Background WavePink WaveYellow Wave

EXSEL ELECTRONICS LIMITED (11085251)

EXSEL ELECTRONICS LIMITED (11085251) is an active UK company. incorporated on 28 November 2017. with registered office in Welshpool. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 2 other business activities. EXSEL ELECTRONICS LIMITED has been registered for 8 years. Current directors include HUGHES, Keith Leslie, MARMENT, James Harry, MARSH, Joseph Daniel.

Company Number
11085251
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
4 Ravenscroft Court Buttington Cross Enterprise Park, Welshpool, SY21 8SL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
HUGHES, Keith Leslie, MARMENT, James Harry, MARSH, Joseph Daniel
SIC Codes
26309, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXSEL ELECTRONICS LIMITED

EXSEL ELECTRONICS LIMITED is an active company incorporated on 28 November 2017 with the registered office located in Welshpool. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 2 other business activities. EXSEL ELECTRONICS LIMITED was registered 8 years ago.(SIC: 26309, 62020, 62090)

Status

active

Active since 8 years ago

Company No

11085251

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

24 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

4 Ravenscroft Court Buttington Cross Enterprise Park Buttington Welshpool, SY21 8SL,

Previous Addresses

, Oakleigh House Guilsfield, Welshpool, SY21 9NF, Wales
From: 28 November 2017To: 5 October 2018
Timeline

11 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Funding Round
Aug 20
Share Issue
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Jan 26
2
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUGHES, Keith Leslie

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born February 1973
Director
Appointed 28 Nov 2017

MARMENT, James Harry

Active
Bagleys Lane, LondonSW6 2BW
Born December 1954
Director
Appointed 20 Jan 2018

MARSH, Joseph Daniel

Active
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born December 1993
Director
Appointed 20 Nov 2025

MINCHIN, Alexis

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born June 1966
Director
Appointed 23 Jun 2022
Resigned 20 Nov 2025

REYNOLDS, Edward Harry James

Resigned
Buttington Cross Enterprise Park, WelshpoolSY21 8SL
Born October 1991
Director
Appointed 23 Jun 2022
Resigned 15 Jan 2026

EXSEL HOLDINGS LIMITED

Resigned
Chatfield Road, LondonSW11 3UZ
Corporate director
Appointed 28 Nov 2017
Resigned 20 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jan 2018
Chatfield Road, LondonSW11 3UZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Nov 2017
Ceased 20 Jan 2018
Fundings
Financials
Latest Activities

Filing History

39

Termination Director Company With Name Termination Date
19 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Capital Alter Shares Consolidation
15 February 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
15 February 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
7 February 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 January 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2020
CS01Confirmation Statement
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
4 February 2020
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
4 February 2020
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
4 February 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 October 2018
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
27 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 March 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Incorporation Company
28 November 2017
NEWINCIncorporation