UKBizDB.co.uk

XCHANGING LIMITED

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

This company is commonly known as Xchanging Limited. The company was founded 18 years ago and was given the registration number 05819018. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:XCHANGING LIMITED
Company Number:05819018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 May 2006
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Hill House, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
156, Great Charles Street, Queensway, Birmingham, B3 3HN

Director05 May 2016Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Secretary26 January 2015Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Secretary29 April 2016Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Secretary27 June 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary16 May 2006Active
81, Victoria Road, London, W8 5RH

Director27 June 2006Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director07 June 2011Active
4 Priory Lodge, Priory Park Blackheath, London, SE3 9UY

Director22 March 2007Active
The Willows, 2 Sandown Avenue, Esher, KT10 9NT

Director22 March 2007Active
1 Lexham Garden Mews, London, W8 5JQ

Director22 March 2007Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director26 October 2012Active
Hill House, 1 Little New Street, London, EC4A 3TR

Director09 June 2017Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

Director23 January 2017Active
Boundary Way, Hemel Hempstead, HP2 7HU

Director27 June 2006Active
13 Hanover Square, London, W1S 1HN

Director27 June 2006Active
Am Sudpark 1, 50968 Koln, Koln, Germany,

Director22 March 2007Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director05 October 2010Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director16 May 2006Active
One Pancras Square, Pancras Square, London, England, N1C 4AG

Director18 July 2016Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
Rhodiusstrasse 11, Burgbrohl, Germany, GERMANY

Director22 March 2007Active
34, Leadenhall Street, London, United Kingdom, EC3A 1AX

Director22 March 2007Active
Friars Crag, Linton Common, Linton, Wetherby, LS22 4JD

Director03 November 2008Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director01 January 2010Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director05 May 2016Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director16 May 2006Active
Cunard House 15, Regent Street, London, SW1Y 4LR

Director22 March 2007Active
56 Duncan Terrace, London, N1 8AG

Director22 March 2007Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director04 September 2012Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director01 December 2011Active
4934 Indian Lane Nw, Washington Dc, Usa,

Director27 June 2006Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director01 December 2011Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director05 October 2015Active
The Walbrook Building, 25 Walbrook, London, EC4N 8AQ

Director09 June 2017Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director01 July 2012Active

People with Significant Control

Csc Computer Sciences International Operations Limited
Notified on:15 July 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1P2
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-16Gazette

Gazette dissolved liquidation.

Download
2021-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-09-07Address

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

Download
2021-07-01Address

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

Download
2021-03-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-04-15Officers

Termination director company with name termination date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-22Address

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

Download
2020-01-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-21Resolution

Resolution.

Download
2020-01-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-12-06Capital

Legacy.

Download
2019-12-06Capital

Capital statement capital company with date currency figure.

Download
2019-12-06Insolvency

Legacy.

Download
2019-12-06Resolution

Resolution.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2018-09-26Address

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

Download
2018-06-06Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-04-10Officers

Termination director company with name termination date.

Download
2017-09-07Persons with significant control

Notification of a person with significant control statement.

Download
2017-08-08Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.