XJTAG TECHNICAL SERVICES LIMITED

XJTAG TECHNICAL SERVICES LIMITED

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

    Company NameXJTAG TECHNICAL SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04767500
    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 TECHNICAL SERVICES LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is XJTAG TECHNICAL SERVICES LIMITED located?

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

    What were the previous names of XJTAG TECHNICAL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ADIABATIC LOGIC LIMITEDJun 03, 2003Jun 03, 2003
    MEGAPHONE LIMITEDMay 16, 2003May 16, 2003

    What are the latest accounts for XJTAG TECHNICAL SERVICES 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 TECHNICAL SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for XJTAG TECHNICAL SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

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

    2 pagesAP01

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

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

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Certificate of change of name

    Company name changed adiabatic logic LIMITED\certificate issued on 03/11/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 03, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2021

    RES15

    Confirmation statement made on May 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on May 16, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on May 16, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    7 pagesAA

    Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0DS to Camtech 137 Cambridge Road Milton Cambridge Cambridgeshire CB24 6AZ on Nov 30, 2018

    1 pagesAD01

    Confirmation statement made on May 16, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Confirmation statement made on May 16, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Termination of appointment of Geoffrey Philip Harvey as a director on Oct 21, 2016

    1 pagesTM01

    Annual return made up to May 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of XJTAG TECHNICAL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYNE, Simon Graham
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    Secretary
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    British27057980004
    BARNES, Carla
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    EnglandBritish114963830001
    PAYNE, Simon Graham
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    EnglandBritish27057980004
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    HARVEY, Geoffrey Philip
    Cowley Road
    CB4 0DS Cambridge
    St John's Innovation Centre
    England
    Director
    Cowley Road
    CB4 0DS Cambridge
    St John's Innovation Centre
    England
    EnglandBritish90132960002
    LOVE, Stephen John
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    Director
    137 Cambridge Road
    Milton
    CB24 6AZ Cambridge
    Camtech
    Cambridgeshire
    England
    EnglandBritish162211580001
    RAYNE, Simon
    38 Mill Street
    Gamlingay
    SG19 3JW Sandy
    Bedfordshire
    Director
    38 Mill Street
    Gamlingay
    SG19 3JW Sandy
    Bedfordshire
    United KingdomBritish38628860001
    REES, David Brian
    101 Winchester Street
    Overton
    RG25 3HZ Basingstoke
    Hampshire
    Director
    101 Winchester Street
    Overton
    RG25 3HZ Basingstoke
    Hampshire
    United KingdomBritish100879780001
    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 TECHNICAL SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Midas Green 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 RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04444152
    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.

    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