Background WavePink WaveYellow Wave

EXSEL DESIGN AND INTEGRATION LIMITED (11085573)

EXSEL DESIGN AND INTEGRATION LIMITED (11085573) 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 DESIGN AND INTEGRATION LIMITED has been registered for 8 years. Current directors include HUGHES, Alastair, KELLY, Angela Marie, MARMENT, James Harry and 2 others.

Company Number
11085573
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, Alastair, KELLY, Angela Marie, MARMENT, James Harry, MOLONEY, Michael, WALTERS, Alan
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXSEL DESIGN AND INTEGRATION LIMITED

EXSEL DESIGN AND INTEGRATION 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 DESIGN AND INTEGRATION LIMITED was registered 8 years ago.(SIC: 25990)

Status

active

Active since 8 years ago

Company No

11085573

LTD Company

Age

8 Years

Incorporated 28 November 2017

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

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

3 Talina Centre Bagleys Lane London United Kingdom
From: 5 March 2018To: 10 March 2022
42 Mendip Court Chatfield Road London SW11 3UZ United Kingdom
From: 28 November 2017To: 5 March 2018
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 18
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Oct 18
Funding Round
Aug 20
Share Issue
Feb 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jul 24
Owner Exit
Nov 25
Director Left
Nov 25
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HUGHES, Alastair

Active
Bagleys Lane, LondonSW6 2BW
Born February 1979
Director
Appointed 10 Jul 2024

KELLY, Angela Marie

Active
Bagleys Lane, LondonSW6 2BW
Born August 1961
Director
Appointed 18 May 2022

MARMENT, James Harry

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

MOLONEY, Michael

Active
Bagleys Lane, LondonSW6 2BW
Born October 1966
Director
Appointed 01 Oct 2018

WALTERS, Alan

Active
Bagleys Lane, LondonSW6 2BW
Born August 1966
Director
Appointed 18 May 2022

GARROD, Richard Paul

Resigned
Bagleys Lane, LondonSW6 2BW
Born August 1974
Director
Appointed 18 May 2022
Resigned 31 Oct 2025

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
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 31 Oct 2025
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

37

Accounts With Accounts Type Small
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2022
AD01Change of Registered Office Address
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
3 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 August 2020
RP04SH01RP04SH01
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 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
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
25 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Incorporation Company
28 November 2017
NEWINCIncorporation