Background WavePink WaveYellow Wave

EXCELLENCE SQUARED GROUP LIMITED (07584183)

EXCELLENCE SQUARED GROUP LIMITED (07584183) is a dissolved UK company. incorporated on 30 March 2011. with registered office in Grantham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EXCELLENCE SQUARED GROUP LIMITED has been registered for 15 years. Current directors include BRIDLE, Paul David.

Company Number
07584183
Status
dissolved
Type
ltd
Incorporated
30 March 2011
Age
15 years
Address
14 14, Grantham, NG31 0EL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRIDLE, Paul David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLENCE SQUARED GROUP LIMITED

EXCELLENCE SQUARED GROUP LIMITED is an dissolved company incorporated on 30 March 2011 with the registered office located in Grantham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EXCELLENCE SQUARED GROUP LIMITED was registered 15 years ago.(SIC: 82990)

Status

dissolved

Active since 15 years ago

Company No

07584183

LTD Company

Age

15 Years

Incorporated 30 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 31 December 2021 (4 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 August 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

EXCELLENCE SQUARED LIMITED
From: 8 March 2012To: 8 January 2018
BEST PRACTICE ASSESSMENT LIMITED
From: 20 December 2011To: 8 March 2012
BRMCO (180) LIMITED
From: 30 March 2011To: 20 December 2011
Contact
Address

14 14 Grantham, NG31 0EL,

Previous Addresses

32 Lime Grove Grantham NG31 9JD England
From: 30 March 2022To: 28 July 2022
Mole End 35 Signal Road Grantham Lincolnshire NG31 9BL
From: 23 May 2014To: 30 March 2022
15 St Christophers Way Pride Park Derby Derbyshire DE24 8JY
From: 3 February 2012To: 23 May 2014
99 Saltergate Chesterfield Derbyshire S40 1LD
From: 30 March 2011To: 3 February 2012
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Jan 14
Director Joined
Jun 14
Director Left
Apr 15
Director Joined
May 15
Director Left
Mar 17
Funding Round
Jul 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

BRIDLE, Paul David

Active
Signal Road, GranthamNG31 9BL
Born December 1955
Director
Appointed 01 Jan 2012

ADKINS, Richard Sean Thomas

Resigned
14, GranthamNG31 0EL
Secretary
Appointed 12 Apr 2020
Resigned 31 Mar 2021

REGAN, Ruth Jane

Resigned
35 Signal Road, GranthamNG31 9BL
Secretary
Appointed 05 Mar 2014
Resigned 17 Mar 2017

STARLEY, John Keith

Resigned
Moonrakers Back Lane, RugbyCV23 8EN
Secretary
Appointed 16 Jan 2019
Resigned 30 Nov 2019

WALE, Bernard

Resigned
11 Main Street, NottinghamNG16 2EX
Secretary
Appointed 28 Feb 2017
Resigned 16 Jan 2019

ALLAN, David Leslie

Resigned
St Christophers Way, DerbyDE24 8JY
Born January 1958
Director
Appointed 01 Jan 2012
Resigned 30 Nov 2013

BRIDLE, David Henry

Resigned
35 Signal Road, GranthamNG31 9BL
Born April 1983
Director
Appointed 12 Apr 2020
Resigned 30 Mar 2021

GREENWAY, Ian Paul

Resigned
Signal Road, GranthamNG31 9BL
Born January 1949
Director
Appointed 01 Jan 2012
Resigned 30 Mar 2021

HORSLEY, Richard George

Resigned
Beeston Business Centre, Technology Drive, NottinghamNG9 2ND
Born October 1955
Director
Appointed 01 Jan 2012
Resigned 17 Apr 2015

JESTY, Mark Daniel

Resigned
35 Signal Road, GranthamNG31 9BL
Born March 1969
Director
Appointed 24 Sept 2019
Resigned 30 Mar 2021

REGAN, Ruth Jane

Resigned
Beeston Business Centre, Technology Drive, NottinghamNG9 2ND
Born May 1959
Director
Appointed 08 May 2014
Resigned 17 Mar 2017

SHIERS, Rodney Alan

Resigned
Saltergate, ChesterfieldS40 1LD
Born May 1952
Director
Appointed 16 Aug 2011
Resigned 01 Jan 2012

SWARBROOKE, Gary Charles

Resigned
Unit 8 Beeston Business Centre, BeestonNG9 2ND
Born August 1956
Director
Appointed 17 Apr 2015
Resigned 23 Mar 2020

THOMPSON, Russell Steven

Resigned
Saltergate, ChesterfieldS40 1LD
Born August 1970
Director
Appointed 30 Mar 2011
Resigned 16 Aug 2011

Persons with significant control

1

Mr Paul David Bridle

Active
14, GranthamNG31 0EL
Born February 1955

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Gazette Dissolved Compulsory
30 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
27 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
28 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 April 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
27 March 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
23 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Certificate Change Of Name Company
8 March 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 March 2012
CONNOTConfirmation Statement Notification
Resolution
6 February 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 February 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 December 2011
CONNOTConfirmation Statement Notification
Resolution
5 December 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 December 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Incorporation Company
30 March 2011
NEWINCIncorporation