Background WavePink WaveYellow Wave

2 EXCEL (HOLDINGS) LIMITED (10656583)

2 EXCEL (HOLDINGS) LIMITED (10656583) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. 2 EXCEL (HOLDINGS) LIMITED has been registered for 9 years. Current directors include NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal.

Company Number
10656583
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
NORTON, Christopher James Richard, OFFER, Andrew Charles, SINGH, Harant Pal
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL (HOLDINGS) LIMITED

2 EXCEL (HOLDINGS) LIMITED is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. 2 EXCEL (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10656583

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Overdue

18 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

72 Fielding Road London, W4 1DB,

Timeline

20 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
Jun 17
Funding Round
Jun 17
New Owner
Mar 18
New Owner
Mar 18
Share Issue
Dec 18
Director Joined
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Loan Cleared
Jan 21
Loan Secured
Jan 21
Director Joined
Aug 22
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Funding Round
May 25
Director Left
Oct 25
3
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NORTON, Christopher James Richard

Active
Fielding Road, LondonW4 1DB
Born July 1965
Director
Appointed 07 Mar 2017

OFFER, Andrew Charles

Active
Fielding Road, LondonW4 1DB
Born January 1966
Director
Appointed 07 Mar 2017

SINGH, Harant Pal

Active
Fielding Road, LondonW4 1DB
Born November 1958
Director
Appointed 07 Mar 2017

CAMPBELL, Louise Frances

Resigned
Fielding Road, LondonW4 1DB
Born June 1985
Director
Appointed 23 Jun 2022
Resigned 08 Oct 2025

RAE, Anthony James William

Resigned
Fielding Road, LondonW4 1DB
Born June 1966
Director
Appointed 04 Apr 2018
Resigned 02 Jul 2024

SIMS, Melvyn Stanley James

Resigned
Fielding Road, LondonW4 1DB
Born February 1957
Director
Appointed 01 Nov 2024
Resigned 01 Nov 2024

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

Mr Andrew Charles Offer

Ceased
Sywell Aerodrome, NorthamptonNN6 0BN
Born January 1966

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 04 Apr 2018

Mr Christopher James Richard Norton

Ceased
Sywell Aerodrome, NorthamptonNN6 0BN
Born July 1965

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 04 Apr 2018

Mr Harant Pal Singh

Ceased
Fielding Road, LondonW4 1DB
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2017
Ceased 04 Apr 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
23 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 May 2025
AAAnnual Accounts
Capital Allotment Shares
14 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Memorandum Articles
3 May 2024
MAMA
Resolution
3 May 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
30 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 April 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 January 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
9 April 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
30 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 April 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Group
15 February 2019
AAMDAAMD
Accounts With Accounts Type Group
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Capital Alter Shares Subdivision
10 December 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
28 June 2017
SH01Allotment of Shares
Resolution
14 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2017
MR01Registration of a Charge
Incorporation Company
7 March 2017
NEWINCIncorporation