EXEL LIMITED
Activities of head offices
EXEL LIMITED
Activities of head offices
Previous Company Names
Contact & Details
Contact
Registered Address
Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England
Full company profile for EXEL LIMITED (00073975), an active company based in Milton Keynes, England. Incorporated 6 Jun 1902. Activities of head offices. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2024)
Cash in Bank
N/A
Net Assets
£740.99M
Total Liabilities
£487.93M
Turnover
N/A
Employees
N/A
Debt Ratio
40%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Steven Fink | Director | British | England | 1 Dec 2015 | Active |
See all 73 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Dhl Supply Chain International Holdings B.v.
Netherlands
- Ownership Of Shares 75 To 100 Percent
Deutsche Post International B.v.
Ceased 21 Nov 2024
Steven Fink
Ceased 19 Jul 2023
Paul George Dyer
Ceased 1 Oct 2018
Henrik Hanche
Ceased 24 Sept 2021
Keith Roy Smith
Ceased 31 Mar 2017
Michael James Trimm
Ceased 19 Jul 2023
Jason David Smith
Ceased 17 Jul 2023
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land lying to the south east of Riversdale Road, Aigburth LIVERPOOL | Freehold | - | 8 Jan 1999 |
Unit A1 Centre Court, Medway City Estate, Frindsbury, Rochester MEDWAY | Leasehold | - | 11 Aug 1989 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Confirmation Statement | Confirmation statement made on 1 Feb 2026 with no updates | |
| 10 Nov 2025 | Officers | Termination of Steven Fink as director on 7 Nov 2025 | |
| 1 Oct 2025 | Officers | Termination of Saul Resnick as director on 30 Sept 2025 | |
| 23 Jul 2025 | Accounts | Annual accounts made up to 31 Dec 2024 | |
| 3 Feb 2025 | Confirmation Statement | Confirmation statement made on 1 Feb 2025 with updates |
Confirmation statement made on 1 Feb 2026 with no updates
Termination of Steven Fink as director on 7 Nov 2025
Termination of Saul Resnick as director on 30 Sept 2025
Annual accounts made up to 31 Dec 2024
Confirmation statement made on 1 Feb 2025 with updates
Recent Activity
Latest Activity
Confirmation statement made on 1 Feb 2026 with no updates
3 months ago on 3 Feb 2026
Termination of Steven Fink as director on 7 Nov 2025
5 months ago on 10 Nov 2025
Termination of Saul Resnick as director on 30 Sept 2025
7 months ago on 1 Oct 2025
Annual accounts made up to 31 Dec 2024
9 months ago on 23 Jul 2025
Confirmation statement made on 1 Feb 2025 with updates
1 years ago on 3 Feb 2025
