XI SOFTWARE LIMITED
RUGBY

Hellopages » Warwickshire » Rugby » CV21 3DE

Company number 01977148
Status Active
Incorporation Date 14 January 1986
Company Type Private Limited Company
Address DRURY HOUSE, DRURY LANE, RUGBY, WARWICKSHIRE, CV21 3DE
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 14 December 2016 with updates. The most likely internet sites of XI SOFTWARE LIMITED are www.xisoftware.co.uk, and www.xi-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. Xi Software Limited is a Private Limited Company. The company registration number is 01977148. Xi Software Limited has been working since 14 January 1986. The present status of the company is Active. The registered address of Xi Software Limited is Drury House Drury Lane Rugby Warwickshire Cv21 3de. . MACKINTOSH, Stuart John is a Director of the company. Secretary COLLINS, John Martin has been resigned. Secretary COLLINS, Susan Elizabeth has been resigned. Secretary LOW, Nicola Marjorie Ellen has been resigned. Director ANDERSON, Frederick Christopher has been resigned. Director BAUMAN, Simcha Gil has been resigned. Director COLLINS, John Martin has been resigned. Director COLLINS, Susan Elizabeth has been resigned. Director COSTIN, Guy has been resigned. Director GILLOT, Paul Maxime has been resigned. Director JEYNES, Roger David has been resigned. Director JONES, Earl Stanley has been resigned. Director JONES, Jane Elizabeth has been resigned. Director LOW, Nicola Marjorie Ellen has been resigned. Director THEOBALD, Peter Brian has been resigned. The company operates in "Business and domestic software development".


Current Directors

Director
MACKINTOSH, Stuart John
Appointed Date: 15 November 2013
52 years old

Resigned Directors

Secretary
COLLINS, John Martin
Resigned: 10 November 1992

Secretary
COLLINS, Susan Elizabeth
Resigned: 15 November 2013
Appointed Date: 19 December 1994

Secretary
LOW, Nicola Marjorie Ellen
Resigned: 09 December 1994
Appointed Date: 10 November 1992

Director
ANDERSON, Frederick Christopher
Resigned: 14 December 2011
Appointed Date: 01 March 2004
76 years old

Director
BAUMAN, Simcha Gil
Resigned: 14 December 2011
Appointed Date: 01 March 2004
66 years old

Director
COLLINS, John Martin
Resigned: 15 November 2013
73 years old

Director
COLLINS, Susan Elizabeth
Resigned: 15 November 2013
Appointed Date: 07 November 1994
76 years old

Director
COSTIN, Guy
Resigned: 01 November 1993
Appointed Date: 10 November 1992
79 years old

Director
GILLOT, Paul Maxime
Resigned: 30 April 1999
Appointed Date: 26 May 1998
79 years old

Director
JEYNES, Roger David
Resigned: 01 April 1999
Appointed Date: 01 June 1998
73 years old

Director
JONES, Earl Stanley
Resigned: 30 April 2010
Appointed Date: 01 March 2004
73 years old

Director
JONES, Jane Elizabeth
Resigned: 30 April 2010
Appointed Date: 01 March 2004
74 years old

Director
LOW, Nicola Marjorie Ellen
Resigned: 06 January 1995
Appointed Date: 10 November 1992
82 years old

Director
THEOBALD, Peter Brian
Resigned: 10 November 1992
85 years old

Persons With Significant Control

Opusxi Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

XI SOFTWARE LIMITED Events

16 Feb 2017
Total exemption small company accounts made up to 30 September 2015
14 Jan 2017
Compulsory strike-off action has been discontinued
11 Jan 2017
Confirmation statement made on 14 December 2016 with updates
15 Oct 2016
Compulsory strike-off action has been suspended
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 131 more events
01 Mar 1988
Accounts for a small company made up to 30 September 1987

01 Mar 1988
Return made up to 31/12/87; full list of members

03 Dec 1986
Accounts for a small company made up to 30 September 1986

03 Dec 1986
Return made up to 16/11/86; full list of members

06 Nov 1986
Secretary resigned;director resigned

XI SOFTWARE LIMITED Charges

30 December 1991
Charge
Delivered: 11 January 1992
Status: Satisfied on 21 November 1995
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill uncalled capital all patents…
18 November 1988
Legal charge
Delivered: 19 November 1988
Status: Satisfied on 21 November 1995
Persons entitled: Midland Bank PLC
Description: 6 west burrowfield welwyn garden city hertfordshire. Title…
12 October 1988
Fixed and floating charge
Delivered: 25 October 1988
Status: Satisfied on 2 April 1999
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…