Background WavePink WaveYellow Wave

2 EXCEL LEADING EDGE LIMITED (08154032)

2 EXCEL LEADING EDGE LIMITED (08154032) is an active UK company. incorporated on 24 July 2012. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 2 EXCEL LEADING EDGE LIMITED has been registered for 13 years. Current directors include NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal.

Company Number
08154032
Status
active
Type
ltd
Incorporated
24 July 2012
Age
13 years
Address
The Tiger House Sywell Airodrome, Northampton, NN6 0BN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL LEADING EDGE LIMITED

2 EXCEL LEADING EDGE LIMITED is an active company incorporated on 24 July 2012 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 2 EXCEL LEADING EDGE LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08154032

LTD Company

Age

13 Years

Incorporated 24 July 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

9 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Tiger House Sywell Airodrome Wellingborough Road Northampton, NN6 0BN,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Aug 14
Loan Secured
Dec 16
Director Joined
Jun 17
Director Joined
Apr 19
Loan Cleared
Jan 21
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

NORTON, Christopher James Richard

Active
Sywell Airodrome, NorthamptonNN6 0BN
Born July 1965
Director
Appointed 24 Jul 2012

OFFER, Andrew Charles

Active
Sywell Airodrome, NorthamptonNN6 0BN
Born January 1966
Director
Appointed 02 Jun 2017

SINGH, Harant Pal

Active
Sywell Airodrome, NorthamptonNN6 0BN
Born November 1958
Director
Appointed 02 Apr 2019

GAUGHAN, Peter David Steven

Resigned
Sywell Airodrome, NorthamptonNN6 0BN
Born October 1967
Director
Appointed 24 Jul 2012
Resigned 25 Jul 2013

Persons with significant control

1

Sywell Airport Business Park, Wellingborough Road, NorthamptonNN6 0BN

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
5 August 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
14 August 2024
CS01Confirmation Statement
Memorandum Articles
8 May 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2023
AAAnnual Accounts
Legacy
28 December 2023
PARENT_ACCPARENT_ACC
Legacy
28 December 2023
GUARANTEE2GUARANTEE2
Legacy
28 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2022
AAAnnual Accounts
Legacy
28 December 2022
PARENT_ACCPARENT_ACC
Legacy
28 December 2022
GUARANTEE2GUARANTEE2
Legacy
28 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 August 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
23 August 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
AGREEMENT2AGREEMENT2
Legacy
8 March 2021
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 August 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
24 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 February 2019
AAAnnual Accounts
Legacy
15 February 2019
PARENT_ACCPARENT_ACC
Legacy
4 February 2019
GUARANTEE2GUARANTEE2
Legacy
4 February 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 August 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
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Resolution
16 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Dormant
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Incorporation Company
24 July 2012
NEWINCIncorporation