Background WavePink WaveYellow Wave

EXILICA LIMITED (05467661)

EXILICA LIMITED (05467661) is an active UK company. incorporated on 31 May 2005. with registered office in Solihull. The company operates in the Manufacturing sector, engaged in unknown sic code (20140). EXILICA LIMITED has been registered for 20 years. Current directors include BERRY, Geoffrey Arthur, Mr., LEECE, Norman Kay, LYNCH, Daniel Eric, Dr.

Company Number
05467661
Status
active
Type
ltd
Incorporated
31 May 2005
Age
20 years
Address
252 252 Station Road, Solihull, B93 0ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20140)
Directors
BERRY, Geoffrey Arthur, Mr., LEECE, Norman Kay, LYNCH, Daniel Eric, Dr
SIC Codes
20140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXILICA LIMITED

EXILICA LIMITED is an active company incorporated on 31 May 2005 with the registered office located in Solihull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20140). EXILICA LIMITED was registered 20 years ago.(SIC: 20140)

Status

active

Active since 20 years ago

Company No

05467661

LTD Company

Age

20 Years

Incorporated 31 May 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

252 252 Station Road Knowle Solihull, B93 0ES,

Previous Addresses

252 Station Road Knowle Solihull West Midlands B93 0ES United Kingdom
From: 18 October 2025To: 18 October 2025
Grists Orchard High Street Welford on Avon Stratford-upon-Avon Warwickshire CV37 8EF England
From: 23 November 2020To: 18 October 2025
The Technocentre Puma Way Coventry CV1 2TT England
From: 2 April 2019To: 23 November 2020
43 Arundel Road Coventry CV3 5JT England
From: 13 March 2019To: 2 April 2019
The Technocentre Puma Way Coventry West Midlands CV1 2TT
From: 31 May 2005To: 13 March 2019
Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
May 05
Funding Round
May 10
Funding Round
Aug 13
Director Left
Mar 16
Director Left
Mar 19
Owner Exit
Jun 21
Director Left
Jul 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BERRY, Geoffrey Arthur, Mr.

Active
252 Station Road, SolihullB93 0ES
Born January 1947
Director
Appointed 07 Sept 2005

LEECE, Norman Kay

Active
Grists Orchard, Stratford Upon AvonCV37 8EF
Born October 1950
Director
Appointed 07 Sept 2005

LYNCH, Daniel Eric, Dr

Active
43 Arundel Road, CoventryCV3 5JT
Born July 1969
Director
Appointed 07 Sept 2005

LEECE, Norman Kay

Resigned
Grists Orchard, Stratford Upon AvonCV37 8EF
Secretary
Appointed 07 Sept 2005
Resigned 18 Oct 2025

PHILSEC LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate secretary
Appointed 31 May 2005
Resigned 07 Sept 2005

BAMBROUGH, John

Resigned
15c Strathearn Place, EdinburghEH9 2AL
Born March 1954
Director
Appointed 07 Sept 2005
Resigned 29 Feb 2016

LEESE, Samuel Mark

Resigned
Kintamani, WestonST18 0JA
Born September 1956
Director
Appointed 30 Mar 2007
Resigned 11 Mar 2019

MORE, Brian Robert, Dr

Resigned
16 Station Road, HagleyDY9 0NU
Born December 1957
Director
Appointed 20 Sept 2007
Resigned 07 Aug 2020

WILLIAMS, Brian

Resigned
25 The Leys, WelfordNN6 6HS
Born June 1961
Director
Appointed 07 Sept 2005
Resigned 12 Nov 2006

WILLIAMS, David, Dr

Resigned
3 The Meads, Tunbridge WellsTN2 5BX
Born April 1949
Director
Appointed 02 Mar 2007
Resigned 31 Aug 2007

MEAUJO INCORPORATIONS LIMITED

Resigned
No 1 Colmore Square, BirminghamB4 6AA
Corporate director
Appointed 31 May 2005
Resigned 07 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Watts, Blake, Bearne & Company Limited

Ceased
Congleton Road, SandbachCW11 4TF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Ceased 13 Mar 2019

Dr Daniel Eric Lynch

Active
252 Station Road, SolihullB93 0ES
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
18 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
18 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
6 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2014
AAAnnual Accounts
Capital Allotment Shares
30 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 May 2009
AAAnnual Accounts
Legacy
28 January 2009
88(2)Return of Allotment of Shares
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2008
AAAnnual Accounts
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
25 May 2007
88(2)R88(2)R
Legacy
14 April 2007
122122
Legacy
14 April 2007
88(2)R88(2)R
Resolution
14 April 2007
RESOLUTIONSResolutions
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
14 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
27 January 2007
225Change of Accounting Reference Date
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
88(3)88(3)
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 November 2005
88(2)R88(2)R
Legacy
8 November 2005
287Change of Registered Office
Resolution
25 October 2005
RESOLUTIONSResolutions
Legacy
10 October 2005
287Change of Registered Office
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Legacy
10 October 2005
288aAppointment of Director or Secretary
Incorporation Company
31 May 2005
NEWINCIncorporation