Background WavePink WaveYellow Wave

EXCLAIMER LTD (04938619)

EXCLAIMER LTD (04938619) is an active UK company. incorporated on 21 October 2003. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in other software publishing. EXCLAIMER LTD has been registered for 22 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
04938619
Status
active
Type
ltd
Incorporated
21 October 2003
Age
22 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLAIMER LTD

EXCLAIMER LTD is an active company incorporated on 21 October 2003 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in other software publishing. EXCLAIMER LTD was registered 22 years ago.(SIC: 58290)

Status

active

Active since 22 years ago

Company No

04938619

LTD Company

Age

22 Years

Incorporated 21 October 2003

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 21 July 2025 (8 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
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
Suite 6 Old School Studios 40 Lynchford Road Farnborough Hampshire GU14 6EF
From: 21 October 2003To: 23 June 2010
Timeline

39 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Jun 10
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Apr 14
Funding Round
Aug 14
Share Issue
Aug 14
Loan Secured
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Joined
Jul 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Joined
Mar 18
Loan Secured
Mar 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 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
Director Joined
Jan 21
Director Joined
Jan 21
Loan Cleared
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Oct 21
Funding Round
Sept 24
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
3
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GATTO, Matthew

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1987
Director
Appointed 30 Dec 2020

SEMMELBAUER, Thilo

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

BULLOCK, Aimi Louise

Resigned
66 Park Avenue, EghamTW20 8HN
Secretary
Appointed 21 Oct 2003
Resigned 23 Oct 2003

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 23 Oct 2003
Resigned 30 Sept 2018

AMOS, David

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

BROWN, Christopher Michael Peter

Resigned
35 Whitechurch Close, AylesburyHP17 8YA
Born April 1964
Director
Appointed 01 Jun 2007
Resigned 26 Apr 2013

CRAWSHAY, Christopher Charles

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1962
Director
Appointed 23 Oct 2003
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, HampshireGU14 6BU
Born September 1960
Director
Appointed 03 Oct 2018
Resigned 23 Dec 2019

FOSTER, David William

Resigned
The Old Vicarage, Wooburn TownHP10 0PW
Born January 1944
Director
Appointed 21 Oct 2003
Resigned 23 Oct 2003

FRANKIEVICH, Henry

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1988
Director
Appointed 30 Dec 2020
Resigned 15 Jul 2025

LEVELL, Gary Jan

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1964
Director
Appointed 23 Oct 2003
Resigned 26 Oct 2017

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 23 Oct 2003
Resigned 03 Oct 2018

MILLINGTON, Catherine Louise

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1967
Director
Appointed 29 Apr 2013
Resigned 02 Dec 2016

RICHARDSON, Daniel William

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1969
Director
Appointed 08 Mar 2018
Resigned 08 Jun 2021

SCHWARTZ VON MEGYESI, Peter Thomas Nicholas

Resigned
Wellington Close, SandhurstGU47 0YZ
Born January 1979
Director
Appointed 03 Jun 2010
Resigned 22 Apr 2014

Persons with significant control

4

1 Active
3 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 05 Mar 2018
9-11, FarnboroughGU14 6BU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2017
Ceased 05 Mar 2018
9-11, FarnboroughGU14 6BU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Mar 2018
The Green, SloughSL3 9AS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jul 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination 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
22 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
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
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
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
22 October 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 Full
13 March 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 February 2019
RP04AP01RP04AP01
Second Filing Of Director Termination With Name
14 December 2018
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
14 December 2018
RP04AP01RP04AP01
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2018
PSC07Cessation of Relevant Legal Entity PSC
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 Small
3 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Resolution
16 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
24 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 November 2017
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
18 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 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
5 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Capital Name Of Class Of Shares
6 March 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
6 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Sail Address Company With Old Address New Address
27 October 2014
AD02Notification of Single Alternative Inspection Location
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
Capital Allotment Shares
30 August 2014
SH01Allotment of Shares
Resolution
30 August 2014
RESOLUTIONSResolutions
Resolution
30 August 2014
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 August 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
30 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2011
CH03Change of Secretary Details
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
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 June 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
10 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
10 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
19 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 May 2009
AAAnnual Accounts
Legacy
23 December 2008
403aParticulars of Charge Subject to s859A
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
29 June 2006
123Notice of Increase in Nominal Capital
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
31 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
2 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
29 September 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2003
288cChange of Particulars
Legacy
31 October 2003
88(2)R88(2)R
Legacy
31 October 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Incorporation Company
21 October 2003
NEWINCIncorporation