UKBizDB.co.uk

XIM LIMITED

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

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.

Company Information

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:
  • 62012 - Business and domestic software development
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Secretary25 February 1999Active
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Director08 June 2021Active
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Director06 April 2019Active
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Director25 February 1999Active
The University Of Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Director01 August 2020Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary21 January 1999Active
Chase Green House, 42 Chase Side, Enfield, EN2 6NF

Director01 May 2014Active
Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Director06 April 2019Active
Southampton Science Park, Venture Road, Chilworth, Southampton, England, SO16 7NP

Director06 April 2019Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director21 January 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Mortgage

Mortgage satisfy charge full.

Download
2023-07-31Capital

Capital allotment shares.

Download
2023-06-01Accounts

Accounts with accounts type small.

Download
2023-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-16Persons with significant control

Change to a person with significant control.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person director company with change date.

Download
2023-03-15Officers

Change person secretary company with change date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-16Capital

Capital allotment shares.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-06-24Officers

Termination director company with name termination date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Change account reference date company previous shortened.

Download
2020-12-06Officers

Change person director company with change date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.