XOOMWORKS LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8XA

Company number 03948354
Status Active
Incorporation Date 15 March 2000
Company Type Private Limited Company
Address DUNSTAN HOUSE, 14A ST CROSS STREET, LONDON, EC1N 8XA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Group of companies' accounts made up to 30 June 2015; Annual return made up to 15 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 68,319.11 . The most likely internet sites of XOOMWORKS LIMITED are www.xoomworks.co.uk, and www.xoomworks.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xoomworks Limited is a Private Limited Company. The company registration number is 03948354. Xoomworks Limited has been working since 15 March 2000. The present status of the company is Active. The registered address of Xoomworks Limited is Dunstan House 14a St Cross Street London Ec1n 8xa. . CLARK, Malcolm Ian is a Secretary of the company. BARING, Anthony Shaun is a Director of the company. CLARK, Malcolm Ian is a Director of the company. JACKSON, Stephen Charles Eric is a Director of the company. KAZMI, Amir Ali is a Director of the company. Director HUTCHINS, Nicolas Alexander has been resigned. Director KAZMI, Asim has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CLARK, Malcolm Ian
Appointed Date: 15 March 2000

Director
BARING, Anthony Shaun
Appointed Date: 05 October 2011
64 years old

Director
CLARK, Malcolm Ian
Appointed Date: 02 October 2000
62 years old

Director
JACKSON, Stephen Charles Eric
Appointed Date: 15 March 2000
57 years old

Director
KAZMI, Amir Ali
Appointed Date: 01 December 2006
60 years old

Resigned Directors

Director
HUTCHINS, Nicolas Alexander
Resigned: 15 August 2014
Appointed Date: 05 January 2007
63 years old

Director
KAZMI, Asim
Resigned: 21 March 2005
Appointed Date: 27 January 2002
55 years old

Persons With Significant Control

Mr Malcolm Ian Clark
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Charles Eric Jackson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XOOMWORKS LIMITED Events

30 Mar 2017
Confirmation statement made on 15 March 2017 with updates
07 May 2016
Group of companies' accounts made up to 30 June 2015
30 Mar 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 68,319.11

27 Apr 2015
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 68,319.11

15 Apr 2015
Group of companies' accounts made up to 30 June 2014
...
... and 78 more events
17 Jan 2001
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

30 Nov 2000
Accounting reference date extended from 31/03/01 to 30/06/01
11 Aug 2000
Registered office changed on 11/08/00 from: 8A ifield road london SW10 9AA
20 May 2000
Particulars of mortgage/charge
15 Mar 2000
Incorporation

XOOMWORKS LIMITED Charges

17 August 2012
All assets debenture
Delivered: 21 August 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 April 2008
All assets debenture
Delivered: 17 April 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 October 2006
Rent deposit deed
Delivered: 27 October 2006
Status: Outstanding
Persons entitled: Steeparches Limited
Description: Cash deposit of £14,687.50.
7 June 2006
Fixed and floating charge
Delivered: 9 June 2006
Status: Satisfied on 30 July 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 October 2005
Rent deposit deed
Delivered: 8 October 2005
Status: Outstanding
Persons entitled: Regent Media Limited
Description: The deposit account.
1 May 2000
Rent deposit deed
Delivered: 20 May 2000
Status: Outstanding
Persons entitled: The Rewind Media Centre Limited
Description: Part of 6TH floor, 3-8 carburton street & 29 bolsover…