EXCELLERATE SERVICES UK LIMITED

EXCELLERATE SERVICES UK LIMITED

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

    Company NameEXCELLERATE SERVICES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02770135
    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 EXCELLERATE SERVICES UK LIMITED?

    • General cleaning of buildings (81210) / Administrative and support service activities
    • Window cleaning services (81221) / Administrative and support service activities
    • Specialised cleaning services (81222) / Administrative and support service activities
    • Other cleaning services (81299) / Administrative and support service activities

    Where is EXCELLERATE SERVICES UK LIMITED located?

    Registered Office Address
    65 Leonard Street
    Shoreditch
    EC2A 4QS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EXCELLERATE SERVICES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    LCC SUPPORT SERVICES LIMITEDFeb 21, 1994Feb 21, 1994
    OVERSCAN LIMITEDDec 02, 1992Dec 02, 1992

    What are the latest accounts for EXCELLERATE SERVICES UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EXCELLERATE SERVICES UK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueYes

    What are the latest filings for EXCELLERATE SERVICES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 027701350010 in full

    1 pagesMR04

    Termination of appointment of Lisa Helen Laird as a director on Dec 22, 2025

    1 pagesTM01

    Full accounts made up to Jun 30, 2024

    60 pagesAA

    Termination of appointment of Michael Anthony Garrett as a director on Feb 25, 2025

    1 pagesTM01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Anthony Garrett as a director on May 13, 2024

    2 pagesAP01

    Full accounts made up to Jun 30, 2023

    45 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Lisa Helen Laird as a director on Sep 19, 2023

    2 pagesAP01

    Registration of charge 027701350013, created on Jun 08, 2023

    28 pagesMR01

    Registration of charge 027701350014, created on Jun 08, 2023

    38 pagesMR01

    Registration of charge 027701350012, created on May 23, 2023

    21 pagesMR01

    Second filing of Confirmation Statement dated Dec 31, 2021

    3 pagesRP04CS01

    Full accounts made up to Jun 30, 2022

    37 pagesAA

    Cessation of Lcc Holdings Limited as a person with significant control on Feb 22, 2021

    1 pagesPSC07

    Notification of Excellerate Services Holdings Uk Limited as a person with significant control on Feb 22, 2021

    2 pagesPSC02

    Change of details for Lcc Holdings Limited as a person with significant control on Mar 20, 2023

    2 pagesPSC05

    Satisfaction of charge 027701350011 in full

    1 pagesMR04

    Registered office address changed from New Kings Beam House 22 Upper Ground London SE1 9PD England to 65 Leonard Street Shoreditch London EC2A 4QS on Mar 20, 2023

    1 pagesAD01

    Appointment of Johan Andrew Venter as a director on Dec 01, 2022

    2 pagesAP01

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Notification of Lcc Holdings Limited as a person with significant control on Feb 22, 2021

    2 pagesPSC02

    Cessation of Excellerate Services Holdings Uk Limited as a person with significant control on Feb 22, 2021

    1 pagesPSC07

    Termination of appointment of Keith Simon French as a director on Aug 12, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    37 pagesAA

    Who are the officers of EXCELLERATE SERVICES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULLEY, Gordon George
    3a Summit Road
    Dunkeld West, Randburg
    2196 Johannesburg
    Excellerate On Summit
    South Africa
    Director
    3a Summit Road
    Dunkeld West, Randburg
    2196 Johannesburg
    Excellerate On Summit
    South Africa
    South AfricaBritish234981440001
    PHIPPS, Clinton James
    3a Summit Road
    Dunkeld West, Randburg
    2196 Johannesburg
    Excellerate On Summit
    Gauteng Province
    South Africa
    Director
    3a Summit Road
    Dunkeld West, Randburg
    2196 Johannesburg
    Excellerate On Summit
    Gauteng Province
    South Africa
    South AfricaSouth African247791780001
    SONING, Harvey Murray
    Loudon Road
    St Johns Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudon Road
    St Johns Wood
    NW8 0DL London
    55
    United Kingdom
    United KingdomBritish243441280001
    VENTER, Johan Andrew
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Director
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    United KingdomBritish306890290001
    ANDREWS, Peter
    39 Northampton Grove
    Langdon Hills
    SS16 6ED Basildon
    Essex
    Secretary
    39 Northampton Grove
    Langdon Hills
    SS16 6ED Basildon
    Essex
    British109261740002
    CALLAHAN, Ronald
    2 Headley Road
    CM11 1BJ Billericay
    Essex
    Secretary
    2 Headley Road
    CM11 1BJ Billericay
    Essex
    British32504810003
    COVERDALE, Eric Charles
    5 Barstable Road
    SS17 0NX Stanford-Le-Hope
    Essex
    Secretary
    5 Barstable Road
    SS17 0NX Stanford-Le-Hope
    Essex
    British4253910001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    WILSON, Christine Ann
    6 Pollards Green
    Chelmer Village
    CM2 6UH Chelmsford
    Essex
    Secretary
    6 Pollards Green
    Chelmer Village
    CM2 6UH Chelmsford
    Essex
    British51133520001
    YELDHAM, Grahame Richard
    18 Hazel Grove
    CM7 2LX Braintree
    Essex
    Secretary
    18 Hazel Grove
    CM7 2LX Braintree
    Essex
    British51133860001
    ANDREWS, Peter Andrew
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    United Kingdom
    Director
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    United Kingdom
    EnglandBritish172142510001
    CALLAHAN, Mark Ronald
    20 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    Director
    20 De Vere Close
    Hatfield Peverel
    CM3 2LS Chelmsford
    Essex
    British18969890001
    CALLAHAN, Ronald
    2 Headley Road
    CM11 1BJ Billericay
    Essex
    Director
    2 Headley Road
    CM11 1BJ Billericay
    Essex
    British32504810003
    CARTER, Mark Julian
    Loudoun Road St. John's Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudoun Road St. John's Wood
    NW8 0DL London
    55
    United Kingdom
    United KingdomBritish240975390001
    COVERDALE, Eric Charles
    5 Barstable Road
    SS17 0NX Stanford-Le-Hope
    Essex
    Director
    5 Barstable Road
    SS17 0NX Stanford-Le-Hope
    Essex
    EnglandBritish4253910001
    DOHERTY, Gregory Patrick
    Lcc House, 63 Tallon Road
    Brentwood
    CM13 1TG Essex
    Director
    Lcc House, 63 Tallon Road
    Brentwood
    CM13 1TG Essex
    United KingdomBritish23109070002
    EAREY, Eric Raymond
    Little Bushfield
    Huttongate
    CM13 2XA Shenfield
    Essex
    Director
    Little Bushfield
    Huttongate
    CM13 2XA Shenfield
    Essex
    British4560400003
    FRENCH, Keith Simon
    46-48 Webber Street
    South Bank
    SE1 8QW London
    Trident House
    United Kingdom
    Director
    46-48 Webber Street
    South Bank
    SE1 8QW London
    Trident House
    United Kingdom
    United KingdomBritish276453130001
    GARRETT, Michael Anthony
    Waterside Court, Galleon Boulevard
    Crossways Business Park
    DA2 6NX Dartford
    7
    England
    Director
    Waterside Court, Galleon Boulevard
    Crossways Business Park
    DA2 6NX Dartford
    7
    England
    EnglandBritish314195650001
    LAIRD, Lisa Helen
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Director
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    ScotlandBritish223432450001
    NEALE, Gary William
    71 Millhaven Close
    Chadwell Heath
    RM6 4PL Romford
    Essex
    Director
    71 Millhaven Close
    Chadwell Heath
    RM6 4PL Romford
    Essex
    British63083920001
    PEERS, James Cy
    Lower Ground Floor
    46-48 Webber Street
    SE1 8QW London
    Trident House
    United Kingdom
    Director
    Lower Ground Floor
    46-48 Webber Street
    SE1 8QW London
    Trident House
    United Kingdom
    EnglandBritish280378310001
    SONING, James Lance
    Loudon Road
    St. John's Wood
    NW8 0DL London
    55
    United Kingdom
    Director
    Loudon Road
    St. John's Wood
    NW8 0DL London
    55
    United Kingdom
    United KingdomBritish247791750001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    VINCENT, Michael
    8 Calmore Close
    RM12 6SN Hornchurch
    Essex
    Director
    8 Calmore Close
    RM12 6SN Hornchurch
    Essex
    EnglandBritish51133640002
    VINCENT, Robert
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House, The Old Pump Works
    Essex
    United Kingdom
    Director
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House, The Old Pump Works
    Essex
    United Kingdom
    United KingdomBritish247791740001
    VINCENT, Robert Patrick George
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    Director
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    EnglandBritish191316410001
    VINCENT, Robert
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    United Kingdom
    Director
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    United Kingdom
    EnglandEnglish38093030001
    WILSON, Christine Ann
    6 Pollards Green
    Chelmer Village
    CM2 6UH Chelmsford
    Essex
    Director
    6 Pollards Green
    Chelmer Village
    CM2 6UH Chelmsford
    Essex
    EnglandBritish51133520001

    Who are the persons with significant control of EXCELLERATE SERVICES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Feb 22, 2021
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04998433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Feb 22, 2021
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07178643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    Feb 22, 2021
    Leonard Street
    Shoreditch
    EC2A 4QS London
    65
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04998433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Great Warley Street Great Warley
    CM13 3JR Brentwood
    Lcc House The Old Pump Works
    Essex
    United Kingdom
    May 31, 2018
    Great Warley Street Great Warley
    CM13 3JR Brentwood
    Lcc House The Old Pump Works
    Essex
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07178643
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Loudoun Road
    St Johns Wood
    NW8 0DL London
    55
    England
    May 31, 2018
    Loudoun Road
    St Johns Wood
    NW8 0DL London
    55
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk (England & Wales)
    Place RegisteredCompanies House
    Registration Number04998433
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Vincent
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    Apr 06, 2016
    The Old Pump Works
    Great Warley Street
    CM13 3JR Great Warley, Brentwood
    Lcc House
    Essex
    Yes
    Nationality: English
    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