Xplor Software (UK) Limited

General information

Name:

Xplor Software (UK) Ltd

Office Address:

1st Floor Central Square South Orchard Street NE1 3AZ Newcastle Upon Tyne

Number: 04014581

Incorporation date: 2000-06-14

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Xplor Software (UK) Limited is officially located at Newcastle Upon Tyne at 1st Floor Central Square South. You can search for the company by its zip code - NE1 3AZ. The enterprise has been operating on the British market for 24 years. The firm is registered under the number 04014581 and their last known status is active. The company changed its name already three times. Up till 2023 it has delivered the services it specializes in as Legend Club Management Systems (UK) but now it is registered under the name Xplor Software (UK) Limited. This enterprise's Standard Industrial Classification Code is 58290, that means Other software publishing. Its most recent filed accounts documents cover the period up to 2022-12-31 and the most current confirmation statement was released on 2022-12-09.

Council Charnwood Borough Council can be found among the counter parties that cooperate with the company. In 2011, this cooperation amounted to at least 3,654 pounds of revenue. In 2010 the company had 2 transactions that yielded 2,013 pounds. Cooperation with the Charnwood Borough Council council covered the following areas: Supplies & Services, Licences and Sport Equip P/r&m/supplies.

In order to be able to match the demands of their clients, this particular limited company is constantly being directed by a number of three directors who are Nicola M., Anthony C. and Pamela J.. Their support has been of crucial use to this specific limited company since May 31, 2023.

  • Previous company's names
  • Xplor Software (UK) Limited 2023-07-03
  • Legend Club Management Systems (UK) Limited 2002-04-03
  • March Ksf Limited 2001-05-21
  • Bee2bee2bee Limited 2000-06-14

Company staff

Nicola M.

Role: Director

Appointed: 31 May 2023

Latest update: 12 April 2024

Anthony C.

Role: Director

Appointed: 28 November 2022

Latest update: 12 April 2024

Pamela J.

Role: Director

Appointed: 01 October 2022

Latest update: 12 April 2024

People with significant control

The companies with significant control over this firm are: Transserv Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Newcastle Upon Tyne at Central Square South, Orchard Street, NE1 3AZ, West Sussex and was registered as a PSC under the reg no 08754210.

Transserv Uk Limited
Address: 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne, West Sussex, NE1 3AZ, United Kingdom
Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 08754210
Notified on 3 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jean M.
Notified on 30 October 2019
Ceased on 3 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean M.
Notified on 30 October 2019
Ceased on 3 December 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sean M.
Notified on 6 April 2016
Ceased on 30 October 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 23 December 2023
Confirmation statement last made up date 09 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022 (AA)
filed on: 23rd, October 2023
accounts
Free Download Download filing (21 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2011 Charnwood Borough Council 3 £ 3 654.00
2011-04-28 28/04/2011_161 £ 1 218.00 Supplies & Services
2011-08-10 10/08/2011_138 £ 1 218.00 Supplies & Services
2011-01-06 06/01/2011_152 £ 1 218.00 Licences
2010 Charnwood Borough Council 2 £ 2 012.78
2010-10-01 01/10/2010_215 £ 1 431.15 Licences
2010-09-30 30/09/2010_216 £ 581.63 Sport Equip P/r&m/supplies

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
23
Company Age

Closest Companies - by postcode