UKBizDB.co.uk

XCHANGING SOFTWARE EUROPE LIMITED

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

This company is commonly known as Xchanging Software Europe Limited. The company was founded 55 years ago and was given the registration number 00932001. The firm's registered office is in ALDERSHOT. You can find them at Royal Pavilion, Wellesley Road, Aldershot, Hampshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:XCHANGING SOFTWARE EUROPE LIMITED
Company Number:00932001
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1968
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Royal Pavilion, Wellesley Road, Aldershot, Hampshire, United Kingdom, GU11 1PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director07 April 2020Active
C/O Teneo Financial Advisory Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director23 May 2016Active
25 West Court, West Avenue, Leeds, LS8 2JP

Secretary-Active
1 Blue Hill Grange, Leeds, LS12 4RG

Secretary13 July 1994Active
46, Castelnau, Barnes, London, SW13 9EX

Secretary30 November 2005Active
51, (8th Floor), Sleeper Street, Boston, Usa, 02210

Secretary07 November 2011Active
7 Fieldside Close, Goostrey, CW4 8GD

Secretary01 October 2003Active
Sword Intech, International House, 1 St. Katharines Way, London, E1W 1UN

Secretary01 March 2006Active
International House, 1 St Katharine's Way, London, E1W 1UN

Secretary09 April 2014Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director24 June 2015Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director03 July 2014Active
25 West Court, West Avenue, Leeds, LS8 2JP

Director-Active
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director24 September 2013Active
Charles A Brizius, 100 Federal Street (35th Floor), Boston, Usa,

Director06 July 2011Active
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director24 September 2013Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director03 July 2014Active
1 Blue Hill Grange, Leeds, LS12 4RG

Director31 May 1995Active
6 Mallinson Oval, Harrogate, HG2 9HH

Director18 December 1996Active
46, Castelnau, Barnes, London, SW13 9EX

Director30 November 2005Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AQ

Director03 July 2014Active
286 Route De La Glande, Limonest, France, FRANCE

Director22 October 2007Active
Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ

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

Director23 January 2017Active
International House, 1 St Katharine's Way, London, United Kingdom, E1W 1UN

Director24 September 2013Active
Ranworth Starrock Lane, Chipstead, Coulsdon, CR5 3QD

Director15 September 1995Active
Southern Down, All Saints Road, Lymington, SO41 3QL

Director01 December 2002Active
7 Fieldside Close, Goostrey, CW4 8GD

Director26 June 1996Active
One Pancras Square, Pancras Square, London, England, N1C 4AG

Director19 July 2016Active
International House, 1 St Katharine's Way, London, E1W 1UN

Director02 July 2014Active
Dxc, One Pancras Square, King's Cross, London, United Kingdom, N1C 4AG

Director31 March 2018Active
Figs House, West Parade, Horsham, RH12 2BZ

Director-Active
18 Woodlands Grove, Kippax, Leeds, LS25 7RW

Director-Active
Craemore, 598a Stone Gate Road, Leeds, LS17 6EL

Director-Active
1 Rue Garnot, St Cyr, France, 69450

Director30 November 2005Active
Sword Intech, International House, 1 St. Katharines Way, London, E1W 1UN

Director30 November 2005Active

People with Significant Control

Xchanging Holdings Limited
Notified on:21 November 2016
Status:Active
Country of residence:United Kingdom
Address:Royal Pavilion, Wellesley Road, Aldershot, United Kingdom, GU11 1PZ
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-15Gazette

Gazette dissolved liquidation.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-06-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-26Insolvency

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

Download
2022-02-22Address

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

Download
2021-09-07Address

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

Download
2021-06-30Address

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

Download
2021-04-28Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-22Address

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

Download
2021-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-03-22Resolution

Resolution.

Download
2021-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Capital

Legacy.

Download
2020-06-19Capital

Capital statement capital company with date currency figure.

Download
2020-06-19Insolvency

Legacy.

Download
2020-06-19Resolution

Resolution.

Download
2020-05-11Accounts

Accounts with accounts type full.

Download
2020-04-16Officers

Appoint person director company with name date.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Termination director company with name termination date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.