XUPER LIMITED

6 Mitre Passage, London, SE10 0ER, England
StatusACTIVE
Company No.01722490
CategoryPrivate Limited Company
Incorporated11 May 1983
Age41 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

XUPER LIMITED is an active private limited company with number 01722490. It was incorporated 41 years, 1 month, 28 days ago, on 11 May 1983. The company address is 6 Mitre Passage, London, SE10 0ER, England.



Company Fillings

Confirmation statement with updates

Date: 10 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Angeline Fryer

Termination date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Finlay Grogan

Termination date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Grogan

Termination date: 2023-10-09

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017224900009

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Technology Consolidation Limited

Cessation date: 2023-10-09

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Grogan

Cessation date: 2023-10-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Park Place Technologies Limited

Notification date: 2023-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-20

Old address: Mallard House Stanier Way Chaddesden Derby DE21 6BF England

New address: 6 Mitre Passage London SE10 0ER

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Adam Neff

Appointment date: 2023-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Elizabeth Ann Dellinger

Appointment date: 2023-10-09

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Oct 2023

Category: Address

Type: AD03

New address: Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA

Documents

View document PDF

Change sail address company with new address

Date: 20 Oct 2023

Category: Address

Type: AD02

New address: Reynolds Porter Chamberlain Llp Tower Bridge House St Katharine's Way London E1W 1AA

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 11 Oct 2023

Action Date: 09 Oct 2023

Category: Capital

Type: SH02

Date: 2023-10-09

Capital : 20,010 GBP

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-03

Capital : 610,010 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Capital

Type: SH19

Date: 2023-10-04

Capital : 210,010 GBP

Documents

View document PDF

Resolution

Date: 04 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 04 Oct 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/10/23

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Capital

Type: SH01

Date: 2023-10-03

Capital : 410,010 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017224900008

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Nov 2022

Action Date: 15 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017224900009

Charge creation date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Finlay Grogan

Appointment date: 2022-08-25

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 03 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam David Richardson

Termination date: 2021-06-11

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam David Richardson

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017224900007

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017224900006

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 May 2019

Action Date: 20 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017224900008

Charge creation date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Change date: 2019-05-08

Old address: Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF England

New address: Mallard House Stanier Way Chaddesden Derby DE21 6BF

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017224900007

Charge creation date: 2019-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-28

Old address: Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF

New address: Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-01

Officer name: Mr Peter Grogan

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017224900005

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 017224900004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 04 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017224900006

Charge creation date: 2017-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor John Hempell

Termination date: 2017-06-12

Documents

View document PDF

Capital allotment shares

Date: 18 May 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-10

Capital : 210,010 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change person director company with change date

Date: 15 May 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-01

Officer name: Mr Peter Grogan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2017

Action Date: 22 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Christopher James

Termination date: 2016-12-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 26 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017224900005

Charge creation date: 2016-05-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Auditors resignation company

Date: 22 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Angeline Fryer

Appointment date: 2016-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 30 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor John Hempell

Appointment date: 2016-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-27

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2016

Action Date: 01 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-01

Capital : 20,010 GBP

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 11 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-11

Documents

View document PDF

Mortgage create with deed

Date: 22 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jun 2015

Action Date: 11 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 017224900004

Charge creation date: 2015-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2015

Action Date: 06 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-06

Old address: C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY

New address: Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Christopher James

Termination date: 2014-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Eric Presland

Termination date: 2014-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Wright Scott

Termination date: 2014-12-24

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Christopher James

Appointment date: 2014-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2015

Action Date: 11 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-11

Documents

View document PDF

Legacy

Date: 23 Dec 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Dec 2014

Action Date: 23 Dec 2014

Category: Capital

Type: SH19

Date: 2014-12-23

Capital : 20,010 GBP

Documents

View document PDF

Legacy

Date: 23 Dec 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 19/12/14

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 23 Dec 2014

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 245,000 GBP

Documents

View document PDF

Resolution

Date: 23 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Auditors resignation company

Date: 21 Oct 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Charles Lord

Termination date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2014

Action Date: 29 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Lesley Kluk

Termination date: 2013-11-29

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2014

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2014

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2014

Action Date: 22 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-22

Capital : 20,010.00 GBP

Documents

View document PDF

Resolution

Date: 16 Aug 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 15 Oct 2013

Action Date: 11 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2012

Action Date: 11 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-11

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Eric Presland

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Grogan

Documents

View document PDF

Certificate change of name company

Date: 10 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed east midland computers LIMITED\certificate issued on 10/04/12

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mark Christopher James

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wright Scott

Documents

View document PDF

Change account reference date company current extended

Date: 02 Mar 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-07-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-02

Old address: Downing Road Meadows Industrial Estate Derby DE21 6HA

Documents

View document PDF

Termination director company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Abbey

Documents

View document PDF

Termination secretary company with name

Date: 02 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Abbey

Documents

View document PDF

Legacy

Date: 30 Nov 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF


Some Companies

ALETHEIA CONSULTANT SERVICES LIMITED

THE RIDGE,SOUTHWELL,NG25 0DX

Number:11003325
Status:ACTIVE
Category:Private Limited Company

BIG MIND LTD

1 B CROMWELL CRESENT,LONDON,SW5 9QN

Number:10760353
Status:ACTIVE
Category:Private Limited Company

C&K TOWN LTD

61 LAWRENCE STREET,YORK,YO10 3BU

Number:11764716
Status:ACTIVE
Category:Private Limited Company

DS SPEED TRANSPORT LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:10339779
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN STEEL SERVICES LIMITED

GELLIGRON INDUSTRIAL ESTATE,MID GLAMORGAN,CF39 8ES

Number:03880036
Status:ACTIVE
Category:Private Limited Company

TAKEAIM LIMITED

PARK HOUSE,LEICESTER,LE1 3RW

Number:10012069
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source