UKBizDB.co.uk

XTREME INFORMATION SERVICES LIMITED

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

This company is commonly known as Xtreme Information Services Limited. The company was founded 22 years ago and was given the registration number 04244794. The firm's registered office is in LONDON. You can find them at Chapter House, 16 Brunswick Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:XTREME INFORMATION SERVICES LIMITED
Company Number:04244794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Chapter House, 16 Brunswick Place, London, England, N1 6DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Secretary26 January 2021Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director28 April 2023Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director29 January 2021Active
12 Brodrick Road, London, SW17 7DZ

Secretary07 October 2002Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Secretary13 April 2010Active
91 Lichfield Road, London, E3 5AU

Secretary02 August 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 July 2001Active
12 Brodrick Road, London, SW17 7DZ

Director02 August 2001Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director23 October 2018Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director13 April 2010Active
Flat 8, 49 Drayton Gardens, London, SW10 9RX

Director13 November 2002Active
Top Floor Flat, 25 Lemmington Rd Villas, London, W11 1HT

Director08 August 2001Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director13 April 2010Active
44 Colehill Lane, London, SW6 5EG

Director25 July 2006Active
Citypoint, One Ropemaker Street, London, England, EC2Y 9AW

Director13 April 2010Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director01 March 2019Active
Citypoint, One Ropemaker Street, London, EC2Y 9AW

Director31 December 2017Active
1, Will Merry Lane, Greenwich, Conneticut,

Director24 August 2001Active
Chapter House, 16 Brunswick Place, London, England, N1 6DZ

Director31 December 2017Active
1021 Park Avenue Apt 6b, New York, Usa,

Director24 August 2001Active
29 Heath Hurst Road, London, NW3 2RU

Director24 August 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 July 2001Active

People with Significant Control

Ebiquity Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Ropemaker Street, London, England, EC2Y 9AW
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
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-07-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-10Accounts

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-10-10Other

Legacy.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Officers

Appoint person secretary company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Termination director company with name termination date.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-12Officers

Termination director company with name termination date.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Address

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

Download
2019-10-31Accounts

Accounts with accounts type full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.