Company Information for XPT INFORMATION TECHNOLOGY LTD
SUITE ONE, 1 OLD COURT MEWS, 311 CHASE ROAD, LONDON, N14 6JS,
|
Company Registration Number
03700770
Private Limited Company
Active |
Company Name | ||
---|---|---|
XPT INFORMATION TECHNOLOGY LTD | ||
Legal Registered Office | ||
SUITE ONE 1 OLD COURT MEWS, 311 CHASE ROAD LONDON N14 6JS Other companies in N1 | ||
Previous Names | ||
|
Company Number | 03700770 | |
---|---|---|
Company ID Number | 03700770 | |
Date formed | 1999-01-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 14:14:56 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE CHRISTOU |
||
RAVI KOPPA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMMA LOUISE BURNETT |
Director | ||
SILVANO MAZZELLA DI BOSCO |
Director | ||
TIMOTHY PAGE WRIGHT |
Company Secretary | ||
ROBERT ERIK BEVAN |
Director | ||
TIMOTHY PAGE WRIGHT |
Director | ||
THOMAS DANIEL HARVEY |
Director | ||
ALISON SAKAI |
Company Secretary | ||
TIMOTHY PAGE WRIGHT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORE ACCOUNTANCY SERVICES LTD | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active | |
H&P ASSOCIATES LIMITED | Director | 2017-05-24 | CURRENT | 2011-11-21 | Active | |
THE GOLDEN HIND LIMITED | Director | 2015-10-31 | CURRENT | 2008-03-25 | Active | |
DGNY PROPERTY COMPANY LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active - Proposal to Strike off | |
CHASE TEXTILES EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2017-07-18 | |
FINE DINING EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
CKP SECRETARIAL LIMITED | Director | 2002-02-05 | CURRENT | 2002-01-29 | Active | |
CK PARTNERSHIP LIMITED | Director | 1995-11-07 | CURRENT | 1995-11-07 | Active | |
CKP SECRETARIAL LIMITED | Director | 2017-06-23 | CURRENT | 2002-01-29 | Active | |
H&P ASSOCIATES LIMITED | Director | 2017-05-24 | CURRENT | 2011-11-21 | Active | |
BIRCH CONSULTANTS LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2016-08-09 | |
CHASE TEXTILES EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Dissolved 2017-07-18 | |
FINE DINING EIS LIMITED | Director | 2012-02-10 | CURRENT | 2012-02-10 | Active | |
ALBUCA LIMITED | Director | 2006-01-03 | CURRENT | 2006-01-03 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 08/05/24 FROM 1 Old Court Mews 311a Chase Road London N14 6JS England | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES | |
PSC07 | CESSATION OF GEORGE CHRISTOU AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE CHRISTOU | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAVI KOPPA | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 26/06/17 | |
CERTNM | COMPANY NAME CHANGED XPT LIMITED CERTIFICATE ISSUED ON 26/06/17 | |
LATEST SOC | 24/06/17 STATEMENT OF CAPITAL;GBP 400 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RAVI KOPPA | |
AP01 | DIRECTOR APPOINTED MR GEORGE CHRISTOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA LOUISE BURNETT | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/15 FROM 3 Tolpuddle Street London N1 0XT | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MS EMMA LOUISE BURNETT | |
AA01 | Previous accounting period extended from 31/01/14 TO 31/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SILVANO MAZZELLA DI BOSCO | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SILVANO MAZZELLA DI BOSCO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WRIGHT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BEVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 3 TOLPUDDLE STREET LONDON N1 0XT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/2014 FROM 72 PALACE ROAD TULSE HILL LONDON SW2 3JX | |
AR01 | 25/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY PAGE WRIGHT / 12/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PAGE WRIGHT / 12/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
RES01 | ADOPT MEM AND ARTS | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363s | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
363s | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 3 MOROCCO STREET LONDON SE1 3HB | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01 | |
288b | SECRETARY RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/01/00 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/00 FROM: 3 MOROCCO STREET LONDON SE1 3HB | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS; AMEND | |
363(287) | REGISTERED OFFICE CHANGED ON 18/04/00 | |
363s | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS | |
88(2)R | AD 18/01/00--------- £ SI 3020@.1=302 £ IC 20/322 | |
88(2)R | AD 18/01/00--------- £ SI 780@.1=78 £ IC 322/400 | |
WRES01 | ADOPTARTICLES18/01/00 | |
WRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/00 | |
122 | CONVE 18/01/00 | |
WRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS 18/01/00 | |
WRES12 | VARYING SHARE RIGHTS AND NAMES 18/01/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FREESERVE INVESTMENTS LIMITED (THE "TRUSTEE") |
Creditors Due Within One Year | 2012-02-01 | £ 2,501 |
---|
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XPT INFORMATION TECHNOLOGY LTD
Called Up Share Capital | 2012-02-01 | £ 400 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 793 |
Current Assets | 2012-02-01 | £ 895 |
Debtors | 2012-02-01 | £ 102 |
Tangible Fixed Assets | 2012-02-01 | £ 3,009 |
Debtors and other cash assets
XPT INFORMATION TECHNOLOGY LTD owns 1 domain names.
it3c.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as XPT INFORMATION TECHNOLOGY LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |