Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXHILARATION INCENTIVE MANAGEMENT LIMITED
Company Information for

EXHILARATION INCENTIVE MANAGEMENT LIMITED

SOUTHAMPTON, HAMPSHIRE, SO15,
Company Registration Number
03464125
Private Limited Company
Dissolved

Dissolved 2014-07-01

Company Overview

About Exhilaration Incentive Management Ltd
EXHILARATION INCENTIVE MANAGEMENT LIMITED was founded on 1997-11-12 and had its registered office in Southampton. The company was dissolved on the 2014-07-01 and is no longer trading or active.

Key Data
Company Name
EXHILARATION INCENTIVE MANAGEMENT LIMITED
 
Legal Registered Office
SOUTHAMPTON
HAMPSHIRE
 
Previous Names
EXTREME SPORTS (U.K.) LIMITED22/08/2001
Filing Information
Company Number 03464125
Date formed 1997-11-12
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2014-07-01
Type of accounts DORMANT
Last Datalog update: 2015-05-19 21:49:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EXHILARATION INCENTIVE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BHAVNA MAHADEV LAKHANI
Company Secretary 2012-10-26
JAMES EDWARD DONALDSON
Director 2008-10-31
CATHERINE MARGARET NELSON
Director 2012-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN DIXON LINDSAY
Company Secretary 2005-10-28 2012-10-26
IAIN DIXON LINDSAY
Director 2010-11-26 2012-10-26
EDMUND JOHN KAMM
Director 2005-10-28 2011-08-15
IAN MCCAIG
Director 2005-02-25 2010-11-26
PAUL RICHARD SCOTT SHAW
Director 2005-02-25 2010-09-30
MARTHA ROBERTS ROSS
Director 2008-02-20 2008-10-31
LOPO LINDLEY CHAMPALIMAUD
Director 2004-08-18 2008-03-31
DAMON PRICE TASSONE
Director 2005-10-28 2008-02-06
MARK ANTHONY JONES
Director 2005-10-28 2007-07-31
BRENT SHAWZIN HOBERMAN
Director 2005-02-25 2006-10-26
SIMON ANDREW WATKINS
Company Secretary 2003-01-30 2005-10-28
DAVID HOWELL
Director 2002-11-14 2005-03-03
NICOLA HOMER
Director 1997-11-12 2004-08-27
TIM HOMER
Director 1997-11-12 2004-08-27
TIM HOMER
Company Secretary 1997-11-12 2002-11-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-11-12 1997-11-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-11-12 1997-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDWARD DONALDSON INTERNATIONAL TRAVEL INDUSTRY CLUB LIMITED Director 2011-08-22 CURRENT 1991-08-22 Dissolved 2013-08-20
JAMES EDWARD DONALDSON TEL HOLDCO LIMITED Director 2010-11-26 CURRENT 1999-06-28 Dissolved 2013-08-20
JAMES EDWARD DONALDSON ALL-HOTELS LIMITED Director 2008-10-31 CURRENT 1991-11-22 Dissolved 2014-07-01
CATHERINE MARGARET NELSON LASTMINUTE.COM UK HOLDINGS LIMITED Director 2012-11-01 CURRENT 1994-09-29 Dissolved 2013-09-03
CATHERINE MARGARET NELSON TRAVELSTORE.COM LIMITED Director 2012-10-26 CURRENT 1980-12-03 Dissolved 2014-07-01
CATHERINE MARGARET NELSON INTERNATIONAL TRAVEL INDUSTRY CLUB LIMITED Director 2012-10-26 CURRENT 1991-08-22 Dissolved 2013-08-20
CATHERINE MARGARET NELSON OXFORD TECHNOLOGY SOLUTIONS LIMITED Director 2012-10-26 CURRENT 1998-08-05 Dissolved 2013-09-03
CATHERINE MARGARET NELSON GEMSTONE TRAVEL LIMITED Director 2012-10-26 CURRENT 1992-12-23 Dissolved 2013-08-20
CATHERINE MARGARET NELSON 310 TRINITY ROAD LIMITED Director 2012-08-28 CURRENT 2012-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 77 HATTON GARDEN LONDON EC1N 8JS UNITED KINGDOM
2013-04-154.70DECLARATION OF SOLVENCY
2013-04-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-15LRESSPSPECIAL RESOLUTION TO WIND UP
2012-12-04LATEST SOC04/12/12 STATEMENT OF CAPITAL;GBP 2
2012-12-04AR0112/11/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MS CATHERINE MARGARET NELSON
2012-10-31AP03SECRETARY APPOINTED MS BHAVNA MAHADEV LAKHANI
2012-10-31TM02APPOINTMENT TERMINATED, SECRETARY IAIN LINDSAY
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR IAIN LINDSAY
2012-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAIN DIXON LINDSAY / 10/04/2012
2012-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2012 FROM 39 VICTORIA STREET LONDON SW1H 0EU
2011-12-07AR0112/11/11 FULL LIST
2011-08-16TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND KAMM
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-12-06AR0112/11/10 FULL LIST
2010-11-30AP01DIRECTOR APPOINTED MR IAIN DIXON LINDSAY
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCAIG
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SHAW
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 01/10/2009
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/07/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 31/03/2009
2009-12-08AR0112/11/09 FULL LIST
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD SCOTT SHAW / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN KAMM / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD DONALDSON / 06/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / IAIN DIXON LINDSAY / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MCCAIG / 06/10/2009
2009-08-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-23AUDAUDITOR'S RESIGNATION
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-31363aRETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS
2008-12-04288aDIRECTOR APPOINTED JAMES EDWARD DONALDSON
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTHA ROSS
2008-04-10288bAPPOINTMENT TERMINATED DIRECTOR LOPO CHAMPALIMAUD
2008-02-21288aNEW DIRECTOR APPOINTED
2008-02-20288bDIRECTOR RESIGNED
2007-11-14363aRETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS
2007-08-16287REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 39 VICTORIA STREET LONDON SW1H 0EE
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-09288bDIRECTOR RESIGNED
2007-07-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cSECRETARY'S PARTICULARS CHANGED
2007-03-24AAFULL ACCOUNTS MADE UP TO 30/09/05
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-12-14288bDIRECTOR RESIGNED
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14288cDIRECTOR'S PARTICULARS CHANGED
2006-08-18287REGISTERED OFFICE CHANGED ON 18/08/06 FROM: VIMY COURT VIMY ROAD LEIGHTON BUZZARD LU7 1FG
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-28244DELIVERY EXT'D 3 MTH 30/09/05
2006-07-11225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-01-18AAFULL ACCOUNTS MADE UP TO 30/09/04
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EXHILARATION INCENTIVE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXHILARATION INCENTIVE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-02-21 Satisfied TEMPEX INDUSTRIAL SAFETY PRODUCTS LIMITED
Intangible Assets
Patents
We have not found any records of EXHILARATION INCENTIVE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXHILARATION INCENTIVE MANAGEMENT LIMITED
Trademarks
We have not found any records of EXHILARATION INCENTIVE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXHILARATION INCENTIVE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EXHILARATION INCENTIVE MANAGEMENT LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EXHILARATION INCENTIVE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXHILARATION INCENTIVE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXHILARATION INCENTIVE MANAGEMENT LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.