UKBizDB.co.uk

XCALIBRE FULFILMENT SOLUTIONS LIMITED

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

This company is commonly known as Xcalibre Fulfilment Solutions Limited. The company was founded 17 years ago and was given the registration number 05973733. The firm's registered office is in THAME. You can find them at 73 Southern Road, , Thame, Oxon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XCALIBRE FULFILMENT SOLUTIONS LIMITED
Company Number:05973733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:73 Southern Road, Thame, Oxon, United Kingdom, OX9 2ED
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73 Southern Road, Thame, United Kingdom, OX9 2ED

Secretary01 April 2007Active
73 Southern Road, Thame, United Kingdom, OX9 2ED

Director01 April 2007Active
73 Southern Road, Thame, United Kingdom, OX9 2ED

Director01 April 2007Active
14 Bourne Avenue, South Ruislip, HA4 6TZ

Secretary20 October 2006Active
14 Bourne Avenue, South Ruislip, HA4 6TZ

Director20 October 2006Active

People with Significant Control

Xcalibre Generation Limited
Notified on:24 July 2017
Status:Active
Country of residence:United Kingdom
Address:73 Southern Road, Thame, United Kingdom, OX9 2ED
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Judith Alison Clutterbuck
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Tersam Heer
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Westgate Chambers, 8a Elm Park Road, Pinner, England, HA5 3LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-06Confirmation statement

Confirmation statement with updates.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person secretary company with change date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-01Persons with significant control

Change to a person with significant control.

Download
2021-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Address

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

Download
2017-12-07Resolution

Resolution.

Download
2017-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control.

Download
2017-11-06Persons with significant control

Notification of a person with significant control.

Download
2017-11-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.