Background WavePink WaveYellow Wave

EXCESS OVERSEAS MOVERS LIMITED (09492284)

EXCESS OVERSEAS MOVERS LIMITED (09492284) is an active UK company. incorporated on 16 March 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EXCESS OVERSEAS MOVERS LIMITED has been registered for 11 years. Current directors include GOODING, Stephen Robert, MEHTA, Shaneel Yogesh.

Company Number
09492284
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
10 Laxcon Close, London, NW10 0TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODING, Stephen Robert, MEHTA, Shaneel Yogesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCESS OVERSEAS MOVERS LIMITED

EXCESS OVERSEAS MOVERS LIMITED is an active company incorporated on 16 March 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EXCESS OVERSEAS MOVERS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09492284

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

8 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

10 Laxcon Close London, NW10 0TG,

Previous Addresses

9 Laxcon Close Brent Park London NW10 0TG England
From: 9 July 2015To: 20 January 2022
4 Hannah Close Great Central Way London NW10 0UX United Kingdom
From: 16 March 2015To: 9 July 2015
Timeline

7 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Sept 16
Director Joined
Jun 17
Director Left
Jul 17
Funding Round
Jul 21
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GOODING, Stephen Robert

Active
Laxcon Close, LondonNW10 0TG
Born January 1961
Director
Appointed 18 Mar 2015

MEHTA, Shaneel Yogesh

Active
Laxcon Close, LondonNW10 0TG
Born July 1984
Director
Appointed 27 Jun 2017

PERRY, Stephen Dennison

Resigned
Laxcon Close, LondonNW10 0TG
Secretary
Appointed 16 Mar 2015
Resigned 27 Sept 2016

HERBERT, Jason Ian

Resigned
Laxcon Close, LondonNW10 0TG
Born February 1966
Director
Appointed 01 Apr 2015
Resigned 07 Jul 2017

PERRY, Stephen Dennison

Resigned
Laxcon Close, LondonNW10 0TG
Born April 1955
Director
Appointed 16 Mar 2015
Resigned 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Capital Allotment Shares
22 July 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
26 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Incorporation Company
16 March 2015
NEWINCIncorporation