UKBizDB.co.uk

X-RM LIMITED

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

This company is commonly known as X-rm Limited. The company was founded 30 years ago and was given the registration number 02856984. The firm's registered office is in WINCHESTER. You can find them at Avebury Chambers, 6 St Peter Street, Winchester, Hampshire. This company's SIC code is 58290 - Other software publishing.

Company Information

Name:X-RM LIMITED
Company Number:02856984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1993
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

Registered Address:Avebury Chambers, 6 St Peter Street, Winchester, Hampshire, SO23 8BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Avebury Chambers, 6 St Peter Street, Winchester, SO23 8BN

Secretary28 March 2007Active
Avebury Chambers, 6 St Peter Street, Winchester, SO23 8BN

Director28 March 2007Active
Avebury Chambers, 6 St Peter Street, Winchester, SO23 8BN

Director28 March 2007Active
Sredzkistr 26, D - 10435, Berlin, Germany, FOREIGN

Director22 October 2004Active
The Lodge, Home Lane, Sparsholt, Winchester, SO21 2NN

Secretary22 October 2004Active
26 Dryburgh Road, London, SW15 1BH

Secretary24 March 2003Active
33 Hopefield Avenue, London, NW6 6LJ

Secretary01 July 2002Active
Bashford Lodge, Hill Brow, GU33 7QA

Secretary27 September 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1993Active
The Lodge Sparsholt, Winchester, SO21 2NN

Director27 September 1993Active
Houston Palace, Avenue Princess Grace, Monte Carlo, Mc98000, Monaco, FOREIGN

Director30 June 2000Active
Poundbury Farmhouse Bridport Road, Dorchester, DT1 2RT

Director27 September 1993Active
26 Dryburgh Road, London, SW15 1BH

Director24 March 2003Active
16 Blackstone Road, Willesden, London, NW2 6BY

Director22 March 2002Active
29 Heath Hurst Road, London, NW3 2RU

Director22 October 2001Active
54 Morley Road, East Twickenham, TW1 2HF

Director04 October 2002Active

People with Significant Control

Nicholas Gilbert
Notified on:18 April 2019
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:Avebury Chambers, 6 St Peter Street, Winchester, England, SO23 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Adrian Helps
Notified on:18 April 2019
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Avebury Chambers, 6 St Peter Street, Winchester, England, SO23 8BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Jonathan David Block
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:United Kingdom
Address:Avebury Chambers, 6 St. Peter Street, Winchester, United Kingdom, SO23 8BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-28Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-15Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Notification of a person with significant control.

Download
2019-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download
2014-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.