ABOUT XACTIUM LIMITED
Intuitive self-definable interfaces provide easy access for all roles from occasional user on the front-line staff to trained risk experts
Xactium has an ongoing commitment to helping and supporting the communities in which we operate, bettering our environment and investing in our people.
The Xactium Fund is aimed at providing small grants to clubs and societies for intellectually disabled children and adults within the South Yorkshire region. The fund is intended to help make a difference by enabling these groups to organise activities, purchase equipment or reduce membership costs.
Xactium Limited - London
KEY FINANCES
Year
2017
Assets
£1797.58k
▲ £431.1k (31.55 %)
Cash
£1020.78k
▲ £408.46k (66.71 %)
Liabilities
£1163.45k
▲ £246.3k (26.86 %)
Net Worth
£634.13k
▲ £184.8k (41.13 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Sheffield
- Company name
- XACTIUM LIMITED
- Company number
- 04683891
- VAT
- GB816665410
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Mar 2003
Age - 23 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.xactium.com
- Phones
-
+44 (0)1142 505 315
01142 505 315
0708 211 679
0707 518 020
- Registered Address
- XACTIUM HOUSE,
28 KENWOOD PARK ROAD,
SHEFFIELD,
SOUTH YORKSHIRE,
ENGLAND,
S7 1NF
ECONOMIC ACTIVITIES
- 62012
- Business and domestic software development
- 62020
- Information technology consultancy activities
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST 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
CHARGES
-
22 June 2006
- Status
- Outstanding
- Delivered
- 27 June 2006
-
Persons entitled
- Hsbc Bank PLC
- Description
- Fixed and floating charges over the undertaking and all…
See Also
Last update 2018
XACTIUM LIMITED DIRECTORS
Hazel Morley
Acting
- Appointed
- 03 January 2017
- Role
- Secretary
- Address
- Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, England, S7 1NF
- Name
- MORLEY, Hazel
Richard Anderson Brooke
Acting
- Appointed
- 04 February 2016
- Occupation
- Finance Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, England, S7 1NF
- Country Of Residence
- England
- Name
- BROOKE, Richard Anderson
Evans Andrew Stephen Dr
Acting
- Appointed
- 25 March 2003
- Occupation
- Managing Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 41 Quarry Lane, Brincliffe, Sheffield, South Yorkshire, England, S11 9EA
- Country Of Residence
- England
- Name
- EVANS, Andrew Stephen, Dr
Sheila Jane Gupta
Acting
PSC
- Appointed
- 03 January 2017
- Occupation
- Company Director
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, England, S7 1NF
- Country Of Residence
- England
- Name
- GUPTA, Sheila Jane
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
John Richard Seaman
Acting
- Appointed
- 20 August 2010
- Occupation
- Business Consultant
- Role
- Director
- Age
- 70
- Nationality
- British
- Address
- Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, England, S7 1NF
- Country Of Residence
- United Kingdom
- Name
- SEAMAN, John Richard
John Russell Shelton
Acting
- Appointed
- 28 January 2016
- Occupation
- Strategic Account Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, England, S7 1NF
- Country Of Residence
- England
- Name
- SHELTON, John Russell
Evans Andrew Stephen Dr
Resigned
PSC
- Appointed
- 25 March 2003
- Resigned
- 27 August 2015
- Occupation
- Lecturer
- Role
- Secretary
- Nationality
- British
- Address
- 41 Quarry Lane, Brincliffe, Sheffield, South Yorkshire, England, S11 9EA
- Name
- EVANS, Andrew Stephen, Dr
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Sheila Jane Gupta
Resigned
- Appointed
- 27 August 2015
- Resigned
- 03 January 2017
- Role
- Secretary
- Address
- Xactium House, 28 Kenwood Park Road, Sheffield, South Yorkshire, England, S7 1NF
- Name
- GUPTA, Sheila Jane
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 03 March 2003
- Resigned
- 25 March 2003
- Role
- Secretary
- Address
- Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ
- Name
- DLA PIPER UK SECRETARIAL SERVICES LIMITED
Clark Anthony Neil Dr
Resigned
- Appointed
- 25 March 2003
- Resigned
- 06 December 2007
- Occupation
- Technical Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 60 Woodholm Road, Ecclesall, Sheffield, South Yorkshire, S11 9HT
- Country Of Residence
- England
- Name
- CLARK, Anthony Neil, Dr
Terence Rennie Dewar Rollo
Resigned
- Appointed
- 10 October 2007
- Resigned
- 09 July 2008
- Occupation
- Business Development Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 1 Rue De La Porte D'En Haut, Gigny, L'Yonne, France, 89160
- Name
- ROLLO, Terence Rennie Dewar
Terence Rennie Dewar Rollo
Resigned
- Appointed
- 01 September 2006
- Resigned
- 17 August 2007
- Occupation
- Business Development Director
- Role
- Director
- Age
- 79
- Nationality
- British
- Address
- 1 Rue De La Porte D'En Haut, Gigny, L'Yonne, France, 89160
- Name
- ROLLO, Terence Rennie Dewar
Ian Royle
Resigned
- Appointed
- 22 July 2008
- Resigned
- 12 January 2010
- Occupation
- Sales Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Merrie Meade 140 Crewe Road, Shavington, Crewe, Cheshire, CW2 5DL
- Name
- ROYLE, Ian
DLA NOMINEES LIMITED
Resigned
- Appointed
- 03 March 2003
- Resigned
- 25 March 2003
- Role
- Director
- Address
- Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ
- Name
- DLA NOMINEES LIMITED
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned
- Appointed
- 03 March 2003
- Resigned
- 25 March 2003
- Role
- Director
- Address
- Fountain Precinct, Balm Green, Sheffield, South Yorkshire, S1 1RZ
- Name
- DLA PIPER UK SECRETARIAL SERVICES LIMITED
VIKING DIRECTORS LIMITED
Resigned
- Appointed
- 16 March 2006
- Resigned
- 23 July 2013
- Role
- Director
- Address
- Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England, WF6 1QT
- Name
- VIKING DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.