Company NameExcellence Tools Limited
DirectorsDavid Van Lloyd Smith and Josephine Mary Smith
Company StatusActive
Company Number10856845
CategoryPrivate Limited Company
Incorporation Date10 July 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameDr David Van Lloyd Smith
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD
Director NameMrs Josephine Mary Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address106 Charter Avenue
Ilford
Essex
IG2 7AD

Location

Registered Address106 Charter Avenue
Ilford
Essex
IG2 7AD
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return9 July 2023 (9 months, 1 week ago)
Next Return Due23 July 2024 (3 months, 1 week from now)

Filing History

21 November 2023Unaudited abridged accounts made up to 30 April 2023 (6 pages)
18 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
16 November 2022Unaudited abridged accounts made up to 30 April 2022 (6 pages)
2 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
6 December 2021Unaudited abridged accounts made up to 30 April 2021 (6 pages)
12 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
18 December 2020Unaudited abridged accounts made up to 30 April 2020 (7 pages)
20 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
18 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
28 June 2019Unaudited abridged accounts made up to 30 April 2019 (6 pages)
23 January 2019Previous accounting period shortened from 31 July 2018 to 30 April 2018 (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
14 September 2018Notification of David Van Lloyd Smith as a person with significant control on 4 September 2018 (2 pages)
14 September 2018Cessation of Josephine Mary Smith as a person with significant control on 3 September 2018 (1 page)
14 September 2018Cessation of David Van Lloyd Smith as a person with significant control on 3 September 2018 (1 page)
14 September 2018Notification of Josephine Mary Smith as a person with significant control on 4 September 2018 (2 pages)
16 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
14 August 2017Notification of David Van Lloyd Smith as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of David Van Lloyd Smith as a person with significant control on 10 July 2017 (2 pages)
14 August 2017Notification of Josephine Mary Smith as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Josephine Mary Smith as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 100
(34 pages)
10 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-10
  • GBP 100
(34 pages)