Background WavePink WaveYellow Wave

EXCELITAS UK LIMITED (02822648)

EXCELITAS UK LIMITED (02822648) is an active UK company. incorporated on 28 May 1993. with registered office in Hamble. The company operates in the Manufacturing sector, engaged in unknown sic code (26513) and 1 other business activities. EXCELITAS UK LIMITED has been registered for 32 years. Current directors include KEATING, Ronald C., RASSMANN, Sebastian, STAS, Benedict Joseph and 1 others.

Company Number
02822648
Status
active
Type
ltd
Incorporated
28 May 1993
Age
32 years
Address
26-32 Mitchell Point, Hamble, SO31 4RF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26513)
Directors
KEATING, Ronald C., RASSMANN, Sebastian, STAS, Benedict Joseph, ZEINER, Reinhold Wolfgang
SIC Codes
26513, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELITAS UK LIMITED

EXCELITAS UK LIMITED is an active company incorporated on 28 May 1993 with the registered office located in Hamble. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26513) and 1 other business activity. EXCELITAS UK LIMITED was registered 32 years ago.(SIC: 26513, 32990)

Status

active

Active since 32 years ago

Company No

02822648

LTD Company

Age

32 Years

Incorporated 28 May 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

QIOPTIQ PHOTONICS LIMITED
From: 29 June 2010To: 3 July 2025
POINT SOURCE LIMITED
From: 28 May 1993To: 29 June 2010
Contact
Address

26-32 Mitchell Point Ensign Way Hamble, SO31 4RF,

Previous Addresses

Glascoed Road St Asaph Denbighshire LL17 0LL
From: 28 May 1993To: 14 February 2025
Timeline

25 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
May 93
Director Left
Oct 09
Director Left
Dec 11
Loan Cleared
Oct 13
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Nov 24
Director Joined
Jul 25
Owner Exit
Aug 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Sept 25
Director Joined
Mar 26
Director Left
Apr 26
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

GOETSCHE, Konstantin

Active
Mitchell Point, HambleSO31 4RF
Secretary
Appointed 01 Feb 2025

KEATING, Ronald C.

Active
Mitchell Point, HambleSO31 4RF
Born August 1968
Director
Appointed 23 Oct 2023

RASSMANN, Sebastian

Active
Cambridge Science Park, Milton Road, CambridgeCB4 0GQ
Born March 1981
Director
Appointed 23 Mar 2026

STAS, Benedict Joseph

Active
Mitchell Point, HambleSO31 4RF
Born November 1967
Director
Appointed 23 Oct 2023

ZEINER, Reinhold Wolfgang

Active
Mitchell Point, HambleSO31 4RF
Born February 1972
Director
Appointed 04 Nov 2024

BROCKMEYER, Volker

Resigned
Kurnach97273
Secretary
Appointed 14 Mar 2008
Resigned 20 May 2008

CHAPMAN, Alison Mary

Resigned
Mitchell Point, HambleSO31 4RF
Secretary
Appointed 24 Jan 2017
Resigned 14 Feb 2025

GROVES, Richard William

Resigned
Glascoed Road, St AsaphLL17 0LL
Secretary
Appointed 16 Jul 2014
Resigned 24 Jan 2017

PENFOUND, Steven Mark

Resigned
The Cornerstone, Chandlers FordSO53 1PZ
Secretary
Appointed 23 Jun 1998
Resigned 18 Dec 2001

POINTER, Janet

Resigned
Heathfield House, SouthamptonSO16 7JZ
Secretary
Appointed 04 Jan 2002
Resigned 14 Mar 2008

POINTER, Janet

Resigned
11 Carlyn Drive, EastleighSO53 2DJ
Secretary
Appointed 28 May 1993
Resigned 23 Jun 1998

REES, Mark Anthony

Resigned
Kenwick Close, Great SuttonL66 2HY
Secretary
Appointed 19 May 2010
Resigned 15 Jul 2014

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 20 May 2008
Resigned 19 May 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 28 May 1993
Resigned 28 May 1993

ALCOCK, Ian Peter

Resigned
The Old Forge, PetersfieldGU32 1JL
Born April 1962
Director
Appointed 21 Sept 1998
Resigned 31 Jan 2019

BRINE, Lee

Resigned
7 College Rise, MaidenheadSL6 6BP
Born March 1965
Director
Appointed 29 Mar 1996
Resigned 20 Feb 1998

BROCKMEYER, Volker

Resigned
Kurnach97273
Born January 1960
Director
Appointed 14 Mar 2008
Resigned 29 Nov 2011

IVIMEY COOK, Richard Charles

Resigned
10 The Chestnuts, AbingdonOX14 3YN
Born November 1963
Director
Appointed 14 Mar 2008
Resigned 08 Nov 2013

MADIN, Christopher John

Resigned
Glascoed Road, St AsaphLL17 0LL
Born November 1969
Director
Appointed 21 Mar 2022
Resigned 24 Jul 2023

MARTIN, Simon Nicholas

Resigned
Mitchell Point, HambleSO31 4RF
Born June 1974
Director
Appointed 12 Oct 2023
Resigned 01 Sept 2025

NISLICK, David Adam

Resigned
Glascoed Road, St AsaphLL17 0LL
Born September 1965
Director
Appointed 20 Oct 2014
Resigned 23 Oct 2023

PENFOUND, Steven Mark

Resigned
The Cornerstone, Chandlers FordSO53 1PZ
Born July 1967
Director
Appointed 21 Sept 1998
Resigned 18 Dec 2001

PLAYLE, Deborah Louise

Resigned
Mitchell Point, HamblePE27 5JX
Born September 1966
Director
Appointed 01 Jul 2025
Resigned 08 Apr 2026

POINTER, David James

Resigned
Heathfield House, SouthamptonSO16 7JZ
Born December 1958
Director
Appointed 28 May 1993
Resigned 25 Sept 2009

POINTER, Janet

Resigned
Heathfield House, SouthamptonSO16 7JZ
Born October 1959
Director
Appointed 28 May 1993
Resigned 15 Feb 2008

RAO, James Vincent

Resigned
Glascoed Road, St AsaphLL17 0LL
Born May 1967
Director
Appointed 20 Oct 2014
Resigned 23 Oct 2023

SHEARD, John Paul

Resigned
Glascoed Road, St AsaphLL17 0LL
Born April 1964
Director
Appointed 04 Feb 2019
Resigned 18 Mar 2022

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 28 May 1993
Resigned 28 May 1993

Persons with significant control

2

1 Active
1 Ceased
1043 Ap, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Aug 2025
Glascoed Road, St. AsaphLL17 0LL

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
Ceased 02 Aug 2025
Fundings
Financials
Latest Activities

Filing History

152

Termination Director Company With Name Termination Date
8 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Capital Allotment Shares
4 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
3 July 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 July 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2023
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Termination Director Company With Name
12 November 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
31 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Director Company With Change Date
31 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Certificate Change Of Name Company
29 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2010
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
28 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 October 2009
TM01Termination of Director
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Accounts With Accounts Type Full
21 April 2009
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
27 May 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
22 April 2008
287Change of Registered Office
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
155(6)a155(6)a
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 April 2006
AAAnnual Accounts
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 May 2005
AAAnnual Accounts
Auditors Resignation Company
16 November 2004
AUDAUD
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
27 November 2003
403aParticulars of Charge Subject to s859A
Legacy
27 November 2003
403aParticulars of Charge Subject to s859A
Legacy
3 September 2003
288cChange of Particulars
Miscellaneous
3 September 2003
MISCMISC
Legacy
27 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
25 February 2003
88(3)88(3)
Legacy
25 February 2003
88(2)R88(2)R
Legacy
15 January 2003
288cChange of Particulars
Legacy
15 January 2003
288cChange of Particulars
Memorandum Articles
6 November 2002
MEM/ARTSMEM/ARTS
Legacy
28 June 2002
363sAnnual Return (shuttle)
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Resolution
25 June 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
287Change of Registered Office
Accounts With Accounts Type Small
7 February 2000
AAAnnual Accounts
Legacy
13 July 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1999
AAAnnual Accounts
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 November 1996
AAAnnual Accounts
Legacy
24 June 1996
363sAnnual Return (shuttle)
Resolution
23 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
288288
Legacy
26 March 1996
88(3)88(3)
Resolution
22 March 1996
RESOLUTIONSResolutions
Legacy
22 March 1996
88(2)R88(2)R
Accounts With Accounts Type Small
22 November 1995
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 1995
AAAnnual Accounts
Legacy
24 February 1995
225(1)225(1)
Legacy
24 February 1995
88(2)R88(2)R
Resolution
24 February 1995
RESOLUTIONSResolutions
Legacy
24 February 1995
123Notice of Increase in Nominal Capital
Resolution
24 February 1995
RESOLUTIONSResolutions
Resolution
24 February 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
21 June 1993
288288
Incorporation Company
28 May 1993
NEWINCIncorporation