Company NameExcelsior Information Systems Limited
DirectorsJulian Quenton Fyfe and Clare Ivatt
Company StatusActive
Company Number02620327
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Julian Quenton Fyfe
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 days after company formation)
Appointment Duration32 years, 10 months
RoleComputer Analyst/Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Peel
Clovenfords
Galashiels
Selkirkshire
TD1 3LH
Scotland
Secretary NameMr John Alistair Fyfe
NationalityBritish
StatusCurrent
Appointed18 June 1991(4 days after company formation)
Appointment Duration32 years, 10 months
RoleSecurity Manager
Correspondence Address1 Abbotsford Grove
Darnick
Melrose
TD6 9AE
Scotland
Director NameMs Clare Ivatt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(11 years after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Country of ResidenceScotland
Correspondence AddressThe Peel
Clovenfords
Galashiels
Selkirkshire
TD1 3LH
Scotland
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed14 June 1991(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Contact

Telephone01896 850253
Telephone regionGalashiels

Location

Registered AddressClever Accounts, Brookfield Court Selby Road
Garforth
Leeds
LS25 1NB
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 10 other UK companies use this postal address

Shareholders

125 at £1Mrs Clare Ivatt
100.00%
Ordinary

Financials

Year2014
Net Worth£221,183
Cash£190,180
Current Liabilities£5,896

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 3 weeks ago)
Next Return Due28 June 2024 (1 month, 3 weeks from now)

Filing History

29 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
20 June 2023Termination of appointment of John Alistair Fyfe as a secretary on 20 June 2023 (1 page)
20 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
21 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
14 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
17 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
15 January 2018Registered office address changed from 54 Glenfield Avenue Kimberley Nottingham Nottinghamshire NG16 2HB to Clever Accounts, Brookfield Court Selby Road Garforth Leeds LS25 1NB on 15 January 2018 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125
(3 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 125
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 125
(4 pages)
30 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 125
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125
(6 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 125
(6 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
30 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 July 2010Director's details changed for Clare Ivatt on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Julian Quenton Fyfe on 14 June 2010 (2 pages)
28 July 2010Director's details changed for Mr Julian Quenton Fyfe on 14 June 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Clare Ivatt on 14 June 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
10 July 2009Return made up to 14/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 14/06/08; full list of members (4 pages)
5 August 2008Return made up to 14/06/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 August 2007Return made up to 14/06/07; full list of members (3 pages)
2 August 2007Return made up to 14/06/07; full list of members (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
5 July 2006Return made up to 14/06/06; full list of members (3 pages)
5 July 2006Return made up to 14/06/06; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
1 July 2005Return made up to 14/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 July 2004Return made up to 14/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
7 August 2003Return made up to 14/06/03; full list of members (7 pages)
7 August 2003Return made up to 14/06/03; full list of members (7 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
8 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 July 2002Return made up to 14/06/02; full list of members (6 pages)
12 July 2002Return made up to 14/06/02; full list of members (6 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
26 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
9 April 2002Registered office changed on 09/04/02 from: scope house high street bordon hants GU35 0AY (1 page)
9 April 2002Registered office changed on 09/04/02 from: scope house high street bordon hants GU35 0AY (1 page)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
24 July 2001Return made up to 14/06/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
20 July 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
7 July 2000Return made up to 14/06/00; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
10 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
16 November 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1999Return made up to 14/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
7 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
14 August 1998Registered office changed on 14/08/98 from: 35 meon road mickleton chipping campden gloucestershire GL55 6TB (1 page)
14 August 1998Registered office changed on 14/08/98 from: 35 meon road mickleton chipping campden gloucestershire GL55 6TB (1 page)
13 July 1998Return made up to 14/06/98; no change of members (4 pages)
13 July 1998Return made up to 14/06/98; no change of members (4 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
21 April 1998Full accounts made up to 30 June 1997 (10 pages)
9 July 1997Return made up to 14/06/97; no change of members (4 pages)
9 July 1997Return made up to 14/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
1 May 1997Full accounts made up to 30 June 1996 (11 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
16 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1996Return made up to 14/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 June 1996Full accounts made up to 30 June 1995 (11 pages)
6 June 1996Full accounts made up to 30 June 1995 (11 pages)
13 July 1995Return made up to 14/06/95; no change of members (6 pages)
13 July 1995Return made up to 14/06/95; no change of members (6 pages)
8 June 1995Accounts for a small company made up to 30 June 1994 (11 pages)
8 June 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
16 September 1993Ad 23/08/93--------- £ si 25@1=25 £ ic 100/125 (2 pages)
16 September 1993Ad 23/08/93--------- £ si 25@1=25 £ ic 100/125 (2 pages)
15 July 1993Return made up to 14/06/93; full list of members (5 pages)
15 July 1993Return made up to 14/06/93; full list of members (5 pages)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
21 June 1993£ nc 100/200 21/05/93 (1 page)
21 June 1993£ nc 100/200 21/05/93 (1 page)
21 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
31 July 1992Return made up to 14/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 July 1992Return made up to 14/06/92; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1992Ad 01/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 1992Ad 01/02/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)