EXEL OVERSEAS LIMITED
Overview
| Company Name | EXEL OVERSEAS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02629392 |
| 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 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 Address | No |
What were the previous names of EXEL OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIBBETT & BRITTEN OVERSEAS LIMITED | Dec 23, 1994 | Dec 23, 1994 |
| TIBBETT & BRITTEN EUROPE LIMITED | Aug 03, 1993 | Aug 03, 1993 |
| GROUPECO (UK) LIMITED | Jul 15, 1991 | Jul 15, 1991 |
What are the latest accounts for EXEL OVERSEAS 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 OVERSEAS LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for EXEL OVERSEAS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Steven Fink as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Appointment of Mr Ian Stagg as a director on Nov 07, 2025 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jun 01, 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 Michael James Trimm as a person with significant control on Nov 21, 2024 | 1 pages | PSC07 | ||
Cessation of Exel Limited as a person with significant control on Nov 21, 2024 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Cessation of Steven Fink as a person with significant control on Jul 19, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 32 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Thorsten Kuhl as a director on Jul 30, 2021 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 27 pages | AA | ||
legacy | 178 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Rebecca Louise Hazel Taylor as a director on Jun 01, 2021 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2019 | 27 pages | AA | ||
legacy | 169 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of EXEL OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| STAGG, Ian | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | 342373720001 | |||||||||
| TAYLOR, Rebecca Louise Hazel | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 248396770001 | |||||||||
| TRIMM, Michael James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | 219282360001 | |||||||||
| 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 | ||||||||||
| FROOMBERG, Claire Rosemary | Secretary | 17 Heather Walk HA8 9TS Edgware Middlesex | British | 5068460001 | ||||||||||
| LI, Jane | Secretary | Ocean Hose The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 203266460001 | |||||||||||
| 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 | |||||||||
| BUMSTEAD, Jonathan Culver | Director | Eastland Cottage Hall Place GU6 8LA Cranleigh Surrey | United Kingdom | British | 72820970001 | |||||||||
| 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 | ||||||||||
| CHATFIELD, Carl Anthony | Director | Bekaa House Platt Lane, Dobcross OL3 5QD Oldham Lancashire | British | 67461870001 | ||||||||||
| FINK, Steven | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 158324340001 | |||||||||
| FROOMBERG, Claire Rosemary | Director | 17 Heather Walk HA8 9TS Edgware Middlesex | United Kingdom | British | 5068460001 | |||||||||
| GILL, James Edward | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 165998750001 | |||||||||
| HARVEY, John Anthony | Director | 32 Frithwood Avenue HA6 3LU Northwood Middlesex | United Kingdom | British | 35542690001 | |||||||||
| KENT, Raymond Thomas | Director | 181 Chase Cross Road RM5 3YJ Romford Essex | British | 5033450001 | ||||||||||
| KUHL, Thorsten | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | Germany | German | 247678730001 | |||||||||
| LI, Jane | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | United Kingdom | British | 134292740003 | |||||||||
| MELLOR, Kevin Donald | Director | 115 Pine Hill KT18 7BJ Epsom Surrey | British | 13004030001 | ||||||||||
| MUSGRAVE, David | Director | 2 Misbourne House Amersham Road HP8 4RY Chalfont St Giles Buckinghamshire | England | British | 107853930001 | |||||||||
| SMITH, Keith Roy | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 140889200001 | |||||||||
| STALBOW, Michael Robert | Director | 38 St Marys Avenue HA6 3AZ Northwood Middlesex | England | British | 15165070001 | |||||||||
| TAYLOR, Paul Martin | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 105652320002 | |||||||||
| TUXEN, Henrik | Director | 39 Marlborough Crescent W4 1HG London | Danish | 39183340002 | ||||||||||
| WATERS, Christopher Stephen | Director | 5 Five Acres WD4 9JU Kings Langley Hertfordshire | England | British | 54969250001 | |||||||||
| WHITELING, Mark Argent | Director | The Treehouse 85 Elmfield Avenue TW11 8BX Teddington Middlesex | England | British | 101297630001 | |||||||||
| WOOLLISCROFT, Dermot Francis | Director | Ocean House The Ring RG12 1AN Bracknell Berkshire | England | British | 125837760001 | |||||||||
| EXEL NOMINEE NO 2 LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 73807850002 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 104350810002 |
Who are the persons with significant control of EXEL OVERSEAS 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 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 Michael James Trimm | Nov 25, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Exel Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Steven Fink | Apr 06, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Jane Li | Apr 06, 2016 | Ocean House The Ring RG12 1AN Bracknell Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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