Background WavePink WaveYellow Wave

EXCITE VENTURES LIMITED (10683377)

EXCITE VENTURES LIMITED (10683377) is an active UK company. incorporated on 22 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 1 other business activities. EXCITE VENTURES LIMITED has been registered for 9 years. Current directors include MAINI, Anoop.

Company Number
10683377
Status
active
Type
ltd
Incorporated
22 March 2017
Age
9 years
Address
3rd Floor 45 Albemarle Street, London, W1S 4JL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
MAINI, Anoop
SIC Codes
64303, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCITE VENTURES LIMITED

EXCITE VENTURES LIMITED is an active company incorporated on 22 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 1 other business activity. EXCITE VENTURES LIMITED was registered 9 years ago.(SIC: 64303, 72110)

Status

active

Active since 9 years ago

Company No

10683377

LTD Company

Age

9 Years

Incorporated 22 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 11 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

3rd Floor 45 Albemarle Street Mayfair London, W1S 4JL,

Previous Addresses

45 3rd Floor, 45 Albemarle Street Mayfair London W1S 4JL England
From: 5 February 2025To: 5 February 2025
43 Shirley Road Leicester LE2 3LL England
From: 6 January 2021To: 5 February 2025
Izabella House 24-26 Regents Place Birmingham B1 3NJ United Kingdom
From: 22 March 2017To: 6 January 2021
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Aug 17
Director Left
Apr 18
Director Left
Oct 18
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAINI, Anoop

Active
Shirley Road, LeicesterLE2 3LL
Secretary
Appointed 22 Mar 2017

MAINI, Anoop

Active
Shirley Road, LeicesterLE2 3LL
Born May 1980
Director
Appointed 22 Mar 2017

KOTECHA, Nishit

Resigned
Shirley Road, LeicesterLE2 3LL
Born February 1969
Director
Appointed 22 Mar 2017
Resigned 16 Apr 2018

MCHALE, Duncan Philip, Dr

Resigned
Shirley Road, LeicesterLE2 3LL
Born December 1966
Director
Appointed 14 Aug 2017
Resigned 05 Oct 2018

Persons with significant control

1

Mr Anoop Maini

Active
Shirley Road, LeicesterLE2 3LL
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Incorporation Company
22 March 2017
NEWINCIncorporation