UKBizDB.co.uk

XMPLA LIMITED

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

This company is commonly known as Xmpla Limited. The company was founded 18 years ago and was given the registration number 05587298. The firm's registered office is in LONDON. You can find them at 7 Granard Business Centre, Bunns Lane, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:XMPLA LIMITED
Company Number:05587298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Granard Business Centre, Bunns Lane, London, NW7 2DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

Secretary07 November 2005Active
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

Director13 July 2021Active
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

Director27 March 2006Active
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

Director07 November 2005Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 October 2005Active
17, Buckingham Road, Oakham, England, LE15 6RX

Director01 February 2013Active
7 Granard Business Centre, Bunns Lane, London, NW7 2DQ

Director20 February 2012Active
5, Southcourt Road, Worthing, England, WN14 7DF

Director20 February 2012Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 October 2005Active

People with Significant Control

Mr Mark John Deamon Wells
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:7 Granard Business Centre, London, NW7 2DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Heather May Wells
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:7 Granard Business Centre, London, NW7 2DQ
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
2024-01-02Accounts

Change account reference date company current extended.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Officers

Change person director company with change date.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-10-10Persons with significant control

Change to a person with significant control.

Download
2022-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Officers

Appoint person director company with name date.

Download
2020-12-18Resolution

Resolution.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Officers

Termination director company with name termination date.

Download
2018-10-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2017-10-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.