Background WavePink WaveYellow Wave

2 EXCEL DESIGN LIMITED (05576452)

2 EXCEL DESIGN LIMITED (05576452) is an active UK company. incorporated on 28 September 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 2 EXCEL DESIGN LIMITED has been registered for 20 years. Current directors include NORTON, Christopher James Richard, OFFER, Andrew Charles, RILEY, Steven Michael and 1 others.

Company Number
05576452
Status
active
Type
ltd
Incorporated
28 September 2005
Age
20 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NORTON, Christopher James Richard, OFFER, Andrew Charles, RILEY, Steven Michael, SINGH, Harant Pal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL DESIGN LIMITED

2 EXCEL DESIGN LIMITED is an active company incorporated on 28 September 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 2 EXCEL DESIGN LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05576452

LTD Company

Age

20 Years

Incorporated 28 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

AEROSPACE DESIGN & CERTIFICATION LIMITED
From: 28 September 2005To: 15 April 2015
Contact
Address

72 Fielding Road London, W4 1DB,

Previous Addresses

Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW
From: 21 December 2012To: 2 May 2014
Radford Farm, Radford Road Tinsley Green Crawley West Sussex RH10 3NW
From: 28 September 2005To: 21 December 2012
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Oct 09
Director Left
Jul 11
Share Issue
Jul 11
Funding Round
Feb 13
Director Joined
Mar 13
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Cleared
Apr 24
Loan Secured
Apr 24
2
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

NORTON, Christopher James Richard

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 08 Apr 2015

OFFER, Andrew Charles

Active
Fielding Road, LondonW4 1DB
Born January 1966
Director
Appointed 08 Apr 2015

RILEY, Steven Michael

Active
Fielding Road, LondonW4 1DB
Born February 1979
Director
Appointed 08 Apr 2015

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 08 Apr 2015

GIBSON, Elizabeth Anne

Resigned
Radford Farm, CrawleyRH10 3NW
Secretary
Appointed 28 Sept 2005
Resigned 19 Oct 2012

GIBSON, Terry Michael

Resigned
Radford Farm, Radford Road, CrawleyRH10 3NW
Born October 1951
Director
Appointed 28 Sept 2005
Resigned 25 Jul 2014

GOATCHER, Justin Mark

Resigned
Maynards Green, HeathfieldTN21 0DG
Born February 1963
Director
Appointed 08 Apr 2009
Resigned 25 Jul 2014

HOWES, Jonathan Sebastian

Resigned
3 Chapel Cottages, Haywards HeathRH17 5QU
Born February 1959
Director
Appointed 28 Sept 2005
Resigned 20 Jan 2009

MOELLER, Carl Christian Eyde Pentz

Resigned
17-18 Aylesbury Street, LondonEC1R 0DB
Born December 1963
Director
Appointed 19 Oct 2012
Resigned 25 Jul 2014

PANAYI, Panayis

Resigned
Fielding Road, LondonW4 1DB
Born November 1954
Director
Appointed 25 Jul 2014
Resigned 08 Apr 2015

THOMAS, Carl Anthony Christian

Resigned
Tiltwood Drive, Crawley DownRH10 4DN
Born December 1957
Director
Appointed 28 Sept 2005
Resigned 17 Jun 2011

Persons with significant control

1

Sywell Aerodrome, NorthamptonNN6 0BN

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

105

Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2026
AAAnnual Accounts
Legacy
13 April 2026
PARENT_ACCPARENT_ACC
Legacy
13 April 2026
GUARANTEE2GUARANTEE2
Legacy
13 April 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Memorandum Articles
8 May 2024
MAMA
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2023
AAAnnual Accounts
Legacy
27 December 2023
PARENT_ACCPARENT_ACC
Legacy
27 December 2023
GUARANTEE2GUARANTEE2
Legacy
27 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2022
AAAnnual Accounts
Legacy
19 January 2022
PARENT_ACCPARENT_ACC
Legacy
19 January 2022
AGREEMENT2AGREEMENT2
Legacy
19 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 March 2021
AAAnnual Accounts
Legacy
8 March 2021
PARENT_ACCPARENT_ACC
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Legacy
8 March 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2020
AAAnnual Accounts
Legacy
28 April 2020
PARENT_ACCPARENT_ACC
Legacy
20 April 2020
GUARANTEE2GUARANTEE2
Legacy
20 April 2020
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2019
AAAnnual Accounts
Legacy
15 February 2019
PARENT_ACCPARENT_ACC
Legacy
5 February 2019
AGREEMENT2AGREEMENT2
Legacy
5 February 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2018
AAAnnual Accounts
Legacy
16 January 2018
PARENT_ACCPARENT_ACC
Legacy
16 January 2018
GUARANTEE2GUARANTEE2
Legacy
16 January 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Resolution
16 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Account Reference Date Company Previous Extended
11 May 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
5 December 2014
AR01AR01
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
5 March 2013
TM02Termination of Secretary
Capital Allotment Shares
19 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Capital Alter Shares Subdivision
14 July 2011
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
12 October 2007
288cChange of Particulars
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
19 October 2006
288cChange of Particulars
Incorporation Company
28 September 2005
NEWINCIncorporation