Company NameExcelsior Support Services Limited
DirectorOwen Ronald Woghiren
Company StatusActive
Company Number08987532
CategoryPrivate Limited Company
Incorporation Date9 April 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Owen Ronald Woghiren
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence AddressGranyte House Granyte House
Delamere Road
Cheshunt
Hertfordshire
EN8 9SP
Director NameMr Oscar Woghiren
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNigerian
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address487 High Road
London
E11 4JU
Secretary NameMr Oscar Woghiren
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address487 High Road
London
E11 4JU
Director NameMs Omolabake Olubunmi Odediran
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2019)
RoleSupported Housing Consultant
Country of ResidenceBritish
Correspondence Address1 Ironside House Homerton Road
London
E9 5PW
Secretary NameMs Omolabake Olubunmi Odediran
StatusResigned
Appointed02 March 2015(10 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address1 Ironside House Homerton Road
London
E9 5PW

Location

Registered AddressGranyte House Granyte House
Delamere Road
Cheshunt
Hertfordshire
EN8 9SP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London

Shareholders

100 at £1Omolabake Olubunmi Odediran
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

10 June 2020Appointment of Dr Owen Ronald Woghiren as a director on 31 December 2019 (2 pages)
10 June 2020Notification of Owen Ronald Woghiren as a person with significant control on 31 December 2019 (2 pages)
10 June 2020Termination of appointment of Omolabake Olubunmi Odediran as a secretary on 31 December 2019 (1 page)
10 June 2020Termination of appointment of Omolabake Olubunmi Odediran as a director on 31 December 2019 (1 page)
10 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
10 June 2020Cessation of Omolabake Olubunmi Odediran as a person with significant control on 31 December 2019 (1 page)
4 June 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
18 June 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
7 June 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
25 March 2015Director's details changed for Ms Olubunmi Odediran on 2 March 2015 (2 pages)
25 March 2015Director's details changed for Ms Olubunmi Odediran on 2 March 2015 (2 pages)
25 March 2015Secretary's details changed for Ms Olubunmi Odediran on 2 March 2015 (1 page)
25 March 2015Secretary's details changed for Ms Olubunmi Odediran on 2 March 2015 (1 page)
25 March 2015Director's details changed for Ms Omobalake Olubunmi Odediran on 2 March 2015 (2 pages)
25 March 2015Director's details changed for Ms Omobalake Olubunmi Odediran on 2 March 2015 (2 pages)
25 March 2015Secretary's details changed for Ms Olubunmi Odediran on 2 March 2015 (1 page)
25 March 2015Director's details changed for Ms Olubunmi Odediran on 2 March 2015 (2 pages)
25 March 2015Director's details changed for Ms Omobalake Olubunmi Odediran on 2 March 2015 (2 pages)
17 March 2015Appointment of Ms Olubunmi Odediran as a director on 2 March 2015 (2 pages)
17 March 2015Appointment of Ms Olubunmi Odediran as a director on 2 March 2015 (2 pages)
17 March 2015Appointment of Ms Olubunmi Odediran as a director on 2 March 2015 (2 pages)
17 March 2015Termination of appointment of Oscar Woghiren as a director on 2 March 2015 (1 page)
17 March 2015Termination of appointment of Oscar Woghiren as a secretary on 2 March 2015 (1 page)
17 March 2015Termination of appointment of Oscar Woghiren as a director on 2 March 2015 (1 page)
17 March 2015Termination of appointment of Oscar Woghiren as a secretary on 2 March 2015 (1 page)
17 March 2015Appointment of Ms Olubunmi Odediran as a secretary on 2 March 2015 (2 pages)
17 March 2015Termination of appointment of Oscar Woghiren as a secretary on 2 March 2015 (1 page)
17 March 2015Appointment of Ms Olubunmi Odediran as a secretary on 2 March 2015 (2 pages)
17 March 2015Appointment of Ms Olubunmi Odediran as a secretary on 2 March 2015 (2 pages)
17 March 2015Termination of appointment of Oscar Woghiren as a director on 2 March 2015 (1 page)
10 June 2014Registered office address changed from Granyte House Granyte House Delamere Road Cheshunt Hertfordshire England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from , Granyte House Granyte House, Delamere Road, Cheshunt, Hertfordshire, England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from , Granyte House Granyte House, Delamere Road, Cheshunt, Hertfordshire, England on 10 June 2014 (1 page)
5 June 2014Registered office address changed from , 487 High Road, London, E11 4JU, England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 487 High Road London E11 4JU England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from , 487 High Road, London, E11 4JU, England on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 487 High Road London E11 4JU England on 5 June 2014 (1 page)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(23 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 100
(23 pages)