Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Excellerate Services Holdings UK Limited
Excellerate Services Holdings UK Limited is an active company incorporated on 17 December 2003 with the registered office located in London, Greater London. Excellerate Services Holdings UK Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
04998433
Private limited company
Age
21 years
Incorporated
17 December 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
17 December 2024
(10 months ago)
Next confirmation dated
17 December 2025
Due by
31 December 2025
(1 month remaining)
Last change occurred
3 years ago
Accounts
Overdue
Accounts overdue by
124 days
For period
1 Jul
⟶
30 Jun 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2024
Was due on
30 June 2025
(4 months ago)
Learn more about Excellerate Services Holdings UK Limited
Contact
Update Details
Address
65 Leonard Street
Shoreditch
London
EC2A 4QS
United Kingdom
Address changed on
20 Mar 2023
(2 years 7 months ago)
Previous address was
New Kings Beam House 22 Upper Ground London SE1 9PD England
Companies in EC2A 4QS
Telephone
08450176991
Email
Available in Endole App
Website
Templewoodsecurity.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mr Johan Andrew Venter
Director • Managing Director • British • Lives in UK • Born in May 1962
Mr Justin Roger Moore
Director • Chief Technology Officer • South African • Lives in UK • Born in Nov 1976
Ms Lisa Helen Laird
Director • Managing Director • British • Lives in Scotland • Born in Oct 1974
Excellerate Holdings (PVT) Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Templewood Cleaning Services Limited
Mr Johan Andrew Venter, Ms Lisa Helen Laird, and 1 more are mutual people.
Active
LCC Holdings Limited
Mr Johan Andrew Venter, Ms Lisa Helen Laird, and 1 more are mutual people.
Active
Excellerate Services UK Limited
Mr Johan Andrew Venter and Ms Lisa Helen Laird are mutual people.
Active
Premium Support Services Limited
Mr Johan Andrew Venter and Ms Lisa Helen Laird are mutual people.
Active
Excellerate Holdings (PVT) Limited
Mr Johan Andrew Venter and Ms Lisa Helen Laird are mutual people.
Active
MGDG Property UK Limited
Mr Johan Andrew Venter and Ms Lisa Helen Laird are mutual people.
Active
Excellerate UK Services Ltd
Mr Johan Andrew Venter is a mutual person.
Active
Contract Cleaning And Maintenance Limited
Mr Johan Andrew Venter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Jun 2023
For period
30 Jun
⟶
30 Jun 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£8.77M
Same as previous period
Total Liabilities
-£8.22M
Same as previous period
Net Assets
£552.55K
Same as previous period
Debt Ratio (%)
94%
Same as previous period
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 13 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 2 Sep 2025
Confirmation Submitted
10 Months Ago on 20 Dec 2024
Full Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Confirmation Submitted
1 Year 10 Months Ago on 18 Dec 2023
Gordon George Hulley Resigned
2 Years 1 Month Ago on 19 Sep 2023
Clinton James Phipps Resigned
2 Years 1 Month Ago on 19 Sep 2023
Mr Justin Roger Moore Appointed
2 Years 1 Month Ago on 19 Sep 2023
Ms Lisa Helen Laird Appointed
2 Years 1 Month Ago on 19 Sep 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 15 Aug 2023
Get Alerts
Get Credit Report
Discover Excellerate Services Holdings UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 13 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 2 Sep 2025
Confirmation statement made on 17 December 2024 with no updates
Submitted on 20 Dec 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 17 Jul 2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
Submitted on 17 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Submitted on 17 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Submitted on 17 Jul 2024
Termination of appointment of Clinton James Phipps as a director on 19 September 2023
Submitted on 23 Jan 2024
Termination of appointment of Gordon George Hulley as a director on 19 September 2023
Submitted on 23 Jan 2024
Confirmation statement made on 17 December 2023 with no updates
Submitted on 18 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs