Company NameExcelpoint Limited
Company StatusActive
Company Number05090647
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Ian Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 weeks, 5 days after company formation)
Appointment Duration20 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address9 High Green
Woodham
Newton Aycliffe
Durham
DL5 4RZ
Director NameMr Andrew Alexander Marsh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kareith Drive
Newton-By-The-Sea
Alnwick
Northumberland
NE66 3DH
Director NameMr Oliver Wyndham Warren
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Secretary NameMr Ian Brown
StatusCurrent
Appointed02 March 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Director NameChristopher Cranage
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address1 Mercia Way
Leeds
LS15 8UA
Director NameVilnis Sube
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameChristopher Cranage
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mercia Way
Leeds
LS15 8UA
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.excelpoint.co.uk
Email address[email protected]
Telephone01325 328839
Telephone regionDarlington

Location

Registered AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
County Durham
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Christopher Cranage
33.33%
Ordinary B
100 at £1Ian Brown
33.33%
Ordinary C
100 at £1Vilnis Sube
33.33%
Ordinary A

Financials

Year2014
Net Worth£13,985
Cash£55,683
Current Liabilities£2,374

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

17 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
11 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
20 June 2023Sub-division of shares on 7 July 2022 (4 pages)
15 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 June 2023Second filing of a statement of capital following an allotment of shares on 31 July 2022
  • GBP 760.00
(6 pages)
14 June 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 June 2023Change of share class name or designation (2 pages)
13 June 2023Memorandum and Articles of Association (34 pages)
21 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
21 April 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(2 pages)
20 January 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
23 August 2022Statement of capital following an allotment of shares on 7 July 2022
  • GBP 760
  • ANNOTATION Clarification a second filed SH01 was registered on 14/06/2023.
(4 pages)
23 August 2022Confirmation statement made on 2 August 2022 with updates (5 pages)
19 August 2022Redenomination of shares. Statement of capital 31 July 2022
  • GBP 155
(6 pages)
6 July 2022Cancellation of shares. Statement of capital on 2 March 2022
  • GBP 155.00
(6 pages)
11 April 2022Resolutions
  • RES13 ‐ Terms of contract 03/03/2022
(4 pages)
15 March 2022Cessation of Vilnis Sube as a person with significant control on 2 March 2022 (1 page)
15 March 2022Cessation of Christopher Cranage as a person with significant control on 2 March 2022 (1 page)
15 March 2022Termination of appointment of Vilnis Sube as a director on 2 March 2022 (1 page)
15 March 2022Termination of appointment of Christopher Cranage as a secretary on 2 March 2022 (1 page)
15 March 2022Termination of appointment of Christopher Cranage as a director on 2 March 2022 (1 page)
15 March 2022Appointment of Mr Ian Brown as a secretary on 2 March 2022 (2 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
12 November 2021Appointment of Mr Oliver Wyndham Warren as a director on 10 November 2021 (2 pages)
2 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
15 July 2021Appointment of Mr Andrew Alexander Marsh as a director on 1 July 2021 (2 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (4 pages)
14 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
14 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
7 January 2020Registered office address changed from Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP to The Work Place Heighington Lane Aycliffe Business Park Newton Aycliffe County Durham DL5 6AH on 7 January 2020 (1 page)
11 June 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 April 2017Director's details changed for Vilnis Sube on 12 April 2017 (2 pages)
26 April 2017Director's details changed for Vilnis Sube on 12 April 2017 (2 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
13 April 2017Confirmation statement made on 1 April 2017 with updates (7 pages)
29 March 2017Registered office address changed from Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF to Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 29 March 2017 (1 page)
29 March 2017Registered office address changed from Shildon Business Centre Dabble Duck Industrial Estate Shildon County Durham DL4 2RF to Evans Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP on 29 March 2017 (1 page)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(7 pages)
13 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 300
(7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 April 2015Secretary's details changed for Christopher Cranage on 1 November 2014 (1 page)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
(7 pages)
16 April 2015Director's details changed for Christopher Cranage on 1 November 2014 (2 pages)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
(7 pages)
16 April 2015Secretary's details changed for Christopher Cranage on 1 November 2014 (1 page)
16 April 2015Secretary's details changed for Christopher Cranage on 1 November 2014 (1 page)
16 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 300
(7 pages)
16 April 2015Director's details changed for Christopher Cranage on 1 November 2014 (2 pages)
16 April 2015Director's details changed for Christopher Cranage on 1 November 2014 (2 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(7 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 300
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Registered office address changed from 9 High Green, Woodham Village Newton Aycliffe County Durham DL5 4RZ on 18 December 2013 (1 page)
18 December 2013Registered office address changed from 9 High Green, Woodham Village Newton Aycliffe County Durham DL5 4RZ on 18 December 2013 (1 page)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
8 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 May 2010Director's details changed for Vilnis Sube on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Vilnis Sube on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Christopher Cranage on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Vilnis Sube on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Christopher Cranage on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Ian Brown on 1 April 2010 (2 pages)
25 May 2010Director's details changed for Christopher Cranage on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Ian Brown on 1 April 2010 (2 pages)
25 May 2010Annual return made up to 1 April 2010 with a full list of shareholders (6 pages)
25 May 2010Director's details changed for Ian Brown on 1 April 2010 (2 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 01/04/09; full list of members (4 pages)
26 May 2009Return made up to 01/04/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
4 April 2008Return made up to 01/04/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Registered office changed on 26/11/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
26 November 2007Registered office changed on 26/11/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
6 June 2007Return made up to 01/04/07; full list of members (3 pages)
6 June 2007Return made up to 01/04/07; full list of members (3 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
3 April 2006Return made up to 01/04/06; full list of members (3 pages)
27 February 2006Registered office changed on 27/02/06 from: 16 peel close horbury wakefield west yorkshire WF4 5AE (1 page)
27 February 2006Registered office changed on 27/02/06 from: 16 peel close horbury wakefield west yorkshire WF4 5AE (1 page)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 01/04/05; full list of members (3 pages)
4 May 2005Return made up to 01/04/05; full list of members (3 pages)
3 May 2005Registered office changed on 03/05/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
3 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 May 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
3 May 2005Registered office changed on 03/05/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
10 June 2004Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
10 June 2004Ad 20/04/04--------- £ si 299@1=299 £ ic 1/300 (2 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004Registered office changed on 07/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004New secretary appointed;new director appointed (2 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 April 2004Registered office changed on 07/04/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
1 April 2004Incorporation (16 pages)
1 April 2004Incorporation (16 pages)