Background WavePink WaveYellow Wave

2 EXCEL MANAGEMENT LIMITED (08503399)

2 EXCEL MANAGEMENT LIMITED (08503399) is an active UK company. incorporated on 25 April 2013. 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 MANAGEMENT LIMITED has been registered for 12 years. Current directors include NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal.

Company Number
08503399
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 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, SINGH, Harant Pal
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL MANAGEMENT LIMITED

2 EXCEL MANAGEMENT LIMITED is an active company incorporated on 25 April 2013 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 MANAGEMENT LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08503399

LTD Company

Age

12 Years

Incorporated 25 April 2013

Size

N/A

Accounts

ARD: 31/3

Overdue

10 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

29 days left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026
Contact
Address

72 Fielding Road Chiswick London, W4 1DB,

Timeline

7 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Apr 13
Funding Round
Sept 13
Loan Secured
Dec 16
Loan Cleared
Jan 21
Loan Secured
Jan 21
Loan Cleared
Apr 24
Loan Secured
Apr 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

NORTON, Christopher James Richard

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 25 Apr 2013

OFFER, Andrew Charles

Active
Fielding Road, LondonW4 1DB
Born January 1966
Director
Appointed 25 Apr 2013

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 25 Apr 2013

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

59

Confirmation Statement With No Updates
8 May 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
10 May 2024
CS01Confirmation Statement
Memorandum Articles
2 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
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 April 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
7 May 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
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 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 May 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
10 May 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
AGREEMENT2AGREEMENT2
Legacy
16 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
5 May 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
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
7 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Capital Allotment Shares
2 September 2013
SH01Allotment of Shares
Incorporation Company
25 April 2013
NEWINCIncorporation