General information

Name:

Xipcode Limited

Office Address:

16 Garden Street BN7 1TJ Lewes

Number: 10022070

Incorporation date: 2016-02-23

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Xipcode Ltd is located at Lewes at 16 Garden Street. Anyone can find this business by the postal code - BN7 1TJ. This company has been operating on the UK market for eight years. This company is registered under the number 10022070 and their current status is active. It has been on the market under three previous names. The company's first listed name, Pointdog, was changed on 2017-05-05 to Global Zipcode. The current name, used since 2017, is Xipcode Ltd. The firm's SIC and NACE codes are 63110 - Data processing, hosting and related activities. Xipcode Limited filed its account information for the financial year up to 2022-07-30. The business latest confirmation statement was released on 2023-02-22.

The trademark of Xipcode is "pointdog". It was proposed in May, 2016 and its registration process ended successfully by Intellectual Property Office in August, 2016. The company will use their trademark till May, 2026.

Jamie M., Charles D. and Nicholas R. are registered as the firm's directors and have been working on the company success since 2019-12-06. What is more, the managing director's assignments are often backed by a secretary - Nicholas R., who was appointed by this specific limited company in February 2016.

  • Previous company's names
  • Xipcode Ltd 2017-07-14
  • Global Zipcode Ltd 2017-05-05
  • Pointdog Limited 2016-02-23

Trade marks

Trademark UK00003165386
Trademark image:-
Trademark name:pointdog
Status:Registered
Filing date:2016-05-18
Date of entry in register:2016-08-19
Renewal date:2026-05-18
Owner name:Pointdog Ltd
Owner address:16 Garden Street, LEWES, United Kingdom, BN7 1TJ

Financial data based on annual reports

Company staff

Jamie M.

Role: Director

Appointed: 06 December 2019

Latest update: 18 March 2024

Charles D.

Role: Director

Appointed: 18 January 2017

Latest update: 18 March 2024

Nicholas R.

Role: Director

Appointed: 23 February 2016

Latest update: 18 March 2024

Nicholas R.

Role: Secretary

Appointed: 23 February 2016

Latest update: 18 March 2024

People with significant control

Executives who have control over this firm are as follows: Karen D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Charles D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Nicholas R. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Karen D.
Notified on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Charles D.
Notified on 14 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nicholas R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2024
Account last made up date 30 July 2022
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts 1 December 2017
Start Date For Period Covered By Report 2016-02-23
End Date For Period Covered By Report 2017-02-28
Date Approval Accounts 1 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-07-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-31
End Date For Period Covered By Report 2019-07-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-31
End Date For Period Covered By Report 2020-07-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-31
End Date For Period Covered By Report 2021-07-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-31
End Date For Period Covered By Report 2022-07-30

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On Thursday 1st January 1970 location of registered inspection location was changed to Trinity House School Hill Lewes BN7 2NN (AD03)
filed on: 3rd, March 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
8
Company Age

Similar companies nearby

Closest companies