XP SOLUTIONS SOFTWARE LIMITED - NEWBURY
Company Profile | Company Filings |
Overview
XP SOLUTIONS SOFTWARE LIMITED is a Private Limited Company from NEWBURY ENGLAND and has the status: Active.
XP SOLUTIONS SOFTWARE LIMITED was incorporated 35 years ago on 22/11/1988 and has the registered number: 02320539. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
XP SOLUTIONS SOFTWARE LIMITED was incorporated 35 years ago on 22/11/1988 and has the registered number: 02320539. The accounts status is MICRO ENTITY and accounts are next due on 31/10/2024.
XP SOLUTIONS SOFTWARE LIMITED - NEWBURY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
ST. ANNES HOUSE OXFORD HOUSE
NEWBURY
BERKSHIRE
RG14 1JQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MICRO DRAINAGE LIMITED (until 09/12/2013)
MICRO DRAINAGE LIMITED (until 09/12/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR KEVIN KUCZINSKI | Jun 1969 | American | Director | 2021-03-31 | CURRENT |
MR KEVIN JOSEPH DOWD | Jun 1959 | American | Director | 2021-03-31 | CURRENT |
MR PAUL STUART RAMSHAW | Dec 1961 | British | Director | 2013-12-12 UNTIL 2016-09-30 | RESIGNED |
MR GRAHAM KENNETH YERBURY | Sep 1958 | Australian | Director | 2013-07-01 UNTIL 2015-10-30 | RESIGNED |
MR PETER ANTHONY BARKER | Feb 1968 | Australian | Director | 2016-08-18 UNTIL 2016-09-30 | RESIGNED |
MRS MAIRI CLARE BULL | Secretary | 2017-10-10 UNTIL 2021-03-31 | RESIGNED | ||
MR COLBY TRAVIS MANWARING | Secretary | 2016-09-30 UNTIL 2017-10-10 | RESIGNED | ||
MARIAN ANN MILLERICK | Dec 1953 | Secretary | RESIGNED | ||
MR MICHAEL PAUL PEARSON | Secretary | 2013-07-01 UNTIL 2016-09-30 | RESIGNED | ||
MR AIDAN PATRICK CAREY MILLERICK | Mar 1955 | Irish | Director | RESIGNED | |
MR CHEE WEI WONG | Dec 1980 | Singaporean | Director | 2016-11-10 UNTIL 2018-12-31 | RESIGNED |
MR RICHARD NEIL WANKMULLER | Mar 1958 | American | Director | 2015-10-23 UNTIL 2016-08-29 | RESIGNED |
MR MICHAEL JOHN RENSHAW | Sep 1971 | Australian | Director | 2009-08-01 UNTIL 2015-01-12 | RESIGNED |
MR ANDREW DAVID BUCKLEY | Nov 1956 | Australian | Director | 2008-03-04 UNTIL 2014-03-01 | RESIGNED |
MR PAUL STUART RAMSHAW | Dec 1961 | British | Director | 2016-11-01 UNTIL 2018-09-21 | RESIGNED |
MRS ROISIN NOLAN | Dec 1984 | Irish | Director | 2021-03-31 UNTIL 2022-06-20 | RESIGNED |
MARIAN ANN MILLERICK | Dec 1953 | Director | 2001-06-29 UNTIL 2009-07-31 | RESIGNED | |
MR MATTHEW LEVINE | Jun 1975 | American | Director | 2016-09-30 UNTIL 2019-12-31 | RESIGNED |
JANE ELIZABETH SMART | Jul 1966 | British | Director | 2009-07-31 UNTIL 2012-03-30 | RESIGNED |
COLBY TRAVIS MANWARING | Aug 1972 | American | Director | 2012-03-26 UNTIL 2021-03-31 | RESIGNED |
MR PAUL WILLIAM GARDINER | Sep 1965 | Australian | Director | 2015-10-23 UNTIL 2016-07-19 | RESIGNED |
MR JEFFREY IAN FORBES | Jan 1953 | Australian | Director | 2008-03-04 UNTIL 2013-06-30 | RESIGNED |
MR JAMES MICHAEL CROUGH | May 1963 | American | Director | 2017-05-06 UNTIL 2018-02-28 | RESIGNED |
MRS MAIRI CLARE BULL | Jul 1972 | British | Director | 2017-05-06 UNTIL 2021-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Autodesk, Inc. | 2022-09-13 | San Francisco Ca 94105 | Ownership of shares 75 to 100 percent | |
Storm Uk Holdco Limited | 2016-09-30 - 2022-09-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Cardno Uk Limited | 2016-04-06 - 2016-09-30 | Thame Oxfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - XP SOLUTIONS SOFTWARE LIMITED | 2023-10-18 | 31-01-2023 | £1 equity |
Micro-entity Accounts - XP SOLUTIONS SOFTWARE LIMITED | 2022-10-14 | 31-01-2022 | £1 equity |
XP SOLUTIONS SOFTWARE LIMITED | 2022-01-28 | 31-12-2020 | £1 equity |