Background WavePink WaveYellow Wave

BOARDROOM EXCELLENCE LIMITED (05327726)

BOARDROOM EXCELLENCE LIMITED (05327726) is an active UK company. incorporated on 10 January 2005. with registered office in Leicester. The company operates in the Information and Communication sector, engaged in other information technology service activities. BOARDROOM EXCELLENCE LIMITED has been registered for 21 years. Current directors include LOWE, Philip Neil.

Company Number
05327726
Status
active
Type
ltd
Incorporated
10 January 2005
Age
21 years
Address
2 Merus Court, Leicester, LE19 1RJ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LOWE, Philip Neil
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOARDROOM EXCELLENCE LIMITED

BOARDROOM EXCELLENCE LIMITED is an active company incorporated on 10 January 2005 with the registered office located in Leicester. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. BOARDROOM EXCELLENCE LIMITED was registered 21 years ago.(SIC: 62090)

Status

active

Active since 21 years ago

Company No

05327726

LTD Company

Age

21 Years

Incorporated 10 January 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MEDIASECURE LIMITED
From: 10 January 2005To: 11 May 2016
Contact
Address

2 Merus Court Meridian Business Park Leicester, LE19 1RJ,

Previous Addresses

C/O King Freeman Kimberley House Vaughan Way Leicester LE1 4SG
From: 10 January 2005To: 29 April 2015
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Jan 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

LOWE, Philip Neil

Active
Meridian Business Park, LeicesterLE19 1RJ
Born October 1962
Director
Appointed 03 Feb 2005

CRAIG, Charlotte Amanda

Resigned
Rogainard, Rosis
Secretary
Appointed 03 Feb 2005
Resigned 13 Jan 2012

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 10 Jan 2005
Resigned 03 Feb 2005

HARDIE, John William

Resigned
4 Collings Wells Close, CaddingtonLU1 4BG
Born June 1965
Director
Appointed 17 Mar 2005
Resigned 28 Oct 2005

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 10 Jan 2005
Resigned 03 Feb 2005

Persons with significant control

1

Mr Philip Lowe

Active
Meridian Business Park, LeicesterLE19 1RJ
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2016
CH01Change of Director Details
Resolution
11 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 May 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 November 2006
AAAnnual Accounts
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
1 February 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
88(2)R88(2)R
Legacy
10 January 2006
287Change of Registered Office
Legacy
3 January 2006
287Change of Registered Office
Legacy
7 April 2005
88(2)R88(2)R
Legacy
7 April 2005
123Notice of Increase in Nominal Capital
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
4 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Incorporation Company
10 January 2005
NEWINCIncorporation