Company NameExcellium Search Ltd
DirectorsFleur Mercedes Maidment and Rgh-Global Ltd
Company StatusActive
Company Number08604187
CategoryPrivate Limited Company
Incorporation Date10 July 2013(10 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Fleur Mercedes Maidment
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2021(8 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, International House 1 St. Katharines Wa
London
E1W 1UN
Director NameRgh-Global Ltd (Corporation)
StatusCurrent
Appointed31 July 2020(7 years after company formation)
Appointment Duration3 years, 9 months
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ
Director NameMr Adam James Lindley
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressC/O The Rgh Entrepreneur-Ship 2nd Floor
3 Hart Street
London
EC3R 7NB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

87 at £1Adam James Lindley
87.00%
Ordinary
4 at £1G-corp LTD
4.00%
Ordinary
3 at £1Guy Spencer Hamilton
3.00%
Ordinary
3 at £1Kamla Pattni
3.00%
Ordinary
2 at £1Elise Redman
2.00%
Ordinary
1 at £1Matt Daniels
1.00%
Ordinary

Financials

Year2014
Net Worth£8,715
Cash£6,388
Current Liabilities£1,226

Accounts

Latest Accounts25 February 2023 (1 year, 2 months ago)
Next Accounts Due25 November 2024 (6 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 February

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

29 November 2023Micro company accounts made up to 25 February 2023 (3 pages)
4 October 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
1 July 2023Registered office address changed from 6th Floor, International House 1 st. Katharines Way London E1W 1UN United Kingdom to C/O the Rgh Entrepreneur-Ship 2nd Floor 3 Hart Street London EC3R 7NB on 1 July 2023 (1 page)
31 May 2023Unaudited abridged accounts made up to 25 February 2022 (8 pages)
28 February 2023Current accounting period shortened from 28 February 2022 to 25 February 2022 (1 page)
7 October 2022Confirmation statement made on 23 September 2022 with no updates (3 pages)
28 February 2022Unaudited abridged accounts made up to 28 February 2021 (6 pages)
7 January 2022Registered office address changed from 1 st. Katharines Way London E1W 1UN England to 6th Floor, International House 1 st. Katharines Way London E1W 1UN on 7 January 2022 (1 page)
6 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
6 October 2021Cessation of Adam James Lindley as a person with significant control on 31 July 2020 (1 page)
6 October 2021Notification of Rgh-Global Ltd as a person with significant control on 31 July 2020 (1 page)
4 August 2021Termination of appointment of Adam James Lindley as a director on 28 July 2021 (1 page)
4 August 2021Appointment of Ms Fleur Mercedes Maidment as a director on 28 July 2021 (2 pages)
5 July 2021Previous accounting period shortened from 31 July 2021 to 28 February 2021 (1 page)
26 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
17 February 2021Registered office address changed from 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB England to 1 st. Katharines Way London E1W 1UN on 17 February 2021 (1 page)
24 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
23 September 2020Appointment of Rgh-Global Ltd as a director on 31 July 2020 (2 pages)
23 September 2020Registered office address changed from 803 Vantage Building Station Approach Hayes UB3 4FB England to 2 Minster Court C/O Wework Mincing Lane London EC3R 7BB on 23 September 2020 (1 page)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
12 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
12 February 2020Registered office address changed from 56 Quadrivium Point Tuns Lane 56 Quadrivium Point Slough SL1 2WN England to 803 Vantage Building Station Approach Hayes UB3 4FB on 12 February 2020 (1 page)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
10 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
6 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
14 February 2017Registered office address changed from 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ England to 56 Quadrivium Point Tuns Lane 56 Quadrivium Point Slough SL1 2WN on 14 February 2017 (1 page)
14 February 2017Registered office address changed from 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ England to 56 Quadrivium Point Tuns Lane 56 Quadrivium Point Slough SL1 2WN on 14 February 2017 (1 page)
11 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
11 February 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
10 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
5 February 2016Registered office address changed from 82 Peascod Street Windsor SL41DH to 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ on 5 February 2016 (1 page)
5 February 2016Registered office address changed from 82 Peascod Street Windsor SL41DH to 60 1st Floor Flat Upper Bar Newport Shropshire TF10 7EJ on 5 February 2016 (1 page)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
7 July 2014Registered office address changed from 82 82 Peascod Steet Windsor Berkshire SL4 1DH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 82 82 Peascod Steet Windsor Berkshire SL4 1DH on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 82 82 Peascod Steet Windsor Berkshire SL4 1DH on 7 July 2014 (1 page)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (4 pages)
16 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 January 2014 (1 page)
16 January 2014Registered office address changed from 145-157 St John Street London EC1V 4PW England on 16 January 2014 (1 page)
15 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
15 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 100
(3 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)