UKBizDB.co.uk

XCALIBA LIMITED

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

This company is commonly known as Xcaliba Limited. The company was founded 23 years ago and was given the registration number 04122787. The firm's registered office is in MILTON KEYNES. You can find them at L35 Bletchley Business Campus 1 - 9 Barton Road, Bletchley, Milton Keynes, . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:XCALIBA LIMITED
Company Number:04122787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:L35 Bletchley Business Campus 1 - 9 Barton Road, Bletchley, Milton Keynes, England, MK2 3HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2a Betlow Farm Industrial Estate, Station Road, Long Marston, Tring, England, HP23 4QZ

Director30 June 2023Active
The Hazels, Gamnel, Tring, HP23 4JL

Secretary24 January 2001Active
15, Ruchmere Court, Ebberns Road, Hemel Hempstead, England, HP3 9AE

Secretary15 December 2005Active
4 Hurst Close, Welwyn Garden City, AL7 2HX

Secretary28 March 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2000Active
8, Chiltern Road, Wendover, Aylesbury, England, HP22 6DE

Director28 March 2001Active
2a Betlow Farm Industrial Estate, Station Road, Long Marston, Tring, England, HP23 4QZ

Director24 January 2001Active
4 Hurst Close, Welwyn Garden City, AL7 2HX

Director28 March 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 2000Active

People with Significant Control

Galley Proof Limited
Notified on:30 June 2023
Status:Active
Country of residence:Scotland
Address:Summit House, 4 - 5 Mitchell Street, Edinburgh, Scotland, EH6 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David John Michael Flynn
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:England
Address:2a Betlow Farm Industrial Estate, Station Road, Tring, England, HP23 4QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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
2023-12-01Accounts

Accounts with accounts type total exemption full.

Download
2023-11-24Accounts

Change account reference date company previous extended.

Download
2023-07-06Confirmation statement

Confirmation statement with updates.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Address

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

Download
2022-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Address

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

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Address

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

Download
2019-11-21Mortgage

Mortgage satisfy charge full.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.