Background WavePink WaveYellow Wave

EXCELPOINT LIMITED (05090647)

EXCELPOINT LIMITED (05090647) is an active UK company. incorporated on 1 April 2004. with registered office in Newton Aycliffe. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. EXCELPOINT LIMITED has been registered for 21 years. Current directors include BROWN, Ian, JENKINS, Parry, SAUNDERS VAN DER KNAAP, Richard and 1 others.

Company Number
05090647
Status
active
Type
ltd
Incorporated
1 April 2004
Age
21 years
Address
The Work Place Heighington Lane, Newton Aycliffe, DL5 6AH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BROWN, Ian, JENKINS, Parry, SAUNDERS VAN DER KNAAP, Richard, WORTLEY, Andrew
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELPOINT LIMITED

EXCELPOINT LIMITED is an active company incorporated on 1 April 2004 with the registered office located in Newton Aycliffe. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. EXCELPOINT LIMITED was registered 21 years ago.(SIC: 62012, 62020)

Status

active

Active since 21 years ago

Company No

05090647

LTD Company

Age

21 Years

Incorporated 1 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe, DL5 6AH,

Previous Addresses

Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP
From: 29 March 2017To: 7 January 2020
Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF
From: 18 December 2013To: 29 March 2017
9 High Green, Woodham Village Newton Aycliffe County Durham DL5 4RZ
From: 1 April 2004To: 18 December 2013
Timeline

17 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jul 21
Director Joined
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Capital Reduction
Jul 22
Funding Round
Aug 22
Share Buyback
Apr 23
Share Buyback
Apr 23
Share Issue
Jun 23
Director Left
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
5
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BROWN, Ian

Active
Heighington Lane, Newton AycliffeDL5 6AH
Secretary
Appointed 02 Mar 2022

BROWN, Ian

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born December 1963
Director
Appointed 20 Apr 2004

JENKINS, Parry

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born May 1964
Director
Appointed 12 Nov 2025

SAUNDERS VAN DER KNAAP, Richard

Active
Waltham Road, MaidenheadSL6 3LW
Born April 1947
Director
Appointed 18 Sept 2025

WORTLEY, Andrew

Active
Longridge Road, PrestonPR2 5BQ
Born August 1967
Director
Appointed 18 Sept 2025

CRANAGE, Christopher

Resigned
Mercia Way, LeedsLS15 8UA
Secretary
Appointed 01 Apr 2004
Resigned 02 Mar 2022

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 01 Apr 2004
Resigned 01 Apr 2004

CRANAGE, Christopher

Resigned
Mercia Way, LeedsLS15 8UA
Born April 1963
Director
Appointed 01 Apr 2004
Resigned 02 Mar 2022

MARSH, Andrew Alexander

Resigned
Kareith Drive, AlnwickNE66 3DH
Born July 1973
Director
Appointed 01 Jul 2021
Resigned 22 Aug 2025

SUBE, Vilnis

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born October 1951
Director
Appointed 01 Apr 2004
Resigned 02 Mar 2022

WARREN, Oliver Wyndham

Resigned
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1983
Director
Appointed 10 Nov 2021
Resigned 04 Jul 2024

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 01 Apr 2004
Resigned 01 Apr 2004

Persons with significant control

4

2 Active
2 Ceased
Waltham Road, MaidenheadSL6 3LW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2025

Vilnis Sube

Ceased
Heighington Lane, Newton AycliffeDL5 6AH
Born October 1951

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 02 Mar 2022

Christopher Cranage

Ceased
Heighington Lane, Newton AycliffeDL5 6AH
Born April 1963

Nature of Control

Significant influence or control
Notified 01 Apr 2017
Ceased 02 Mar 2022

Mr Ian Brown

Active
Heighington Lane, Newton AycliffeDL5 6AH
Born December 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Memorandum Articles
6 October 2025
MAMA
Resolution
6 October 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 June 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2023
RESOLUTIONSResolutions
Resolution
14 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
14 June 2023
RP04SH01RP04SH01
Memorandum Articles
13 June 2023
MAMA
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
21 April 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 April 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Capital Allotment Shares
23 August 2022
SH01Allotment of Shares
Capital Redomination Of Shares
19 August 2022
SH14Notice of Redenomination
Capital Cancellation Shares
6 July 2022
SH06Cancellation of Shares
Resolution
11 April 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 March 2022
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
4 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
26 November 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
3 April 2006
363aAnnual Return
Legacy
27 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
3 May 2005
287Change of Registered Office
Legacy
3 May 2005
225Change of Accounting Reference Date
Legacy
10 June 2004
88(2)R88(2)R
Legacy
26 April 2004
288aAppointment of Director or Secretary
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Incorporation Company
1 April 2004
NEWINCIncorporation