Warning: file_put_contents(c/7e5ed7bf1f8ee283bd408dcf880336e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Xcede Group Holdings Limited, W1W 5AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XCEDE GROUP HOLDINGS LIMITED

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

This company is commonly known as Xcede Group Holdings Limited. The company was founded 6 years ago and was given the registration number 10853242. The firm's registered office is in LONDON. You can find them at First Floor, 3-8 Carburton Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:XCEDE GROUP HOLDINGS LIMITED
Company Number:10853242
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Secretary13 April 2023Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director13 April 2023Active
1st Floor The Media Centre, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Secretary21 January 2019Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director16 August 2017Active
1st Floor The Media Centre, 3-8 Carburton Street, London, W1W 5AJ

Director21 January 2019Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director16 August 2017Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director18 November 2020Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director06 July 2017Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director16 August 2017Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director16 August 2017Active
First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ

Director16 August 2017Active

People with Significant Control

Techstream Ighb Limited
Notified on:17 January 2020
Status:Active
Country of residence:England
Address:First Floor, 3-8 Carburton Street, London, England, W1W 5AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William John Charles Jacques
Notified on:06 July 2017
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 3-8 Carburton Street, London, United Kingdom, W1W 5AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-21Accounts

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-11-23Other

Legacy.

Download
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person secretary company with name date.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-17Officers

Appoint person director company with name date.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-23Other

Legacy.

Download
2023-02-23Other

Legacy.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-25Other

Legacy.

Download
2022-03-25Accounts

Legacy.

Download
2022-03-25Other

Legacy.

Download
2022-03-25Other

Legacy.

Download
2022-03-11Other

Legacy.

Download
2022-03-11Other

Legacy.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-07-06Persons with significant control

Change to a person with significant control.

Download
2021-03-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.