UKBizDB.co.uk

XP SOLUTIONS SOFTWARE LIMITED

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

This company is commonly known as Xp Solutions Software Limited. The company was founded 35 years ago and was given the registration number 02320539. The firm's registered office is in NEWBURY. You can find them at St. Annes House Oxford House, Oxford Street, Newbury, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:XP SOLUTIONS SOFTWARE LIMITED
Company Number:02320539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1988
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St. Annes House Oxford House, Oxford Street, Newbury, Berkshire, England, RG14 1JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ

Director31 March 2021Active
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ

Director31 March 2021Active
St. Annes House, Oxford House, Oxford Street, Newbury, England, RG14 1JQ

Secretary10 October 2017Active
5415, Suite 150, Sw Westgate Drive, Portland, Usa, 97221

Secretary30 September 2016Active
Windfield House Byeways, Tubbs Lane, Highclere, Hampshire, RG20 9PW

Secretary-Active
Jacobs Well, West Street, Newbury, RG14 1BD

Secretary01 July 2013Active
515, Level 11, St Pauls Terrace, Fortitude Valley, Australia, 004006

Director18 August 2016Active
515, Level 11, St Pauls Terrace, Fortitude Valley, Australia, 04006

Director04 March 2008Active
St. Annes House, Oxford House, Oxford Street, Newbury, England, RG14 1JQ

Director06 May 2017Active
Jacobs Well, West Street, Newbury, RG14 1BD

Director06 May 2017Active
160 Virginia Avenue, Hawthorne, Queensland, Australia,

Director04 March 2008Active
Green Square, North Tower, Level 11, 515 St Pauls Terrace, Fortitude Valley, Australia, 004006

Director23 October 2015Active
C/O Eqt Partners Inc, 1114 Avenue Of The Americas, 45th Floor, New York, United States, 10036

Director30 September 2016Active
5415, Sw Westgate Dr, Suite 150, Portland, United States, 97221

Director26 March 2012Active
7 North Road, Wells, BA5 2TJ

Director31 July 2009Active
Windfield House, Tubbs Lane, Highclere, Newbury, RG20 9PW

Director-Active
Windfield House Byeways, Tubbs Lane, Highclere, Hampshire, RG20 9PW

Director29 June 2001Active
One Discovery Place, Columbus Drive, Southwood Business Park, Farnborough, England, GU14 0NZ

Director31 March 2021Active
Kestrel House, Howbery Park, Wallingford, England, OX10 8BA

Director01 November 2016Active
Jacobs Well, West Street, Newbury, RG14 1BD

Director12 December 2013Active
1, Juxgold Street, Murarrie, Queensland, Australia, 4172

Director01 August 2009Active
Green Square, North Tower, Level 11, 515 St Pauls Terrace, Fortitude Valley, Australia, 004006

Director23 October 2015Active
1114 Avenue Of The Americas, Level 45, New York, United States, 10036

Director10 November 2016Active
515, Level 11, St Pauls Terrace, Fortitude Valley, Australia, 04006

Director01 July 2013Active

People with Significant Control

Autodesk, Inc.
Notified on:13 September 2022
Status:Active
Country of residence:United States
Address:The Landmark @ One Market, Ste 400, San Francisco, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Storm Uk Holdco Limited
Notified on:30 September 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Eqt Services (Uk) Limited, 15 Golden Square, London, United Kingdom, W1F 9JG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cardno Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Oxford House, Oxford Road, Thame, United Kingdom, OX9 2AH
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Persons with significant control

Cessation of a person with significant control.

Download
2023-10-17Persons with significant control

Notification of a person with significant control.

Download
2023-10-17Accounts

Accounts with accounts type micro entity.

Download
2022-11-23Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Officers

Termination director company with name termination date.

Download
2022-10-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Accounts

Change account reference date company previous extended.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Capital

Capital statement capital company with date currency figure.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-13Officers

Termination secretary company with name termination date.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2021-04-01Mortgage

Mortgage satisfy charge full.

Download
2020-12-01Capital

Legacy.

Download
2020-12-01Insolvency

Legacy.

Download
2020-12-01Resolution

Resolution.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-24Capital

Capital allotment shares.

Download
2020-09-15Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.