Background WavePink WaveYellow Wave

EXCLAIMER HOLDINGS LTD (02935570)

EXCLAIMER HOLDINGS LTD (02935570) is an active UK company. incorporated on 3 June 1994. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EXCLAIMER HOLDINGS LTD has been registered for 31 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
02935570
Status
active
Type
ltd
Incorporated
3 June 1994
Age
31 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLAIMER HOLDINGS LTD

EXCLAIMER HOLDINGS LTD is an active company incorporated on 3 June 1994 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EXCLAIMER HOLDINGS LTD was registered 31 years ago.(SIC: 62020)

Status

active

Active since 31 years ago

Company No

02935570

LTD Company

Age

31 Years

Incorporated 3 June 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

DIRECT COMMUNICATIONS SOFTWARE LTD.
From: 3 June 1994To: 9 March 2015
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU
From: 23 June 2010To: 8 January 2020
Unit 6 Old School Studios 40 Lynchford Road Farnborough Hampshire GU14 6EF
From: 3 June 1994To: 23 June 2010
Timeline

27 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Jun 94
Director Joined
May 13
Share Issue
Mar 15
Loan Secured
Dec 16
Funding Round
Jan 17
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Jul 17
Loan Secured
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Loan Cleared
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Loan Secured
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GATTO, Matthew

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1987
Director
Appointed 08 Jun 2021

SEMMELBAUER, Thilo

Active
Fowler Avenue, FarnboroughGU14 7JP
Born December 1965
Director
Appointed 15 Jul 2025

LOVE, Duncan Neil

Resigned
Alexandra Road, FarnboroughGU14 6BU
Secretary
Appointed 07 Aug 2018
Resigned 31 Mar 2019

MILLINGTON, Andrew Deryck

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Secretary
Appointed 30 Sept 1995
Resigned 07 Aug 2018

MORSE, Ronald

Resigned
6 Riverside Drive, StainesTW18 3JN
Secretary
Appointed 03 Jun 1994
Resigned 30 Sept 1995

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Jun 1994
Resigned 03 Jun 1994

AMOS, David

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 08 Jun 2021

CRAWSHAY, Christopher Charles

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1962
Director
Appointed 29 Oct 1994
Resigned 17 Feb 2017

DAVIES, Heath John

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1966
Director
Appointed 24 Dec 2019
Resigned 20 Sept 2021

FERGUSON, Robert David

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born September 1960
Director
Appointed 03 Oct 2018
Resigned 23 Dec 2019

FRANKIEVICH, Henry

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1988
Director
Appointed 08 Jun 2021
Resigned 15 Jul 2025

GODWIN, Duane Anthony

Resigned
55 Sole Farm Avenue, SurreyKT23 3DG
Born March 1964
Director
Appointed 01 May 2003
Resigned 21 May 2004

LOVE, Duncan Neil

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born April 1969
Director
Appointed 05 Jul 2017
Resigned 31 Mar 2019

MILLINGTON, Andrew Deryck

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1963
Director
Appointed 17 Nov 1995
Resigned 30 Sept 2018

MILLINGTON, Catherine Louise

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1967
Director
Appointed 24 Apr 2012
Resigned 02 Dec 2016

PETT, Jeremy Michael

Resigned
April Cottage, GuildfordGU3 1EB
Born April 1964
Director
Appointed 03 Jun 1994
Resigned 05 Nov 2001

THOMAS, Bryn Robert

Resigned
20 Guildford Street, StainesTW18 2EQ
Born June 1960
Director
Appointed 03 Jun 1994
Resigned 30 Sept 1995

VAN-MANEN, Hugo

Resigned
Old Merley Hall Farmhouse, AshingtonBH21 3DL
Born May 1947
Director
Appointed 23 Aug 2001
Resigned 23 Dec 2002

Persons with significant control

2

1 Active
1 Ceased
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2016

Mr Christopher Charles Crawshay

Ceased
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

155

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 August 2023
AAAnnual Accounts
Legacy
4 August 2023
PARENT_ACCPARENT_ACC
Legacy
4 August 2023
GUARANTEE2GUARANTEE2
Legacy
4 August 2023
AGREEMENT2AGREEMENT2
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
15 February 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Resolution
15 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
24 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 November 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Resolution
9 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2017
SH01Allotment of Shares
Resolution
5 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Capital Name Of Class Of Shares
18 March 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
18 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
18 March 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363sAnnual Return (shuttle)
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 March 2005
AAAnnual Accounts
Legacy
27 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
3 April 2003
88(2)R88(2)R
Resolution
24 March 2003
RESOLUTIONSResolutions
Resolution
24 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
7 January 2003
288bResignation of Director or Secretary
Resolution
2 July 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2002
AAAnnual Accounts
Legacy
7 November 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
21 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2001
AAAnnual Accounts
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 February 2000
AAAnnual Accounts
Legacy
3 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
29 May 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
88(2)R88(2)R
Accounts With Accounts Type Small
4 December 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Resolution
13 November 1996
RESOLUTIONSResolutions
Legacy
13 November 1996
88(2)R88(2)R
Legacy
13 November 1996
123Notice of Increase in Nominal Capital
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 June 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Legacy
4 January 1996
287Change of Registered Office
Legacy
4 December 1995
288288
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 December 1994
288288
Legacy
4 October 1994
224224
Legacy
8 June 1994
288288
Incorporation Company
3 June 1994
NEWINCIncorporation