge
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
3 December 1997
403aParticulars of Charge Subject to s859A
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
9 July 1997
353353
Legacy
9 July 1997
363b363b
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
5 March 1997
395Particulars of Mortgage or Charge
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
11 May 1995
288288
Legacy
9 May 1995
363x363x
Legacy
9 May 1995
353a353a
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
12 May 1994
363x363x
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
24 July 1993
395Particulars of Mortgage or Charge
Legacy
20 July 1993
363x363x
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
14 May 1992
363sAnnual Return (shuttle)
Legacy
23 October 1991
363x363x
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
26 July 1991
88(2)R88(2)R
Legacy
28 January 1991
224224
Legacy
21 May 1990
288288
Legacy
21 May 1990
288288
Incorporation Company
3 May 1990
NEWINCIncorporation