Background WavePink WaveYellow Wave

EXCESS INTERNATIONAL MOVERS LIMITED (04350303)

EXCESS INTERNATIONAL MOVERS LIMITED (04350303) is an active UK company. incorporated on 9 January 2002. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 3 other business activities. EXCESS INTERNATIONAL MOVERS LIMITED has been registered for 24 years. Current directors include GOODING, Stephen Robert, MEHTA, Shaneel Yogesh.

Company Number
04350303
Status
active
Type
ltd
Incorporated
9 January 2002
Age
24 years
Address
10 Laxcon Close, London, NW10 0TG
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
GOODING, Stephen Robert, MEHTA, Shaneel Yogesh
SIC Codes
50200, 51210, 52101, 52102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCESS INTERNATIONAL MOVERS LIMITED

EXCESS INTERNATIONAL MOVERS LIMITED is an active company incorporated on 9 January 2002 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 3 other business activities. EXCESS INTERNATIONAL MOVERS LIMITED was registered 24 years ago.(SIC: 50200, 51210, 52101, 52102)

Status

active

Active since 24 years ago

Company No

04350303

LTD Company

Age

24 Years

Incorporated 9 January 2002

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NOTSALLOW 451 LIMITED
From: 5 March 2015To: 19 March 2015
EXCESS INTERNATIONAL MOVERS LIMITED
From: 9 January 2002To: 5 March 2015
Contact
Address

10 Laxcon Close London, NW10 0TG,

Previous Addresses

9 Laxcon Close Brent Park London NW10 0TG
From: 26 June 2015To: 20 January 2022
Interpack House, 4 Hannah Close Great Central Way London NW10 0UX
From: 9 January 2002To: 26 June 2015
Timeline

15 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Jan 02
Loan Secured
Feb 14
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Jun 14
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Apr 15
Loan Cleared
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jun 17
Director Left
Jul 17
Loan Cleared
Jul 17
Funding Round
Aug 21
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GOODING, Stephen Robert

Active
Laxcon Close, LondonNW10 0TG
Born January 1961
Director
Appointed 29 Sept 2015

MEHTA, Shaneel Yogesh

Active
Laxcon Close, LondonNW10 0TG
Born July 1984
Director
Appointed 27 Jun 2017

ELLIOTT, Maire Brid Ann

Resigned
48 Wilmington Avenue, LondonW4 3HA
Secretary
Appointed 21 Oct 2005
Resigned 27 Mar 2015

HUMBERSTONE, Kim Elizabeth

Resigned
Hung Maau Ga, Abbots LangleyWD5 0LN
Secretary
Appointed 09 Jan 2002
Resigned 21 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Jan 2002
Resigned 09 Jan 2002

BONNER, Stephen Goodall

Resigned
3 Ashwood Place, BeanDA2 8BD
Born May 1959
Director
Appointed 09 Jan 2002
Resigned 27 May 2004

ELLIOTT, David Christopher George

Resigned
48 Wilmington Avenue, LondonW4 3HA
Born December 1955
Director
Appointed 09 Jan 2002
Resigned 27 Mar 2015

ELLIOTT, Maire Brid Ann

Resigned
48 Wilmington Avenue, LondonW4 3HA
Born May 1962
Director
Appointed 12 May 2004
Resigned 27 Mar 2015

HERBERT, Jason Ian

Resigned
Laxcon Close, LondonNW10 0TG
Born February 1966
Director
Appointed 01 Apr 2015
Resigned 07 Jul 2017

MACLEOD, Ian Alexander

Resigned
42 Coteford Street, LondonSW17 8NY
Born March 1957
Director
Appointed 24 May 2007
Resigned 07 Mar 2014

PAUL, Neil Graham St John

Resigned
Laxcon Close, LondonNW10 0TG
Born January 1955
Director
Appointed 03 Mar 2014
Resigned 29 Sept 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Jan 2002
Resigned 09 Jan 2002

Persons with significant control

1

Drury Way Industrial Estate, Laxcon Close, LondonNW10 0TG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Unaudited Abridged
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 May 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Capital Allotment Shares
1 September 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2015
TM02Termination of Secretary
Certificate Change Of Name Company
19 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Certificate Change Of Name Company
5 March 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
10 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 November 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
14 February 2005
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2003
AAAnnual Accounts
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
10 January 2002
288bResignation of Director or Secretary
Incorporation Company
9 January 2002
NEWINCIncorporation