Company NameXcelsior Ltd
DirectorStacie Johnson
Company StatusActive
Company Number10818398
CategoryPrivate Limited Company
Incorporation Date14 June 2017(6 years, 10 months ago)
Previous NameXclesior Ltd

Business Activity

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

Directors

Director NameMrs Stacie Johnson
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(2 weeks, 3 days after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaxon House Duke Street
Chelmsford
CM1 1HT
Director NameMr Darryl Johnson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2017(same day as company formation)
RoleEstate Planning Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMrs Stacie Johnson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(2 weeks after company formation)
Appointment Duration3 days (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Estate Yard The Street
Terling
Essex
CM3 2RH

Location

Registered AddressSaxon House
Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
26 June 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
25 June 2021Confirmation statement made on 13 June 2021 with updates (5 pages)
14 June 2021Notification of Darryl Johnson as a person with significant control on 1 September 2020 (2 pages)
14 June 2021Director's details changed for Mrs Stacie Johnson on 15 November 2020 (2 pages)
14 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
10 November 2020Registered office address changed from 8 the Estate Yard the Street Terling Essex CM3 2RH England to Saxon House Duke Street Chelmsford CM1 1HT on 10 November 2020 (1 page)
3 November 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
24 August 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
29 August 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
14 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
20 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
8 August 2017Termination of appointment of Stacie Johnson as a director on 1 July 2017 (1 page)
8 August 2017Appointment of Mrs Stacie Johnson as a director on 1 July 2017 (2 pages)
8 August 2017Appointment of Mrs Stacie Johnson as a director on 1 July 2017 (2 pages)
8 August 2017Termination of appointment of Stacie Johnson as a director on 1 July 2017 (1 page)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-30
(3 pages)
4 August 2017Notification of Stacie Johnson as a person with significant control on 1 July 2017 (2 pages)
4 August 2017Change of details for Mr Darryl Johnson as a person with significant control on 1 July 2017 (2 pages)
4 August 2017Change of details for Mr Darryl Johnson as a person with significant control on 1 July 2017 (2 pages)
4 August 2017Cessation of Stacie Johnson as a person with significant control on 1 July 2017 (1 page)
4 August 2017Cessation of Stacie Johnson as a person with significant control on 1 July 2017 (1 page)
4 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-30
(3 pages)
4 August 2017Notification of Stacie Johnson as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Cessation of Stacie Johnson as a person with significant control on 4 August 2017 (1 page)
4 August 2017Notification of Stacie Johnson as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Estate Yard the Street Terling Essex CM3 2RH on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 8 the Estate Yard the Street Terling Essex CM3 2RH on 11 July 2017 (1 page)
3 July 2017Termination of appointment of Darryl Johnson as a director on 3 July 2017 (1 page)
3 July 2017Termination of appointment of Darryl Johnson as a director on 3 July 2017 (1 page)
28 June 2017Appointment of Mrs Stacie Johnson as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Stacie Johnson as a director on 28 June 2017 (2 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 June 2017Incorporation
Statement of capital on 2017-06-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)