Background WavePink WaveYellow Wave

EXCELYA UK LIMITED (05026990)

EXCELYA UK LIMITED (05026990) is an active UK company. incorporated on 27 January 2004. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering and 1 other business activities. EXCELYA UK LIMITED has been registered for 22 years. Current directors include MOISSON, François Jack Roger.

Company Number
05026990
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
20-22 Venture West Greenham Business Park, Newbury, RG19 6HX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
MOISSON, François Jack Roger
SIC Codes
72190, 86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELYA UK LIMITED

EXCELYA UK LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering and 1 other business activity. EXCELYA UK LIMITED was registered 22 years ago.(SIC: 72190, 86900)

Status

active

Active since 22 years ago

Company No

05026990

LTD Company

Age

22 Years

Incorporated 27 January 2004

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

ZEINCRO UK LIMITED
From: 7 July 2015To: 26 October 2020
ANAX UK LIMITED
From: 6 January 2009To: 7 July 2015
ZEINCRO UK LIMITED
From: 27 January 2004To: 6 January 2009
Contact
Address

20-22 Venture West Greenham Business Park Newbury, RG19 6HX,

Previous Addresses

83 Dukes Avenue Muswell Hill London N10 2QD United Kingdom
From: 7 April 2016To: 26 October 2022
115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 7 April 2016
Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF
From: 12 July 2010To: 13 June 2011
Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP
From: 27 January 2004To: 12 July 2010
Timeline

12 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Jul 11
Director Left
Jun 15
Director Left
Oct 19
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Sept 25
New Owner
Dec 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

MOISSON, François Jack Roger

Active
Boulogne Billancourt 92100
Born May 1986
Director
Appointed 29 May 2020

HARVEY, Terry David

Resigned
47 The Ridgeway, LondonN11 3LG
Secretary
Appointed 27 Jan 2004
Resigned 30 Sept 2004

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 30 Sept 2004
Resigned 30 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 27 Jan 2004

KARAKOSTAS, Kostantinos

Resigned
Thisseos Street, Athens
Born June 1960
Director
Appointed 21 Jul 2011
Resigned 21 Oct 2019

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Born January 1964
Director
Appointed 27 Jan 2004
Resigned 01 Nov 2022

MORGAN, Alan Stuart

Resigned
Paris 75016
Born October 1964
Director
Appointed 18 Oct 2022
Resigned 06 Mar 2023

MOSCHOS, Andreas

Resigned
9 G. Lambraki Str, AthensFOREIGN
Born August 1959
Director
Appointed 30 Sept 2004
Resigned 03 Jun 2015

PAQUEVILLE, Frédéric Roland

Resigned
Boulogne Billancourt 92100
Born April 1986
Director
Appointed 29 May 2020
Resigned 16 Sept 2025

SIVOLAPENKO, Grigorios, Dr

Resigned
Chelidonous Street And Aristidou Street, Athens 14561
Born July 1962
Director
Appointed 30 Sept 2004
Resigned 29 May 2020

Persons with significant control

2

Mr Francois Roger Moisson

Active
Greenham Business Park, NewburyRG19 6HX
Born May 1986

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Nov 2025
Dukes Avenue, LondonN10 2QD

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
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Memorandum Articles
8 June 2020
MAMA
Resolution
8 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 May 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 May 2020
PSC09Update to PSC Statements
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
7 July 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Certificate Change Of Name Company
6 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2007
AAAnnual Accounts
Legacy
31 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
2 February 2005
363aAnnual Return
Legacy
2 February 2005
288cChange of Particulars
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
4 January 2005
288aAppointment of Director or Secretary
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Incorporation Company
27 January 2004
NEWINCIncorporation