Check the

XACTIUM LIMITED

Company
XACTIUM LIMITED (04683891)

XACTIUM

Phone: +44 (0)1142 505 315
A⁺ rating

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

Company name
XACTIUM LIMITED
Company number
04683891
VAT
GB816665410
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Mar 2003
Age - 22 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
67
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
56
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
58
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
69
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
70
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
60
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
78
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
78
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
67
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.