Background WavePink WaveYellow Wave

EXCEED WORLDWIDE (02807200)

EXCEED WORLDWIDE (02807200) is an active UK company. incorporated on 6 April 1993. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. EXCEED WORLDWIDE has been registered for 33 years. Current directors include BLATCHFORD, Stephen Brian, BLOCKA, Daniel Paul, BOONE, David Alan and 4 others.

Company Number
02807200
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
6 April 1993
Age
33 years
Address
160 City Road, London, EC1V 2NX
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BLATCHFORD, Stephen Brian, BLOCKA, Daniel Paul, BOONE, David Alan, FLEMING, Paul, Professor, GARD, Steven Allen, METCALF, Cheryl Diane, Dr, MOTEGI, Kokoro
SIC Codes
85590, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEED WORLDWIDE

EXCEED WORLDWIDE is an active company incorporated on 6 April 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. EXCEED WORLDWIDE was registered 33 years ago.(SIC: 85590, 86900)

Status

active

Active since 33 years ago

Company No

02807200

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

33 Years

Incorporated 6 April 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

THE CAMBODIA TRUST
From: 6 April 1993To: 17 December 2013
Contact
Address

160 City Road London, EC1V 2NX,

Previous Addresses

160 160 City Road London EC1V 2NX England
From: 27 July 2017To: 17 October 2019
The Saunderton Estate Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
From: 28 February 2011To: 27 July 2017
C4 Station Yard Thame Oxfordshire OX9 3UH
From: 6 April 1993To: 28 February 2011
Timeline

42 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Apr 93
Director Joined
Aug 11
Director Joined
Oct 11
Director Left
Mar 12
Director Left
Aug 12
Director Left
May 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
May 14
Director Left
Jun 14
Director Left
Nov 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Apr 16
Director Joined
Nov 16
Director Left
Feb 17
Director Left
May 18
Director Left
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
May 20
Director Joined
Dec 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Jan 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BLATCHFORD, Stephen Brian

Active
City Road, LondonEC1V 2NX
Born December 1959
Director
Appointed 19 Nov 2023

BLOCKA, Daniel Paul

Active
City Road, LondonEC1V 2NX
Born May 1955
Director
Appointed 17 Aug 2011

BOONE, David Alan

Active
City Road, LondonEC1V 2NX
Born April 1963
Director
Appointed 05 Apr 2019

FLEMING, Paul, Professor

Active
City Road, LondonEC1V 2NX
Born September 1953
Director
Appointed 24 Jun 2022

GARD, Steven Allen

Active
City Road, LondonEC1V 2NX
Born March 1965
Director
Appointed 11 Sept 2020

METCALF, Cheryl Diane, Dr

Active
City Road, LondonEC1V 2NX
Born September 1979
Director
Appointed 01 Apr 2022

MOTEGI, Kokoro

Active
City Road, LondonEC1V 2NX
Born December 1975
Director
Appointed 05 Apr 2019

BOOTH, Marjory Rosa

Resigned
Long Cottage, CombeOX8 8NN
Secretary
Appointed 06 Apr 1993
Resigned 31 Mar 1994

DESBOROUGH, Patricia

Resigned
Dashwood, NaphillHP14 4RL
Secretary
Appointed 29 Jan 2005
Resigned 11 Jun 2011

HEYDON, Douglas William

Resigned
11 Friday Court, ThameOX9 3GA
Secretary
Appointed 01 Apr 1994
Resigned 29 Jan 2005

AFFONSO, Mark Andrew

Resigned
7 Winterbrook Lane, WallingfordOX10 9EH
Born April 1963
Director
Appointed 10 Jan 2005
Resigned 09 May 2014

BLOOMSTEIN, Rex Ian

Resigned
25 Willow Road, LondonNW3 1TL
Born January 1942
Director
Appointed 17 Jul 1999
Resigned 04 Apr 2001

BOYD, Elaine Jean

Resigned
City Road, LondonEC1V 2NX
Born November 1969
Director
Appointed 01 Apr 2022
Resigned 07 Aug 2023

BUNDOC, Josephine Robredo, Doctor

Resigned
Wycombe Road, High WycombeHP14 4BF
Born January 1961
Director
Appointed 25 Jan 2014
Resigned 21 Mar 2015

CAREY, Peter Brian Ramsay, Doctor

Resigned
4 Osborne Close, OxfordOX2 8BQ
Born April 1948
Director
Appointed 06 Apr 1993
Resigned 25 Aug 2008

CASTLE STEWART, Earl

Resigned
Manor Farm, SomertonTA11 7DT
Born August 1928
Director
Appointed 29 Jul 1995
Resigned 30 Jul 2000

CLEWS, Diana Maud

Resigned
18 Kirk Close, OxfordOX2 8JN
Born March 1945
Director
Appointed 06 Apr 1993
Resigned 06 May 1995

COXEN, Ravynn Karet

Resigned
7 De Vere Cottages, LondonW8 5AA
Born October 1951
Director
Appointed 06 Apr 1993
Resigned 04 Nov 1995

DAROSA, Debra, Doctor

Resigned
Wycombe Road, High WycombeHP14 4BF
Born November 1954
Director
Appointed 20 Sept 2014
Resigned 13 Dec 2016

DARROW, Peter

Resigned
Mayer Brown & Platt 1675 Broadway, New York Ny 10019
Born September 1950
Director
Appointed 28 Jul 2001
Resigned 19 May 2013

DE MEL, Lalith

Resigned
11 Kreisel Walk, RichmondTW9 3AL
Born May 1937
Director
Appointed 17 Feb 2006
Resigned 20 Jun 2013

DIXON, Philip Harold

Resigned
1 Forest Road, RichmondTW9 3BY
Born February 1921
Director
Appointed 06 May 1995
Resigned 26 Jul 2003

EVANS, Roy

Resigned
69 Lavender Grove, LondonE8 3LR
Born April 1956
Director
Appointed 29 Jul 1995
Resigned 01 Nov 1997

FISK, John Robert

Resigned
City Road, LondonEC1V 2NX
Born June 1943
Director
Appointed 24 Sept 2011
Resigned 29 Oct 2022

FOWLER, Robert

Resigned
5 Rue Des Petits-Hotels, Paris
Born August 1947
Director
Appointed 17 Jul 1999
Resigned 19 May 2012

GARD, Steven Allen

Resigned
City Road, LondonEC1V 2NX
Born August 1965
Director
Appointed 11 Sept 2020
Resigned 11 Sept 2020

HAMILTON, Norman

Resigned
5 Strathray Gardens, LondonNW3 4PA
Born April 1948
Director
Appointed 28 Jul 2001
Resigned 13 Jan 2005

HAMZAH, Dato Bin Abdul Majid

Resigned
19 Jalan Setibakti No. 1, Kuala Lumpur50490
Born December 1935
Director
Appointed 06 Apr 1993
Resigned 04 Nov 1995

HONNEY, John Michael

Resigned
5 Leewood Court, Heaton ManorSK4 4HU
Born May 1966
Director
Appointed 25 Mar 2006
Resigned 09 Feb 2008

IRVINE, Joy Anne

Resigned
65a Harris Street, Warnambool Vic 3280
Born November 1931
Director
Appointed 28 Jul 2001
Resigned 20 Sept 2014

JOFFE, Roland

Resigned
662 North Robertson Boulevard, Los Angeles90069
Born November 1945
Director
Appointed 06 Apr 1993
Resigned 06 May 1995

KLEYN, Sheila Molly

Resigned
City Road, LondonEC1V 2NX
Born November 1946
Director
Appointed 01 Apr 2022
Resigned 14 Aug 2023

LIDDELL, Alasdair

Resigned
3 Brookfield Park, LondonNW5 1ES
Born January 1949
Director
Appointed 17 Jul 1999
Resigned 13 Nov 2004

LUN, Somaly

Resigned
24 Curbridge Road, WitneyOX8 7JR
Born November 1959
Director
Appointed 27 Jul 1996
Resigned 12 May 1999

MARKS, Adrianne Barbara Ellis, The Hon

Resigned
39 Farm Avenue, LondonNW2 2BJ
Born March 1934
Director
Appointed 29 Jul 1995
Resigned 30 Apr 2005
Fundings
Financials
Latest Activities

Filing History

183

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
17 December 2013
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 December 2013
MISCMISC
Change Of Name Notice
17 December 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 December 2013
AAAnnual Accounts
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
13 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
8 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Full
12 January 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288cChange of Particulars
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 February 2006
AAAnnual Accounts
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
287Change of Registered Office
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
18 February 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
288bResignation of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2002
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 November 1997
AAAnnual Accounts
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
28 April 1997
363sAnnual Return (shuttle)
Legacy
10 September 1996
288288
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Legacy
15 September 1995
288288
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
3 July 1995
288288
Legacy
3 July 1995
288288
Legacy
26 April 1995
363sAnnual Return (shuttle)
Resolution
9 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
287Change of Registered Office
Accounts With Accounts Type Dormant
26 July 1994
AAAnnual Accounts
Resolution
26 July 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
25 April 1994
288288
Resolution
8 February 1994
RESOLUTIONSResolutions
Memorandum Articles
31 October 1993
MEM/ARTSMEM/ARTS
Resolution
31 October 1993
RESOLUTIONSResolutions
Legacy
21 May 1993
224224
Incorporation Company
6 April 1993
NEWINCIncorporation