EXHILARATION LIMITED
Overview
| Company Name | EXHILARATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06579231 |
| 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 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 Address | No |
What are the latest accounts for EXHILARATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for EXHILARATION LIMITED?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for EXHILARATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||
Appointment of Mrs Danielle Louise Rush as a director on Aug 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Christoph Alexander Erik Wilhelm Homann as a director on Jun 27, 2025 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||
Termination of appointment of Christian James Piers Jennings as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Simon Ashbell as a director on Aug 07, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||
Termination of appointment of Richard William Hurd-Wood as a director on Jun 02, 2023 | 1 pages | TM01 | ||
Appointment of Mr Christoph Alexander Erik Wilhelm Homann as a director on Jun 29, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Registration of charge 065792310003, created on Aug 03, 2022 | 19 pages | MR01 | ||
Satisfaction of charge 065792310002 in full | 1 pages | MR04 | ||
Satisfaction of charge 065792310001 in full | 1 pages | MR04 | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 2 pages | AA | ||
Confirmation statement made on May 05, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Confirmation statement made on May 05, 2019 with updates | 4 pages | CS01 | ||
Change of details for Acorne Ltd as a person with significant control on Jun 08, 2018 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Who are the officers of EXHILARATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASHBELL, Simon | Director | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire | England | British | 326368000001 | |||||
| RUSH, Danielle Louise | Director | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire | England | British | 222911600002 | |||||
| CUNNINGHAM, David Maxwell | Secretary | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire United Kingdom | 238086110001 | |||||||
| DENT, Andrew Congreye | Secretary | New Barn Farm Ditchley Park, Enstone OX7 4EX Chipping Norton | British | 121385590001 | ||||||
| CUNNINGHAM, David Maxwell | Director | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire United Kingdom | United Kingdom | British | 44293630002 | |||||
| DENT, Andrew Congreve | Director | Newbarn Farm Ditchley Park, Enstone OX7 4EX Chipping Norton Oxfordshire | England | British | 42070690001 | |||||
| GYSELYNCK, Richard Kim | Director | Boston Drive SL8 5YS Bourne End Stamford House Bucks Great Britain | United Kingdom | British, | 10338170004 | |||||
| HOMANN, Christoph Alexander Erik Wilhelm | Director | Boston Drive SL8 5YS Bourne End Stamford House England | England | German | 310839990001 | |||||
| HURD-WOOD, Richard William | Director | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire | England | British | 240336320001 | |||||
| JENNINGS, Christian James Piers | Director | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire | England | British | 113224220001 | |||||
| O'BRIEN, Paul Michael | Director | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire United Kingdom | England | British | 123050010001 |
Who are the persons with significant control of EXHILARATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Experience Days Limited | Sep 06, 2017 | Boston Drive SL8 5YS Bourne End Stamford House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Kim Gyselynck | Apr 06, 2016 | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire | Yes | ||||||||||
Nationality: British, Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Congreve Dent | Apr 06, 2016 | Boston Drive SL8 5YS Bourne End Stamford House Buckinghamshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Rhg (Iom) Fund | Apr 06, 2016 | Isle Of Man Business Park Douglas IM2 2QZ Isle Of Man Marquis House Isle Of Man | 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