EXHILARATION LIMITED

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

    Company NameEXHILARATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06579231
    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 EXHILARATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EXHILARATION LIMITED located?

    Registered Office Address
    Stamford House
    Boston Drive
    SL8 5YS Bourne End
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EXHILARATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

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

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for EXHILARATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Appointment of Mrs Danielle Louise Rush as a director on Aug 12, 2025

    2 pagesAP01

    Termination of appointment of Christoph Alexander Erik Wilhelm Homann as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Termination of appointment of Christian James Piers Jennings as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Simon Ashbell as a director on Aug 07, 2024

    2 pagesAP01

    Confirmation statement made on May 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Termination of appointment of Richard William Hurd-Wood as a director on Jun 02, 2023

    1 pagesTM01

    Appointment of Mr Christoph Alexander Erik Wilhelm Homann as a director on Jun 29, 2023

    2 pagesAP01

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Registration of charge 065792310003, created on Aug 03, 2022

    19 pagesMR01

    Satisfaction of charge 065792310002 in full

    1 pagesMR04

    Satisfaction of charge 065792310001 in full

    1 pagesMR04

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on May 05, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    2 pagesAA

    Confirmation statement made on May 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on May 05, 2019 with updates

    4 pagesCS01

    Change of details for Acorne Ltd as a person with significant control on Jun 08, 2018

    2 pagesPSC05

    Accounts for a dormant company made up to Apr 30, 2018

    2 pagesAA

    Who are the officers of EXHILARATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHBELL, Simon
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    EnglandBritish326368000001
    RUSH, Danielle Louise
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    EnglandBritish222911600002
    CUNNINGHAM, David Maxwell
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    United Kingdom
    Secretary
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    United Kingdom
    238086110001
    DENT, Andrew Congreye
    New Barn Farm
    Ditchley Park, Enstone
    OX7 4EX Chipping Norton
    Secretary
    New Barn Farm
    Ditchley Park, Enstone
    OX7 4EX Chipping Norton
    British121385590001
    CUNNINGHAM, David Maxwell
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    United Kingdom
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    United Kingdom
    United KingdomBritish44293630002
    DENT, Andrew Congreve
    Newbarn Farm
    Ditchley Park, Enstone
    OX7 4EX Chipping Norton
    Oxfordshire
    Director
    Newbarn Farm
    Ditchley Park, Enstone
    OX7 4EX Chipping Norton
    Oxfordshire
    EnglandBritish42070690001
    GYSELYNCK, Richard Kim
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Bucks
    Great Britain
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Bucks
    Great Britain
    United KingdomBritish,10338170004
    HOMANN, Christoph Alexander Erik Wilhelm
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    England
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    England
    EnglandGerman310839990001
    HURD-WOOD, Richard William
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    EnglandBritish240336320001
    JENNINGS, Christian James Piers
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    EnglandBritish113224220001
    O'BRIEN, Paul Michael
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    United Kingdom
    Director
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    United Kingdom
    EnglandBritish123050010001

    Who are the persons with significant control of EXHILARATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Virgin Experience Days Limited
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    England
    Sep 06, 2017
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number2409444
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Richard Kim Gyselynck
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Apr 06, 2016
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Yes
    Nationality: British,
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Andrew Congreve Dent
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    Apr 06, 2016
    Boston Drive
    SL8 5YS Bourne End
    Stamford House
    Buckinghamshire
    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.
    Rhg (Iom) Fund
    Isle Of Man Business Park
    Douglas
    IM2 2QZ Isle Of Man
    Marquis House
    Isle Of Man
    Apr 06, 2016
    Isle Of Man Business Park
    Douglas
    IM2 2QZ Isle Of Man
    Marquis House
    Isle Of Man
    Yes
    Legal FormTrust
    Country RegisteredIsle Of Man
    Legal AuthorityIsle Of Man Retirement Benefits Schemes Act 2000, Isle Of Man Income Tax (Retirement Benefits) Act 1978
    Place RegisteredIom Financial Services Authority, Iom Income Tax Division
    Registration NumberDa154/1733/1141/Iqk/Alq
    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