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

EXCEED CONSULTANCY LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
04569706
Private Limited Company
Liquidation

Company Overview

About Exceed Consultancy Ltd
EXCEED CONSULTANCY LIMITED was founded on 2002-10-22 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Exceed Consultancy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EXCEED CONSULTANCY LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in WA4
 
Filing Information
Company Number 04569706
Company ID Number 04569706
Date formed 2002-10-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-06-30
Account next due 31/03/2017
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-03-18 12:06:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCEED CONSULTANCY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP LIMITED
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 EXCEED CONSULTANCY LIMITED
The following companies were found which have the same name as EXCEED CONSULTANCY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCEED CONSULTANCY SERVICES LTD UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY Active - Proposal to Strike off Company formed on the 2015-03-24

Company Officers of EXCEED CONSULTANCY LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE ASPINALL
Director 2002-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MURIEL JACKSON
Company Secretary 2002-10-22 2010-06-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-22 2002-10-22
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-22 2002-10-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE ASPINALL EXCEED GLOBAL LTD Director 2015-11-17 CURRENT 2013-11-26 Active
SUSAN JANE ASPINALL EXCEED INTERNATIONAL LIMITED Director 2003-01-13 CURRENT 2003-01-13 Dissolved 2017-03-02

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
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Return of final meeting of creditors
2022-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-01-08Voluntary liquidation Statement of receipts and payments to 2021-11-17
2022-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-17
2020-01-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-17
2019-01-23LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-17
2018-01-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1
2018-01-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 116 Duke Street Liverpool Merseyside L1 5JW
2016-12-024.20Volunatary liquidation statement of affairs with form 4.19
2016-12-02600Appointment of a voluntary liquidator
2016-12-02LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-11-18
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 10900
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-06-17AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 10900
2015-12-23AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-22DISS40Compulsory strike-off action has been discontinued
2015-09-21AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-11DISS16(SOAS)Compulsory strike-off action has been suspended
2015-07-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/15 FROM Fernilee, Street Lane Lower Whitley Warrington Cheshire WA4 4EN
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 10900
2014-10-14AR0111/10/14 FULL LIST
2014-10-14AR0111/10/14 FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-20AR0111/10/13 ANNUAL RETURN FULL LIST
2013-04-17RES13Resolutions passed:
  • Subscription for additional e class shares 11/03/2013
2013-04-17SH0111/03/13 STATEMENT OF CAPITAL GBP 1080200
2013-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-02-20SH0116/11/12 STATEMENT OF CAPITAL GBP 880100
2013-01-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-07AR0111/10/12 ANNUAL RETURN FULL LIST
2012-04-05RES01ADOPT ARTICLES 12/03/2012
2012-04-05SH0112/03/12 STATEMENT OF CAPITAL GBP 400100
2012-04-04AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-10-27AR0111/10/11 FULL LIST
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-01AR0111/10/10 FULL LIST
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY DOROTHY JACKSON
2010-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-11-19AR0111/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN JANE ASPINALL / 29/10/2009
2009-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-27363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2007-10-30363sRETURN MADE UP TO 11/10/07; NO CHANGE OF MEMBERS
2007-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-07363sRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2005-10-18363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-15363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-12363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2002-11-22225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-2188(2)RAD 22/10/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-01288bDIRECTOR RESIGNED
2002-11-01288bSECRETARY RESIGNED
2002-10-27288aNEW DIRECTOR APPOINTED
2002-10-27288aNEW SECRETARY APPOINTED
2002-10-24CERTNMCOMPANY NAME CHANGED ECEED CONSULTANCY LIMITED CERTIFICATE ISSUED ON 24/10/02
2002-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EXCEED CONSULTANCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-15
Resolutions for Winding-up2016-11-24
Appointment of Liquidators2016-11-24
Meetings of Creditors2016-11-08
Meetings of Creditors2016-07-06
Meetings of Creditors2015-09-07
Fines / Sanctions
No fines or sanctions have been issued against EXCEED CONSULTANCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCEED CONSULTANCY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2013-06-30 £ 747,926
Creditors Due Within One Year 2012-06-30 £ 428,043
Provisions For Liabilities Charges 2013-06-30 £ 0
Provisions For Liabilities Charges 2012-06-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30

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 EXCEED CONSULTANCY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,900
Called Up Share Capital 2012-06-30 £ 4,100
Cash Bank In Hand 2013-06-30 £ 899,734
Cash Bank In Hand 2012-06-30 £ 528,990
Fixed Assets 2013-06-30 £ 128,033
Fixed Assets 2012-06-30 £ 123,900
Shareholder Funds 2013-06-30 £ 279,186
Shareholder Funds 2012-06-30 £ 224,482
Tangible Fixed Assets 2013-06-30 £ 14,542
Tangible Fixed Assets 2012-06-30 £ 3,085

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCEED CONSULTANCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCEED CONSULTANCY LIMITED
Trademarks
We have not found any records of EXCEED CONSULTANCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCEED CONSULTANCY 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 (70229 - Management consultancy activities other than financial management) as EXCEED CONSULTANCY LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EXCEED CONSULTANCY 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 TypeNotice of
Defending partyEXCEED CONSULTANCY LIMITEDEvent Date2020-01-15
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEXCEED CONSULTANCY LIMITEDEvent Date2016-11-18
At a General Meeting of the above named Company, duly convened and held at 116 Duke Street, Liverpool, Merseyside, L1 5JW on 18 November 2016 the following resolutions were duly passed as a Special and an Ordinary Resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Stephen Michael John Berry and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , (IP Nos. 9506 and 8989) be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding-up, and that they act jointly and severally. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Michael John Berry and Steven John Parker as Joint Liquidators. For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090 Susan Aspinall , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEXCEED CONSULTANCY LIMITEDEvent Date2016-11-18
Stephen Michael John Berry and Steven John Parker , both of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA . : For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com or Tel: 01908 306090
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXCEED CONSULTANCY LIMITEDEvent Date2016-11-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 116 Duke Street, Liverpool, Merseyside, L1 5JW on 18 November 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA between 10 am and 4 pm on the two business days immediately preceding the meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so in wither person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 17 November 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof) which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the Creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A resolution may be sought at the meeting to approve the sum of 5,000 plus disbursements and VAT, in respect of the costs incurred in the convening of the meetings of members and creditors, the production of the information for creditors to be presented to the meeting and provided prior to the meeting and for the assistance provided in accordance with the preparation of the statement of affairs and other work undertaken in the preparation of the meeting convened in accordance with Section 98 of the Insolvency Act 1986; such fees to be paid from the assets of the Company. Names and address of Insolvency Practitioners calling the meeting: Stephen Michael John Berry and Steven John Parker (IP Nos 9000 and 8989) of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA. For further details contact: Becky Taylor, Email: becky.taylor@opusllp.com Tel: 01908 306090.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXCEED CONSULTANCY LIMITEDEvent Date2015-09-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of One Euston Square, 40 Melton Street, London, NW1 2FD on 14 September 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 11 September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com, Tel: 01908 306090.
 
Initiating party Event TypeMeetings of Creditors
Defending partyEXCEED CONSULTANCY LIMITEDEvent Date2015-09-02
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of One Euston Square, 40 Melton Street, London, NW1 2FD on 14 September 2015 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Opus Restructuring LLP, Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA, between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Opus Restructuring LLP , Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA , no later than 12 noon on 11 September 2015. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Whilst such proofs may be lodged at any time before voting commences, creditors intending to vote at the meeting are requested to send them with their proxies. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. For further details contact: Kyle Ashford, Email: kyle.ashford@opusllp.com, Tel: 01908 306090.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCEED CONSULTANCY 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 EXCEED CONSULTANCY 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.