Background WavePink WaveYellow Wave

EXCEL COMPANY MANAGEMENT LIMITED (09442799)

EXCEL COMPANY MANAGEMENT LIMITED (09442799) is an active UK company. incorporated on 17 February 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EXCEL COMPANY MANAGEMENT LIMITED has been registered for 11 years. Current directors include MILLS, Oliver James.

Company Number
09442799
Status
active
Type
ltd
Incorporated
17 February 2015
Age
11 years
Address
Atlantic Business Centre (Rear Of) 1a The Green, London, E4 7ES
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MILLS, Oliver James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCEL COMPANY MANAGEMENT LIMITED

EXCEL COMPANY MANAGEMENT LIMITED is an active company incorporated on 17 February 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EXCEL COMPANY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09442799

LTD Company

Age

11 Years

Incorporated 17 February 2015

Size

N/A

Accounts

ARD: 28/2

Overdue

4 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 22 October 2024 (1 year ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

Atlantic Business Centre (Rear Of) 1a The Green Chingford London, E4 7ES,

Previous Addresses

, 11 Greenleaf House Darkes Lane, Potters Bar, Hertfordshire, EN6 1AE, United Kingdom
From: 17 February 2015To: 25 June 2016
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Aug 15
Director Left
Sept 15
Owner Exit
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
New Owner
Jun 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MILLS, Oliver James

Active
Vanstone Park Garden Centre Hitchin Road, HitchinSG4 8TH
Born February 1982
Director
Appointed 03 Jun 2025

MILLS, Oliver James

Resigned
1a The Green, LondonE4 7ES
Born February 1982
Director
Appointed 17 Feb 2015
Resigned 01 Jan 2025

NAQVI, Syed Muhammad Ali

Resigned
Darkes Lane, Potters BarEN6 1AE
Born June 1976
Director
Appointed 12 Aug 2015
Resigned 24 Aug 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Oliver James Mills

Active
Hitchin Road, HitchinSG4 8TH
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jun 2025

Mr Oliver James Mills

Ceased
1a The Green, LondonE4 7ES
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Jan 2025
Fundings
Financials
Latest Activities

Filing History

37

Dissolution Voluntary Strike Off Suspended
10 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 January 2026
DS01DS01
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 March 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
12 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Gazette Notice Compulsory
17 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Incorporation Company
17 February 2015
NEWINCIncorporation