UKBizDB.co.uk

XACTAWARE LIMITED

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

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.

Company Information

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:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:River Bend Mill Road, Whitfield, Brackley, England, NN13 5TQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
River Bend, Mill Road, Whitfield, Brackley, England, NN13 5TQ

Secretary01 March 2019Active
River Bend, Mill Road, Whitfield, Brackley, England, NN13 5TQ

Director26 May 1999Active
River Bend, Mill Road, Whitfield, Brackley, England, NN13 5TQ

Director01 March 2019Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Secretary18 May 1999Active
15, Walton Way, Aylesbury, HP21 7JJ

Secretary26 May 1999Active
Temple Court, 107 Oxford Road, Oxford, OX4 2ER

Nominee Director18 May 1999Active
15, Walton Way, Aylesbury, HP21 7JJ

Director26 May 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-10Persons with significant control

Notification of a person with significant control.

Download
2022-09-10Persons with significant control

Change to a person with significant control.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-18Capital

Capital return purchase own shares.

Download
2020-08-13Capital

Capital cancellation shares.

Download
2020-07-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-06Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Notification of a person with significant control.

Download
2019-03-08Address

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

Download
2019-03-08Officers

Appoint person secretary company with name date.

Download
2019-03-08Officers

Appoint person director company with name date.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Officers

Termination secretary company with name termination date.

Download
2019-03-08Persons with significant control

Cessation of a person with significant control.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.