Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GXS LIMITED
Company Information for

GXS LIMITED

420 Thames Valley Park Drive, Thames Valley Park, Reading, BERKSHIRE, RG6 1PT,
Company Registration Number
01387566
Private Limited Company
Active

Company Overview

About Gxs Ltd
GXS LIMITED was founded on 1978-09-07 and has its registered office in Reading. The organisation's status is listed as "Active". Gxs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GXS LIMITED
 
Legal Registered Office
420 Thames Valley Park Drive
Thames Valley Park
Reading
BERKSHIRE
RG6 1PT
Other companies in TW16
 
Previous Names
GLOBAL EXCHANGE SERVICES LIMITED01/06/2005
Filing Information
Company Number 01387566
Company ID Number 01387566
Date formed 1978-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-05
Return next due 2025-01-19
Type of accounts FULL
VAT Number /Sales tax ID GB664105452  
Last Datalog update: 2024-04-07 16:58:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GXS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GXS LIMITED
The following companies were found which have the same name as GXS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GXS (ANZ) PTY LIMITED NSW 2060 Dissolved Company formed on the 1998-06-26
GXS (HK) LIMITED Active Company formed on the 1997-02-03
GXS ALL AMERICAN BUILDERS INCORPORATED California Unknown
GXS AVIATION LTD 22 VERNON ROAD POYNTON STOCKPORT CHESHIRE SK12 1LP Dissolved Company formed on the 2011-05-23
GXS Canada Inc. 2680 SKYMARK AVENUE SUITE 500 MISSISSAUGA Ontario L4W 5L6 Inactive - Amalgamated Company formed on the 1994-09-08
GXS CANADA INC. 2680 SKYMARK AVENUE SUITE 500 MISSISSAUGA Ontario L4W 5L6 Active Company formed on the 2011-01-01
GXS CANADA INC. 3300, 421 - 7 AVENUE S.W. CALGARY ALBERTA T2P 4K9 Active Company formed on the 2011-05-06
GXS COMMUNICATIONS LTD 2 BOTHWELL STREET GLASGOW G2 6LU Liquidation Company formed on the 2013-05-09
GXS CONSULTING LIMITED UNIT S ROENTGEN ROAD BASINGSTOKE RG24 8NG Active Company formed on the 2023-03-01
GXS CONTRACTORS LIMITED 20 CADLAND PARK HARDLEY SOUTHAMPTON UNITED KINGDOM SO45 2PE Dissolved Company formed on the 2008-06-19
GXS CONTRACTING INC. 9843 83 AVENUE EDMONTON ALBERTA T6E 2B8 Active Company formed on the 2007-09-12
GXS CORPORATION 6260 N.W. 18TH STREET POMPANO BEACH FL 33060 Inactive Company formed on the 1998-09-25
GXS DISTRIBUTION LLC California Unknown
GXS ENTERPRISES LLC New Jersey Unknown
GXS ENTERTAINMENT INCORPORATED California Unknown
GXS GENERAL SERVICES LLP JURONG WEST STREET 52 Singapore 640513 Active Company formed on the 2020-12-07
GXS GLOBAL XCHANGE SOURCE INCORPORATED California Unknown
GXS GROUP, INC Corporation Trust Center 1209 Orange St Wilmington DE 19801 Unknown Company formed on the 2009-12-04
GXS HANDYMAN & REMODELING SERVICES LLC 19703 RIVER BREEZE DR TOMBALL TX 77375 Active Company formed on the 2024-03-19
GXS HERNANDEZ INCORPORATED California Unknown

Company Officers of GXS LIMITED

Current Directors
Officer Role Date Appointed
GORDON ALLAN DAVIES
Director 2015-03-02
OLIVER JON GALLIENNE
Director 2016-04-01
MADHU RANGANATHAN
Director 2018-05-31
CHRISTIAN WAIDA
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL DOOLITTLE
Director 2015-03-02 2018-05-31
SIMON DAVID HARRISON
Director 2015-03-02 2016-04-01
MITRE SECRETARIES LIMITED
Company Secretary 2000-09-29 2015-03-02
DENISE APRIL OAKLEY
Director 2007-11-09 2015-03-02
MARK ANDREW PETTIFOR
Director 2011-07-27 2015-03-02
ROBERT ALAN SYMMONS
Director 2001-06-28 2014-05-16
JONATHAN DAVID KEATING
Director 2009-07-30 2013-09-30
ARNDT GERALD BRINKMANN
Director 2007-11-09 2009-07-31
ANNEMETTE BROCH
Director 2004-04-30 2007-11-09
BRIAN JOHN MORGAN
Director 2000-07-01 2007-11-09
PETER FRANCIS TYE
Director 2003-12-01 2004-08-31
JASPAL CHAHAL
Director 2003-05-01 2004-04-30
LISA KATHRYN RAVENSCROFT
Director 2002-03-27 2003-12-01
IAN ROBERT PARSONS
Director 2002-03-27 2003-05-01
ROY GRAHAM CLARK
Director 2002-03-27 2002-09-27
COLIN BILLINGE
Director 1997-09-19 2002-03-27
LAURENT FRANCOIS XAVIER VERNEY
Director 1999-04-01 2002-03-27
MICHAEL ANTHONY ABELA
Director 1993-10-01 2001-06-29
EDMUND MOONEY
Company Secretary 1992-01-05 2000-09-29
ANTHONY HARVEY HARRISON
Director 1996-10-24 2000-04-03
JOHN PETER THORPE
Director 1994-11-01 1999-04-01
KATHERINE ELINOR BUTLER
Director 1992-10-01 1998-05-29
CLAUDI SANTIAGO PONSA
Director 1995-01-01 1997-06-12
LARRY ALLAN FOX
Director 1992-01-05 1997-05-31
GIULIANO VENTURI
Director 1992-01-05 1995-01-01
JOSEPH GERARD BRADY
Director 1992-08-01 1993-09-02
CHRISTOPHER TOONE
Director 1992-01-05 1993-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ALLAN DAVIES GUIDANCE SOFTWARE, INC. Director 2017-11-01 CURRENT 2001-09-15 Converted / Closed
GORDON ALLAN DAVIES COVISINT Director 2017-09-25 CURRENT 2015-04-20 Active
GORDON ALLAN DAVIES RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
GORDON ALLAN DAVIES GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
GORDON ALLAN DAVIES ICCM PROFESSIONAL SERVICES LIMITED Director 2013-05-23 CURRENT 2001-08-14 Active
GORDON ALLAN DAVIES RESONATE KT LIMITED Director 2013-03-05 CURRENT 2004-05-19 Active
GORDON ALLAN DAVIES XPEDITE SYSTEMS (UK) LIMITED Director 2012-07-02 CURRENT 1993-01-08 Active - Proposal to Strike off
GORDON ALLAN DAVIES EASYLINK SERVICES INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2000-07-11 Active
GORDON ALLAN DAVIES SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
GORDON ALLAN DAVIES METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
GORDON ALLAN DAVIES METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
GORDON ALLAN DAVIES OPEN TEXT UK LIMITED Director 2009-12-31 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE XPEDITE SYSTEMS (UK) LIMITED Director 2017-03-01 CURRENT 1993-01-08 Active - Proposal to Strike off
OLIVER JON GALLIENNE EASYLINK SERVICES INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-07-11 Active
OLIVER JON GALLIENNE RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
OLIVER JON GALLIENNE ACQUISITION U.K. LIMITED Director 2016-04-01 CURRENT 2002-12-17 Active
OLIVER JON GALLIENNE GXS UK HOLDING LIMITED Director 2016-04-01 CURRENT 2005-09-23 Active
OLIVER JON GALLIENNE SYSGENICS LIMITED Director 2016-04-01 CURRENT 1993-01-20 Active
OLIVER JON GALLIENNE RESONATE KT LIMITED Director 2016-04-01 CURRENT 2004-05-19 Active
OLIVER JON GALLIENNE METASTORM LIMITED Director 2016-04-01 CURRENT 1988-11-28 Active - Proposal to Strike off
OLIVER JON GALLIENNE OPEN TEXT UK LIMITED Director 2016-04-01 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE ACTUATE UK LIMITED Director 2016-04-01 CURRENT 1996-06-25 Active - Proposal to Strike off
OLIVER JON GALLIENNE ICCM PROFESSIONAL SERVICES LIMITED Director 2016-04-01 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
CHRISTIAN WAIDA ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
CHRISTIAN WAIDA GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
CHRISTIAN WAIDA CORDYS UK LIMITED Director 2013-10-11 CURRENT 2000-04-17 Dissolved 2016-02-02
CHRISTIAN WAIDA XPEDITE SYSTEMS (UK) LIMITED Director 2013-06-14 CURRENT 1993-01-08 Active - Proposal to Strike off
CHRISTIAN WAIDA RESONATE KT LIMITED Director 2013-06-14 CURRENT 2004-05-19 Active
CHRISTIAN WAIDA EASYLINK SERVICES INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2000-07-11 Active
CHRISTIAN WAIDA ICCM PROFESSIONAL SERVICES LIMITED Director 2013-06-14 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA GLOBAL 360 UK, LTD Director 2011-08-23 CURRENT 2001-01-16 Dissolved 2014-05-06
CHRISTIAN WAIDA OPEN TEXT UK LIMITED Director 2011-05-13 CURRENT 1996-01-18 Active
CHRISTIAN WAIDA SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
CHRISTIAN WAIDA METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
CHRISTIAN WAIDA METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
CHRISTIAN WAIDA STREAMSERVE LIMITED Director 2010-11-01 CURRENT 1998-01-27 Dissolved 2014-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07FULL ACCOUNTS MADE UP TO 30/06/23
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06Director's details changed for Michael Fernando Acedo on 2022-08-16
2023-01-18CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES
2022-07-07AP01DIRECTOR APPOINTED MICHAEL ACEDO
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN DAVIES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-06AP01DIRECTOR APPOINTED MARK KENNETH WILKINSON
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JON GALLIENNE
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES
2019-04-05CH01Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-02-26CH01Director's details changed for Mr Oliver Jon Gallienne on 2019-02-26
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-08AP01DIRECTOR APPOINTED MADHU RANGANATHAN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Gordon Allan Davies on 2017-08-18
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 2000000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12AP01DIRECTOR APPOINTED MR OLIVER JON GALLIENNE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HARRISON
2016-03-31AUDAUDITOR'S RESIGNATION
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 2000000
2016-01-06AR0105/01/16 ANNUAL RETURN FULL LIST
2016-01-06AD02Register inspection address changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 18 Station Road Sunbury on Thames Middlesex TW16 6SU
2015-05-07AA01Current accounting period extended from 31/12/14 TO 30/06/15
2015-03-17TM02Termination of appointment of Mitre Secretaries Limited on 2015-03-02
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETTIFOR
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DENISE OAKLEY
2015-03-05AP01DIRECTOR APPOINTED MR SIMON DAVID HARRISON
2015-03-05AP01DIRECTOR APPOINTED MR CHRISTIAN WAIDA
2015-03-05AP01DIRECTOR APPOINTED MR GORDON ALLAN DAVIES
2015-03-04AP01DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2000000
2015-01-06AR0105/01/15 FULL LIST
2015-01-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2015-01-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/10/2009
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMMONS
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2000000
2014-01-06AR0105/01/14 FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEATING
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-08AR0105/01/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-23AR0105/01/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-09AP01DIRECTOR APPOINTED MARK ANDREW PETTIFOR
2011-04-11MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-24AR0105/01/11 FULL LIST
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DAVID KEATING / 05/01/2011
2011-01-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-05SH20STATEMENT BY DIRECTORS
2011-01-05SH1905/01/11 STATEMENT OF CAPITAL GBP 2000000
2011-01-05CAP-SSSOLVENCY STATEMENT DATED 29/12/10
2011-01-05RES06REDUCE ISSUED CAPITAL 29/12/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-02AR0105/01/10 FULL LIST
2010-02-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-01AD02SAIL ADDRESS CREATED
2010-02-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 05/01/2010
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ARNDT BRINKMANN
2009-08-03288aDIRECTOR APPOINTED JONATHAN DAVID KEATING
2009-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-02-12353LOCATION OF REGISTER OF MEMBERS
2009-02-12363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2008-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-01-22363sRETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-01-22363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 1 STATION ROAD, SUNBURY ON THAMES, MIDDLESEX TW16 6SU
2006-01-24363sRETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS
2005-06-01CERTNMCOMPANY NAME CHANGED GLOBAL EXCHANGE SERVICES LIMITED CERTIFICATE ISSUED ON 01/06/05
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-22363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288bDIRECTOR RESIGNED
2004-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-07-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-05-11288cDIRECTOR'S PARTICULARS CHANGED
2003-05-11288aNEW DIRECTOR APPOINTED
2003-05-11288bDIRECTOR RESIGNED
2003-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2003-04-08363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS; AMEND
2003-02-07363sRETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS
2002-10-21244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-07288bDIRECTOR RESIGNED
2002-10-03CERTNMCOMPANY NAME CHANGED GE INFORMATION SERVICES LIMITED CERTIFICATE ISSUED ON 03/10/02
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GXS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GXS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-04-06 Outstanding BARCLAYS LIFE ASSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GXS LIMITED

Intangible Assets
Patents
We have not found any records of GXS LIMITED registering or being granted any patents
Domain Names

GXS LIMITED owns 4 domain names.

b2bintegration.co.uk   b2boutsourcing.co.uk   gxs.co.uk   gxsmanagedservices.co.uk  

Trademarks
We have not found any records of GXS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GXS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GXS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GXS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GXS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-06-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-05-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-03-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2018-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2018-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2018-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-06-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-01-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-11-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-10-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2014-08-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2014-06-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2014-04-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2014-02-0185232100Cards incorporating a magnetic stripe for the recording of sound or of other phenomena
2014-01-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-10-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2013-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2013-09-0185369085Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers)
2012-11-0197019000Collages and similar decorative plaques
2011-04-0185171800Telephone sets (excl. line telephone sets with cordless handsets and telephones for cellular networks or for other wireless networks)
2010-12-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2010-08-0185423110Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits in the form of multichip integrated circuits consisting of two or more interconnected monolithic integrated circuits as specified in note 8 (b) (3) to chapter 85
2010-02-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GXS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GXS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.