Background WavePink WaveYellow Wave

EXCEL SUPPORT SERVICES LTD (05528909)

EXCEL SUPPORT SERVICES LTD (05528909) is an active UK company. incorporated on 5 August 2005. with registered office in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXCEL SUPPORT SERVICES LTD has been registered for 20 years. Current directors include BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise.

Company Number
05528909
Status
active
Type
ltd
Incorporated
5 August 2005
Age
20 years
Address
Linden House Lime Walk, Bracknell, RG12 9DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOND, Samantha, HALL, Gary John, MICHIE, Valerie Louise
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL SUPPORT SERVICES LTD

EXCEL SUPPORT SERVICES LTD is an active company incorporated on 5 August 2005 with the registered office located in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXCEL SUPPORT SERVICES LTD was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05528909

LTD Company

Age

20 Years

Incorporated 5 August 2005

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (7 months ago)
Submitted on 12 August 2025 (7 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ALPHA SUPPORT SERVICES LTD
From: 5 August 2005To: 19 August 2005
Contact
Address

Linden House Lime Walk Bagshot Road Bracknell, RG12 9DY,

Previous Addresses

Po Box 2101 Kirtons Farm Road Pingewood Reading Berkshire RG30 3ZR
From: 29 November 2010To: 6 October 2014
Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR
From: 5 August 2005To: 29 November 2010
Timeline

27 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Aug 05
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 11
Loan Secured
Aug 13
Loan Cleared
Aug 13
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Capital Update
Oct 16
Loan Cleared
Jan 17
Director Left
Sept 18
Director Joined
Sept 18
Loan Secured
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Nov 20
Director Joined
Dec 21
Loan Cleared
Dec 21
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BOND, Samantha

Active
Lime Walk, BracknellRG12 9DY
Born December 1974
Director
Appointed 29 Sept 2022

HALL, Gary John

Active
Lime Walk, BracknellRG12 9DY
Born December 1979
Director
Appointed 03 Mar 2022

MICHIE, Valerie Louise

Active
Lime Walk, BracknellRG12 9DY
Born July 1975
Director
Appointed 31 Aug 2020

COLLINS, Debbie Jane

Resigned
Stoneleigh Hall Drive, Melton MowbrayLE14 2UN
Secretary
Appointed 05 Aug 2005
Resigned 31 May 2006

JOHNSTON, Edwina Jane

Resigned
Fishers Lane, ThatchamRG18 9NG
Secretary
Appointed 12 Nov 2010
Resigned 31 Aug 2020

LATIMER, Kim

Resigned
Blue Cedar Drive, Sutton ColdfieldB74 2AE
Secretary
Appointed 31 May 2006
Resigned 06 Aug 2010

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Aug 2005
Resigned 05 Aug 2005

BOOTH, James Michael

Resigned
Kirtons Farm Road, ReadingRG30 3ZR
Born October 1973
Director
Appointed 10 Nov 2011
Resigned 31 May 2014

COLE, David John

Resigned
Noads Way, Dibden PurlieuSO45 4PD
Born September 1962
Director
Appointed 12 Nov 2010
Resigned 31 Mar 2014

COLLINS, Debbie Jane

Resigned
Stoneleigh Hall Drive, Melton MowbrayLE14 2UN
Born July 1963
Director
Appointed 05 Aug 2005
Resigned 12 Nov 2010

GREEN, Jonathan

Resigned
Lime Walk, BracknellRG12 9DY
Born March 1974
Director
Appointed 19 Sept 2018
Resigned 20 Oct 2020

JOHNSTON, Edwina Jane

Resigned
Fishers Lane, ThatchamRG18 9NG
Born March 1961
Director
Appointed 12 Nov 2010
Resigned 31 Aug 2020

LANES, Tracy Keren

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1965
Director
Appointed 31 Mar 2014
Resigned 14 Sept 2018

LATIMER, Kim

Resigned
Blue Cedar Drive, Sutton ColdfieldB74 2AE
Born December 1969
Director
Appointed 21 Jul 2008
Resigned 06 Aug 2010

ROOBOTTOM, Cynthia Dorothy

Resigned
Stoneleigh Hall Drive, Melton MowbrayLE14 2UN
Born December 1947
Director
Appointed 31 Jul 2009
Resigned 12 Nov 2010

TABERNER, Benjamin Robert

Resigned
Lime Walk, BracknellRG12 9DY
Born January 1972
Director
Appointed 29 Apr 2021
Resigned 12 Oct 2022

WILLIAMS, Gareth David

Resigned
Lime Walk, BracknellRG12 9DY
Born June 1978
Director
Appointed 31 Mar 2014
Resigned 31 Mar 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Aug 2005
Resigned 05 Aug 2005

Persons with significant control

1

Bagsot Road, BracknellRG12 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Legacy
25 October 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2016
SH19Statement of Capital
Legacy
25 October 2016
CAP-SSCAP-SS
Resolution
25 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Statement Of Companys Objects
15 August 2013
CC04CC04
Resolution
15 August 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Legacy
8 August 2012
MG02MG02
Legacy
2 August 2012
MG01MG01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2010
AP01Appointment of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Termination Secretary Company With Name
16 November 2010
TM02Termination of Secretary
Termination Director Company With Name
16 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
18 December 2009
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
9 September 2008
363aAnnual Return
Legacy
9 September 2008
288cChange of Particulars
Legacy
9 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 September 2008
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Resolution
5 August 2008
RESOLUTIONSResolutions
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
88(2)Return of Allotment of Shares
Legacy
5 August 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Legacy
16 November 2006
88(2)R88(2)R
Resolution
16 November 2006
RESOLUTIONSResolutions
Resolution
16 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
123Notice of Increase in Nominal Capital
Legacy
12 September 2006
363aAnnual Return
Legacy
7 August 2006
225Change of Accounting Reference Date
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288bResignation of Director or Secretary
Legacy
7 August 2006
288cChange of Particulars
Legacy
2 August 2006
287Change of Registered Office
Legacy
22 September 2005
287Change of Registered Office
Legacy
24 August 2005
88(2)R88(2)R
Legacy
24 August 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Incorporation Company
5 August 2005
NEWINCIncorporation