Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XPI SIMULATION LIMITED
Company Information for

XPI SIMULATION LIMITED

350 LONGWATER AVENUE, GREEN PARK, READING, BERKSHIRE, RG2 6GF,
Company Registration Number
05576728
Private Limited Company
Active

Company Overview

About Xpi Simulation Ltd
XPI SIMULATION LIMITED was founded on 2005-09-28 and has its registered office in Reading. The organisation's status is listed as "Active". Xpi Simulation Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XPI SIMULATION LIMITED
 
Legal Registered Office
350 LONGWATER AVENUE
GREEN PARK
READING
BERKSHIRE
RG2 6GF
Other companies in KT15
 
Previous Names
XPI IT LIMITED09/11/2005
Filing Information
Company Number 05576728
Company ID Number 05576728
Date formed 2005-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 06:57:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPI SIMULATION LIMITED
Is this data useful to you?
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.

Company Officers of XPI SIMULATION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2013-11-06
PAUL ANDREW JAYNE
Director 2013-11-06
JEREMY HAROLD STANDEN
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN FRANCIS MCCANN
Director 2015-11-16 2016-09-01
MARK RONALD EDEN NORRIS
Director 2015-04-20 2015-11-16
CHRISTOPHER PAUL BORRILL
Director 2013-11-06 2015-04-20
SIMON GRANT SKINNER
Company Secretary 2006-01-12 2013-11-06
DAVID ARTHUR FULKER
Director 2005-10-17 2013-11-06
SIMON GRANT SKINNER
Director 2005-11-14 2013-11-06
ALAN DAVENPORT
Director 2006-01-23 2013-01-21
ALAN DAVENPORT
Company Secretary 2005-09-28 2006-01-12
ALAN DAVENPORT
Director 2005-09-28 2005-10-18
PATRICIA DAVENPORT
Company Secretary 2005-09-28 2005-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANDREW JAYNE AIRTANKER SERVICES LIMITED Director 2017-01-09 CURRENT 2007-06-14 Active
PAUL ANDREW JAYNE AIRTANKER HOLDINGS LIMITED Director 2014-11-07 CURRENT 2007-06-14 Active
PAUL ANDREW JAYNE AIRTANKER FINANCE LIMITED Director 2014-11-07 CURRENT 2007-06-14 Active
PAUL ANDREW JAYNE AIRTANKER LIMITED Director 2014-11-07 CURRENT 2007-06-14 Active
PAUL ANDREW JAYNE THALES TRAINING & SIMULATION (ACE) LIMITED Director 2013-06-01 CURRENT 1995-02-17 Active
PAUL ANDREW JAYNE THALES TRAINING & SIMULATION (MERLIN) LIMITED Director 2013-06-01 CURRENT 2000-05-31 Active
PAUL ANDREW JAYNE THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED Director 2013-06-01 CURRENT 2007-01-23 Active
PAUL ANDREW JAYNE THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED Director 2013-06-01 CURRENT 2000-05-31 Active
PAUL ANDREW JAYNE A400M TRAINING SERVICES LIMITED Director 2013-06-01 CURRENT 2012-06-29 Active
JEREMY HAROLD STANDEN THALES TRAINING & SIMULATION (ACE) LIMITED Director 2016-09-01 CURRENT 1995-02-17 Active
JEREMY HAROLD STANDEN THALES TRAINING & SIMULATION (MERLIN) LIMITED Director 2016-09-01 CURRENT 2000-05-31 Active
JEREMY HAROLD STANDEN THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED Director 2016-09-01 CURRENT 2007-01-23 Active
JEREMY HAROLD STANDEN THALES TRAINING & SIMULATION (EAGLE MIDDLE WALLOP) LIMITED Director 2016-09-01 CURRENT 2000-05-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-10CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-08-02Director's details changed for Mr Christopher William Hindle on 2023-08-02
2023-08-01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM HINDLE
2023-08-01APPOINTMENT TERMINATED, DIRECTOR EWEN ANGUS MCCRORIE
2023-07-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH NO UPDATES
2022-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-10AP01DIRECTOR APPOINTED EWEN ANGUS MCCRORIE
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR DARRYN RAWLINS
2021-02-01SH20Statement by Directors
2021-02-01SH19Statement of capital on 2021-02-01 GBP 5,840,035
2021-02-01CAP-SSSolvency Statement dated 31/12/20
2021-02-01RES13Resolutions passed:
  • Cancel reserve account 31/12/2020
  • Resolution of reduction in issued share capital
2021-02-01RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-12SH0130/12/20 STATEMENT OF CAPITAL GBP 5840036
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW JAYNE
2020-09-16AP01DIRECTOR APPOINTED MR JAMES HALL
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAROLD STANDEN
2019-05-21TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAROLD STANDEN
2019-05-21AP01DIRECTOR APPOINTED MR DARRYN RAWLINS
2019-05-21AP01DIRECTOR APPOINTED MR DARRYN RAWLINS
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-10PSC05Change of details for Thales Uk Limited as a person with significant control on 2017-05-08
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/17 FROM 2 Dashwood Lang Road Bourne Business Park Addlestone Nr Weybridge Surrey KT15 2NX
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 36
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR JEREMY HAROLD STANDEN
2016-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS MCCANN
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK RONALD EDEN NORRIS
2016-02-02AP01DIRECTOR APPOINTED STEPHEN FRANCIS MCCANN
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 36
2015-10-02AR0128/09/15 ANNUAL RETURN FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BORRILL
2015-05-21AP01DIRECTOR APPOINTED MARK RONALD EDEN NORRIS
2015-01-12AUDAUDITOR'S RESIGNATION
2015-01-02AUDAUDITOR'S RESIGNATION
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 36
2014-10-01AR0128/09/14 ANNUAL RETURN FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-13AA01PREVEXT FROM 30/09/2013 TO 31/12/2013
2014-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2014 FROM UNIT A OAKCROFT BUSINESS CENTRE OAKCROFT ROAD CHESSINGTON SURREY KT9 1RH UNITED KINGDOM
2014-01-20TM02APPOINTMENT TERMINATED, SECRETARY SIMON SKINNER
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FULKER
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SKINNER
2013-12-17AP01DIRECTOR APPOINTED PAUL ANDREW JAYNE
2013-12-17AP03SECRETARY APPOINTED MICHAEL WILLIAM PETER SEABROOK
2013-12-06AP01DIRECTOR APPOINTED CHRISTOPHER PAUL BORRILL
2013-09-27AR0127/09/13 FULL LIST
2013-04-15AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-30SH0630/01/13 STATEMENT OF CAPITAL GBP 36
2013-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DAVENPORT
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-01AR0128/09/12 FULL LIST
2012-02-02AA30/09/11 TOTAL EXEMPTION SMALL
2011-10-14AR0128/09/11 FULL LIST
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT E ARGENT COURT, HOOK RISE SOUTH, SURBITON SURREY KT6 7NL
2011-02-08AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-19AR0128/09/10 FULL LIST
2010-04-16MEM/ARTSARTICLES OF ASSOCIATION
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-02-08AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21AR0128/09/09 FULL LIST
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON SKINNER / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR FULKER / 20/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVENPORT / 20/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON SKINNER / 20/10/2009
2009-07-08AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-14363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-07-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-28363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-09-28363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-07-22395PARTICULARS OF MORTGAGE/CHARGE
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: CLEEVE, 51 STATION ROAD THAMES DITTON SURREY KT7 0PA
2006-03-17395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-23288aNEW SECRETARY APPOINTED
2006-01-23288aNEW DIRECTOR APPOINTED
2006-01-21288bSECRETARY RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-09CERTNMCOMPANY NAME CHANGED XPI IT LIMITED CERTIFICATE ISSUED ON 09/11/05
2005-11-04288bSECRETARY RESIGNED
2005-11-04395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52219 - Other service activities incidental to land transportation, n.e.c.

52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities



Licences & Regulatory approval
We could not find any licences issued to XPI SIMULATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XPI SIMULATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-17 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-03-10 Satisfied QOIN LIMITED
DEBENTURE 2005-11-01 Satisfied PRIMARY IMAGE (GRAPHICS) LTD
Intangible Assets
Patents
We have not found any records of XPI SIMULATION LIMITED registering or being granted any patents
Domain Names

XPI SIMULATION LIMITED owns 1 domain names.

xpi-simulation.co.uk  

Trademarks
We have not found any records of XPI SIMULATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XPI SIMULATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-7 GBP £285 Miscellaneous Costs
Durham County Council 2014-7 GBP £14,265
Kent County Council 2014-4 GBP £650 Private Contractors
NORTH EAST LINCOLNSHIRE COUNCIL 2014-4 GBP £8,280 Cap Land/Build-Build Enh Wrk
Portsmouth City Council 2014-3 GBP £14,270 Equipment, furniture and materials
Suffolk County Council 2014-2 GBP £2,400 RD SAFETY CTYWDE INTERVENTIONS
Walsall Council 2014-1 GBP £795
Suffolk County Council 2013-11 GBP £13,464 RD SAFETY CTYWDE INTERVENTIONS
Hampshire County Council 2013-10 GBP £985 Publicity, Promotions & Advertisement
Essex County Council 2013-10 GBP £4,955
Ministry of Defence 2013-7 GBP £89,426
Ministry of Defence 2013-5 GBP £51,621
Somerset County Council 2013-4 GBP £9,355 Private Contractors & Other Agencies
Ministry of Defence 2013-3 GBP £200,801
Durham County Council 2013-3 GBP £1,875 Miscellaneous Expenses
Suffolk County Council 2013-3 GBP £300 Computer Purchase - Software
Ministry of Defence 2013-2 GBP £25,811
Ministry of Defence 2013-1 GBP £35,771
Gateshead Council 2012-8 GBP £4,075 Advertising
Durham County Council 2012-7 GBP £3,000 Contributions to Funds
Suffolk County Council 2012-5 GBP £9,804 ROAD SAFETY DRIVER SIMULATOR
South Gloucestershire Council 2012-4 GBP £900 Publicity & Promotions
South Gloucestershire Council 2012-3 GBP £10,005 Operational Equipment
Bracknell Forest Council 2012-2 GBP £6,280 Publicity & Marketing
Rutland County Council 2012-1 GBP £11,460 TPP - Highway's
Walsall Council 2012-1 GBP £830
Suffolk County Council 2012-1 GBP £996 Materials Purchase - Education
Wiltshire Council 2011-12 GBP £1,945 Miscellaneous Costs
Kent County Council 2011-10 GBP £7,995 Highways & Transportation Related costs
Wigan Council 2011-9 GBP £5,780 Supplies & Services
Torbay Council 2011-4 GBP £6,885 EQUIP/FURNITURE/MATERIAL PURC

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XPI SIMULATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by XPI SIMULATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2013-05-0195049010Electric car racing sets, having the character of competitive games
2012-12-0185437090Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85
2012-07-0185437030Aerial amplifiers

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPI SIMULATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XPI SIMULATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.