XPLOR SOFTWARE (UK) LIMITED

XPLOR SOFTWARE (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameXPLOR SOFTWARE (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04014581
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of XPLOR SOFTWARE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEGEND CLUB MANAGEMENT SYSTEMS (UK) LIMITEDApr 03, 2002Apr 03, 2002
    MARCH KSF LIMITEDMay 21, 2001May 21, 2001
    BEE2BEE2BEE LIMITEDJun 14, 2000Jun 14, 2000

    What are the latest accounts for XPLOR SOFTWARE (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for XPLOR SOFTWARE (UK) LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for XPLOR SOFTWARE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    60 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    21 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Nicola Dorothy Mcguinness-Brown on Jul 05, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed legend club management systems (uk) LIMITED\certificate issued on 03/07/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 03, 2023

    Change of name by provision in articles

    NM04

    Appointment of Nicola Dorothy Mcguinness-Brown as a director on May 31, 2023

    2 pagesAP01

    Termination of appointment of Nathan John Best as a director on May 31, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    27 pagesAA

    legacy

    67 pagesPARENT_ACC

    Confirmation statement made on Dec 09, 2022 with updates

    5 pagesCS01

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Scott William Maud as a director on Nov 30, 2022

    1 pagesTM01

    Appointment of Mr. Anthony Carabin as a director on Nov 28, 2022

    2 pagesAP01

    Appointment of Pamela Ann Joseph as a director on Oct 01, 2022

    2 pagesAP01

    Appointment of Mr Nathan John Best as a director on Aug 09, 2022

    2 pagesAP01

    Termination of appointment of a secretary

    1 pagesTM02

    Director's details changed for Mr Scott William Maud on Sep 22, 2021

    2 pagesCH01

    Who are the officers of XPLOR SOFTWARE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARABIN, Anthony
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    EnglandBritishAccountant106803660001
    JOSEPH, Pamela Ann
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United StatesAmericanChief Executive Officer300694440001
    MCGUINESS-BROWN, Nicola Dorothy
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United KingdomBritishDirector Of Operational Excellence310629090002
    BURLEY, Brian Godfrey
    Wellingtonia House
    Hellyer Close
    HU14 3JD North Ferriby
    3
    East Yorkshire
    England
    Secretary
    Wellingtonia House
    Hellyer Close
    HU14 3JD North Ferriby
    3
    East Yorkshire
    England
    British11526660002
    CORNE, Stephen
    Mar Cottage
    Moor Lane, Arkendale
    HG5 0RG Knaresborough
    North Yorkshire
    Secretary
    Mar Cottage
    Moor Lane, Arkendale
    HG5 0RG Knaresborough
    North Yorkshire
    British118432350002
    LINSLEY, David
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Secretary
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    241606690001
    BUSINESSWISE REGISTRARS LIMITED
    1st Floor East Wing
    Ornhams Hall, Boroughbridge
    YO51 9JH York
    North Yorkshire
    Secretary
    1st Floor East Wing
    Ornhams Hall, Boroughbridge
    YO51 9JH York
    North Yorkshire
    75354880001
    GB COMPANY SECRETARIES LIMITED
    The Counting House
    5 Priory Tec Park, Saxon Way
    HU13 9PB Hessle
    East Yorkshire
    Secretary
    The Counting House
    5 Priory Tec Park, Saxon Way
    HU13 9PB Hessle
    East Yorkshire
    84442610006
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BEST, Nathan John
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United KingdomBritishGeneral Manager Uk & Europe254341660001
    BRACKEN, Roger Justin
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    United Kingdom
    Director
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector105146820001
    BROWN, Stephen Anthony
    168 68 Bromma
    Stockholm
    Osmundsvagen 37, 1tr
    Sweden
    Director
    168 68 Bromma
    Stockholm
    Osmundsvagen 37, 1tr
    Sweden
    BritishCompany Director73292860005
    BURLEY, Brian Godfrey
    Wellingtonia House
    Hellyer Close
    HU14 3JD North Ferriby
    3
    East Yorkshire
    England
    Director
    Wellingtonia House
    Hellyer Close
    HU14 3JD North Ferriby
    3
    East Yorkshire
    England
    EnglandBritishChartered Accountant11526660003
    BURROUGHS, Ian Steven
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    Director
    26 Mount Close
    RH10 7EF Crawley
    West Sussex
    United KingdomBritishConsultant105323210001
    CORNE, Stephen
    Mar Cottage
    Moor Lane, Arkendale
    HG5 0RG Knaresborough
    North Yorkshire
    Director
    Mar Cottage
    Moor Lane, Arkendale
    HG5 0RG Knaresborough
    North Yorkshire
    EnglandBritishAccountant118432350002
    EDGAR, Ray
    Milton Carr
    Rawcliffe
    YO30 5PU York
    7
    North Yorkshire
    United Kingdom
    Director
    Milton Carr
    Rawcliffe
    YO30 5PU York
    7
    North Yorkshire
    United Kingdom
    BritishTechnical Director96757020002
    GUY, Kevin Peter Ernest
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    United Kingdom
    Director
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    United Kingdom
    EnglandBritishDirector201536790001
    HAMILTON, Else Christina
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    EnglandDutchDirector272576520001
    HAMM, Patrick Edward Carlisle
    Earlswood Corner
    9 Earleswood
    KT11 2BZ Cobham
    Surrey
    Director
    Earlswood Corner
    9 Earleswood
    KT11 2BZ Cobham
    Surrey
    BritishDirector70233860001
    HAY, Ingrid
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Director
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    EnglandBritishMarketing Director86038580004
    LINSLEY, David
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Director
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    United KingdomBritishChartered Accountant248540550001
    MAGUIRE, Jean Ruth, Dr
    Newton Road
    Tollerton
    YO61 1QX York
    Tollerton Mill
    England
    Director
    Newton Road
    Tollerton
    YO61 1QX York
    Tollerton Mill
    England
    United KingdomSouth AfricanMedical Practitioner157226940001
    MAGUIRE, Sean Rory
    Newton Road
    Tollerton
    YO61 1QX York
    The Tollerton Windmill
    North Yorkshire
    Director
    Newton Road
    Tollerton
    YO61 1QX York
    The Tollerton Windmill
    North Yorkshire
    United KingdomBritishDirector79698910002
    MAUD, Scott William
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Director
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    United KingdomNew ZealanderChief Financial Officer281453950002
    MILLER, Davin
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Director
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    AustraliaAustralianDirector269086510001
    ROBERTSON, Dean John
    4 Badgers Close
    RH12 5RU Horsham
    West Sussex
    Director
    4 Badgers Close
    RH12 5RU Horsham
    West Sussex
    BritishSoftware101942520001
    SIMPSON, Paul Anthony
    Strensall
    YO32 5YN York
    14 Redmayne Square
    England
    Director
    Strensall
    YO32 5YN York
    14 Redmayne Square
    England
    EnglandBritishChief Operating Officer49812600002
    SMITH, Richard Paul
    The Farthings, High Street
    Staveley
    HG5 9LD Knaresborough
    North Yorkshire
    Director
    The Farthings, High Street
    Staveley
    HG5 9LD Knaresborough
    North Yorkshire
    EnglandBritishDirector33791790001
    SUNNER, Camilla
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Director
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    EnglandSwedishChief Commercial Officer281453790001
    WEBBER, Stephen John
    10 May Avenue
    Morley
    LS27 7GJ Leeds
    West Yorkshire
    Director
    10 May Avenue
    Morley
    LS27 7GJ Leeds
    West Yorkshire
    EnglandBritishSales Manager99315540001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of XPLOR SOFTWARE (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    Dec 03, 2019
    Central Square South
    Orchard Street
    NE1 3AZ Newcastle Upon Tyne
    1st Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number08754210
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Jean Ruth Maguire
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Oct 30, 2019
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jean Ruth Maguire
    Clifton Park Avenue
    YO30 5PB York
    Block A
    North Yorkshire
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Sean Rory Maguire
    Tollerton
    YO61 1QX York
    The Tollerton Mill Newton Road
    England
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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