UKBizDB.co.uk

XIST VR LTD

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

This company is commonly known as Xist Vr Ltd. The company was founded 5 years ago and was given the registration number 11543408. The firm's registered office is in NORWICH. You can find them at The Union Building, 51-59 Rose Lane, Norwich, Norfolk. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:XIST VR LTD
Company Number:11543408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2018
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Union Building, 51-59 Rose Lane, Norwich, Norfolk, England, NR1 1BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor (North), Carmelite House, Whitefriars, Norwich, England, NR3 1SH

Director30 August 2018Active
Ground Floor (North), Carmelite House, Whitefriars, Norwich, England, NR3 1SH

Director14 October 2022Active
Ground Floor (North), Carmelite House, Whitefriars, Norwich, England, NR3 1SH

Director30 September 2022Active
4th Floor, Haldin House, Old Bank Of England Court, Queen Street, Norwich, England, NR2 4SX

Director30 August 2018Active

People with Significant Control

We Are Immersive Limited
Notified on:28 September 2023
Status:Active
Country of residence:England
Address:Ground Floor (North), Carmelite House, Norwich, England, NR3 1SH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Lee Burrows
Notified on:15 December 2022
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:4th Floor, Haldin House, Old Bank Of England Court, Norwich, England, NR2 4SX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Hashim
Notified on:30 August 2018
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:4th Floor, Haldin House, Old Bank Of England Court, Norwich, England, NR2 4SX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr James Lee Burrows
Notified on:30 August 2018
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:4th Floor, Haldin House, Old Bank Of England Court, Norwich, England, NR2 4SX
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Lee Martin
Notified on:30 August 2018
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:4th Floor, Haldin House, Old Bank Of England Court, Norwich, England, NR2 4SX
Nature of control:
  • Ownership of shares 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Persons with significant control

Change to a person with significant control.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-04-02Address

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

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Cessation of a person with significant control.

Download
2023-10-05Persons with significant control

Notification of a person with significant control.

Download
2023-05-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Persons with significant control

Notification of a person with significant control.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Persons with significant control

Change to a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Persons with significant control

Cessation of a person with significant control.

Download
2022-11-21Capital

Capital alter shares subdivision.

Download
2022-11-18Capital

Capital allotment shares.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-10Accounts

Change account reference date company previous extended.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.