Xcd Hr Limited

General information

Name:

Xcd Hr Ltd

Office Address:

Castlemead Lower Castle Street BS1 3AG Bristol

Number: 07418327

Incorporation date: 2010-10-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is known as Xcd Hr Limited. The firm first started fourteen years ago and was registered under 07418327 as the registration number. This registered office of this firm is located in Bristol. You can contact it at Castlemead, Lower Castle Street. The firm's principal business activity number is 62012 - Business and domestic software development. 2022-03-31 is the last time account status updates were reported.

That business owes its well established position on the market and permanent improvement to a team of four directors, who are Andrew B., William G., Paul G. and Vinodka M., who have been supervising it since August 2023.

The companies with significant control over this firm include: Bgf Investment Management Limited (Biml) has substantial control or influence over the company. This business can be reached in London at York Buildings, WC2N 6JU and was registered as a PSC under the reg no 10608481.

Financial data based on annual reports

Company staff

Andrew B.

Role: Director

Appointed: 15 August 2023

Latest update: 28 February 2024

William G.

Role: Director

Appointed: 19 October 2022

Latest update: 28 February 2024

Paul G.

Role: Director

Appointed: 10 December 2020

Latest update: 28 February 2024

Vinodka M.

Role: Director

Appointed: 31 December 2015

Latest update: 28 February 2024

People with significant control

Bgf Investment Management Limited (Biml)
Address: 13-15 York Buildings, London, WC2N 6JU, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 10608481
Notified on 10 December 2020
Nature of control:
substantial control or influence
Vinodka M.
Notified on 31 December 2016
Ceased on 28 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 June 2024
Confirmation statement last made up date 21 May 2023
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 October 2014
Annual Accounts 8 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 July 2015
Annual Accounts 13 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 13 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 10 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Address change date: 29th March 2023. New Address: Castlemead Lower Castle Street Bristol BS1 3AG. Previous address: Castlemead Lower Castle Street Bristol BS1 3AG England (AD01)
filed on: 29th, March 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Rodborough Court Walkley Hill

Post code:

GL5 3LR

City / Town:

Stroud

HQ address,
2014

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2015

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

HQ address,
2016

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2015 - 2014

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Accountant/Auditor,
2013

Name:

Randall & Payne Llp

Address:

79 Promenade

Post code:

GL50 1PJ

City / Town:

Cheltenham

Accountant/Auditor,
2016

Name:

Randall & Payne Llp

Address:

Chargrove House Shurdington Road

Post code:

GL51 4GA

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Closest Companies - by postcode