EXEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEXEL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00073975
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXEL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EXEL LIMITED located?

    Registered Office Address
    Solstice House, 251 Midsummer Boulevard
    MK9 1EA Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EXEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXEL PLCJul 26, 2000Jul 26, 2000
    OCEAN GROUP PLCFeb 19, 1990Feb 19, 1990
    OCEAN TRANSPORT & TRADING PLCJun 06, 1902Jun 06, 1902

    What are the latest accounts for EXEL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EXEL LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for EXEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Termination of appointment of Steven Fink as a director on Nov 07, 2025

    1 pagesTM01

    Termination of appointment of Saul Resnick as a director on Sep 30, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    43 pagesAA

    Confirmation statement made on Feb 01, 2025 with updates

    4 pagesCS01

    Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on Nov 21, 2024

    2 pagesPSC02

    Cessation of Deutsche Post International B.V. as a person with significant control on Nov 21, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Cessation of Michael James Trimm as a person with significant control on Jul 19, 2023

    1 pagesPSC07

    Cessation of Steven Fink as a person with significant control on Jul 19, 2023

    1 pagesPSC07

    Cessation of Jason David Smith as a person with significant control on Jul 17, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    48 pagesAA

    Termination of appointment of Jason David Smith as a director on Apr 28, 2023

    1 pagesTM01

    Appointment of Mrs Ursula Kost as a director on Mar 06, 2023

    2 pagesAP01

    Termination of appointment of Marcia Yor Ing Lin as a director on Mar 06, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    51 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Notification of Deutsche Post International B.V. as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Saul Resnick as a director on Jan 01, 2022

    2 pagesAP01

    Termination of appointment of Jose Fernando Nava as a director on Dec 31, 2021

    1 pagesTM01

    Registered office address changed from , Ocean House, the Ring, Bracknell, Berkshire, RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 01, 2021

    1 pagesAD01

    Appointment of Ms Marcia Yor Ing Lin as a director on Sep 24, 2021

    2 pagesAP01

    Termination of appointment of Henrik Hanche as a director on Sep 24, 2021

    1 pagesTM01

    Who are the officers of EXEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOST, Ursula
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    GermanyGerman306396660001
    TAYLOR, Rebecca Louise Hazel
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    United KingdomBritish248396770001
    TRIMM, Michael James
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    United KingdomBritish219282360001
    ALVES, Claire Louise Cooper
    Willow Spring
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    Secretary
    Willow Spring
    Hewshott Lane
    GU30 7SU Liphook
    Hampshire
    British72605230001
    BUTTERY, Alison Tracey
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    Secretary
    9 Cornish Court
    16 Bridlington Road
    N9 7RS London
    British61671200001
    CHATE, Frederick Ian
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    Secretary
    87 Gainsborough Road
    TW9 2ET Richmond
    Surrey
    British113948840001
    CHILCOTT, Lizzie Ann
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    British125653810001
    CHILCOTT, Lizzie Ann
    83 Springfield Avenue
    SW20 9JS London
    Secretary
    83 Springfield Avenue
    SW20 9JS London
    British93552140001
    COFFEY, Stephanie Helen
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    Secretary
    53 Kidmore Road
    Caversham
    RG4 7LY Reading
    Berkshire
    British81328280002
    EVANS, Douglas George
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    Secretary
    102 Beaconsfield Road
    KT5 9AP Surbiton
    Surrey
    British78234950002
    FALLOWFIELD, Timothy
    42 Cromford Road
    SW18 1NX London
    Secretary
    42 Cromford Road
    SW18 1NX London
    British47592490001
    LASCELLES, Anthony Edward
    The Barn
    Brightwell Cum Sotwell
    OX10 0RT Wallingford
    Oxfordshire
    Secretary
    The Barn
    Brightwell Cum Sotwell
    OX10 0RT Wallingford
    Oxfordshire
    British12683010001
    LETCHFORD, Jeremy William Charles
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    Secretary
    38 Chesterton Hall Crescent
    CB4 1AP Cambridge
    Cambridgeshire
    British1063820001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Secretary
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    168811690002
    MARLER, Daphne Marian
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    British133026420001
    WRIGHT, Kenneth
    50 Moss Delph Lane
    Aughton
    L39 5DZ Ormskirk
    Lancashire
    Secretary
    50 Moss Delph Lane
    Aughton
    L39 5DZ Ormskirk
    Lancashire
    British4781220001
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Secretary
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    104350810002
    ALLAN, John Murray
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    Director
    Eagle Lodge
    Wellington Avenue
    GU25 4QN Virginia Water
    Surrey
    United KingdomBritish64484180003
    APPEL, Frank
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    German125774440001
    ASH, Douglas Terence
    Cherry Croft
    Kingwood Common
    RG9 5NA Henley On Thames
    Oxfordshire
    Director
    Cherry Croft
    Kingwood Common
    RG9 5NA Henley On Thames
    Oxfordshire
    EnglandBritish11937500001
    AUSTIN, Keith James
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish69617780001
    BARBER, Nicholas Charles Faithorn
    Burners Cottage
    Rowley Lane
    SL3 6PD Wexham
    Buckinghamshire
    Director
    Burners Cottage
    Rowley Lane
    SL3 6PD Wexham
    Buckinghamshire
    EnglandBritish6238850001
    BOECKEN, Bernd, Dr
    Kaiserstr. 16,Q
    Bruhl
    50321
    Germany
    Director
    Kaiserstr. 16,Q
    Bruhl
    50321
    Germany
    German128833140001
    BRYANS, Christopher
    Shenley Lodge
    MK5 7AH Milton Keynes
    Brayton Court
    United Kingdom
    Director
    Shenley Lodge
    MK5 7AH Milton Keynes
    Brayton Court
    United Kingdom
    United KingdomBritish139829050001
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    COGHLAN, John Bernard
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    Director
    1 Langley Grove
    KT3 3AL New Malden
    Surrey
    United KingdomIrish22659760002
    CRUIKSHANKS, Geoffrey David
    Rue Le Correge 23
    FOREIGN 1000 Brussels
    Belgium
    Director
    Rue Le Correge 23
    FOREIGN 1000 Brussels
    Belgium
    British110152280001
    DEVANEY, John Francis
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    Director
    Kettleshill Farm
    Under River
    TN15 0RX Sevenoaks
    Kent
    United KingdomBritish30106190004
    DIALLO, Amadou Dioulde
    Heerstr.8
    D-53619 Rheinbreitbach
    Germany
    Director
    Heerstr.8
    D-53619 Rheinbreitbach
    Germany
    Senegalese110152550001
    DYER, Paul George
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish112162350001
    EDWARDS, Bruce Allan
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    United KingdomAmerican130277240001
    EDWARDS, Bruce Allan
    6416 Lake Trial Drive
    Westerville
    Ohio
    43081
    United States
    Director
    6416 Lake Trial Drive
    Westerville
    Ohio
    43081
    United States
    UsaUnited States68478330001
    FINCH, David James
    59 Ridgway Place
    SW19 4SP London
    Director
    59 Ridgway Place
    SW19 4SP London
    United KingdomBritish68601040002
    FINK, Steven
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish158324340001
    FOUNTAIN, Michael Peter
    Meadow View Court
    Danville
    33
    Ca 94506
    Usa
    Director
    Meadow View Court
    Danville
    33
    Ca 94506
    Usa
    UsaUs128593440001

    Who are the persons with significant control of EXEL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dhl Supply Chain International Holdings B.V.
    P. De Coubertinweg 7 N,
    6225xt Maastricht
    P. De Coubertinweg 7 N,
    Netherlands
    Nov 21, 2024
    P. De Coubertinweg 7 N,
    6225xt Maastricht
    P. De Coubertinweg 7 N,
    Netherlands
    No
    Legal FormPrivate Limited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityDutch Law
    Place RegisteredNetherlands Chamber Of Commerce, Maastricht
    Registration Number24199386
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Paul George Dyer
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Jan 01, 2017
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Michael James Trimm
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Nov 25, 2016
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Deutsche Post International B.V.
    Pierre De Coubertinweg
    6225 Xt Maastricht
    7n
    Netherlands
    Apr 06, 2016
    Pierre De Coubertinweg
    6225 Xt Maastricht
    7n
    Netherlands
    Yes
    Legal FormB.V.
    Country RegisteredNetherlands
    Legal AuthorityNetherlands Law
    Place RegisteredNetherlands
    Registration Number33232511
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Steven Fink
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Apr 06, 2016
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jason David Smith
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Apr 06, 2016
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Henrik Hanche
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Apr 06, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: German
    Country of Residence: Germany
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Keith Roy Smith
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Apr 06, 2016
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0