UKBizDB.co.uk

XMEDIUS UK LIMITED

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

This company is commonly known as Xmedius Uk Limited. The company was founded 18 years ago and was given the registration number 05686276. The firm's registered office is in READING. You can find them at 420 Thames Valley Park Drive, , Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XMEDIUS UK LIMITED
Company Number:05686276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:420 Thames Valley Park Drive, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 March 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 March 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 March 2020Active
420, Thames Valley Park Drive, Reading, England, RG6 1PT

Director20 March 2020Active
1002 Loma Vista Place, Fullerton, Usa,

Secretary14 April 2006Active
3 Arado, Rancho Santa Margarita, Usa,

Secretary24 January 2006Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary24 January 2006Active
The Courtyard, High Street, Ascot, Berkshire, SL5 7HP

Director03 December 2018Active
47 Chalcot Road, Primrose Hill, London, NW1 8LS

Director24 January 2006Active
15838 Doyers Drive, Huntersville, America, NC 28078

Director31 October 2017Active
2049 Century Park East, Suite 2550, Los Angeles, United States, CA 90067

Director31 October 2017Active
3 Arado, Rancho Santa Margarita, Usa,

Director12 April 2006Active
2049 Century Park East, Suite 2550, Los Angeles, United States, CA 90067

Director31 October 2017Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director24 January 2006Active

People with Significant Control

Open Text Uk Limited
Notified on:01 December 2020
Status:Active
Country of residence:England
Address:420, Thames Valley Park Drive, Reading, England, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Open Text Corporation
Notified on:09 March 2020
Status:Active
Country of residence:Canada
Address:275, Frank Tompa Drive, Waterloo, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2021-12-14Gazette

Gazette dissolved voluntary.

Download
2021-09-28Gazette

Gazette notice voluntary.

Download
2021-09-15Dissolution

Dissolution application strike off company.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2020-12-14Accounts

Accounts with accounts type small.

Download
2020-12-03Persons with significant control

Notification of a person with significant control.

Download
2020-12-03Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Address

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

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type small.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Resolution

Resolution.

Download
2018-12-05Officers

Appoint person director company with name date.

Download
2018-12-05Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type small.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.