XPLOR SOFTWARE (UK) LIMITED
Overview
Company Name | XPLOR SOFTWARE (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04014581 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of XPLOR SOFTWARE (UK) LIMITED?
- Other software publishing (58290) / Information and communication
Where is XPLOR SOFTWARE (UK) LIMITED located?
Registered Office Address | 1st Floor Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of XPLOR SOFTWARE (UK) LIMITED?
Company Name | From | Until |
---|---|---|
LEGEND CLUB MANAGEMENT SYSTEMS (UK) LIMITED | Apr 03, 2002 | Apr 03, 2002 |
MARCH KSF LIMITED | May 21, 2001 | May 21, 2001 |
BEE2BEE2BEE LIMITED | Jun 14, 2000 | Jun 14, 2000 |
What are the latest accounts for XPLOR SOFTWARE (UK) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for XPLOR SOFTWARE (UK) LIMITED?
Last Confirmation Statement Made Up To | Dec 09, 2025 |
---|---|
Next Confirmation Statement Due | Dec 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 09, 2024 |
Overdue | No |
What are the latest filings for XPLOR SOFTWARE (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||||||||||
legacy | 60 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 21 pages | AA | ||||||||||
legacy | 62 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Director's details changed for Nicola Dorothy Mcguinness-Brown on Jul 05, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed legend club management systems (uk) LIMITED\certificate issued on 03/07/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Nicola Dorothy Mcguinness-Brown as a director on May 31, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nathan John Best as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||
legacy | 67 pages | PARENT_ACC | ||||||||||
Confirmation statement made on Dec 09, 2022 with updates | 5 pages | CS01 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Termination of appointment of Scott William Maud as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr. Anthony Carabin as a director on Nov 28, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Pamela Ann Joseph as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Nathan John Best as a director on Aug 09, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Scott William Maud on Sep 22, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of XPLOR SOFTWARE (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARABIN, Anthony | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | England | British | Accountant | 106803660001 | ||||
JOSEPH, Pamela Ann | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United States | American | Chief Executive Officer | 300694440001 | ||||
MCGUINESS-BROWN, Nicola Dorothy | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | British | Director Of Operational Excellence | 310629090002 | ||||
BURLEY, Brian Godfrey | Secretary | Wellingtonia House Hellyer Close HU14 3JD North Ferriby 3 East Yorkshire England | British | 11526660002 | ||||||
CORNE, Stephen | Secretary | Mar Cottage Moor Lane, Arkendale HG5 0RG Knaresborough North Yorkshire | British | 118432350002 | ||||||
LINSLEY, David | Secretary | Clifton Park Avenue YO30 5PB York Block A North Yorkshire | 241606690001 | |||||||
BUSINESSWISE REGISTRARS LIMITED | Secretary | 1st Floor East Wing Ornhams Hall, Boroughbridge YO51 9JH York North Yorkshire | 75354880001 | |||||||
GB COMPANY SECRETARIES LIMITED | Secretary | The Counting House 5 Priory Tec Park, Saxon Way HU13 9PB Hessle East Yorkshire | 84442610006 | |||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
BEST, Nathan John | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | British | General Manager Uk & Europe | 254341660001 | ||||
BRACKEN, Roger Justin | Director | Clifton Park Avenue YO30 5PB York Block A North Yorkshire United Kingdom | United Kingdom | British | Director | 105146820001 | ||||
BROWN, Stephen Anthony | Director | 168 68 Bromma Stockholm Osmundsvagen 37, 1tr Sweden | British | Company Director | 73292860005 | |||||
BURLEY, Brian Godfrey | Director | Wellingtonia House Hellyer Close HU14 3JD North Ferriby 3 East Yorkshire England | England | British | Chartered Accountant | 11526660003 | ||||
BURROUGHS, Ian Steven | Director | 26 Mount Close RH10 7EF Crawley West Sussex | United Kingdom | British | Consultant | 105323210001 | ||||
CORNE, Stephen | Director | Mar Cottage Moor Lane, Arkendale HG5 0RG Knaresborough North Yorkshire | England | British | Accountant | 118432350002 | ||||
EDGAR, Ray | Director | Milton Carr Rawcliffe YO30 5PU York 7 North Yorkshire United Kingdom | British | Technical Director | 96757020002 | |||||
GUY, Kevin Peter Ernest | Director | Clifton Park Avenue YO30 5PB York Block A North Yorkshire United Kingdom | England | British | Director | 201536790001 | ||||
HAMILTON, Else Christina | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | England | Dutch | Director | 272576520001 | ||||
HAMM, Patrick Edward Carlisle | Director | Earlswood Corner 9 Earleswood KT11 2BZ Cobham Surrey | British | Director | 70233860001 | |||||
HAY, Ingrid | Director | Clifton Park Avenue YO30 5PB York Block A North Yorkshire | England | British | Marketing Director | 86038580004 | ||||
LINSLEY, David | Director | Clifton Park Avenue YO30 5PB York Block A North Yorkshire | United Kingdom | British | Chartered Accountant | 248540550001 | ||||
MAGUIRE, Jean Ruth, Dr | Director | Newton Road Tollerton YO61 1QX York Tollerton Mill England | United Kingdom | South African | Medical Practitioner | 157226940001 | ||||
MAGUIRE, Sean Rory | Director | Newton Road Tollerton YO61 1QX York The Tollerton Windmill North Yorkshire | United Kingdom | British | Director | 79698910002 | ||||
MAUD, Scott William | Director | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | United Kingdom | New Zealander | Chief Financial Officer | 281453950002 | ||||
MILLER, Davin | Director | Clifton Park Avenue YO30 5PB York Block A North Yorkshire | Australia | Australian | Director | 269086510001 | ||||
ROBERTSON, Dean John | Director | 4 Badgers Close RH12 5RU Horsham West Sussex | British | Software | 101942520001 | |||||
SIMPSON, Paul Anthony | Director | Strensall YO32 5YN York 14 Redmayne Square England | England | British | Chief Operating Officer | 49812600002 | ||||
SMITH, Richard Paul | Director | The Farthings, High Street Staveley HG5 9LD Knaresborough North Yorkshire | England | British | Director | 33791790001 | ||||
SUNNER, Camilla | Director | Clifton Park Avenue YO30 5PB York Block A North Yorkshire | England | Swedish | Chief Commercial Officer | 281453790001 | ||||
WEBBER, Stephen John | Director | 10 May Avenue Morley LS27 7GJ Leeds West Yorkshire | England | British | Sales Manager | 99315540001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of XPLOR SOFTWARE (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Transserv Uk Limited | Dec 03, 2019 | Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne 1st Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jean Ruth Maguire | Oct 30, 2019 | Clifton Park Avenue YO30 5PB York Block A North Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Jean Ruth Maguire | Oct 30, 2019 | Clifton Park Avenue YO30 5PB York Block A North Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Sean Rory Maguire | Apr 06, 2016 | Tollerton YO61 1QX York The Tollerton Mill Newton Road England United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0