Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCOMP LIMITED
Company Information for

EXCOMP LIMITED

16 LEICESTER ROAD, BLABY, LEICESTER, LE8 4GQ,
Company Registration Number
04297596
Private Limited Company
Active

Company Overview

About Excomp Ltd
EXCOMP LIMITED was founded on 2001-10-02 and has its registered office in Leicester. The organisation's status is listed as "Active". Excomp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXCOMP LIMITED
 
Legal Registered Office
16 LEICESTER ROAD
BLABY
LEICESTER
LE8 4GQ
Other companies in LE19
 
Filing Information
Company Number 04297596
Company ID Number 04297596
Date formed 2001-10-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 06:46:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCOMP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   I A OSMAN & COMPANY LTD   INCORPORATE YOUR BUSINESS.COM LTD   MR TAX (MIDLANDS) LTD   MR TAX LTD.   THE TAXPAYERS CLUB LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EXCOMP LIMITED
The following companies were found which have the same name as EXCOMP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCOMP ASSET MANAGEMENT, LTD. 425 BROADHOLLOW RD STE 318 Suffolk MELVILLE NY 11747 Active Company formed on the 1992-11-05
EXCOMP CO 36 Delaware Unknown
EXCOMP CO 71 Delaware Unknown
EXCOMP CO 13 Delaware Unknown
EXCOMP CO 100 Delaware Unknown
EXCOMP CO 34 Delaware Unknown
EXCOMP CO 22 Delaware Unknown
EXCOMP CO 6 Delaware Unknown
EXCOMP CO 61 Delaware Unknown
EXCOMP CO 39 Delaware Unknown
EXCOMP CO 74 Delaware Unknown
EXCOMP CO 67 Delaware Unknown
EXCOMP CO 98 Delaware Unknown
EXCOMP CO 37 Delaware Unknown
EXCOMP CO 1 Delaware Unknown
EXCOMP CO 8 Delaware Unknown
EXCOMP CO 7 Delaware Unknown
EXCOMP CO 30 Delaware Unknown
EXCOMP CO 73 Delaware Unknown
EXCOMP CO 4 Delaware Unknown

Company Officers of EXCOMP LIMITED

Current Directors
Officer Role Date Appointed
SHABIR AHMED SULEMAN
Director 2018-04-26
SHABIR AHMED SULEMAN
Director 2018-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED RAFIQ MAJID
Company Secretary 2001-10-24 2018-07-18
ABDUL MAJID ISMAIL
Director 2011-03-07 2018-07-18
MOHAMED RAFIQ MAJID
Director 2011-03-07 2018-07-18
ROSHAN BANU ABDUL MAJID
Director 2011-03-07 2018-07-18
RIZWAN ABDUL GAFFAR ABOOBAKER
Director 2011-03-07 2018-07-17
ZUBAIR AHMED SIDAT
Director 2009-04-21 2011-03-07
MADINA RIZWAN ABOOBAKER
Director 2005-06-20 2009-03-03
RIZWAN ABDUL GAFFAR ABOOBAKER
Director 2004-06-30 2009-03-03
ABDUL MAJID ISMAIL
Director 2001-10-24 2009-03-03
MOHAMED RAFIQ MAJID
Director 2001-10-24 2009-03-03
ROSHAN BANU ABDUL MAJID
Director 2001-10-24 2009-03-03
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2001-10-02 2001-10-24
WRF INTERNATIONAL LIMITED
Nominated Director 2001-10-02 2001-10-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-10-20CONFIRMATION STATEMENT MADE ON 02/10/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-11-07CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 02/10/22, WITH NO UPDATES
2022-02-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-04CS01CONFIRMATION STATEMENT MADE ON 02/10/21, WITH UPDATES
2021-07-05PSC02Notification of Citybay Holdings Limited as a person with significant control on 2021-06-24
2021-07-05PSC02Notification of Citybay Holdings Limited as a person with significant control on 2021-06-24
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 02/10/20, WITH NO UPDATES
2020-08-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-06-12AP01DIRECTOR APPOINTED MR IMTIAZ AHMED OSMAN
2020-06-12AP03Appointment of Mr Imtiaz Ahmed Osman as company secretary on 2020-06-05
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/19 FROM 11 Merus Court Meridian Business Park Leicester LE19 1RJ
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH NO UPDATES
2019-09-23AA01Previous accounting period extended from 31/12/18 TO 31/03/19
2018-11-29CH01Director's details changed for Mr Shabir Ahmed Suleman on 2018-11-18
2018-11-26AP01DIRECTOR APPOINTED MR MOHAMED HUSNAIN SULEMAN
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES
2018-10-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABIR AHMED SULEMAN
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SHABIR AHMED SULEMAN
2018-07-19AP01DIRECTOR APPOINTED MR SHABIR AHMED SULEMAN
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RIZWAN ABOOBAKER
2018-07-18PSC07CESSATION OF ROSHAN BANU ABDUL MAJID AS A PSC
2018-07-18PSC07CESSATION OF MOHAMED RAFIQ MAJID AS A PSC
2018-07-18PSC07CESSATION OF ABDUL MAJID ISMAIL AS A PSC
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ROSHAN MAJID
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED MAJID
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ABDUL ISMAIL
2018-07-18TM02Termination of appointment of Mohamed Rafiq Majid on 2018-07-18
2018-06-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09AP01DIRECTOR APPOINTED MR SHABIR AHMED SULEMAN
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-07DISS40Compulsory strike-off action has been discontinued
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 99
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-12-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 99
2015-11-03AR0102/10/15 FULL LIST
2015-03-30AA31/12/13 TOTAL EXEMPTION SMALL
2015-03-27AA31/12/12 TOTAL EXEMPTION SMALL
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 99
2014-12-30AR0102/10/14 FULL LIST
2014-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2014 FROM LYNDALE HOUSE, ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LEICESTERSHIRE LE19 1WL
2014-10-04DISS40DISS40 (DISS40(SOAD))
2014-09-23GAZ1FIRST GAZETTE
2014-02-15DISS40DISS40 (DISS40(SOAD))
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 99
2014-02-14AR0102/10/13 FULL LIST
2014-01-28GAZ1FIRST GAZETTE
2013-07-08AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-27AR0102/10/12 FULL LIST
2012-06-29AA31/12/10 TOTAL EXEMPTION SMALL
2012-01-11DISS40DISS40 (DISS40(SOAD))
2012-01-10AP01DIRECTOR APPOINTED MR MOHAMED RAFIQ MAJID
2012-01-10GAZ1FIRST GAZETTE
2012-01-09AR0102/10/11 FULL LIST
2012-01-06AP01DIRECTOR APPOINTED MR ABDUL MAJID ISMAIL
2012-01-06AP01DIRECTOR APPOINTED MR RIZWAN ABDUL GAFFAR ABOOBAKER
2012-01-06AP01DIRECTOR APPOINTED MRS ROSHAN BANU ABDUL MAJID
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ZUBAIR SIDAT
2011-02-09AA31/12/09 TOTAL EXEMPTION SMALL
2010-12-16AR0102/10/10 FULL LIST
2009-12-21AA31/12/08 TOTAL EXEMPTION SMALL
2009-12-21AA31/12/07 TOTAL EXEMPTION SMALL
2009-11-06AR0102/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ZUBAIR AHMED SIDAT / 01/10/2009
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR RIZWAN ABOOBAKER
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ROSHAN MAJID
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MOHAMED MAJID
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR ABDUL ISMAIL
2009-08-05288bAPPOINTMENT TERMINATED DIRECTOR MADINA ABOOBAKER
2009-04-25288aDIRECTOR APPOINTED ZUBAIR SIDAT
2009-03-05AA31/12/06 TOTAL EXEMPTION SMALL
2009-03-03AA31/12/05 TOTAL EXEMPTION SMALL
2009-03-02363aRETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / RIZWAN ABOOBAKER / 01/10/2008
2009-03-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROSHAN MAJID / 01/10/2008
2009-03-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOHAMED MAJID / 01/10/2008
2008-02-08363aRETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS
2008-01-05395PARTICULARS OF MORTGAGE/CHARGE
2007-08-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: ABBOTSBURY HOUSE 156 UPPER NEW WALK LEICESTER LEICESTERSHIRE LE1 7QA
2007-03-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2006-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2006-11-22363aRETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS
2006-02-03363aRETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS
2005-07-04288aNEW DIRECTOR APPOINTED
2005-03-02363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-12288aNEW DIRECTOR APPOINTED
2003-11-28363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2002-11-29395PARTICULARS OF MORTGAGE/CHARGE
2002-11-20363(287)REGISTERED OFFICE CHANGED ON 20/11/02
2002-11-20363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-03-14395PARTICULARS OF MORTGAGE/CHARGE
2001-12-18287REGISTERED OFFICE CHANGED ON 18/12/01 FROM: ABBOTSBURY HOUSE 156 UPPER NEW WALK LEICESTER LE1 7QA
2001-12-18225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02
2001-12-1888(2)RAD 26/10/01--------- £ SI 97@1=97 £ IC 2/99
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13288bSECRETARY RESIGNED
2001-11-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-13288bDIRECTOR RESIGNED
2001-11-13287REGISTERED OFFICE CHANGED ON 13/11/01 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH
2001-11-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EXCOMP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-23
Proposal to Strike Off2014-01-28
Proposal to Strike Off2012-01-10
Fines / Sanctions
No fines or sanctions have been issued against EXCOMP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-01-05 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-03-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-11-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-14 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-01-01 £ 1,093,118
Creditors Due Within One Year 2011-01-01 £ 885,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EXCOMP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 99
Cash Bank In Hand 2011-01-01 £ 60,338
Current Assets 2011-01-01 £ 91,338
Debtors 2011-01-01 £ 31,000
Fixed Assets 2011-01-01 £ 1,722,365
Secured Debts 2011-01-01 £ 568,611
Shareholder Funds 2011-01-01 £ 165,213
Tangible Fixed Assets 2011-01-01 £ 1,722,365

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCOMP LIMITED registering or being granted any patents
Domain Names

EXCOMP LIMITED owns 1 domain names.

perridge.co.uk  

Trademarks
We have not found any records of EXCOMP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCOMP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EXCOMP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EXCOMP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEXCOMP LIMITEDEvent Date2014-09-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXCOMP LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyEXCOMP LIMITEDEvent Date2012-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCOMP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXCOMP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4