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

EXCLAIMER GROUP LIMITED

250 FOWLER AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 7JP,
Company Registration Number
10303952
Private Limited Company
Active

Company Overview

About Exclaimer Group Ltd
EXCLAIMER GROUP LIMITED was founded on 2016-07-29 and has its registered office in Farnborough. The organisation's status is listed as "Active". Exclaimer Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EXCLAIMER GROUP LIMITED
 
Legal Registered Office
250 FOWLER AVENUE
FARNBOROUGH
HAMPSHIRE
GU14 7JP
 
Previous Names
PROJECT POLO TOPCO LIMITED10/08/2017
AGHOCO 1457 LIMITED18/10/2016
Filing Information
Company Number 10303952
Company ID Number 10303952
Date formed 2016-07-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 
Return next due 26/08/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-06-06 02:02:02
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.
Companies with same name EXCLAIMER GROUP LIMITED
The following companies were found which have the same name as EXCLAIMER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXCLAIMER GROUP (HOLDINGS) LIMITED 250 FOWLER AVENUE FARNBOROUGH HAMPSHIRE GU14 7JP Active Company formed on the 2016-07-29

Company Officers of EXCLAIMER GROUP LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW PETER CAFFREY
Director 2016-12-02
JOHN ERIC HAWKINS
Director 2018-01-01
DUNCAN NEIL LOVE
Director 2017-07-31
ANDREW DERYCK MILLINGTON
Director 2016-10-18
AMY LOUISE YATEMAN-SMITH
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON BAYLAY
Director 2017-07-31 2018-02-28
GARY JAN LEVELL
Director 2016-10-18 2017-10-26
REBECCA PATRICIA HOOLEY
Director 2016-12-02 2017-07-31
CHRISTOPHER CHARLES CRAWSHAY
Director 2016-10-18 2017-02-17
A G SECRETARIAL LIMITED
Company Secretary 2016-07-29 2016-10-18
A G SECRETARIAL LIMITED
Director 2016-07-29 2016-10-18
ROGER HART
Director 2016-07-29 2016-10-18
INHOCO FORMATIONS LIMITED
Director 2016-07-29 2016-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PETER CAFFREY EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
MATTHEW PETER CAFFREY TETTENHALL COLLEGE (INCORPORATED) Director 2017-03-29 CURRENT 1915-09-30 Active
MATTHEW PETER CAFFREY EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2016-12-02 CURRENT 2016-07-29 Active
JOHN ERIC HAWKINS EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2018-02-28 CURRENT 2016-07-29 Active
JOHN ERIC HAWKINS EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
JOHN ERIC HAWKINS AMTIVO TOPCO LIMITED Director 2018-02-20 CURRENT 2018-01-02 Active
JOHN ERIC HAWKINS KALLIDUS HOLDINGS LIMITED Director 2015-02-27 CURRENT 2014-10-13 Active
JOHN ERIC HAWKINS CRAVEN CORPORATION LIMITED Director 2003-12-09 CURRENT 2003-12-09 Active
DUNCAN NEIL LOVE EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
DUNCAN NEIL LOVE EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
DUNCAN NEIL LOVE EXCLAIMER LTD Director 2017-07-05 CURRENT 2003-10-21 Active
DUNCAN NEIL LOVE EXCLAIMER HOLDINGS LTD Director 2017-07-05 CURRENT 1994-06-03 Active
ANDREW DERYCK MILLINGTON EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
ANDREW DERYCK MILLINGTON EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2016-10-18 CURRENT 2016-07-29 Active
ANDREW DERYCK MILLINGTON DCSL SOFTWARE HOLDINGS LIMITED Director 2010-03-16 CURRENT 2010-03-16 Dissolved 2014-10-28
ANDREW DERYCK MILLINGTON EXCLAIMER LTD Director 2003-10-23 CURRENT 2003-10-21 Active
ANDREW DERYCK MILLINGTON EXCLAIMER HOLDINGS LTD Director 1995-11-17 CURRENT 1994-06-03 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY TOPCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH WEDNESDAY MIDCO LIMITED Director 2018-05-24 CURRENT 2018-04-27 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER INVESTMENT LIMITED Director 2018-02-26 CURRENT 2017-12-28 Active
AMY LOUISE YATEMAN-SMITH EXCLAIMER GROUP (HOLDINGS) LIMITED Director 2017-07-31 CURRENT 2016-07-29 Active
AMY LOUISE YATEMAN-SMITH CENTRE4 TESTING LIMITED Director 2017-04-19 CURRENT 2004-01-16 Active
AMY LOUISE YATEMAN-SMITH RICHMOND TOPCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH RICHMOND BIDCO LIMITED Director 2016-12-05 CURRENT 2016-11-23 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN TOPCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH PROJECT DARWIN BIDCO LIMITED Director 2016-09-20 CURRENT 2015-07-21 Active
AMY LOUISE YATEMAN-SMITH TEN10 GROUP LIMITED Director 2016-07-28 CURRENT 2015-01-05 Active

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
2023-09-29Audit exemption subsidiary accounts made up to 2022-09-30
2023-08-25Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-25Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-08-04Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-08-04Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-03Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-07-20PSC05Change of details for Origin Bidco Limited as a person with significant control on 2020-12-30
2022-07-18AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR HEATH JOHN DAVIES
2021-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 103039520003
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-06-23RES01ADOPT ARTICLES 23/06/21
2021-06-23MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID AMOS
2021-02-01AP01DIRECTOR APPOINTED MR MATTHEW GATTO
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC HAWKINS
2021-01-12PSC02Notification of Origin Bidco Limited as a person with significant control on 2020-12-30
2021-01-12PSC07CESSATION OF LIVINGBRIDGE GP LP AS A PERSON OF SIGNIFICANT CONTROL
2020-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-09-29MEM/ARTSARTICLES OF ASSOCIATION
2020-09-21SH0116/09/20 STATEMENT OF CAPITAL GBP 2136.645
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES
2020-07-20CH01Director's details changed for Mr Andrew Deryck Millington on 2020-07-20
2020-06-10SH0131/12/19 STATEMENT OF CAPITAL GBP 2024.895
2020-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-05-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2020-03-02SH06Cancellation of shares. Statement of capital on 2019-12-23 GBP 1,784.11
2020-03-02RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-03-02SH03Purchase of own shares
2020-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID FERGUSON
2020-02-25SH0124/12/19 STATEMENT OF CAPITAL GBP 2022.935
2020-02-25AP01DIRECTOR APPOINTED MR HEATH JOHN DAVIES
2020-02-17AP01DIRECTOR APPOINTED MR DAVID AMOS
2020-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103039520002
2020-01-27RP04SH01Second filing of capital allotment of shares GBP2,018.754815
2020-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/20 FROM Alpha House 9-11 Alexandra Road Farnborough Hampshire GU14 6BU United Kingdom
2020-01-02SH06Cancellation of shares. Statement of capital on 2019-03-31 GBP 1,901.755
2019-12-23SH0104/09/19 STATEMENT OF CAPITAL GBP 2022.935
2019-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
2019-10-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase own shares out of capital
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES
2019-08-19SH03Purchase of own shares
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NEIL LOVE
2019-03-28RP04AP01Second filing of director appointment of Mr Robert David Ferguson
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-11-16SH0103/10/18 STATEMENT OF CAPITAL GBP 2018.755
2018-11-09AP01DIRECTOR APPOINTED DAVID FERGUSON
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER CAFFREY
2018-08-02LATEST SOC02/08/18 STATEMENT OF CAPITAL;GBP 1779.4
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES
2018-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
2018-04-25RES13SHARE TRANSFERS 23/03/2018
2018-04-10LATEST SOC10/04/18 STATEMENT OF CAPITAL;GBP 1779.4
2018-04-10SH0131/01/18 STATEMENT OF CAPITAL GBP 1779.40
2018-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 103039520002
2018-03-16TM01APPOINTMENT TERMINATED, DIRECTOR SHARON BAYLAY
2018-03-16AP01DIRECTOR APPOINTED MR JOHN ERIC HAWKINS
2018-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-12PSC02Notification of Livingbridge Gp Lp as a person with significant control on 2018-01-12
2018-01-12PSC07CESSATION OF FIS NOMINEE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09AD03Registers moved to registered inspection location of 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-09AD02Register inspection address changed to 3000a Parkway Whiteley Fareham PO15 7FX
2017-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAN LEVELL
2017-10-18CH01Director's details changed for Mr Gary Jan Levell on 2017-10-18
2017-09-28LATEST SOC28/09/17 STATEMENT OF CAPITAL;GBP 1735.3
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-09-28CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES
2017-08-17PSC05Change of details for Fis Nominee Limited as a person with significant control on 2017-08-17
2017-08-17PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIS NOMINEE LIMITED
2017-08-17PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC
2017-08-10RES15CHANGE OF NAME 09/08/2017
2017-08-10CERTNMCOMPANY NAME CHANGED PROJECT POLO TOPCO LIMITED CERTIFICATE ISSUED ON 10/08/17
2017-08-08AP01DIRECTOR APPOINTED MS AMY LOUISE YATEMAN-SMITH
2017-08-08AP01DIRECTOR APPOINTED MS SHARON BAYLAY
2017-08-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA HOOLEY
2017-08-07AP01DIRECTOR APPOINTED MR DUNCAN NEIL LOVE
2017-06-19SH0127/04/17 STATEMENT OF CAPITAL GBP 1735.300
2017-05-17MEM/ARTSARTICLES OF ASSOCIATION
2017-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-05-17RES01ALTER ARTICLES 27/04/2017
2017-02-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CRAWSHAY
2017-01-05RES13SUB-DIVISION OF SHARES 02/12/2016
2017-01-05RES0102/12/2016
2017-01-05SH02SUB-DIVISION 02/12/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-05SH0102/12/16 STATEMENT OF CAPITAL GBP 1500.00
2017-01-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-12-12AA01CURREXT FROM 31/07/2017 TO 30/09/2017
2016-12-12AP01DIRECTOR APPOINTED MR MATTHEW PETER CAFFREY
2016-12-12AP01DIRECTOR APPOINTED MS REBECCA PATRICIA HOOLEY
2016-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 103039520001
2016-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2016 FROM 100 BARBIROLLI SQUARE MANCHESTER ENGLAND M2 3AB ENGLAND
2016-11-29AP01DIRECTOR APPOINTED MR GARY JAN LEVELL
2016-11-29AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES CRAWSHAY
2016-11-29AP01DIRECTOR APPOINTED MR ANDREW DERYCK MILLINGTON
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2016-11-29TM02APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED
2016-11-29TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2016-10-18RES15CHANGE OF NAME 18/10/2016
2016-10-18CERTNMCOMPANY NAME CHANGED AGHOCO 1457 LIMITED CERTIFICATE ISSUED ON 18/10/16
2016-07-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCLAIMER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCLAIMER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of EXCLAIMER GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EXCLAIMER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCLAIMER GROUP LIMITED
Trademarks
We have not found any records of EXCLAIMER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCLAIMER GROUP 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 (64209 - Activities of other holding companies n.e.c.) as EXCLAIMER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCLAIMER GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCLAIMER GROUP 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 EXCLAIMER GROUP 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.