XACTIUM LIMITED
SHEFFIELD BROOMCO (3134) LIMITED

Hellopages » South Yorkshire » Sheffield » S7 1NF

Company number 04683891
Status Active
Incorporation Date 3 March 2003
Company Type Private Limited Company
Address XACTIUM HOUSE, 28 KENWOOD PARK ROAD, SHEFFIELD, SOUTH YORKSHIRE, ENGLAND, S7 1NF
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 ninety-six events have happened. The last three records are Cancellation of shares. Statement of capital on 9 February 2017 GBP 965.6 ; Purchase of own shares.; Confirmation statement made on 3 March 2017 with updates. The most likely internet sites of XACTIUM LIMITED are www.xactium.co.uk, and www.xactium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Darnall Rail Station is 3.3 miles; to Dronfield Rail Station is 4.5 miles; to Rotherham Central Rail Station is 7 miles; to Elsecar Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Xactium Limited is a Private Limited Company. The company registration number is 04683891. Xactium Limited has been working since 03 March 2003. The present status of the company is Active. The registered address of Xactium Limited is Xactium House 28 Kenwood Park Road Sheffield South Yorkshire England S7 1nf. . MORLEY, Hazel is a Secretary of the company. BROOKE, Richard Anderson is a Director of the company. EVANS, Andrew Stephen, Dr is a Director of the company. GUPTA, Sheila Jane is a Director of the company. SEAMAN, John Richard is a Director of the company. SHELTON, John Russell is a Director of the company. Secretary EVANS, Andrew Stephen, Dr has been resigned. Secretary GUPTA, Sheila Jane has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CLARK, Anthony Neil, Dr has been resigned. Director ROLLO, Terence Rennie Dewar has been resigned. Director ROLLO, Terence Rennie Dewar has been resigned. Director ROYLE, Ian has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director VIKING DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MORLEY, Hazel
Appointed Date: 03 January 2017

Director
BROOKE, Richard Anderson
Appointed Date: 04 February 2016
68 years old

Director
EVANS, Andrew Stephen, Dr
Appointed Date: 25 March 2003
57 years old

Director
GUPTA, Sheila Jane
Appointed Date: 03 January 2017
58 years old

Director
SEAMAN, John Richard
Appointed Date: 20 August 2010
70 years old

Director
SHELTON, John Russell
Appointed Date: 28 January 2016
70 years old

Resigned Directors

Secretary
EVANS, Andrew Stephen, Dr
Resigned: 27 August 2015
Appointed Date: 25 March 2003

Secretary
GUPTA, Sheila Jane
Resigned: 03 January 2017
Appointed Date: 27 August 2015

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2003
Appointed Date: 03 March 2003

Director
CLARK, Anthony Neil, Dr
Resigned: 06 December 2007
Appointed Date: 25 March 2003
61 years old

Director
ROLLO, Terence Rennie Dewar
Resigned: 09 July 2008
Appointed Date: 10 October 2007
78 years old

Director
ROLLO, Terence Rennie Dewar
Resigned: 17 August 2007
Appointed Date: 01 September 2006
78 years old

Director
ROYLE, Ian
Resigned: 12 January 2010
Appointed Date: 22 July 2008
67 years old

Director
DLA NOMINEES LIMITED
Resigned: 25 March 2003
Appointed Date: 03 March 2003

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 25 March 2003
Appointed Date: 03 March 2003

Director
VIKING DIRECTORS LIMITED
Resigned: 23 July 2013
Appointed Date: 16 March 2006

Persons With Significant Control

Dr Andrew Stephen Evans
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Sheila Jane Gupta
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

XACTIUM LIMITED Events

22 Mar 2017
Cancellation of shares. Statement of capital on 9 February 2017
  • GBP 965.6

22 Mar 2017
Purchase of own shares.
15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
03 Feb 2017
Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 1,029.8

03 Feb 2017
Purchase of own shares.
...
... and 86 more events
02 Apr 2003
New director appointed
02 Apr 2003
New secretary appointed;new director appointed
02 Apr 2003
Ad 25/03/03--------- £ si 1@1=1 £ ic 1/2
31 Mar 2003
Company name changed broomco (3134) LIMITED\certificate issued on 31/03/03
03 Mar 2003
Incorporation

XACTIUM LIMITED Charges

22 June 2006
Debenture
Delivered: 27 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…