Background WavePink WaveYellow Wave

2 EXCEL ENGINEERING LIMITED (08965471)

2 EXCEL ENGINEERING LIMITED (08965471) is an active UK company. incorporated on 28 March 2014. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of air and spacecraft and related machinery and 1 other business activities. 2 EXCEL ENGINEERING LIMITED has been registered for 12 years. Current directors include CASWELL, Matthew, NORTON, Christopher James Richard.

Company Number
08965471
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Manufacturing
Business Activity
Manufacture of air and spacecraft and related machinery
Directors
CASWELL, Matthew, NORTON, Christopher James Richard
SIC Codes
30300, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL ENGINEERING LIMITED

2 EXCEL ENGINEERING LIMITED is an active company incorporated on 28 March 2014 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of air and spacecraft and related machinery and 1 other business activity. 2 EXCEL ENGINEERING LIMITED was registered 12 years ago.(SIC: 30300, 82990)

Status

active

Active since 12 years ago

Company No

08965471

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

72 Fielding Road London, W4 1DB,

Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
Apr 16
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Funding Round
May 18
Owner Exit
Dec 18
Owner Exit
Nov 19
Director Joined
Jan 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Left
Dec 23
Loan Secured
Apr 24
Owner Exit
Apr 24
Funding Round
Jan 25
Funding Round
Jan 26
3
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CASWELL, Matthew

Active
Fielding Road, LondonW4 1DB
Born February 1981
Director
Appointed 15 Dec 2021

NORTON, Christopher James Richard

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 28 Mar 2014

GUNN, Trevor Andrew

Resigned
Fielding Road, LondonW4 1DB
Born November 1962
Director
Appointed 28 Mar 2014
Resigned 14 Dec 2023

Persons with significant control

4

1 Active
3 Ceased
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2024
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Apr 2019
Ceased 16 Apr 2024
Fielding Road, LondonW4 1DB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 27 Mar 2018
Ceased 04 Apr 2019
Sywell Aerodrome, NorthamptonNN6 0BN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Capital Allotment Shares
16 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Medium
31 March 2025
AAAnnual Accounts
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Resolution
26 April 2024
RESOLUTIONSResolutions
Memorandum Articles
26 April 2024
MAMA
Notification Of A Person With Significant Control
22 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
31 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 March 2020
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2018
AAAnnual Accounts
Legacy
16 January 2018
AGREEMENT2AGREEMENT2
Legacy
16 January 2018
GUARANTEE2GUARANTEE2
Legacy
8 January 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Incorporation Company
28 March 2014
NEWINCIncorporation