Background WavePink WaveYellow Wave

EXECVIEW SERVICES LTD (05312937)

EXECVIEW SERVICES LTD (05312937) is an active UK company. incorporated on 14 December 2004. with registered office in Leatherhead. The company operates in the Information and Communication sector, engaged in other information technology service activities. EXECVIEW SERVICES LTD has been registered for 21 years. Current directors include RANDALL, Jane Alison.

Company Number
05312937
Status
active
Type
ltd
Incorporated
14 December 2004
Age
21 years
Address
Station House Station Approach, Leatherhead, KT24 6QX
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RANDALL, Jane Alison
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECVIEW SERVICES LTD

EXECVIEW SERVICES LTD is an active company incorporated on 14 December 2004 with the registered office located in Leatherhead. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. EXECVIEW SERVICES LTD was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05312937

LTD Company

Age

21 Years

Incorporated 14 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

PM RESOURCING LTD
From: 14 November 2005To: 20 April 2011
OWEN RUSSELL SERVICES LIMITED
From: 14 December 2004To: 14 November 2005
Contact
Address

Station House Station Approach East Horsley Leatherhead, KT24 6QX,

Previous Addresses

31 Southampton Row London WC1B 5HJ England
From: 23 November 2019To: 26 March 2021
5 Yeomans Court Ware Road Hertford Hertfordshire SG13 7HJ
From: 13 December 2010To: 23 November 2019
the Clock House 140 London Road Guildford Surrey GU1 1UW United Kingdom
From: 14 December 2004To: 13 December 2010
Timeline

2 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

RANDALL, Jane Alison

Active
Station Approach, LeatherheadKT24 6QX
Secretary
Appointed 17 Dec 2008

RANDALL, Jane Alison

Active
Station Approach, LeatherheadKT24 6QX
Born August 1959
Director
Appointed 11 Mar 2005

ENSOR, Jonathan Arthur

Resigned
2 Wexfenne Gardens, PyrfordGU22 8TX
Secretary
Appointed 14 Dec 2004
Resigned 17 Dec 2008

KULLICH, Paul

Resigned
Orchard Cottage, HaslemereGU27 3BY
Born April 1969
Director
Appointed 14 Dec 2004
Resigned 11 Mar 2005

RANDALL, Stephen Derek

Resigned
Grange Cottage, WokingGU21 4DY
Born February 1959
Director
Appointed 14 Dec 2004
Resigned 21 Nov 2019

Persons with significant control

1

Station Approach, LeatherheadKT24 6QX

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

64

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
1 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Dormant
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Dormant
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Dormant
8 July 2011
AAAnnual Accounts
Certificate Change Of Name Company
20 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 June 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
15 December 2008
287Change of Registered Office
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
20 December 2005
88(2)R88(2)R
Legacy
20 December 2005
363aAnnual Return
Legacy
15 November 2005
288bResignation of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 2005
225Change of Accounting Reference Date
Incorporation Company
14 December 2004
NEWINCIncorporation