XCD HR LIMITED
Overview
| Company Name | XCD HR LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07418327 |
| 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 XCD HR LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is XCD HR LIMITED located?
| Registered Office Address | Worting House Church Lane Worting RG23 8PY Basingstoke Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for XCD HR LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for XCD HR LIMITED?
| Last Confirmation Statement Made Up To | May 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 21, 2025 |
| Overdue | No |
What are the latest filings for XCD HR LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 10 pages | AA | ||||||||||||||
Confirmation statement made on May 21, 2025 with updates | 7 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 49 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 10 pages | AA | ||||||||||||||
Registered office address changed from , Castlemead Lower Castle Street, Bristol, BS1 3AG, United Kingdom to Worting House Church Lane Worting Basingstoke Hampshire RG23 8PY on Jun 11, 2024 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on May 21, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||||||||||||||
Appointment of Mr Andrew Bray as a director on Aug 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Richard Fowler as a director on Aug 15, 2023 | 1 pages | TM01 | ||||||||||||||
Second filing of Confirmation Statement dated May 21, 2021 | 3 pages | RP04CS01 | ||||||||||||||
Change of details for Bgf Investment Management Limited (Biml) as a person with significant control on Dec 10, 2020 | 2 pages | PSC05 | ||||||||||||||
Change of details for Bgf Gp Limited as a person with significant control on Dec 10, 2020 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on May 21, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||||||
Director's details changed for Mr Paul David Gibson on Mar 28, 2023 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Ms Vinodka Murria on Mar 28, 2023 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from , Castlemead Lower Castle Street, Bristol, BS1 3AG, England to Worting House Church Lane Worting Basingstoke Hampshire RG23 8PY on Mar 29, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from , Castlemead, Lower Castle St, Castlemead, Bristol Lower Castle Street, Bristol, BS1 3AG, England to Worting House Church Lane Worting Basingstoke Hampshire RG23 8PY on Mar 14, 2023 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from , 29 st. Augustines Parade, Bristol, BS1 4UL, England to Worting House Church Lane Worting Basingstoke Hampshire RG23 8PY on Mar 14, 2023 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 10 pages | AA | ||||||||||||||
Termination of appointment of Alex Neville Snodgrass as a director on Oct 19, 2022 | 1 pages | TM01 | ||||||||||||||
Who are the officers of XCD HR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRAY, Andrew | Director | Church Lane Worting RG23 8PY Basingstoke Worting House Hampshire England | England | British | 312929730001 | |||||
| GIBSON, Paul David | Director | Lower Castle Street BS1 3AG Bristol Castlemead United Kingdom | United Kingdom | British | 192439290001 | |||||
| GRESTY, William Robert | Director | 35-43 Greyfriars Road RG1 1NP Reading Bgf The Brick Works England | England | British | 307728790001 | |||||
| MURRIA, Vinodka | Director | Lower Castle Street BS1 3AG Bristol Castlemead England | England | British | 57998050007 | |||||
| MITFORD-SLADE, Lucinda Gemma | Secretary | Shurdington GL51 4GA Cheltenham Chargrove House Gloucestershire England | 205786330001 | |||||||
| BUTT, Mark Richard | Director | Kenny Drive SM5 4PH Carshalton 41 Kenny Drive Surrey England | England | United Kingdom | 115637420001 | |||||
| FOWLER, Simon Richard | Director | Fosseway Avenue GL56 0DT Moreton-In-Marsh 15 England | United Kingdom | British | 246572500001 | |||||
| KHAN, Mohammed Amjad | Director | Shurdington Road GL51 4GA Cheltenham Chargrove House Gloucestershire England | United Kingdom | Indian | 163437940001 | |||||
| MITFORD-SLADE, Christopher Neave | Director | House Barton End, Horsley GL6 0QF Stroud Barton End Farm Glos United Kingdom | United Kingdom | British | 155153950001 | |||||
| SNODGRASS, Alex Neville | Director | 20 Valpy Street RG1 1AR Reading One Valpy Berkshire England | England | British | 249129250001 | |||||
| SUTTIE, Robert Boardley | Director | Shurdington Road GL51 4GA Cheltenham Chargrove House Gloucestershire England | England | British | 74724270002 |
Who are the persons with significant control of XCD HR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bgf Investment Management Limited (Biml) | Dec 10, 2020 | York Buildings WC2N 6JU London 13-15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Vinodka Murria | Dec 31, 2016 | Shurdington Road GL51 4GA Cheltenham Chargrove House Gloucestershire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for XCD HR LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 25, 2017 | Dec 10, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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