EXEL UK LIMITED
EXEL UK LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA England
Full company profile for EXEL UK LIMITED (00754103), an active company based in Milton Keynes, England. Incorporated 20 Mar 1963. 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
£34.89M
Total Liabilities
£7.05M
Turnover
£533.00k
Employees
N/A
Debt Ratio
17%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 70 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
James Edward Gill
Ceased 13 Jun 2018
Keith Roy Smith
Ceased 31 Mar 2017
Mark James Parsons
Ceased 31 Dec 2017
Simon Mark Lovell Stacey
Ceased 31 Dec 2017
John Robert Boulter
Ceased 13 Jun 2018
Dhl Supply Chain Limited
Ceased 21 Nov 2024
Philip William Roe
Ceased 26 Nov 2018
Nicola Ellen Craig
Ceased 30 Jun 2018
Martin James Willmor
Ceased 26 Nov 2018
Graham Inglis
Ceased 28 Apr 2017
Paul George Dyer
Ceased 1 Oct 2018
Christopher Martin Sharp
Ceased 13 Jun 2018
Paul Robin Richardson
Ceased 26 Nov 2018
Ian Nicholas Fisher
Ceased 13 Jun 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Land and buildings on the South West side of Howley Park Road East, Morley LEEDS | Freehold | - | 7 Feb 1983 |
land lying to the south west of Edinburgh Way, Rochdale ROCHDALE | Freehold | - | 21 Nov 1972 |
Land and buildings on the North side of Avonmouth Way, Avonmouth, Bristol CITY OF BRISTOL | Leasehold | - | - |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Jan 2026 | Confirmation Statement | Confirmation statement made on 15 Jan 2026 with updates | |
| 2 Dec 2025 | Capital | Statement by Directors | |
| 2 Dec 2025 | Insolvency | Solvency Statement dated 27/11/25 | |
| 2 Dec 2025 | Resolution | Resolutions | |
| 2 Dec 2025 | Capital | Capital Statement Capital Company With Date Currency Figure |
Confirmation statement made on 15 Jan 2026 with updates
Statement by Directors
Solvency Statement dated 27/11/25
Resolutions
Capital Statement Capital Company With Date Currency Figure
Recent Activity
Latest Activity
Confirmation statement made on 15 Jan 2026 with updates
3 months ago on 27 Jan 2026
Statement by Directors
5 months ago on 2 Dec 2025
Solvency Statement dated 27/11/25
5 months ago on 2 Dec 2025
Resolutions
5 months ago on 2 Dec 2025
Capital Statement Capital Company With Date Currency Figure
5 months ago on 2 Dec 2025
