UKBizDB.co.uk

COMPANY X CONSULTING SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Company X Consulting Services Ltd. The company was founded 7 years ago and was given the registration number 10778281. The firm's registered office is in SWINDON. You can find them at Rectory Churchway, Blunsdon, Swindon, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COMPANY X CONSULTING SERVICES LTD
Company Number:10778281
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Rectory Churchway, Blunsdon, Swindon, England, SN26 7DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory, Churchway, Blunsdon, Swindon, England, SN26 7DG

Secretary01 February 2018Active
Rectory, Churchway, Blunsdon, Swindon, England, SN26 7DG

Director18 May 2017Active
Rectory, Churchway, Blunsdon, Swindon, England, SN26 7DG

Director18 May 2017Active
Rectory, Churchway, Blunsdon, Swindon, England, SN26 7DG

Director18 May 2017Active

People with Significant Control

Mr David John Coffey
Notified on:18 May 2017
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:36, Stickleback Road, Calne, England, SN11 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin William Kerr
Notified on:18 May 2017
Status:Active
Date of birth:November 1966
Nationality:British
Country of residence:England
Address:36, Stickleback Road, Calne, England, SN11 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Robert Jack Smith
Notified on:18 May 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:36, Stickleback Road, Calne, England, SN11 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Change account reference date company current extended.

Download
2022-08-01Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Change account reference date company previous shortened.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-07-25Address

Change registered office address company with date old address new address.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-27Address

Change registered office address company with date old address new address.

Download
2017-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-18Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.