UKBizDB.co.uk

XQ DIGITAL RESILIENCE LTD

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

This company is commonly known as Xq Digital Resilience Ltd. The company was founded 9 years ago and was given the registration number 09184608. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:XQ DIGITAL RESILIENCE LTD
Company Number:09184608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 August 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director30 August 2016Active
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director09 September 2014Active
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director24 October 2014Active
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director05 December 2014Active
C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR

Director12 January 2017Active
3, Upperlode Lock, Forthampton, United Kingdom, GL19 4RF

Director21 August 2014Active
1st Floor, 26-28 Bedford Row, London, WC1R 4HE

Director01 July 2016Active

People with Significant Control

Mr Jeffrey Paul Thomas
Notified on:12 January 2017
Status:Active
Date of birth:May 1957
Nationality:British
Address:C/O Begbies Traynor 29th Floor 40, Bank Street, London, E14 5NR
Nature of control:
  • Significant influence or control
Mr Richard Mark Bach
Notified on:14 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:2nd Floor, Juxon House, London, England, EC4M 8BU
Nature of control:
  • Right to appoint and remove directors
Mr Matthew Blades
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:England
Address:2nd Floor, Juxon House, London, England, EC4M 8BU
Nature of control:
  • Right to appoint and remove directors
Mr David James Carroll
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:2nd Floor, Juxon House, London, England, EC4M 8BU
Nature of control:
  • Right to appoint and remove directors
Mr Andrew Rees
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:2nd Floor, Juxon House, London, England, EC4M 8BU
Nature of control:
  • 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
2023-02-10Gazette

Gazette dissolved liquidation.

Download
2022-11-10Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-24Address

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

Download
2020-12-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-01Insolvency

Liquidation disclaimer notice.

Download
2020-10-30Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-05-26Insolvency

Liquidation in administration progress report.

Download
2020-01-20Insolvency

Liquidation in administration result creditors meeting.

Download
2020-01-03Insolvency

Liquidation in administration proposals.

Download
2019-11-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-11-11Address

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

Download
2019-11-08Insolvency

Liquidation in administration appointment of administrator.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Resolution

Resolution.

Download
2019-03-13Miscellaneous

Legacy.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-20Capital

Capital allotment shares.

Download
2019-01-08Address

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

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Capital

Capital allotment shares.

Download
2017-10-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.