Xcaliba Limited

General information

Name:

Xcaliba Ltd

Office Address:

2a Betlow Farm Industrial Estate Station Road Long Marston HP23 4QZ Tring

Number: 04122787

Incorporation date: 2000-12-12

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

Xcaliba came into being in 2000 as a company enlisted under no 04122787, located at HP23 4QZ Tring at 2a Betlow Farm Industrial Estate Station Road. This company has been in business for 24 years and its status at the time is active. The firm currently known as Xcaliba Limited was known as Bitmight up till 2001-02-12 when the name was replaced. This business's principal business activity number is 18129 which stands for Printing n.e.c.. Monday 28th February 2022 is the last time company accounts were filed.

There is 1 director now leading this company, namely Ewan M. who has been performing the director's tasks since 2000-12-12. This company had been governed by Peter W. until December 2005. Furthermore another director, namely Martyn D. resigned in 2013.

The companies with significant control over this firm include: Galley Proof Limited owns over 3/4 of company shares. This business can be reached in Edinburgh at 4 - 5 Mitchell Street, EH6 7BD.

  • Previous company's names
  • Xcaliba Limited 2001-02-12
  • Bitmight Limited 2000-12-12

Financial data based on annual reports

Company staff

Ewan M.

Role: Director

Appointed: 30 June 2023

Latest update: 18 January 2024

People with significant control

Galley Proof Limited
Address: Summit House 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, Scotland
Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 30 June 2023
Nature of control:
over 3/4 of shares
David F.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 20 July 2024
Confirmation statement last made up date 06 July 2023
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-03-01
End Date For Period Covered By Report 2013-02-28
Date Approval Accounts 20 November 2013
Annual Accounts 23 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 2015-02-28
Date Approval Accounts 23 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 2016-02-28
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-02-29
End Date For Period Covered By Report 2017-02-28
Annual Accounts
Start Date For Period Covered By Report 2017-03-01
End Date For Period Covered By Report 2018-02-28
Annual Accounts
Start Date For Period Covered By Report 2018-03-01
End Date For Period Covered By Report 2019-02-28
Annual Accounts
Start Date For Period Covered By Report 2019-03-01
End Date For Period Covered By Report 2020-02-29
Annual Accounts
Start Date For Period Covered By Report 2020-03-01
End Date For Period Covered By Report 2021-02-28
Annual Accounts
Start Date For Period Covered By Report 2021-03-01
End Date For Period Covered By Report 2022-02-28
Annual Accounts
Start Date For Period Covered By Report 2022-03-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 30th June 2023 (AA)
filed on: 1st, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 18129 : Printing n.e.c.
23
Company Age

Closest Companies - by postcode