Company number 08891417
Status Active
Incorporation Date 12 February 2014
Company Type Private Limited Company
Address INFORM ACCOUNTING WRENS COURT, 46 SOUTH PARADE, SUTTON COLDFIELD, ENGLAND, B72 1QY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc
Since the company registration twelve events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Director's details changed for Mrs Petra Gale on 12 January 2017; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of XCEEDA LTD are www.xceeda.co.uk, and www.xceeda.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Xceeda Ltd is a Private Limited Company.
The company registration number is 08891417. Xceeda Ltd has been working since 12 February 2014.
The present status of the company is Active. The registered address of Xceeda Ltd is Inform Accounting Wrens Court 46 South Parade Sutton Coldfield England B72 1qy. . GALE, Christopher Michael is a Director of the company. GALE, Petra is a Director of the company. The company operates in "Management consultancy activities other than financial management".
Current Directors
Director
GALE, Petra
Appointed Date: 12 February 2014
48 years old
Persons With Significant Control
Mr Christopher Michael Gale
Notified on: 1 July 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Petra Gale
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
XCEEDA LTD Events
23 Feb 2017
Confirmation statement made on 12 February 2017 with updates
12 Jan 2017
Director's details changed for Mrs Petra Gale on 12 January 2017
22 Jul 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
26 Feb 2016
Registered office address changed from Storage Corporation House Warstock Road Birmingham West Midlands B14 4st to Saint Nicolas Place, 81 the Green Kings Norton Birmingham B38 8RU on 26 February 2016
...
... and 2 more events
31 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
06 Nov 2014
Registered office address changed from Avon House, 435 Stratford Road Shirley Solihull West Midlands B90 4AA England to Storage Corporation House Warstock Road Birmingham West Midlands B14 4ST on 6 November 2014
03 Apr 2014
Appointment of Mr Christopher Michael Gale as a director
03 Apr 2014
Registered office address changed from Avon House 433 Stratford Road Shirley Solihull West Midlands B90 4AE United Kingdom on 3 April 2014
12 Feb 2014
Incorporation
Statement of capital on 2014-02-12
-
MODEL ARTICLES ‐
Model articles adopted