This company is commonly known as Xactaware Limited. The company was founded 25 years ago and was given the registration number 03772523. The firm's registered office is in BRACKLEY. You can find them at River Bend Mill Road, Whitfield, Brackley, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | XACTAWARE LIMITED |
---|---|---|
Company Number | : | 03772523 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 May 1999 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | River Bend Mill Road, Whitfield, Brackley, England, NN13 5TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
River Bend, Mill Road, Whitfield, Brackley, England, NN13 5TQ | Secretary | 01 March 2019 | Active |
River Bend, Mill Road, Whitfield, Brackley, England, NN13 5TQ | Director | 26 May 1999 | Active |
River Bend, Mill Road, Whitfield, Brackley, England, NN13 5TQ | Director | 01 March 2019 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Secretary | 18 May 1999 | Active |
15, Walton Way, Aylesbury, HP21 7JJ | Secretary | 26 May 1999 | Active |
Temple Court, 107 Oxford Road, Oxford, OX4 2ER | Nominee Director | 18 May 1999 | Active |
15, Walton Way, Aylesbury, HP21 7JJ | Director | 26 May 1999 | Active |
Mrs Teresa Jane Andrews | ||
Notified on | : | 18 September 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | River Bend, Mill Road, Brackley, England, NN13 5TQ |
Nature of control | : |
|
Mr Richard Donald Williams | ||
Notified on | : | 01 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15, Walton Way, Aylesbury, United Kingdom, HP21 7JJ |
Nature of control | : |
|
Mr Richard Donald Williams | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Bletchley Park Science & Innovation Centre, E Block 17 The Mansion, Milton Keynes, United Kingdom, MK3 6EB |
Nature of control | : |
|
Mr Richard Arthur Andrews | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | River Bend, Mill Road, Brackley, England, NN13 5TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-10 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-18 | Capital | Capital return purchase own shares. | Download |
2020-08-13 | Capital | Capital cancellation shares. | Download |
2020-07-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Officers | Appoint person secretary company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.