Location Extreme (UK) Limited

General information

Name:

Location Extreme (UK) Ltd

Office Address:

Hampden House Warpsgrove Lane Chalgrove OX44 7RW Oxford

Number: 04022369

Incorporation date: 2000-06-27

End of financial year: 26 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at Hampden House Warpsgrove Lane, Oxford OX44 7RW Location Extreme (UK) Limited is a Private Limited Company registered under the 04022369 registration number. The company was started twenty four years ago. This firm's registered with SIC code 61900 and their NACE code stands for Other telecommunications activities. The most recent accounts were submitted for the period up to December 28, 2021 and the most recent annual confirmation statement was submitted on June 27, 2023.

The enterprise's trademark is "MyGoldCloud". They applied to register it on January 6, 2017 and it was granted after two months. The trademark expires on January 6, 2027.

Simon P. and Stuart W. are the company's directors and have been monitoring progress towards achieving the objectives and policies since 2003. Additionally, the managing director's assignments are assisted with by a secretary - Stuart W., who was officially appointed by this limited company in June 2000.

Trade marks

Trademark UK00003205282
Trademark image:-
Trademark name:MyGoldCloud
Status:Registered
Filing date:2017-01-06
Date of entry in register:2017-03-31
Renewal date:2027-01-06
Owner name:Location Extreme UK Limited
Owner address:Building F5 South, Culham Science Centre, Abingdon, United Kingdom, OX14 3DB

Financial data based on annual reports

Company staff

Simon P.

Role: Director

Appointed: 01 June 2003

Latest update: 24 March 2024

Stuart W.

Role: Director

Appointed: 27 June 2000

Latest update: 24 March 2024

Stuart W.

Role: Secretary

Appointed: 27 June 2000

Latest update: 24 March 2024

People with significant control

Executives with significant control over the firm are: Joyce W. owns 1/2 or less of company shares. Georgina N. owns 1/2 or less of company shares. Stuart W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Joyce W.
Notified on 28 March 2024
Nature of control:
1/2 or less of shares
Georgina N.
Notified on 28 March 2024
Nature of control:
1/2 or less of shares
Stuart W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 28 December 2021
Confirmation statement next due date 11 July 2024
Confirmation statement last made up date 27 June 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 2 September 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 10 September 2015
Annual Accounts 26 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 28 December 2021
Annual Accounts
Start Date For Period Covered By Report 29 December 2021
End Date For Period Covered By Report 26 December 2022
Annual Accounts 7 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 7 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to December 26, 2022 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Building F5 South Culham Science Centre

Post code:

OX14 3DB

City / Town:

Abingdon

Accountant/Auditor,
2014 - 2013

Name:

Abacus Business Consulting Limited

Address:

Thistledown Wendlebury

Post code:

OX25 2PE

City / Town:

Bicester

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 62020 : Information technology consultancy activities
  • 62090 : Other information technology service activities
  • 26309 : Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
23
Company Age

Closest Companies - by postcode