Background WavePink WaveYellow Wave

EXCLAIMER GROUP (HOLDINGS) LIMITED (10303959)

EXCLAIMER GROUP (HOLDINGS) LIMITED (10303959) is an active UK company. incorporated on 29 July 2016. with registered office in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EXCLAIMER GROUP (HOLDINGS) LIMITED has been registered for 9 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
10303959
Status
active
Type
ltd
Incorporated
29 July 2016
Age
9 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLAIMER GROUP (HOLDINGS) LIMITED

EXCLAIMER GROUP (HOLDINGS) LIMITED is an active company incorporated on 29 July 2016 with the registered office located in Farnborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EXCLAIMER GROUP (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10303959

LTD Company

Age

9 Years

Incorporated 29 July 2016

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 26 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

PROJECT POLO BIDCO LIMITED
From: 18 October 2016To: 10 August 2017
AGHOCO 1456 LIMITED
From: 29 July 2016To: 18 October 2016
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU United Kingdom
From: 29 November 2016To: 8 January 2020
, 100 Barbirolli Square, Manchester, England, M2 3AB, England
From: 29 July 2016To: 29 November 2016
Timeline

48 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Left
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Loan Secured
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Apr 19
Loan Secured
Jun 19
Loan Secured
Dec 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Oct 20
Loan Cleared
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Secured
Oct 21
Director Left
Oct 21
Funding Round
Sept 24
Loan Secured
Oct 24
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

GATTO, Matthew

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1987
Director
Appointed 08 Jun 2021

SEMMELBAUER, Thilo

Active
Fowler Avenue, FarnboroughGU14 7JP
Born December 1965
Director
Appointed 15 Jul 2025

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 29 Jul 2016
Resigned 18 Oct 2016

AMOS, David

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born February 1966
Director
Appointed 31 Dec 2019
Resigned 08 Jun 2021

BAYLAY, Sharon

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born April 1968
Director
Appointed 31 Jul 2017
Resigned 28 Feb 2018

CAFFREY, Matthew Peter

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born April 1974
Director
Appointed 02 Dec 2016
Resigned 03 Oct 2018

CRAWSHAY, Christopher Charles

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1962
Director
Appointed 18 Oct 2016
Resigned 17 Feb 2017

DAVIES, Heath John

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1966
Director
Appointed 24 Dec 2019
Resigned 20 Sept 2021

FERGUSON, Robert David

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born September 1960
Director
Appointed 03 Oct 2018
Resigned 23 Dec 2019

FRANKIEVICH, Henry

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1988
Director
Appointed 08 Jun 2021
Resigned 15 Jul 2025

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 29 Jul 2016
Resigned 18 Oct 2016

HAWKINS, John Eric

Resigned
Alexandra Road, FarnboroughGU14 6BU
Born October 1953
Director
Appointed 28 Feb 2018
Resigned 08 Jun 2021

HOLLINGSWORTH, Simon

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born September 1983
Director
Appointed 03 Oct 2018
Resigned 08 Jun 2021

HOOLEY, Rebecca Patricia

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born November 1981
Director
Appointed 02 Dec 2016
Resigned 31 Jul 2017

LEVELL, Gary Jan

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1964
Director
Appointed 18 Oct 2016
Resigned 26 Oct 2017

LOVE, Duncan Neil

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born April 1969
Director
Appointed 31 Jul 2017
Resigned 31 Mar 2019

MILLINGTON, Andrew Deryck

Resigned
9-11 Alexandra Road, FarnboroughGU14 6BU
Born May 1963
Director
Appointed 18 Oct 2016
Resigned 30 Sept 2018

RICHARDSON, Daniel William

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1969
Director
Appointed 03 Oct 2018
Resigned 08 Jun 2021

YATEMAN-SMITH, Amy Louise

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born May 1984
Director
Appointed 31 Jul 2017
Resigned 17 Sept 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 29 Jul 2016
Resigned 18 Oct 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 29 Jul 2016
Resigned 18 Oct 2016

Persons with significant control

2

1 Active
1 Ceased
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2016
Ceased 30 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
24 September 2024
RP04SH01RP04SH01
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 March 2019
AAAnnual Accounts
Second Filing Of Director Appointment With Name
23 February 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Resolution
16 March 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
9 November 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
11 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
10 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 November 2016
TM02Termination of Secretary
Certificate Change Of Name Company
18 October 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2016
NEWINCIncorporation