This company is commonly known as Xim Limited. The company was founded 25 years ago and was given the registration number 03699022. The firm's registered office is in SOUTHAMPTON. You can find them at The University Of Southampton Science Park Venture Road, Chilworth, Southampton, Hampshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | XIM LIMITED |
---|---|---|
Company Number | : | 03699022 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The University Of Southampton Science Park Venture Road, Chilworth, Southampton, Hampshire, England, SO16 7NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Secretary | 25 February 1999 | Active |
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Director | 08 June 2021 | Active |
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Director | 06 April 2019 | Active |
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Director | 25 February 1999 | Active |
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Director | 01 August 2020 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 21 January 1999 | Active |
Chase Green House, 42 Chase Side, Enfield, EN2 6NF | Director | 01 May 2014 | Active |
Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Director | 06 April 2019 | Active |
Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP | Director | 06 April 2019 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 21 January 1999 | Active |
Mr Laurence Derek Pearce | ||
Notified on | : | 21 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The University Of Southampton Science Park, Venture Road, Southampton, England, SO16 7NP |
Nature of control | : |
|
Mrs Caroline Pearce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The University Of Southampton Science Park, Venture Road, Southampton, England, SO16 7NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-30 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-31 | Capital | Capital allotment shares. | Download |
2023-06-01 | Accounts | Accounts with accounts type small. | Download |
2023-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person director company with change date. | Download |
2023-03-15 | Officers | Change person secretary company with change date. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-16 | Capital | Capital allotment shares. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-24 | Capital | Capital allotment shares. | Download |
2021-06-24 | Officers | Termination director company with name termination date. | Download |
2021-06-22 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-06 | Officers | Change person director company with change date. | Download |
2020-09-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.