XJTAG LIMITED

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

    Company NameXJTAG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04682618
    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 XJTAG LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is XJTAG LIMITED located?

    Registered Office Address
    Camtech House 137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Cambridgeshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for XJTAG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for XJTAG LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2027
    Next Confirmation Statement DueMar 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2026
    OverdueNo

    What are the latest filings for XJTAG LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 28, 2026 with no updates

    3 pagesCS01

    Appointment of Dr Robert John Storey as a director on Feb 02, 2026

    2 pagesAP01

    Termination of appointment of Peter William Clayton Fryers as a director on Feb 02, 2026

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Feb 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Director's details changed for Mr Peter William Clayton Fryers on Nov 11, 2024

    2 pagesCH01

    Appointment of Mr Peter William Clayton Fryers as a director on Sep 17, 2024

    2 pagesAP01

    Confirmation statement made on Feb 29, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Confirmation statement made on Feb 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    12 pagesAA

    Appointment of Mrs Carla Barnes as a director on Dec 05, 2022

    2 pagesAP01

    Termination of appointment of Stephen John Love as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Feb 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Feb 29, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Feb 28, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    11 pagesAA

    Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0DS to Camtech House 137 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ on Nov 29, 2018

    1 pagesAD01

    Confirmation statement made on Feb 28, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    10 pagesAA

    Who are the officers of XJTAG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Simon Graham
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    Secretary
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    British27057980004
    BARNES, Carla
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    EnglandBritish114963830001
    PAYNE, Simon Graham
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    EnglandBritish27057980004
    STOREY, Robert John, Dr
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    EnglandBritish273755230001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    DE OLIVEIRA MARQUES, Joao Carlos
    Dirac House
    St John's Innovation Centre Cowley Road
    CB4 0DS Cambridge
    7
    Cambridgeshire
    England
    Director
    Dirac House
    St John's Innovation Centre Cowley Road
    CB4 0DS Cambridge
    7
    Cambridgeshire
    England
    United KingdomPortuguese154479320001
    FRYERS, Peter William Clayton
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    United KingdomBritish328768280001
    LOVE, Stephen John
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech House
    Cambridgeshire
    England
    EnglandBritish162211580001
    PLUNKETT, Dominic
    Dirac House
    St John's Innovation Centre Cowley Road
    CB4 0DS Cambridge
    7
    Cambridgeshire
    England
    Director
    Dirac House
    St John's Innovation Centre Cowley Road
    CB4 0DS Cambridge
    7
    Cambridgeshire
    England
    United KingdomBritish90825930002
    RAYNE, Simon
    38 Mill Street
    Gamlingay
    SG19 3JW Sandy
    Bedfordshire
    Director
    38 Mill Street
    Gamlingay
    SG19 3JW Sandy
    Bedfordshire
    United KingdomBritish38628860001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Who are the persons with significant control of XJTAG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midas Yellow Limited
    Cowley Road
    CB4 0DS Cambridge
    St John's Innovation Centre
    England
    Apr 06, 2016
    Cowley Road
    CB4 0DS Cambridge
    St John's Innovation Centre
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number04767913
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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