Company NameExcitech Limited
Company StatusActive
Company Number01894184
CategoryPrivate Limited Company
Incorporation Date11 March 1985(39 years, 1 month ago)
Previous NameExcitech Computers Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jens Kollserud
Date of BirthMay 1979 (Born 45 years ago)
NationalitySwedish
StatusCurrent
Appointed16 January 2020(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameSveinung Vik
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorwegian
StatusCurrent
Appointed07 April 2022(37 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMr John Bartle
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2022(37 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameAnthony Newman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 23 August 2002)
RoleComputer Executive
Correspondence Address53 The Drive
Edgware
Middlesex
HA8 8PS
Director NameMr Adrian Robert Atkinson
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 31 July 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Secretary NameEva Newman
NationalityBritish
StatusResigned
Appointed18 September 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 The Drive
Edgware
London
Middlesex
HA8 8PS
Secretary NameMr Anup Jentilal Shah
NationalityBritish
StatusResigned
Appointed30 May 2006(21 years, 2 months after company formation)
Appointment Duration6 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queens Avenue
Finchley
London
N3 2NP
Director NameLeigh Atkinson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(21 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 January 2020)
RoleStrategic Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameStephen Robert Rouse
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(21 years, 3 months after company formation)
Appointment Duration11 years (resigned 30 June 2017)
RoleStrategic Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Juniper Drive
Bisley
Woking
Surrey
GU24 9HQ
Director NameMr Robert John Garrett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(21 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2014)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address11 Rose Avenue
Abingdon
Oxfordshire
OX14 1XX
Director NameTimothy Hare Bates
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(21 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 October 2008)
RoleTechnical Director
Correspondence Address6 Howecroft Gardens
Stoke Bishop
Bristol
Avon
BS9 1HN
Secretary NamePamela Atkinson
NationalityBritish
StatusResigned
Appointed30 November 2006(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 May 2013)
RoleCompany Director
Correspondence AddressWindy Brook
Brook Lane Doddinghurst
Brentwood
Essex
CM15 0RT
Secretary NameMr Peter Blake
StatusResigned
Appointed24 May 2013(28 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 January 2020)
RoleCompany Director
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMr Peter Blake
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMr David Aled Hughes
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(30 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 January 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMr Clive Atkinson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(34 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2020)
RoleCorporate Sales Director
Country of ResidenceWales
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMiss Yvette Dainton
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(34 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2020)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMr Andrew Foster
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(34 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMrs Arti Mittagunta
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2019(34 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 January 2020)
RoleIs & IT Director
Country of ResidenceEngland
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameRolf Kjaernsli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityNorwegian
StatusResigned
Appointed16 January 2020(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressDesign Technology Centre 8 Kinetic Crescent
Innova Business Park
Enfield
Middlesex
EN3 7XH
Director NameMs Boel Ingela Elisabet Norlander
Date of BirthApril 1962 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed16 January 2020(34 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 April 2022)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressKorta Gatan 7 Se 171 54
Solna
Sweden

Contact

Websitewww.excitech.co.uk
Email address[email protected]
Telephone01992 807500
Telephone regionLea Valley

Location

Registered AddressThe Grainger Suite Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

279.9k at £0.1Mr Adrian Robert Atkinson
99.96%
Ordinary
100 at £0.1Mrs Pamela Atkinson
0.04%
Ordinary

Financials

Year2014
Turnover£23,948,470
Gross Profit£9,057,198
Net Worth£3,870,813
Cash£2,906,343
Current Liabilities£4,806,297

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

30 March 2012Delivered on: 31 March 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £276,500.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 king george way gilwell hill sewardstone london and any other interests in the property all rents and proceeds of any insurance.
Outstanding
26 March 2008Delivered on: 3 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Workzone phase 2 business innovation centre innova science park enfield; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 December 2006Delivered on: 3 January 2007
Persons entitled: Sla Property Company Limited

Classification: Lease
Secured details: £4,716.45 due or to become due from the company to the chargee.
Particulars: Monies in bank account held by chargee as rent deposit.
Outstanding
24 May 2005Delivered on: 3 June 2005
Persons entitled: Mrs Charlotte Anne Townshend, James Reginald Townshend & Ilchester Trustee Company Limited

Classification: Rent deposit deed
Secured details: £9,460.34 due or to become due from the company to.
Particulars: The rent deposit monies of £9,460.34.
Outstanding
4 July 1994Delivered on: 7 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 September 1999Delivered on: 7 September 1999
Satisfied on: 2 June 2006
Persons entitled: Girobank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property on the east side of stockingswater lane k/a and comrising land and buildings at unit 4 sovereign business centre stockingswater lane brimsdown enfield EN3 7JX with all buildings trade and other fixtures fixed plant and machinery from time to time thereon.
Fully Satisfied
30 June 1998Delivered on: 21 July 1998
Satisfied on: 2 June 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 sovereign business centre stockingswater lane london borough of enfield t/no;-EGL248673. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 July 1990Delivered on: 27 July 1990
Satisfied on: 2 June 2006
Persons entitled: Alliance & Leicester Building Society.

Classification: Debenture
Secured details: Sterling pounds 384,625 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/A property k/a unit 4 sovereign business centre stockingswater brimsdown enfield floating security over the undertaking and all other property assets and rights present and future.
Fully Satisfied

Filing History

13 October 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
11 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
11 July 2023Registered office address changed from Design Technology Centre 8 Kinetic Crescent Innova Business Park Enfield Middlesex EN3 7XH to The Grainger Suite Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 July 2023 (1 page)
8 June 2023Group of companies' accounts made up to 31 December 2021 (39 pages)
5 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
18 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
12 April 2022Appointment of Sveinung Vik as a director on 7 April 2022 (2 pages)
12 April 2022Termination of appointment of Rolf Kjaernsli as a director on 7 April 2022 (1 page)
12 April 2022Appointment of Mr John Bartle as a director on 7 April 2022 (2 pages)
12 April 2022Termination of appointment of Boel Ingela Elisabet Norlander as a director on 7 April 2022 (1 page)
7 April 2022Group of companies' accounts made up to 31 December 2020 (40 pages)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 September 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 December 2020Group of companies' accounts made up to 31 December 2019 (41 pages)
3 August 2020Termination of appointment of Adrian Robert Atkinson as a director on 31 July 2020 (1 page)
14 July 2020Confirmation statement made on 6 July 2020 with updates (6 pages)
7 February 2020Purchase of own shares. (3 pages)
7 February 2020Resolutions
  • RES13 ‐ Articles 6.2 to 6.15 (inclusive) of the companys articles be disapplied in respect to share transfer proposed to be made on or about the date of this resolution 14/01/2020
(7 pages)
27 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
27 January 2020Particulars of variation of rights attached to shares (2 pages)
27 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 28,654.0
(6 pages)
24 January 2020Cancellation of shares. Statement of capital on 14 January 2020
  • GBP 28,587.0
(4 pages)
20 January 2020Termination of appointment of David Aled Hughes as a director on 16 January 2020 (1 page)
17 January 2020Notification of Addnode Group Ab as a person with significant control on 16 January 2020 (2 pages)
17 January 2020Termination of appointment of Clive Atkinson as a director on 16 January 2020 (1 page)
17 January 2020Appointment of Rolf Kjaernsli as a director on 16 January 2020 (2 pages)
17 January 2020Appointment of Boel Ingela Elisabet Norlander as a director on 16 January 2020 (2 pages)
17 January 2020Termination of appointment of Arti Mittagunta as a director on 16 January 2020 (1 page)
17 January 2020Termination of appointment of Leigh Atkinson as a director on 16 January 2020 (1 page)
17 January 2020Termination of appointment of Yvette Dainton as a director on 16 January 2020 (1 page)
17 January 2020Termination of appointment of Andrew Foster as a director on 16 January 2020 (1 page)
17 January 2020Cessation of Adrian Robert Atkinson as a person with significant control on 16 January 2020 (1 page)
17 January 2020Termination of appointment of Peter Blake as a director on 16 January 2020 (1 page)
17 January 2020Appointment of Jens Kollserud as a director on 16 January 2020 (2 pages)
17 January 2020Termination of appointment of Peter Blake as a secretary on 16 January 2020 (1 page)
17 January 2020Director's details changed for Boel Ingela Elisabet Norlander on 16 January 2020 (2 pages)
16 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 January 2020Memorandum and Articles of Association (22 pages)
11 January 2020Previous accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
10 January 2020Memorandum and Articles of Association (22 pages)
7 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 December 2019Satisfaction of charge 2 in full (1 page)
9 December 2019Satisfaction of charge 8 in full (1 page)
9 December 2019Satisfaction of charge 7 in full (2 pages)
19 November 2019Group of companies' accounts made up to 31 January 2019 (42 pages)
19 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 July 2019Appointment of Mrs Arti Mittagunta as a director on 12 July 2019 (2 pages)
12 July 2019Appointment of Miss Yvette Dainton as a director on 12 July 2019 (2 pages)
12 July 2019Appointment of Mr Andrew Foster as a director on 12 July 2019 (2 pages)
12 July 2019Appointment of Mr Clive Atkinson as a director on 12 July 2019 (2 pages)
21 November 2018Accounts made up to 31 January 2018 (41 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
6 July 2018Confirmation statement made on 6 July 2018 with updates (4 pages)
2 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
18 December 2017Amended full accounts made up to 31 January 2017 (24 pages)
2 November 2017Full accounts made up to 31 January 2017 (24 pages)
2 November 2017Full accounts made up to 31 January 2017 (24 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 1 July 2017 with updates (5 pages)
4 July 2017Termination of appointment of Stephen Robert Rouse as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Stephen Robert Rouse as a director on 30 June 2017 (1 page)
6 March 2017Full accounts made up to 31 May 2016 (23 pages)
6 March 2017Full accounts made up to 31 May 2016 (23 pages)
14 February 2017Satisfaction of charge 5 in full (1 page)
14 February 2017Satisfaction of charge 5 in full (1 page)
31 January 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
31 January 2017Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page)
18 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
18 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 February 2016Full accounts made up to 31 May 2015 (23 pages)
12 February 2016Full accounts made up to 31 May 2015 (23 pages)
13 October 2015Director's details changed for Leigh Atkinson on 1 October 2014 (2 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 28,000
(6 pages)
13 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 28,000
(6 pages)
13 October 2015Director's details changed for Mr Adrian Robert Atkinson on 1 July 2015 (2 pages)
13 October 2015Director's details changed for Mr Adrian Robert Atkinson on 1 July 2015 (2 pages)
13 October 2015Director's details changed for Leigh Atkinson on 1 October 2014 (2 pages)
13 October 2015Director's details changed for Leigh Atkinson on 1 October 2014 (2 pages)
13 October 2015Director's details changed for Mr Adrian Robert Atkinson on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr David Aled Hughes as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr David Aled Hughes as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr David Aled Hughes as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Peter Blake as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Peter Blake as a director on 1 July 2015 (2 pages)
9 July 2015Appointment of Mr Peter Blake as a director on 1 July 2015 (2 pages)
28 May 2015Auditor's resignation (1 page)
28 May 2015Auditor's resignation (1 page)
11 March 2015Full accounts made up to 31 May 2014 (24 pages)
11 March 2015Full accounts made up to 31 May 2014 (24 pages)
19 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 28,000
(5 pages)
19 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 28,000
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 35,830.0
(4 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 67,528.0
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 35,830.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 28,000.0
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 35,722.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 3 April 2014
  • GBP 28,000.0
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 35,722.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 28,000.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 28,000.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 3 April 2014
  • GBP 28,000.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 28,000.0
(5 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 28,000.0
(5 pages)
18 September 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 35,722.0
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 75,250
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 35,722
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 35,722
(4 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 75,250
(4 pages)
18 September 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 67,528.0
(4 pages)
18 September 2014Cancellation of shares. Statement of capital on 3 April 2014
  • GBP 28,000.0
(4 pages)
18 September 2014Purchase of own shares. (3 pages)
18 September 2014Cancellation of shares. Statement of capital on 31 March 2014
  • GBP 28,000.0
(5 pages)
18 September 2014Cancellation of shares. Statement of capital on 15 April 2014
  • GBP 28,000.0
(5 pages)
18 March 2014Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 28,000.0
(4 pages)
18 March 2014Cancellation of shares. Statement of capital on 18 March 2014
  • GBP 28,000.0
(4 pages)
7 March 2014Purchase of own shares. (3 pages)
7 March 2014Purchase of own shares. (3 pages)
10 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 28,000
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 28,000
(3 pages)
31 January 2014Termination of appointment of Robert Garrett as a director (1 page)
31 January 2014Termination of appointment of Robert Garrett as a director (1 page)
9 December 2013Full accounts made up to 31 May 2013 (21 pages)
9 December 2013Full accounts made up to 31 May 2013 (21 pages)
20 September 2013Appointment of Mr Peter Blake as a secretary (1 page)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (6 pages)
20 September 2013Appointment of Mr Peter Blake as a secretary (1 page)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders (6 pages)
19 September 2013Director's details changed for Robert John Garrett on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Stephen Robert Rouse on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Leigh Atkinson on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Stephen Robert Rouse on 19 September 2013 (2 pages)
19 September 2013Director's details changed for Leigh Atkinson on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Robert John Garrett on 19 September 2013 (2 pages)
2 August 2013Purchase of own shares. (3 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 28,000.00
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 28,000.00
(4 pages)
2 August 2013Cancellation of shares. Statement of capital on 2 August 2013
  • GBP 28,000.00
(4 pages)
2 August 2013Purchase of own shares. (3 pages)
5 July 2013Secretary's details changed for {officer_name} (1 page)
5 July 2013Secretary's details changed (1 page)
5 July 2013Secretary's details changed (1 page)
4 July 2013Termination of appointment of Pamela Atkinson as a secretary (1 page)
4 July 2013Termination of appointment of Pamela Atkinson as a secretary (1 page)
27 February 2013Full accounts made up to 31 May 2012 (24 pages)
27 February 2013Full accounts made up to 31 May 2012 (24 pages)
2 October 2012Annual return made up to 18 September 2012 (5 pages)
2 October 2012Annual return made up to 18 September 2012 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 8 (7 pages)
2 March 2012Accounts for a medium company made up to 31 May 2011 (20 pages)
2 March 2012Accounts for a medium company made up to 31 May 2011 (20 pages)
19 October 2011Annual return made up to 18 September 2011 (5 pages)
19 October 2011Annual return made up to 18 September 2011 (5 pages)
24 February 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
24 February 2011Accounts for a medium company made up to 31 May 2010 (20 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a medium company made up to 31 May 2009 (22 pages)
9 February 2010Accounts for a medium company made up to 31 May 2009 (22 pages)
12 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
12 November 2009Annual return made up to 18 September 2009 with a full list of shareholders (5 pages)
23 February 2009Accounts for a medium company made up to 31 May 2008 (21 pages)
23 February 2009Accounts for a medium company made up to 31 May 2008 (21 pages)
4 November 2008Location of register of members (1 page)
4 November 2008Return made up to 18/09/08; full list of members (5 pages)
4 November 2008Return made up to 18/09/08; full list of members (5 pages)
4 November 2008Location of register of members (1 page)
3 November 2008Director's change of particulars / adrian atkinson / 19/09/2007 (1 page)
3 November 2008Director's change of particulars / adrian atkinson / 19/09/2007 (1 page)
15 October 2008Appointment terminated director timothy bates (1 page)
15 October 2008Appointment terminated director timothy bates (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2-3 sovereign business centre stockingswater lane enfield middlesex EN3 7JX (1 page)
12 August 2008Registered office changed on 12/08/2008 from 2-3 sovereign business centre stockingswater lane enfield middlesex EN3 7JX (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 December 2007Full accounts made up to 31 May 2007 (24 pages)
19 December 2007Full accounts made up to 31 May 2007 (24 pages)
4 October 2007Return made up to 18/09/07; full list of members (4 pages)
4 October 2007Return made up to 18/09/07; full list of members (4 pages)
10 July 2007£ ic 35000/31500 03/05/07 £ sr [email protected]=3500 (2 pages)
10 July 2007£ ic 35000/31500 03/05/07 £ sr [email protected]=3500 (2 pages)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2007Conso 15/05/07 (1 page)
8 June 2007Conso 15/05/07 (1 page)
8 June 2007Resolutions
  • RES13 ‐ Agreements 03/05/07
(1 page)
8 June 2007Resolutions
  • RES13 ‐ Agreements 03/05/07
(1 page)
8 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
10 January 2007Full accounts made up to 31 May 2006 (22 pages)
10 January 2007Full accounts made up to 31 May 2006 (22 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
3 January 2007Particulars of mortgage/charge (4 pages)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
22 December 2006Secretary resigned (1 page)
22 December 2006New secretary appointed (1 page)
13 October 2006Return made up to 18/09/06; full list of members (4 pages)
13 October 2006Return made up to 18/09/06; full list of members (4 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
17 July 2006New director appointed (2 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
8 June 2006Secretary resigned (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
2 June 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Full accounts made up to 31 May 2005 (24 pages)
15 February 2006Full accounts made up to 31 May 2005 (24 pages)
24 October 2005Return made up to 18/09/05; full list of members (3 pages)
24 October 2005Return made up to 18/09/05; full list of members (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
16 November 2004Registered office changed on 16/11/04 from: unit 4 sovereign business centre stockingswater lane enfield middx EN3 7JX (1 page)
16 November 2004Registered office changed on 16/11/04 from: unit 4 sovereign business centre stockingswater lane enfield middx EN3 7JX (1 page)
8 October 2004Full accounts made up to 31 May 2004 (22 pages)
8 October 2004Full accounts made up to 31 May 2004 (22 pages)
28 September 2004Company name changed excitech computers LIMITED\certificate issued on 28/09/04 (2 pages)
28 September 2004Company name changed excitech computers LIMITED\certificate issued on 28/09/04 (2 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
27 September 2004Return made up to 18/09/04; full list of members (6 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 November 2003Full accounts made up to 31 May 2003 (23 pages)
24 November 2003Full accounts made up to 31 May 2003 (23 pages)
27 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 October 2003Return made up to 18/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 2003Full accounts made up to 31 May 2002 (25 pages)
18 March 2003Full accounts made up to 31 May 2002 (25 pages)
24 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 October 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 January 2002Full accounts made up to 31 May 2001 (17 pages)
10 January 2002Full accounts made up to 31 May 2001 (17 pages)
2 October 2001Return made up to 18/09/01; full list of members (6 pages)
2 October 2001Return made up to 18/09/01; full list of members (6 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 April 2001S-div 06/04/01 (1 page)
19 April 2001Ad 09/04/01--------- £ si [email protected]=5000 £ ic 30000/35000 (2 pages)
19 April 2001S-div 06/04/01 (1 page)
19 April 2001Ad 09/04/01--------- £ si [email protected]=5000 £ ic 30000/35000 (2 pages)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 April 2001£ nc 50000/200000 06/04/01 (1 page)
19 April 2001£ nc 50000/200000 06/04/01 (1 page)
19 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Full accounts made up to 31 May 2000 (18 pages)
28 March 2001Full accounts made up to 31 May 2000 (18 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
21 March 2000Full accounts made up to 31 May 1999 (20 pages)
21 March 2000Full accounts made up to 31 May 1999 (20 pages)
26 October 1999Return made up to 18/09/99; full list of members (5 pages)
26 October 1999Return made up to 18/09/99; full list of members (5 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
7 September 1999Particulars of mortgage/charge (3 pages)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 October 1998£ nc 10000/50000 09/10/98 (1 page)
20 October 1998£ nc 10000/50000 09/10/98 (1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1998Return made up to 18/09/98; full list of members (5 pages)
13 October 1998Return made up to 18/09/98; full list of members (5 pages)
6 October 1998Full accounts made up to 31 May 1998 (17 pages)
6 October 1998Full accounts made up to 31 May 1998 (17 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
26 September 1997Return made up to 18/09/97; no change of members (4 pages)
26 September 1997Return made up to 18/09/97; no change of members (4 pages)
27 August 1997Full accounts made up to 31 May 1997 (17 pages)
27 August 1997Full accounts made up to 31 May 1997 (17 pages)
1 February 1997Full accounts made up to 31 May 1996 (14 pages)
1 February 1997Full accounts made up to 31 May 1996 (14 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
10 November 1996Ad 01/05/96--------- £ si 100@1 (2 pages)
10 November 1996Ad 01/05/96--------- £ si 100@1 (2 pages)
10 November 1996Particulars of contract relating to shares (4 pages)
23 October 1996Ad 01/05/96--------- £ si 100@1 (2 pages)
23 October 1996Ad 01/05/96--------- £ si 100@1 (2 pages)
21 October 1996Return made up to 18/09/96; change of members (6 pages)
21 October 1996Return made up to 18/09/96; change of members (6 pages)
25 February 1996Full accounts made up to 31 May 1995 (18 pages)
25 February 1996Full accounts made up to 31 May 1995 (18 pages)
17 October 1995Return made up to 18/09/95; full list of members (6 pages)
17 October 1995Return made up to 18/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 March 1985Incorporation (15 pages)
11 March 1985Incorporation (15 pages)