Background WavePink WaveYellow Wave

EXCENTA LIMITED (10958103)

EXCENTA LIMITED (10958103) is an active UK company. incorporated on 12 September 2017. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EXCENTA LIMITED has been registered for 8 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
10958103
Status
active
Type
ltd
Incorporated
12 September 2017
Age
8 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCENTA LIMITED

EXCENTA LIMITED is an active company incorporated on 12 September 2017 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EXCENTA LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

10958103

LTD Company

Age

8 Years

Incorporated 12 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Charnham Park, Herongate Hungerford RG17 0YU England
From: 11 July 2024To: 5 November 2025
George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW United Kingdom
From: 3 September 2018To: 11 July 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 12 September 2017To: 3 September 2018
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Funding Round
Oct 18
Director Joined
Jan 22
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 08 Jul 2024

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 08 Jul 2024

DUFFY, Arthur

Resigned
Bartholomew's Walk, ElyCB7 4JW
Secretary
Appointed 12 Sept 2017
Resigned 08 Jul 2024

DUFFY, Arthur Bernard

Resigned
Bartholomew's Walk, ElyCB7 4JW
Born December 1958
Director
Appointed 12 Sept 2017
Resigned 08 Jul 2024

JONES, Paul

Resigned
Bartholomew's Walk, ElyCB7 4JW
Born January 1969
Director
Appointed 17 Jan 2022
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2024

Mr Arthur Duffy

Ceased
Bartholomews Walk, ElyCB7 4JW
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2017
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

42

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
11 July 2024
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2024
TM02Termination of Secretary
Resolution
5 July 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 June 2019
AAAnnual Accounts
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 October 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 October 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
16 October 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Incorporation Company
12 September 2017
NEWINCIncorporation