EXEL OVERSEAS LIMITED

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

    Company NameEXEL OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02629392
    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 OVERSEAS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is EXEL OVERSEAS 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 OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIBBETT & BRITTEN OVERSEAS LIMITEDDec 23, 1994Dec 23, 1994
    TIBBETT & BRITTEN EUROPE LIMITEDAug 03, 1993Aug 03, 1993
    GROUPECO (UK) LIMITEDJul 15, 1991Jul 15, 1991

    What are the latest accounts for EXEL OVERSEAS 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 OVERSEAS LIMITED?

    Last Confirmation Statement Made Up ToJun 01, 2026
    Next Confirmation Statement DueJun 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 01, 2025
    OverdueNo

    What are the latest filings for EXEL OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    1 pagesTM01

    Appointment of Mr Ian Stagg as a director on Nov 07, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 01, 2025 with no updates

    3 pagesCS01

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

    2 pagesPSC02

    Cessation of Michael James Trimm as a person with significant control on Nov 21, 2024

    1 pagesPSC07

    Cessation of Exel Limited as a person with significant control on Nov 21, 2024

    1 pagesPSC07

    Full accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 01, 2024 with no updates

    3 pagesCS01

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

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    32 pagesAA

    Confirmation statement made on Jun 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    35 pagesAA

    Confirmation statement made on Jun 01, 2022 with updates

    4 pagesCS01

    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

    Termination of appointment of Thorsten Kuhl as a director on Jul 30, 2021

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    27 pagesAA

    legacy

    178 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    27 pagesAA

    legacy

    169 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of EXEL OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STAGG, Ian
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    United KingdomBritish342373720001
    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
    EnglandBritish248396770001
    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
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Secretary
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    British64948610002
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    AUSTIN, Keith James
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    Secretary
    Little Orchard House 41 New Road
    Tylers Green
    HP10 8DN High Wycombe
    Buckinghamshire
    British69617780001
    FROOMBERG, Claire Rosemary
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Secretary
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    British5068460001
    LI, Jane
    Ocean Hose
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    Secretary
    Ocean Hose
    The Ring
    RG12 1AN Bracknell
    Company Secretary
    Berkshire
    England
    203266460001
    MILLS, John Michael
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    Secretary
    103 Moffats Lane
    AL9 7RP Brookmans Park
    Hertfordshire
    British193353200001
    SMITH, Nicholas Leigh
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    Secretary
    34 Castle Hill Avenue
    HP4 1HJ Berkhamsted
    Hertfordshire
    British45625440002
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Secretary
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    British15165070001
    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
    32524900007
    ARROWSMITH, Michael Richard
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    Director
    Greenbanks
    154 Piccotts End Road
    HP1 3AU Hemel Hempstead
    Hertfordshire
    EnglandBritish64948610002
    BUMSTEAD, Jonathan Culver
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    Director
    Eastland Cottage
    Hall Place
    GU6 8LA Cranleigh
    Surrey
    United KingdomBritish72820970001
    BUTT, Kenneth Thomas John
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    Director
    Hatchfield House
    Epsom Road, West Horsley
    KT24 6DX Leatherhead
    Surrey
    United KingdomBritish80963930001
    CASS, David Michael
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    Director
    The Mill House 31 Mill Lane
    AL6 9EU Welwyn
    Hertfordshire
    British65823750001
    CHATFIELD, Carl Anthony
    Bekaa House
    Platt Lane, Dobcross
    OL3 5QD Oldham
    Lancashire
    Director
    Bekaa House
    Platt Lane, Dobcross
    OL3 5QD Oldham
    Lancashire
    British67461870001
    FINK, Steven
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    Director
    Midsummer Boulevard
    MK9 1EA Milton Keynes
    Solstice House, 251
    England
    EnglandBritish158324340001
    FROOMBERG, Claire Rosemary
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    Director
    17 Heather Walk
    HA8 9TS Edgware
    Middlesex
    United KingdomBritish5068460001
    GILL, James Edward
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish165998750001
    HARVEY, John Anthony
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    Director
    32 Frithwood Avenue
    HA6 3LU Northwood
    Middlesex
    United KingdomBritish35542690001
    KENT, Raymond Thomas
    181 Chase Cross Road
    RM5 3YJ Romford
    Essex
    Director
    181 Chase Cross Road
    RM5 3YJ Romford
    Essex
    British5033450001
    KUHL, Thorsten
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    GermanyGerman247678730001
    LI, Jane
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    United KingdomBritish134292740003
    MELLOR, Kevin Donald
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    Director
    115 Pine Hill
    KT18 7BJ Epsom
    Surrey
    British13004030001
    MUSGRAVE, David
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    Director
    2 Misbourne House
    Amersham Road
    HP8 4RY Chalfont St Giles
    Buckinghamshire
    EnglandBritish107853930001
    SMITH, Keith Roy
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish140889200001
    STALBOW, Michael Robert
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    Director
    38 St Marys Avenue
    HA6 3AZ Northwood
    Middlesex
    EnglandBritish15165070001
    TAYLOR, Paul Martin
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish105652320002
    TUXEN, Henrik
    39 Marlborough Crescent
    W4 1HG London
    Director
    39 Marlborough Crescent
    W4 1HG London
    Danish39183340002
    WATERS, Christopher Stephen
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    Director
    5 Five Acres
    WD4 9JU Kings Langley
    Hertfordshire
    EnglandBritish54969250001
    WHITELING, Mark Argent
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    Director
    The Treehouse
    85 Elmfield Avenue
    TW11 8BX Teddington
    Middlesex
    EnglandBritish101297630001
    WOOLLISCROFT, Dermot Francis
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Director
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    EnglandBritish125837760001
    EXEL NOMINEE NO 2 LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    73807850002
    EXEL SECRETARIAL SERVICES LIMITED
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Director
    The Ring
    RG12 1AN Bracknell
    Ocean House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number817717
    104350810002

    Who are the persons with significant control of EXEL OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dhl Supply Chain International Holdings B.V.
    P. De Coubertinweg 7 N
    6225XT 6225xt Maastricht
    P. De Coubertinweg 7 N
    Netherlands
    Nov 21, 2024
    P. De Coubertinweg 7 N
    6225XT 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 James Edward Gill
    Ocean House
    The Ring
    RG12 1AN Bracknell
    Berkshire
    Apr 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.
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    Apr 06, 2016
    The Ring
    RG12 1AN Bracknell
    Ocean House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number73975
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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.
    Mrs Jane Li
    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: United Kingdom
    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