Background WavePink WaveYellow Wave

XCEL RETAIL LIMITED (09121924)

XCEL RETAIL LIMITED (09121924) is an active UK company. incorporated on 8 July 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. XCEL RETAIL LIMITED has been registered for 11 years. Current directors include KHAN, Naser Janjua, PERVEZ, Dawood.

Company Number
09121924
Status
active
Type
ltd
Incorporated
8 July 2014
Age
11 years
Address
2 Abbey Road, London, NW10 7BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale in non-specialised stores with food, beverages or tobacco predominating
Directors
KHAN, Naser Janjua, PERVEZ, Dawood
SIC Codes
47110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEL RETAIL LIMITED

XCEL RETAIL LIMITED is an active company incorporated on 8 July 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale in non-specialised stores with food, beverages or tobacco predominating. XCEL RETAIL LIMITED was registered 11 years ago.(SIC: 47110)

Status

active

Active since 11 years ago

Company No

09121924

LTD Company

Age

11 Years

Incorporated 8 July 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

2 Abbey Road London, NW10 7BW,

Previous Addresses

Weston Road Crewe Cheshire CW1 6BP England
From: 8 December 2016To: 22 December 2022
Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA England
From: 9 October 2015To: 8 December 2016
2 Admiral House Cardinal Way Harrow Middlesex HA3 5TE
From: 8 July 2014To: 9 October 2015
Timeline

35 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Funding Round
Nov 14
Loan Secured
Nov 14
Loan Secured
Jan 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
Oct 15
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KHAN, Naser Janjua

Active
Abbey Road, LondonNW10 7BW
Born October 1970
Director
Appointed 26 Apr 2019

PERVEZ, Dawood

Active
Abbey Road, LondonNW10 7BW
Born February 1975
Director
Appointed 26 Apr 2019

BROWNE, Stephen

Resigned
64 High Street, PinnerHA5 5QA
Born May 1980
Director
Appointed 10 Oct 2014
Resigned 01 Dec 2015

HUMPHREYS, Christopher Andrew

Resigned
Crewe, CheshireCW1 6BP
Born November 1965
Director
Appointed 05 Dec 2016
Resigned 30 Oct 2017

MORAN, Mark

Resigned
Crewe, CheshireCW1 6BP
Born April 1960
Director
Appointed 30 Oct 2017
Resigned 01 Aug 2018

PATEL, Ashis

Resigned
Cardinal Way, HarrowHA3 5TE
Born November 1968
Director
Appointed 10 Oct 2014
Resigned 05 Dec 2016

PATEL, Bharat

Resigned
64 High Street, PinnerHA5 5QA
Born June 1983
Director
Appointed 10 Oct 2014
Resigned 01 Dec 2015

PATEL, Minkit

Resigned
64 High Street, PinnerHA5 5QA
Born July 1990
Director
Appointed 10 Oct 2014
Resigned 05 Dec 2016

PATEL, Paresh Kumar

Resigned
64 High Street, PinnerHA5 5QA
Born May 1965
Director
Appointed 10 Feb 2015
Resigned 05 Dec 2016

PATEL, Paresh Kumar

Resigned
Birchwood Road, DartfordDA2 7HA
Born May 1965
Director
Appointed 08 Jul 2014
Resigned 10 Oct 2014

ROBINSON, David Peter

Resigned
Crewe, CheshireCW1 6BP
Born August 1966
Director
Appointed 05 Dec 2016
Resigned 26 Apr 2019

Persons with significant control

1

Weston Road, CreweCW1 6BP

Nature of Control

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

Filing History

86

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Gazette Notice Voluntary
23 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 December 2025
DS01DS01
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 May 2023
AAMDAAMD
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2021
AAAnnual Accounts
Legacy
6 July 2021
PARENT_ACCPARENT_ACC
Legacy
4 July 2021
AGREEMENT2AGREEMENT2
Legacy
4 July 2021
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
11 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
8 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2020
AAAnnual Accounts
Legacy
13 August 2020
AGREEMENT2AGREEMENT2
Legacy
13 August 2020
PARENT_ACCPARENT_ACC
Legacy
13 August 2020
GUARANTEE2GUARANTEE2
Legacy
22 June 2020
GUARANTEE2GUARANTEE2
Legacy
20 May 2020
AGREEMENT2AGREEMENT2
Legacy
30 March 2020
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 August 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Legacy
6 March 2018
PARENT_ACCPARENT_ACC
Legacy
6 March 2018
GUARANTEE2GUARANTEE2
Legacy
6 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Resolution
7 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
25 November 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2014
MR01Registration of a Charge
Resolution
20 October 2014
RESOLUTIONSResolutions
Incorporation Company
8 July 2014
NEWINCIncorporation