Background WavePink WaveYellow Wave

EXCELERATE SECURITY SOLUTIONS LIMITED (05992121)

EXCELERATE SECURITY SOLUTIONS LIMITED (05992121) is an active UK company. incorporated on 8 November 2006. with registered office in Cardiff. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). EXCELERATE SECURITY SOLUTIONS LIMITED has been registered for 19 years. Current directors include SAVAGE, David, SAVAGE, Nicola Ann.

Company Number
05992121
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Willow House Pascal Close, Cardiff, CF3 0LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
SAVAGE, David, SAVAGE, Nicola Ann
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELERATE SECURITY SOLUTIONS LIMITED

EXCELERATE SECURITY SOLUTIONS LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Cardiff. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). EXCELERATE SECURITY SOLUTIONS LIMITED was registered 19 years ago.(SIC: 28990)

Status

active

Active since 19 years ago

Company No

05992121

LTD Company

Age

19 Years

Incorporated 8 November 2006

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 4 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

NORTON INTEGRATED SYSTEMS LIMITED
From: 1 May 2007To: 14 February 2012
NORTON INDUSTRIAL SUPPLIES LIMITED
From: 12 April 2007To: 1 May 2007
SELECT 20030 LIMITED
From: 8 November 2006To: 12 April 2007
Contact
Address

Willow House Pascal Close St. Mellons Cardiff, CF3 0LW,

Previous Addresses

Unit 3a Pavilion Industrial Estate Pontnewynydd Pontypool Torfaen NP4 6NF
From: 19 January 2010To: 16 June 2010
2Nd Floor Cas Gwent Chambers Welsh Street Chepstow Monmouthshire NP16 5LN
From: 8 November 2006To: 19 January 2010
Timeline

11 key events • 2006 - 2017

Funding Officers Ownership
Company Founded
Nov 06
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jul 14
Loan Secured
Aug 14
Director Joined
Jul 17
Director Left
Jul 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SAVAGE, David

Active
Pascal Close, CardiffCF3 0LW
Born July 1955
Director
Appointed 09 Jun 2010

SAVAGE, Nicola Ann

Active
Pascal Close, CardiffCF3 0LW
Born March 1986
Director
Appointed 12 Jul 2017

ME SECRETARIES LIMITED

Resigned
2nd Floor Cas Gwent Chambers, ChepstowNP16 5LN
Corporate secretary
Appointed 08 Nov 2006
Resigned 15 Dec 2009

LANE, Catherine Margaret Anne

Resigned
Pascal Close, CardiffCF3 0LW
Born September 1970
Director
Appointed 09 Jun 2010
Resigned 27 Feb 2013

NORTON, Brian John

Resigned
Highview Way, LydneyGL15 6JL
Born March 1956
Director
Appointed 12 Oct 2010
Resigned 01 Aug 2014

NORTON, Brian John

Resigned
Roseville Highview Way, LydneyGL15 6JL
Born March 1956
Director
Appointed 20 Apr 2007
Resigned 12 Oct 2010

TRANFIELD, Daniel

Resigned
Pascal Close, CardiffCF3 0LW
Born July 1963
Director
Appointed 04 Mar 2013
Resigned 12 Jul 2017

VAN LUIT, Franz

Resigned
Meenteweg 13, Drenthe
Born September 1956
Director
Appointed 08 Nov 2006
Resigned 20 Apr 2007

Persons with significant control

1

Pascal Close, CardiffCF3 0LW

Nature of Control

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

Filing History

66

Accounts With Accounts Type Total Exemption Full
4 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 November 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Accounts With Accounts Type Small
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
27 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Certificate Change Of Name Company
14 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
13 July 2010
AR01AR01
Change Account Reference Date Company Current Shortened
12 July 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
11 June 2010
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
19 January 2010
AR01AR01
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Legacy
19 February 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 February 2009
AAAnnual Accounts
Resolution
12 February 2009
RESOLUTIONSResolutions
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 August 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
1 May 2007
88(2)R88(2)R
Certificate Change Of Name Company
1 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
25 April 2007
88(2)R88(2)R
Legacy
25 April 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 November 2006
NEWINCIncorporation