Background WavePink WaveYellow Wave

EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433)

EXCELLERATE SERVICES HOLDINGS UK LIMITED (04998433) is an active UK company. incorporated on 17 December 2003. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in public order and safety activities. EXCELLERATE SERVICES HOLDINGS UK LIMITED has been registered for 22 years. Current directors include MOORE, Justin Roger, VENTER, Johan Andrew.

Company Number
04998433
Status
active
Type
ltd
Incorporated
17 December 2003
Age
22 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Public Administration and Defence
Business Activity
Public order and safety activities
Directors
MOORE, Justin Roger, VENTER, Johan Andrew
SIC Codes
84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLERATE SERVICES HOLDINGS UK LIMITED

EXCELLERATE SERVICES HOLDINGS UK LIMITED is an active company incorporated on 17 December 2003 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in public order and safety activities. EXCELLERATE SERVICES HOLDINGS UK LIMITED was registered 22 years ago.(SIC: 84240)

Status

active

Active since 22 years ago

Company No

04998433

LTD Company

Age

22 Years

Incorporated 17 December 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2026 (1 month ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

EXCELLERATE SERVICES UK LIMITED
From: 8 October 2019To: 15 July 2020
TEMPLEWOOD SERVICES LIMITED
From: 18 January 2018To: 8 October 2019
TEMPLEWOOD SECURITY SERVICES LIMITED
From: 17 December 2003To: 18 January 2018
Contact
Address

65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

New Kings Beam House 22 Upper Ground London SE1 9PD England
From: 5 August 2021To: 20 March 2023
55 Loudoun Road St John's Wood London NW8 0DL
From: 11 February 2014To: 5 August 2021
73/75 Mortimer Street London W1W 7SQ
From: 19 January 2010To: 11 February 2014
73-75 Mortimer Street London W1W 7SQ
From: 17 December 2003To: 19 January 2010
Timeline

38 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Feb 10
Funding Round
Jul 10
Funding Round
Nov 10
Director Joined
Jan 11
Director Left
Jul 12
Director Joined
Jan 14
Director Left
Dec 14
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Share Issue
Aug 17
Owner Exit
Sept 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Jan 18
Director Left
Apr 18
Funding Round
Sept 18
Director Joined
Nov 18
Director Left
May 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jan 22
Director Left
Aug 22
Director Joined
Mar 23
Loan Cleared
May 23
Loan Secured
Jun 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 25
4
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MOORE, Justin Roger

Active
Leonard Street, LondonEC2A 4QS
Born November 1976
Director
Appointed 19 Sept 2023

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 01 Dec 2022

EATOCK, Debra Shirley

Resigned
Loudoun Road, LondonNW8 0DL
Secretary
Appointed 08 May 2007
Resigned 10 Jul 2017

W K NOMINEES LIMITED

Resigned
C/O Weston Kay, LondonW1W 7SQ
Corporate secretary
Appointed 17 Dec 2003
Resigned 08 May 2007

ANDREWS, Richard Ian Hebden

Resigned
12 Tillington Road, HerefordHR4 9QJ
Born March 1952
Director
Appointed 20 Mar 2009
Resigned 22 Nov 2014

ANDREWS, Richard Ian Hebden

Resigned
6 Blakenley House, TeddingtonTW11 8AJ
Born March 1952
Director
Appointed 27 Jun 2008
Resigned 01 Sept 2008

CARTER, Mark Julian

Resigned
Loudoun Road, LondonNW8 0DL
Born December 1968
Director
Appointed 17 Nov 2017
Resigned 28 Sept 2020

EATOCK, Philip

Resigned
Flat 291 Winterhur Way, BasingstokeRG21 7UG
Born October 1957
Director
Appointed 20 Mar 2009
Resigned 01 Feb 2010

FOURIE, Shaun

Resigned
3a Summit Road, Dunkeld West
Born August 1980
Director
Appointed 29 Aug 2018
Resigned 12 Feb 2019

FOURIE, Shaun

Resigned
3a Summit Road, Dunkeld West
Born August 1980
Director
Appointed 09 Jun 2017
Resigned 17 Apr 2018

FRENCH, Keith Simon

Resigned
46-48 Webber Street, LondonSE1 8QW
Born March 1975
Director
Appointed 28 Sept 2020
Resigned 12 Aug 2022

HULLEY, Gordon George

Resigned
3a Summit Road, Dunkeld West
Born January 1971
Director
Appointed 09 Jun 2017
Resigned 19 Sept 2023

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 19 Sept 2023
Resigned 22 Dec 2025

PEERS, James Cy

Resigned
Lower Ground Floor, LondonSE1 8QW
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2021

PHIPPS, Clinton James

Resigned
3a Summit Road, Dunkeld West
Born November 1970
Director
Appointed 09 Jun 2017
Resigned 19 Sept 2023

RICHARDSON, Edward George

Resigned
Hazlemere Road, BenfleetSS7 4AF
Born April 1964
Director
Appointed 10 Jan 2011
Resigned 24 Jul 2012

SONING, Angela Susan Francis, Mrs.

Resigned
Loudoun Road, LondonNW8 0DL
Born March 1945
Director
Appointed 19 Jul 2007
Resigned 09 Jun 2017

SONING, Harvey Murray

Resigned
Loudoun Road, LondonNW8 0DL
Born November 1944
Director
Appointed 26 Jun 2009
Resigned 24 Feb 2021

SONING, Harvey Murray

Resigned
Templewood Lodge, LondonNW3 7UY
Born November 1944
Director
Appointed 17 Dec 2003
Resigned 20 Mar 2009

SONING, James Lance

Resigned
Loudoun Road, LondonNW8 0DL
Born April 1967
Director
Appointed 17 Nov 2017
Resigned 28 Sept 2020

SONING, James Lance

Resigned
Loudoun Road, LondonNW8 0DL
Born April 1967
Director
Appointed 23 Dec 2013
Resigned 09 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2017

Harvey Murray Soning

Ceased
Loudoun Road, LondonNW8 0DL
Born November 1944

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 09 Jun 2017
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Total Exemption Full
21 March 2026
AAAnnual Accounts
Legacy
21 March 2026
PARENT_ACCPARENT_ACC
Legacy
21 March 2026
GUARANTEE2GUARANTEE2
Legacy
21 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
13 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Legacy
17 July 2024
PARENT_ACCPARENT_ACC
Legacy
17 July 2024
AGREEMENT2AGREEMENT2
Legacy
17 July 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2023
AAAnnual Accounts
Legacy
15 August 2023
PARENT_ACCPARENT_ACC
Legacy
15 August 2023
AGREEMENT2AGREEMENT2
Legacy
15 August 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 May 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
22 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Resolution
8 October 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Capital Allotment Shares
25 September 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Resolution
18 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Alter Shares Consolidation
11 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
9 August 2017
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
1 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Small
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Accounts With Accounts Type Small
19 June 2012
AAAnnual Accounts
Resolution
22 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Capital Allotment Shares
12 November 2010
SH01Allotment of Shares
Capital Allotment Shares
22 July 2010
SH01Allotment of Shares
Resolution
22 July 2010
RESOLUTIONSResolutions
Resolution
22 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
288cChange of Particulars
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
27 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
363aAnnual Return
Legacy
14 January 2009
287Change of Registered Office
Legacy
29 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
287Change of Registered Office
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
363aAnnual Return
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363aAnnual Return
Accounts With Accounts Type Small
27 July 2005
AAAnnual Accounts
Legacy
8 July 2005
287Change of Registered Office
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
225Change of Accounting Reference Date
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Incorporation Company
17 December 2003
NEWINCIncorporation