UKBizDB.co.uk

XDG SERVICES LIMITED

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

This company is commonly known as Xdg Services Limited. The company was founded 62 years ago and was given the registration number 00718351. The firm's registered office is in LONDON. You can find them at C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:XDG SERVICES LIMITED
Company Number:00718351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1962
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary01 March 2024Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director19 April 2018Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director14 January 2022Active
Highdown, Greenway Road, Blockley, GL56 9BQ

Secretary-Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Secretary02 April 2007Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary14 January 2022Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Secretary25 January 2002Active
2nd Floor, Cardinal Place, 80 Victoria Street, London, England, SW1E 5JL

Director07 March 2011Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director28 November 2008Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director04 August 2000Active
10a, St Catherines Road, Ruislip, England, HA4 7RU

Director17 December 2008Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 April 2017Active
Cedar House, 22 Plymouth Road, Barnt Green, B45 8JA

Director-Active
Canal Cottage, Halton Village, HP22 5NS

Director-Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 November 2017Active
The Balfour Chatterpie Lane, Combe, Witney, OX29 8PG

Director29 October 1993Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director04 August 2000Active
180 Longfield Lane, Cheshunt, Waltham Cross, EN7 6AQ

Director31 July 2007Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director02 April 2007Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director26 November 2013Active
Leckhampton Grange, Leckhampton Hill, Cheltenham, GL53 9QH

Director-Active
Lime Tree House 3 Tapster Court, Bushwood Lane, Lapworth, B94 5PJ

Director-Active

People with Significant Control

Xdg Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Officers

Change person secretary company.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person secretary company with name date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-15Accounts

Accounts with accounts type dormant.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Resolution

Resolution.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.