UKBizDB.co.uk

XAAR DIGITAL LIMITED

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

This company is commonly known as Xaar Digital Limited. The company was founded 26 years ago and was given the registration number 03588121. The firm's registered office is in . You can find them at Science Park, Cambridge, , . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:XAAR DIGITAL LIMITED
Company Number:03588121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Science Park, Cambridge, CB4 0XR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE

Secretary16 January 2023Active
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE

Director11 October 2019Active
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE

Director01 March 2020Active
Littlecote, Rideaway, Hemingford Abbots, Huntingdon, PE28 9AG

Secretary20 May 2002Active
Science Park, Cambridge, CB4 0XR

Secretary31 March 2011Active
Science Park, Cambridge, CB4 0XR

Secretary29 March 2017Active
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE

Secretary01 February 2021Active
Science Park, Cambridge, CB4 0XR

Secretary15 November 2018Active
Science Park, Cambridge, CB4 0XR

Secretary02 May 2017Active
The Old Brewery, High Street, Great Bardfield, Braintree, CM7 4SP

Secretary09 September 1998Active
17 Christie Drive, Huntingdon, PE29 6JD

Secretary27 March 2001Active
13 Pretoria Road, Cambridge, CB4 1HD

Secretary01 December 2003Active
3950, Cambridge Research Park, Waterbeach, Cambridge, England, CB25 9PE

Secretary20 October 2022Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary25 June 1998Active
Littlecote, Rideaway, Hemingford Abbots, Huntingdon, PE28 9AG

Director20 May 2002Active
3, Home Close, Histon, Cambridge, England, CB24 9JL

Director14 February 2011Active
17 Kirkdale Road, Harpenden, AL5 2PT

Nominee Director25 June 1998Active
Brackley House, Bainton Road, Tallington, PE9 4RT

Director01 July 2003Active
Science Park, Cambridge, CB4 0XR

Director05 January 2015Active
Paradise Barns, Bucks Lane, Little Eversden, CB3 7HL

Director13 February 2001Active
Science Park, Cambridge, CB4 0XR

Director15 November 2018Active
Science Park, Cambridge, CB4 0XR

Director02 May 2017Active
The Old Brewery, High Street, Great Bardfield, Braintree, CM7 4SP

Director09 September 1998Active
17 Christie Drive, Huntingdon, PE29 6JD

Director27 March 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director25 June 1998Active
13 Pretoria Road, Cambridge, CB4 1HD

Director31 March 2008Active
Ashton 14 Botyl Road, Botolph Claydon, MK18 2LR

Director09 September 1998Active

People with Significant Control

Xaar Plc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:316, Science Park, Milton Road, Cambridge, England, CB4 0XR
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-28Accounts

Legacy.

Download
2023-07-28Other

Legacy.

Download
2023-07-28Other

Legacy.

Download
2023-06-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Appoint person secretary company with name date.

Download
2023-01-20Officers

Termination secretary company with name termination date.

Download
2022-10-21Officers

Appoint person secretary company with name date.

Download
2022-10-20Officers

Termination secretary company with name termination date.

Download
2022-08-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-31Accounts

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-08-31Other

Legacy.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-06-01Address

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

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2021-02-01Officers

Appoint person secretary company with name date.

Download
2020-08-04Accounts

Accounts with accounts type full.

Download
2020-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.