ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Excent UK Limited

Excent UK Limited is an active company incorporated on 6 July 2020 with the registered office located in Chester, Cheshire. Excent UK Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12723816
Private limited company
Age
5 years
Incorporated 6 July 2020
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 5 July 2025 (4 months ago)
Next confirmation dated 5 July 2026
Due by 19 July 2026 (8 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Small
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Champion Allwoods Limited 2nd Floor, Refuge House
33-37 Watergate Row
Chester
CH1 2LE
England
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
3
Controllers (PSC)
1
PSC • Director • French • Lives in France • Born in Sep 1964
Director • British • Lives in UK • Born in Jan 1980
Director • French • Lives in UK • Born in Feb 1990
Director • French • Lives in France • Born in Feb 1987
Director • British • Lives in UK • Born in Feb 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Schmidt Groupe UK Limited
Pramex International Ltd is a mutual person.
Active
Advini UK Limited
Pramex International Ltd is a mutual person.
Active
Macopharma (UK) Limited
Pramex International Ltd is a mutual person.
Active
Blue Whale (UK) Limited
Pramex International Ltd is a mutual person.
Active
Cooking Development Limited
Pramex International Ltd is a mutual person.
Active
Eyssautier Limited
Pramex International Ltd is a mutual person.
Active
IMS UK & Co Ltd
Pramex International Ltd is a mutual person.
Active
Intus Healthcare Ltd
Pramex International Ltd is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£280.83K
Decreased by £503.99K (-64%)
Turnover
Unreported
Same as previous period
Employees
32
Increased by 9 (+39%)
Total Assets
£5.63M
Increased by £1.13M (+25%)
Total Liabilities
-£4.56M
Increased by £1.35M (+42%)
Net Assets
£1.06M
Decreased by £224.04K (-17%)
Debt Ratio (%)
81%
Increased by 9.72% (+14%)
Latest Activity
Confirmation Submitted
3 Months Ago on 22 Jul 2025
Mr Simon Cordier Appointed
4 Months Ago on 4 Jul 2025
Mr Mathieu Boudot Appointed
4 Months Ago on 4 Jul 2025
Alexis Bastard Albero Resigned
4 Months Ago on 4 Jul 2025
Yoann Alphonse Felix Resigned
4 Months Ago on 4 Jul 2025
Small Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 20 Jul 2024
Pramex International Ltd Resigned
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Get Credit Report
Discover Excent UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 July 2025 with no updates
Submitted on 22 Jul 2025
Appointment of Mr Mathieu Boudot as a director on 4 July 2025
Submitted on 11 Jul 2025
Termination of appointment of Yoann Alphonse Felix as a director on 4 July 2025
Submitted on 11 Jul 2025
Appointment of Mr Simon Cordier as a director on 4 July 2025
Submitted on 11 Jul 2025
Termination of appointment of Alexis Bastard Albero as a director on 4 July 2025
Submitted on 11 Jul 2025
Accounts for a small company made up to 31 December 2023
Submitted on 31 Dec 2024
Confirmation statement made on 5 July 2024 with no updates
Submitted on 20 Jul 2024
Termination of appointment of Pramex International Ltd as a secretary on 25 June 2024
Submitted on 18 Jul 2024
Registered office address changed from 8th Floor South 11 Old Jewry London EC2R 8DU United Kingdom to Champion Allwoods Limited 2nd Floor, Refuge House Watergate Row South Chester CH1 2LE on 25 June 2024
Submitted on 25 Jun 2024
Registered office address changed from Champion Allwoods Limited 2nd Floor, Refuge House Watergate Row South Chester CH1 2LE England to Champion Allwoods Limited 2nd Floor, Refuge House 33-37 Watergate Row Chester CH1 2LE on 25 June 2024
Submitted on 25 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year