Background WavePink WaveYellow Wave

2 EXCEL GEO LIMITED (11424191)

2 EXCEL GEO LIMITED (11424191) is an active UK company. incorporated on 20 June 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. 2 EXCEL GEO LIMITED has been registered for 7 years. Current directors include GEHANI, Soham Sunil, NORTON, Christopher James Richard.

Company Number
11424191
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 years
Address
72 Fielding Road, London, W4 1DB
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
GEHANI, Soham Sunil, NORTON, Christopher James Richard
SIC Codes
63110, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2 EXCEL GEO LIMITED

2 EXCEL GEO LIMITED is an active company incorporated on 20 June 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. 2 EXCEL GEO LIMITED was registered 7 years ago.(SIC: 63110, 71200)

Status

active

Active since 7 years ago

Company No

11424191

LTD Company

Age

7 Years

Incorporated 20 June 2018

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 13 April 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

72 Fielding Road London, W4 1DB,

Previous Addresses

Dock Pioneer Park 75 Exploration Drive Leicester Leicestershire LE4 5NU United Kingdom
From: 20 June 2018To: 11 November 2021
Timeline

5 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jan 21
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Joined
Jan 26
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GEHANI, Soham Sunil

Active
Fielding Road, LondonW4 1DB
Born November 1992
Director
Appointed 23 Jan 2026

NORTON, Christopher James Richard

Active
Pioneer Park, LeicesterLE4 5NU
Born July 1965
Director
Appointed 20 Jun 2018

Persons with significant control

1

Sywell Aerodrome, Northampton

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2026
AAAnnual Accounts
Legacy
13 April 2026
PARENT_ACCPARENT_ACC
Legacy
13 April 2026
AGREEMENT2AGREEMENT2
Legacy
13 April 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 May 2025
AAAnnual Accounts
Legacy
6 May 2025
PARENT_ACCPARENT_ACC
Legacy
6 May 2025
GUARANTEE2GUARANTEE2
Legacy
6 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2024
AAAnnual Accounts
Legacy
2 January 2024
PARENT_ACCPARENT_ACC
Legacy
2 January 2024
GUARANTEE2GUARANTEE2
Legacy
2 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2022
AAAnnual Accounts
Legacy
23 December 2022
PARENT_ACCPARENT_ACC
Legacy
23 December 2022
AGREEMENT2AGREEMENT2
Legacy
23 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2022
AAAnnual Accounts
Legacy
18 January 2022
PARENT_ACCPARENT_ACC
Legacy
18 January 2022
GUARANTEE2GUARANTEE2
Legacy
18 January 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2021
AAAnnual Accounts
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
AGREEMENT2AGREEMENT2
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2021
MR01Registration of a Charge
Resolution
10 January 2021
RESOLUTIONSResolutions
Memorandum Articles
10 January 2021
MAMA
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
28 April 2020
AAAnnual Accounts
Legacy
28 April 2020
PARENT_ACCPARENT_ACC
Legacy
20 April 2020
GUARANTEE2GUARANTEE2
Legacy
20 April 2020
AGREEMENT2AGREEMENT2
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2018
NEWINCIncorporation