Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

EXCESSION TECHNOLOGIES LIMITED

124 City Road, London, EC1V 2NX,
Company Registration Number
10098147
Private Limited Company
Active

Company Overview

About Excession Technologies Ltd
EXCESSION TECHNOLOGIES LIMITED was founded on 2016-04-01 and has its registered office in London. The organisation's status is listed as "Active". Excession Technologies Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EXCESSION TECHNOLOGIES LIMITED
 
Legal Registered Office
124 City Road
London
EC1V 2NX
 
Previous Names
PACHA VS LIMITED06/05/2016
Filing Information
Company Number 10098147
Company ID Number 10098147
Date formed 2016-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2023-12-22
Return next due 2025-01-05
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241328238  
Last Datalog update: 2024-06-26 10:39:30
Primary Source:Companies House
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.

Company Officers of EXCESSION TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD SEAN ALLEYN
Director 2017-10-26
DAVID JAMES MORTON PETO
Director 2016-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH VINSON
Director 2016-04-01 2016-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD SEAN ALLEYN THE SHEPHERDS GROUP LIMITED Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
EDWARD SEAN ALLEYN THE OXFORD GRYPHON LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
EDWARD SEAN ALLEYN IPROOV LIMITED Director 2017-01-27 CURRENT 2011-11-30 Active
DAVID JAMES MORTON PETO AFRAME MEDIA GROUP LIMITED Director 2012-03-15 CURRENT 2012-02-10 Dissolved 2018-08-11
DAVID JAMES MORTON PETO ALL IN THE DATA LIMITED Director 2011-01-28 CURRENT 2011-01-27 Dissolved 2014-09-16
DAVID JAMES MORTON PETO THE ALL IN GROUP LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-09-09
DAVID JAMES MORTON PETO ALL IN THE BRAND LIMITED Director 2009-01-22 CURRENT 2009-01-22 Dissolved 2014-09-09
DAVID JAMES MORTON PETO AFRAME MEDIA SERVICES LIMITED Director 2009-01-22 CURRENT 2009-01-22 Liquidation

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
2024-06-26Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-06-26Appointment of a voluntary liquidator
2024-06-26Voluntary liquidation Statement of affairs
2024-06-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100981470002
2024-02-1615/02/24 STATEMENT OF CAPITAL GBP 930.251836
2024-02-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-02REGISTERED OFFICE CHANGED ON 02/02/24 FROM Fifth Floor Fifth Floor 1 Leadenhall Street London England EC3V 1LP England
2024-01-3123/01/24 STATEMENT OF CAPITAL GBP 930.247187
2024-01-0915/12/23 STATEMENT OF CAPITAL GBP 930.047666
2024-01-0904/01/24 STATEMENT OF CAPITAL GBP 930.057041
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM PO Box TN39 5ES Unit 2.02 High Weald House Glovers End Bexhill-on-Sea TN39 5ES England
2024-01-05REGISTERED OFFICE CHANGED ON 05/01/24 FROM PO Box EC3V 1LP Fifth Floor Leadenhall Street London EC3V 1LP England
2024-01-05CONFIRMATION STATEMENT MADE ON 22/12/23, WITH UPDATES
2024-01-04REGISTERED OFFICE CHANGED ON 04/01/24 FROM Fifth Floor 11 Leadenhall Street London EC3V 1LP England
2023-09-1930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0707/09/23 STATEMENT OF CAPITAL GBP 930.036231
2023-09-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100981470001
2023-09-04REGISTRATION OF A CHARGE / CHARGE CODE 100981470002
2023-08-1119/07/23 STATEMENT OF CAPITAL GBP 929.993993
2023-07-29Previous accounting period shortened from 31/12/23 TO 30/06/23
2023-07-2119/06/23 STATEMENT OF CAPITAL GBP 258.312212
2023-05-24Second filing of capital allotment of shares GBP142.201102
2023-05-24Second filing of capital allotment of shares GBP258.154307
2023-05-24Second filing of capital allotment of shares GBP231.339868
2023-05-24Second filing of capital allotment of shares GBP231.545954
2023-05-03Amended account full exemption
2023-05-0326/04/23 STATEMENT OF CAPITAL GBP 258.154307
2023-04-1314/03/23 STATEMENT OF CAPITAL GBP 142.201102
2023-04-1329/03/23 STATEMENT OF CAPITAL GBP 231.339868
2023-04-1303/04/23 STATEMENT OF CAPITAL GBP 231.355617
2023-04-1304/04/23 STATEMENT OF CAPITAL GBP 231.361216
2023-04-1304/04/23 STATEMENT OF CAPITAL GBP 231.387194
2023-04-1312/04/23 STATEMENT OF CAPITAL GBP 231.545954
2023-02-09REGISTRATION OF A CHARGE / CHARGE CODE 100981470001
2023-02-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-01Second filing of capital allotment of shares GBP42.884849
2023-01-23Second filing of capital allotment of shares GBP42.878724
2023-01-1623/12/22 STATEMENT OF CAPITAL GBP 42.780724
2023-01-1604/12/22 STATEMENT OF CAPITAL GBP 42.780724
2022-12-22CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 22/12/22, WITH UPDATES
2022-12-13Current accounting period shortened from 30/06/23 TO 31/12/22
2022-12-13AA01Current accounting period shortened from 30/06/23 TO 31/12/22
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-08-05AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-03RP04CS01
2022-08-01SH0107/12/21 STATEMENT OF CAPITAL GBP 42.412916
2022-06-29AA01Current accounting period shortened from 31/12/22 TO 30/06/22
2022-04-25SH0125/03/22 STATEMENT OF CAPITAL GBP 42.615608
2022-02-0831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-03CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH UPDATES
2021-12-08SH0107/12/21 STATEMENT OF CAPITAL GBP 40.385762
2021-12-07SH0106/12/21 STATEMENT OF CAPITAL GBP 40.327576
2021-09-28SH0128/09/21 STATEMENT OF CAPITAL GBP 36.492289
2021-09-09SH0131/08/21 STATEMENT OF CAPITAL GBP 33.681614
2021-08-31SH0117/02/21 STATEMENT OF CAPITAL GBP 28.20119
2021-02-08PSC08Notification of a person with significant control statement
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH UPDATES
2021-01-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11SH0130/09/20 STATEMENT OF CAPITAL GBP 28.008399
2021-01-11PSC07CESSATION OF ANDREW THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-11-13MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-10-21SH0131/07/20 STATEMENT OF CAPITAL GBP 27.51
2020-10-14RP04SH01Second filing of capital allotment of shares GBP27.77
2020-10-01SH0131/08/20 STATEMENT OF CAPITAL GBP 27.74
2020-09-04SH0101/09/20 STATEMENT OF CAPITAL GBP 26.649293
2020-06-23SH0127/05/20 STATEMENT OF CAPITAL GBP 26.637293
2020-06-08SH0117/04/20 STATEMENT OF CAPITAL GBP 26.503343
2020-04-06PSC07CESSATION OF ANDREW JAMES THORNTON AS A PERSON OF SIGNIFICANT CONTROL
2020-04-06SH0127/03/20 STATEMENT OF CAPITAL GBP 26.135343
2020-02-28SH0121/02/20 STATEMENT OF CAPITAL GBP 26.0907
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2020-02-27AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-27SH0106/11/19 STATEMENT OF CAPITAL GBP 25.577
2019-11-22SH02Sub-division of shares on 2019-10-02
2019-11-20AP01DIRECTOR APPOINTED MR ALASTAIR GALBRAITH TEDFORD
2019-11-18PSC04Change of details for Mr Andrew James Thornton as a person with significant control on 2019-11-14
2019-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-sub div/share option plan 02/10/2019
  • Resolution of adoption of Articles of Association
2019-10-23RP04SH01Second filing of capital allotment of shares GBP21.41
2019-09-12SH0120/08/19 STATEMENT OF CAPITAL GBP 22.441
2019-08-14SH0104/07/19 STATEMENT OF CAPITAL GBP 22.069
2019-04-08SH0104/04/19 STATEMENT OF CAPITAL GBP 21.41
2019-04-08SH0104/04/19 STATEMENT OF CAPITAL GBP 21.41
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-13LATEST SOC13/04/18 STATEMENT OF CAPITAL;GBP 21.25
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW THORNTON
2018-04-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON REYNOLDS
2018-01-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12RP04SH01Second filing of capital allotment of shares GBP20.875
2018-01-12ANNOTATIONClarification
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 21.25
2018-01-09SH0105/01/18 STATEMENT OF CAPITAL GBP 21.25
2017-12-14SH0101/11/17 STATEMENT OF CAPITAL GBP 20.875
2017-11-08RES13Resolutions passed:
  • Authority for david peto to act 25/10/2017
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-08RES01ADOPT ARTICLES 11/09/2017
2017-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-07PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES THORNTON / 06/04/2016
2017-11-07PSC04PSC'S CHANGE OF PARTICULARS / MR JON REYNOLDS / 06/04/2016
2017-11-02AP01DIRECTOR APPOINTED MR EDWARD SEAN ALLEYN
2017-11-01SH0126/10/17 STATEMENT OF CAPITAL GBP 20.471
2017-07-14SH0107/07/17 STATEMENT OF CAPITAL GBP 18.775
2017-07-14SH0130/06/17 STATEMENT OF CAPITAL GBP 18.139
2017-07-14RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM PO Box EC2A 1AH 18 Alphabeta Building 18 Finsbury Square London EC2A 1AH England
2016-08-18AA01Current accounting period shortened from 30/04/17 TO 31/12/16
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/16 FROM 9-11 Richmond Buildings London W1D 3HF England
2016-08-01RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-08-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 17.662
2016-07-20SH0113/07/16 STATEMENT OF CAPITAL GBP 17.662
2016-07-20SH0112/07/16 STATEMENT OF CAPITAL GBP 14.167
2016-05-23RES13AUTHORITY FOR DAVID PETO TO ACT 09/05/2016
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-05-23RES01ADOPT ARTICLES 28/04/2016
2016-05-23RES1328/04/2016
2016-05-16SH0109/05/16 STATEMENT OF CAPITAL GBP 13.401
2016-05-06RES15CHANGE OF NAME 28/04/2016
2016-05-06CERTNMCOMPANY NAME CHANGED PACHA VS LIMITED CERTIFICATE ISSUED ON 06/05/16
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 6TH FLOOR 33 HOLBORN LONDON EC1N 2HT UNITED KINGDOM
2016-05-05SH0128/04/16 STATEMENT OF CAPITAL GBP 10
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2016-04-19AP01DIRECTOR APPOINTED MR DAVID JAMES MORTON PETO
2016-04-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to EXCESSION TECHNOLOGIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2024-06-25
Resolution2024-06-25
Fines / Sanctions
No fines or sanctions have been issued against EXCESSION TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EXCESSION TECHNOLOGIES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31
Annual Accounts
2022-06-30

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 EXCESSION TECHNOLOGIES LIMITED

Intangible Assets
Patents
We have not found any records of EXCESSION TECHNOLOGIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCESSION TECHNOLOGIES LIMITED
Trademarks

Trademark applications by EXCESSION TECHNOLOGIES LIMITED

EXCESSION TECHNOLOGIES LIMITED is the for the trademark AFRAME ™ (85322936) through the USPTO on the 2011-05-17
Color is not claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for EXCESSION TECHNOLOGIES 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 (62020 - Information technology consultancy activities) as EXCESSION TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCESSION TECHNOLOGIES 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 TypeAppointmen
Defending partyEXCESSION TECHNOLOGIES LIMITEDEvent Date2024-06-25
Name of Company: EXCESSION TECHNOLOGIES LIMITED Company Number: 10098147 Trading Name: General Systems Nature of Business: Information technology consultancy activities Previous Name of Company: Pasha…
 
Initiating party Event TypeResolution
Defending partyEXCESSION TECHNOLOGIES LIMITEDEvent Date2024-06-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCESSION TECHNOLOGIES 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 EXCESSION TECHNOLOGIES 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.