Xcipi Limited

General information

Name:

Xcipi Ltd

Office Address:

12 Nightingale Court Nightingale Close S60 2AB Rotherham

Number: 09613216

Incorporation date: 2015-05-29

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company called Xcipi was established on 2015-05-29 as a Private Limited Company. This business's office can be reached at Rotherham on 12 Nightingale Court, Nightingale Close. If you need to contact the company by mail, the zip code is S60 2AB. The official registration number for Xcipi Limited is 09613216. This business's registered with SIC code 68100 and has the NACE code: Buying and selling of own real estate. The business latest financial reports describe the period up to Tuesday 31st May 2022 and the most current annual confirmation statement was filed on Monday 29th May 2023.

The company's trademark number is UK00003130646. They applied for its registration on 8th October 2015 and it was granted after five months. The trademark's registration is valid until 8th October 2025.

There is 1 managing director now leading this limited company, namely Paul F. who has been performing the director's duties since 2015-05-29. The limited company had been overseen by Bruce R. till June 2017. Additionally a different director, namely Jonathon R. resigned in 2015.

Trade marks

Trademark UK00003130646
Trademark image:-
Status:Registered
Filing date:2015-10-08
Date of entry in register:2016-03-25
Renewal date:2025-10-08
Owner name:Xcipi Limited
Owner address:Unit J, The Point, ROTHERHAM, United Kingdom, S60 1BP

Financial data based on annual reports

Company staff

Paul F.

Role: Director

Appointed: 29 May 2015

Latest update: 13 December 2023

People with significant control

Executives who control this firm include: Maia R. owns 1/2 or less of company shares. Saskia R. owns 1/2 or less of company shares. Paul F. has substantial control or influence over the company.

Maia R.
Notified on 29 January 2024
Nature of control:
1/2 or less of shares
Saskia R.
Notified on 29 January 2024
Nature of control:
1/2 or less of shares
Paul F.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Core Utilities Contracting Limited
Address: 1a Lindrick Road, Woodsetts, Worksop, Nottinghamshire, S81 8RD
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies Houase
Registration number 8722414
Notified on 20 August 2021
Ceased on 29 January 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2015-05-29
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 1 February 2017
Annual Accounts 24 December 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 24 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Notification of a person with significant control 2024-01-29 (PSC01)
filed on: 2nd, February 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
8
Company Age

Similar companies nearby

Closest companies