Exclaimer Holdings Ltd

DataGardener
live
Unknown

Exclaimer Holdings Ltd

02935570Private Limited With Share Capital

250 Fowler Avenue, Farnborough, Hampshire, GU147JP
Incorporated

03/06/1994

Company Age

31 years

Directors

2

Employees

SIC Code

62020

Risk

not scored

Company Overview

Registration, classification & business activity

Exclaimer Holdings Ltd (02935570) is a private limited with share capital incorporated on 03/06/1994 (31 years old) and registered in hampshire, GU147JP. The company operates under SIC code 62020 and is classified as Unknown.

Turbo-boost your email signatures after starting exclaimer over 20 years ago, we saw how our email signature management software could boost the way businesses manage employee email signatures. today we help brands keep communications consistent and make every message count – all while being legally...

Private Limited With Share Capital
SIC: 62020
Unknown
Incorporated 03/06/1994
GU147JP

Financial Overview

Total Assets

£14.17M

Liabilities

£0

Net Assets

£14.17M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-09-2025
Legacy
Category:Accounts
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Legacy
Category:Other
Date:19-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:04-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:08-10-2024
Legacy
Category:Accounts
Date:08-10-2024
Legacy
Category:Other
Date:08-10-2024
Legacy
Category:Other
Date:08-10-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-04-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:04-08-2023
Legacy
Category:Accounts
Date:04-08-2023
Legacy
Category:Other
Date:04-08-2023
Legacy
Category:Other
Date:04-08-2023
Legacy
Category:Other
Date:03-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:25-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2019
Second Filing Of Director Appointment With Name
Category:Officers
Date:15-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:09-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:09-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-03-2018
Resolution
Category:Resolution
Date:15-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2018
Move Registers To Sail Company With New Address
Category:Address
Date:24-11-2017
Change Sail Address Company With New Address
Category:Address
Date:24-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2017
Resolution
Category:Resolution
Date:09-01-2017
Capital Allotment Shares
Category:Capital
Date:06-01-2017
Resolution
Category:Resolution
Date:05-01-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2015
Capital Alter Shares Subdivision
Category:Capital
Date:18-03-2015
Resolution
Category:Resolution
Date:18-03-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-03-2015
Change Of Name Notice
Category:Change Of Name
Date:09-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:16-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Officers
Date:19-08-2009

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date13/09/2025
Latest Accounts31/12/2024

Trading Addresses

250 Fowler Avenue, Farnborough, GU147JPRegistered
Alpha House, 9-11 Alexandra Road, Farnborough, Hampshire, GU146BU

Contact