Background WavePink WaveYellow Wave

EXSEL TRAINING AND SIMULATION LIMITED (11085343)

EXSEL TRAINING AND SIMULATION LIMITED (11085343) is an active UK company. incorporated on 28 November 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). EXSEL TRAINING AND SIMULATION LIMITED has been registered for 8 years. Current directors include HUGHES, Keith Leslie, MARMENT, James Harry, MINCHIN, Alexis and 2 others.

Company Number
11085343
Status
active
Type
ltd
Incorporated
28 November 2017
Age
8 years
Address
3 Talina Centre, London, SW6 2BW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
HUGHES, Keith Leslie, MARMENT, James Harry, MINCHIN, Alexis, MOLONEY, Michael, REYNOLDS, Edward Harry James
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXSEL TRAINING AND SIMULATION LIMITED

EXSEL TRAINING AND SIMULATION LIMITED is an active company incorporated on 28 November 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). EXSEL TRAINING AND SIMULATION LIMITED was registered 8 years ago.(SIC: 25990)

Status

active

Active since 8 years ago

Company No

11085343

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 31 January 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 Talina Centre Bagleys Lane London, SW6 2BW,

Previous Addresses

42 Mendip Court Chatfield Road London SW11 3UZ United Kingdom
From: 28 November 2017To: 28 February 2018
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Aug 20
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Owner Exit
Dec 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HUGHES, Keith Leslie

Active
Bagleys Lane, LondonSW6 2BW
Born February 1973
Director
Appointed 23 Jun 2022

MARMENT, James Harry

Active
Bagleys Lane, LondonSW6 2BW
Born December 1954
Director
Appointed 28 Nov 2017

MINCHIN, Alexis

Active
Bagleys Lane, LondonSW6 2BW
Born June 1966
Director
Appointed 23 Jun 2022

MOLONEY, Michael

Active
Bagleys Lane, LondonSW6 2BW
Born October 1966
Director
Appointed 29 Jul 2020

REYNOLDS, Edward Harry James

Active
Bagleys Lane, LondonSW6 2BW
Born October 1991
Director
Appointed 23 Jun 2022

EXSEL HOLDINGS LIMITED

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

Persons with significant control

3

1 Active
2 Ceased
Bagleys Lane, LondonSW6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Oct 2018

Mr James Harry Marment

Ceased
Bagleys Lane, LondonSW6 2BW
Born December 1954

Nature of Control

Significant influence or control
Notified 20 Jan 2018
Ceased 03 Dec 2025
Chatfield Road, Sw11 3uzSW11 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

29

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
2 November 2022
RP04PSC02RP04PSC02
Second Filing Of Confirmation Statement With Made Up Date
27 October 2022
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 November 2017
NEWINCIncorporation