EXEL UK LIMITED
Overview
| Company Name | EXEL UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00754103 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EXEL UK LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Operation of warehousing and storage facilities for land transport activities (52103) / Transportation and storage
Where is EXEL UK LIMITED located?
| Registered Office Address | Solstice House, 251 Midsummer Boulevard MK9 1EA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXEL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIBBETT & BRITTEN LIMITED | Mar 20, 1963 | Mar 20, 1963 |
What are the latest accounts for EXEL UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EXEL UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 15, 2025 |
| Overdue | No |
What are the latest filings for EXEL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital on Dec 02, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Nov 05, 2025
| 6 pages | SH02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 10, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Saul Resnick as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Dhl Supply Chain International Holdings B.V. as a person with significant control on Nov 21, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Dhl Supply Chain Limited as a person with significant control on Nov 21, 2024 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
Confirmation statement made on Jan 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Termination of appointment of Nigel William John Godfrey as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth John Osborn as a director on Mar 20, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||||||||||
Appointment of Mr Nigel William John Godfrey as a director on Jun 15, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Saul Resnick as a director on Jan 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of EXEL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OSBORN, Gareth John | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | 304087410001 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 248396770001 | |||||||||
| ARROWSMITH, Michael Richard | Secretary | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | British | 64948610002 | ||||||||||
| AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | 69617780001 | ||||||||||
| AUSTIN, Keith James | Secretary | Little Orchard House 41 New Road Tylers Green HP10 8DN High Wycombe Buckinghamshire | British | 69617780001 | ||||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203266630001 | |||||||||||
| MILLS, John Michael | Secretary | 103 Moffats Lane AL9 7RP Brookmans Park Hertfordshire | British | 193353200001 | ||||||||||
| SMITH, Nicholas Leigh | Secretary | 34 Castle Hill Avenue HP4 1HJ Berkhamsted Hertfordshire | British | 45625440002 | ||||||||||
| STALBOW, Michael Robert | Secretary | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | British | 15165070001 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| ARROWSMITH, Michael Richard | Director | Greenbanks 154 Piccotts End Road HP1 3AU Hemel Hempstead Hertfordshire | England | British | 64948610002 | |||||||||
| BOULTER, John Robert | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 164241870001 | |||||||||
| BRIDGES, Lindsay Elizabeth | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | Irish,British | 248998800001 | |||||||||
| BUTT, Kenneth Thomas John | Director | Hatchfield House Epsom Road, West Horsley KT24 6DX Leatherhead Surrey | United Kingdom | British | 80963930001 | |||||||||
| CASS, David Michael | Director | The Mill House 31 Mill Lane AL6 9EU Welwyn Hertfordshire | British | 65823750001 | ||||||||||
| CHARLTON, Keith Pearson | Director | Hill Crest Waghorns Lane Hadlow Down TN22 4JA Uckfield East Sussex | British | 51102460001 | ||||||||||
| CLOUGH, Ian David | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 247488320001 | |||||||||
| COX, Martin Frank | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 149678770001 | |||||||||
| CRAIG, Nicola Ellen | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 190295240001 | |||||||||
| DRISCOLL, Thomas Shaw | Director | 23 Oakridge Avenue WD7 8EW Radlett Hertfordshire | British | 32984780001 | ||||||||||
| DYER, Paul George | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 112162350001 | |||||||||
| ELLIOTT, Guy | Director | Ocean House Ocean House, The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 82304100002 | |||||||||
| EVANS, Michael | Director | 27 Artemis Court Cyclops Wharf Homer Drive E14 3UH London | British | 77430590001 | ||||||||||
| EVANS, Michael | Director | 27 Artemis Court Cyclops Wharf Homer Drive E14 3UH London | British | 77430590001 | ||||||||||
| FISHER, Ian Nicholas | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 193158130001 | |||||||||
| FRIEND, Jonathan Edward | Director | 42 Bush Grove HA7 2DZ Stanmore Middlesex | United Kingdom | British | 12300070001 | |||||||||
| GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 165998750001 | |||||||||
| GILLO, Geoffery Michael | Director | Rowallen House Clare Road Stoke By Clare CO10 8HJ Sudbury Suffolk | United Kingdom | British | 66852960001 | |||||||||
| GODFREY, Nigel William John | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 248796490001 | |||||||||
| GOULD, Sidney | Director | Cervantes Pinner Hill HA5 3XU Pinner Middlesex | United Kingdom | British | 28270920001 | |||||||||
| GRAHAM, Martin | Director | Sherrington Bridge Lodge Sherrington MK16 9JA Newport Pagnell Buckinghamshire | British | 112304040001 | ||||||||||
| HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | 35542690001 | |||||||||
| HOWES, David William | Director | Old Walls Birdingbury Road, Leamington Hasting CV23 8EB Rugby Warwickshire | British | 53711750001 | ||||||||||
| INGLIS, Graham, Dr | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 63875180003 | |||||||||
| KELLEHER, Patrick Michael | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United States | American | 250990570001 |
Who are the persons with significant control of EXEL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dhl Supply Chain International Holdings B.V. | Nov 21, 2024 | P. De Coubertinweg 7 N 6225XT 6225xt Maastricht P. De Coubertinweg 7 N Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin James Willmor | Dec 11, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Ian Nicholas Fisher | Aug 02, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Edward Gill | Apr 01, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Robin Richardson | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Philip William Roe | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul George Dyer | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nicola Ellen Craig | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Robert Boulter | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Martin Sharp | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark James Parsons | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Mark Lovell Stacey | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Graham Inglis | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith Roy Smith | Jan 15, 2017 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Dhl Supply Chain Limited | Apr 06, 2016 | Midsummer Boulevard MK9 1EQ Central Milton Keynes Solstice House, 251 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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