Background WavePink WaveYellow Wave

IEXCEL ACCOUNTANTS LTD (12248251)

IEXCEL ACCOUNTANTS LTD (12248251) is an active UK company. incorporated on 7 October 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. IEXCEL ACCOUNTANTS LTD has been registered for 6 years. Current directors include SANZ CHUAHY, Gabriela.

Company Number
12248251
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
2a Connaught Avenue, London, E4 7AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
SANZ CHUAHY, Gabriela
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IEXCEL ACCOUNTANTS LTD

IEXCEL ACCOUNTANTS LTD is an active company incorporated on 7 October 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. IEXCEL ACCOUNTANTS LTD was registered 6 years ago.(SIC: 69201)

Status

active

Active since 6 years ago

Company No

12248251

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 17 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

2a Connaught Avenue London, E4 7AA,

Previous Addresses

2a Connaught Avenue London E4 7AA England
From: 16 June 2025To: 16 June 2025
71 Benett Drive Hove BN3 6UQ England
From: 29 May 2025To: 16 June 2025
105 Marine Drive, 3 Newick Place Rottingdean Brighton BN2 7GE England
From: 23 November 2024To: 29 May 2025
47 High Street Rottingdean Brighton BN2 7HE England
From: 7 November 2022To: 23 November 2024
Office 2415 182-184 High Street North London E6 2JA England
From: 1 February 2022To: 7 November 2022
49 Sherbourne Road Hove East Sussex BN3 8BA United Kingdom
From: 7 October 2019To: 1 February 2022
Timeline

5 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Jul 20
Owner Exit
Feb 21
Owner Exit
May 21
Director Left
May 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALY, Islam

Active
High Street, BrightonBN2 7HE
Secretary
Appointed 14 Jan 2022

SANZ CHUAHY, Gabriela

Active
105 Marine Drive, BrightonBN2 7GE
Born April 1972
Director
Appointed 07 Oct 2019

ALY, Islam Taha

Resigned
Sherbourne Road, HoveBN3 8BA
Born June 1984
Director
Appointed 07 Oct 2019
Resigned 20 May 2021

AWUYE, Michael Dzidzor Korsi

Resigned
Poplars Close, Burgess HillRH15 9SZ
Born March 1980
Director
Appointed 07 Oct 2019
Resigned 24 Jul 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Islam Taha Aly

Ceased
Sherbourne Road, HoveBN3 8BA
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 20 May 2021

Mr Michael Dzidzor Korsi Awuye

Ceased
Poplars Close, Burgess HillRH15 9SZ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019
Ceased 10 Feb 2021

Ms Gabriela Sanz Chuahy

Active
105 Marine Drive, BrightonBN2 7GE
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 February 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Second Filing Cessation Of A Person With Significant Control
11 March 2021
RP04PSC07RP04PSC07
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2020
PSC04Change of PSC Details
Incorporation Company
7 October 2019
NEWINCIncorporation