UKBizDB.co.uk

XEPTA TECHNOLOGY LIMITED

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

This company is commonly known as Xepta Technology Limited. The company was founded 16 years ago and was given the registration number 06327927. The firm's registered office is in SHREWSBURY. You can find them at Suite F Sterling House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:XEPTA TECHNOLOGY LIMITED
Company Number:06327927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2007
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite F Sterling House Sitka Drive, Shrewsbury Business Park, Shrewsbury, Shropshire, SY2 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Silverstone Close, Bowbrook, Shrewsbury, United Kingdom, SY3 5JE

Secretary30 July 2007Active
Suite F Sterling House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director14 June 2019Active
Suite F Sterling House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director03 April 2018Active
6, Silverstone Close, Bowbrook, Shrewsbury, United Kingdom, SY3 5JE

Director30 July 2007Active
Suite F Sterling House, Sitka Drive, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Director29 November 2018Active
6, Silverstone Close, Bowbrook, Shrewsbury, United Kingdom, SY3 5JE

Director29 July 2008Active

People with Significant Control

Mr Anthony Chesworth
Notified on:26 March 2018
Status:Active
Date of birth:August 1968
Nationality:British
Address:Suite F Sterling House, Sitka Drive, Shrewsbury, SY2 6LG
Nature of control:
  • Significant influence or control
Mrs Jayne Chesworth
Notified on:26 March 2018
Status:Active
Date of birth:July 1967
Nationality:British
Address:Suite F Sterling House, Sitka Drive, Shrewsbury, SY2 6LG
Nature of control:
  • Significant influence or control
Mr Steven Robert Lee
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Address:Suite F Sterling House, Sitka Drive, Shrewsbury, SY2 6LG
Nature of control:
  • Significant influence or control
Mr Richard Steven Lee
Notified on:06 April 2016
Status:Active
Date of birth:July 1988
Nationality:British
Address:Suite F Sterling House, Sitka Drive, Shrewsbury, SY2 6LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Appoint person director company with name date.

Download
2018-11-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Persons with significant control

Notification of a person with significant control.

Download
2018-08-02Accounts

Change account reference date company previous shortened.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-09Accounts

Accounts with accounts type total exemption small.

Download
2015-08-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.