UKBizDB.co.uk

XBRL UK LIMITED

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

This company is commonly known as Xbrl Uk Limited. The company was founded 20 years ago and was given the registration number 04958719. The firm's registered office is in OXFORD. You can find them at 9 Bardwell Road, , Oxford, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:XBRL UK LIMITED
Company Number:04958719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:9 Bardwell Road, Oxford, OX2 6SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Bardwell Road, Oxford, OX2 6SU

Director01 December 2003Active
9, Bardwell Road, Oxford, OX2 6SU

Director09 September 2020Active
9, Bardwell Road, Oxford, OX2 6SU

Director05 July 2019Active
38 Stanley Road, Bromley, BR2 9JH

Secretary14 September 2005Active
Top Flat 30 Queens Road, Bounds Green, London, N11 2QU

Secretary10 November 2003Active
15, Station Road, St. Ives, England, PE27 5BH

Corporate Secretary11 July 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 November 2003Active
231, Tummery Road, Trillick, Omagh, Northern Ireland, BT78 3UF

Director23 March 2015Active
Abbeydale Wildernesse Avenue, Sevenoaks, TN15 0EA

Director10 November 2003Active
Top Flat 30 Queens Road, Bounds Green, London, N11 2QU

Director10 November 2003Active

People with Significant Control

Mr Thomas Emmanuel Simon Verdin
Notified on:05 July 2019
Status:Active
Date of birth:January 1978
Nationality:British
Address:9, Bardwell Road, Oxford, OX2 6SU
Nature of control:
  • Significant influence or control
Mr Peter Stanton Calvert
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Address:9, Bardwell Road, Oxford, OX2 6SU
Nature of control:
  • Significant influence or control
Dr Paul Jeremy Hudson Booth
Notified on:06 April 2016
Status:Active
Date of birth:October 1951
Nationality:British
Address:9, Bardwell Road, Oxford, OX2 6SU
Nature of control:
  • Significant influence or control
Mr Philip Le Gros Allen
Notified on:06 April 2016
Status:Active
Date of birth:August 1957
Nationality:British
Address:9, Bardwell Road, Oxford, OX2 6SU
Nature of control:
  • Significant influence or control

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
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Accounts

Accounts amended with accounts type micro entity.

Download
2023-07-17Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Address

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

Download
2020-09-17Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Officers

Termination director company with name termination date.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Persons with significant control

Notification of a person with significant control.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-07-12Officers

Appoint person director company with name date.

Download
2019-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Officers

Change corporate secretary company with change date.

Download
2019-02-26Address

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

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.