Warning: file_put_contents(c/1652bd78d47c1c206a5d40159423c706.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Xpediator Plc, CM77 7AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

XPEDIATOR PLC

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

This company is commonly known as Xpediator Plc. The company was founded 7 years ago and was given the registration number 10397171. The firm's registered office is in BRAINTREE. You can find them at 700 Avenue West, Skyline 120, Great Notley, Braintree, Essex. This company's SIC code is 64204 - Activities of distribution holding companies.

Company Information

Name:XPEDIATOR PLC
Company Number:10397171
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64204 - Activities of distribution holding companies

Office Address & Contact

Registered Address:700 Avenue West, Skyline 120, Great Notley, Braintree, Essex, United Kingdom, CM77 7AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary01 June 2022Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 June 2022Active
700, Avenue West, Skyline 120 Great Notley, Braintree, England, CM77 7AA

Director07 July 2023Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary17 January 2019Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary26 April 2019Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary27 September 2016Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary30 March 2020Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Secretary06 May 2021Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director27 September 2016Active
Salisbury House, London Wall, London, EC2M 5PS

Director04 January 2017Active
103, Beach Street, Deal, England, CT14 6JQ

Director04 January 2017Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director03 September 2018Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director08 November 2019Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director27 September 2016Active
6c, 6c Erou Iancu Nicolae, Voluntari, Romania,

Director04 January 2017Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director08 November 2019Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 July 2018Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director02 January 2020Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 June 2022Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director22 September 2021Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 March 2021Active
700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA

Director01 June 2022Active

People with Significant Control

Dlm Bidco Limited
Notified on:03 August 2023
Status:Active
Country of residence:England
Address:Courtlands, Station Road, Dunmow, England, CM6 3HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cogels Investments Limited
Notified on:25 July 2017
Status:Active
Country of residence:England
Address:Courtlands, Station Road, Felsted, England, CM6 3HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Shaun Roy Godfrey
Notified on:13 July 2017
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:United Kingdom
Address:700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen William Blyth
Notified on:27 September 2016
Status:Active
Date of birth:April 1955
Nationality:British
Country of residence:United Kingdom
Address:700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Kenneth Mercieca
Notified on:27 September 2016
Status:Active
Date of birth:November 1981
Nationality:Maltese
Country of residence:United Kingdom
Address:700 Avenue West, Skyline 120, Great Notley, Braintree, United Kingdom, CM77 7AA
Nature of control:
  • Ownership of shares 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
2024-04-30Accounts

Change account reference date company previous shortened.

Download
2023-12-21Persons with significant control

Elect to keep the persons with significant control register information on the public register.

Download
2023-12-21Capital

Elect to keep the members register information on the public register.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-29Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Persons with significant control

Notification of a person with significant control.

Download
2023-08-24Persons with significant control

Cessation of a person with significant control.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-03Incorporation

Re registration memorandum articles.

Download
2023-08-03Change of name

Certificate re registration public limited company to private.

Download
2023-08-03Change of name

Reregistration public to private company.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Termination director company with name termination date.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-18Resolution

Resolution.

Download
2023-07-12Miscellaneous

Court order.

Download
2023-07-12Accounts

Accounts with accounts type group.

Download
2023-06-28Resolution

Resolution.

Download
2023-06-28Incorporation

Memorandum articles.

Download
2023-06-27Accounts

Accounts with accounts type interim.

Download
2023-03-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-13Officers

Appoint person director company with name date.

Download
2022-12-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.