Background WavePink WaveYellow Wave

EXCEL BUILDING SYSTEMS LIMITED (08654903)

EXCEL BUILDING SYSTEMS LIMITED (08654903) is an active UK company. incorporated on 19 August 2013. with registered office in Marylebone. The company operates in the Construction sector, engaged in other construction installation. EXCEL BUILDING SYSTEMS LIMITED has been registered for 12 years. Current directors include FLEMING, John, FLEMING, Michelle.

Company Number
08654903
Status
active
Type
ltd
Incorporated
19 August 2013
Age
12 years
Address
4th Floor 11 - 15 Wigmore Street, Marylebone, W1U 1PF
Industry Sector
Construction
Business Activity
Other construction installation
Directors
FLEMING, John, FLEMING, Michelle
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL BUILDING SYSTEMS LIMITED

EXCEL BUILDING SYSTEMS LIMITED is an active company incorporated on 19 August 2013 with the registered office located in Marylebone. The company operates in the Construction sector, specifically engaged in other construction installation. EXCEL BUILDING SYSTEMS LIMITED was registered 12 years ago.(SIC: 43290)

Status

active

Active since 12 years ago

Company No

08654903

LTD Company

Age

12 Years

Incorporated 19 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

4th Floor 11 - 15 Wigmore Street Marylebone, W1U 1PF,

Previous Addresses

5th Floor, 62 - 64 Baker Street London W1U 7DF England
From: 22 August 2018To: 25 March 2026
10 Berkeley Street London W1J 8DP England
From: 9 December 2016To: 22 August 2018
7 Spring Villa Park Edgware London HA8 7EG
From: 19 August 2013To: 9 December 2016
Timeline

4 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Sept 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FLEMING, John

Active
62-64 Baker Street, LondonW1U 7DF
Born November 1951
Director
Appointed 19 Aug 2013

FLEMING, Michelle

Active
11 - 15 Wigmore Street, MaryleboneW1U 1PF
Born July 1976
Director
Appointed 15 Sept 2021

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 19 Aug 2013
Resigned 19 Aug 2013

Persons with significant control

1

Mr John Fleming

Active
Berkeley Street, LondonW1J 8DP
Born November 1951

Nature of Control

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

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
25 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Incorporation Company
19 August 2013
NEWINCIncorporation