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

REMARKABLE GROUP XCP LIMITED

COSMOPOLITAN HOUSE, 2 PHIPP STREET, LONDON, EC2A 4BP,
Company Registration Number
03124090
Private Limited Company
Active

Company Overview

About Remarkable Group Xcp Ltd
REMARKABLE GROUP XCP LIMITED was founded on 1995-11-09 and has its registered office in London. The organisation's status is listed as "Active". Remarkable Group Xcp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REMARKABLE GROUP XCP LIMITED
 
Legal Registered Office
COSMOPOLITAN HOUSE
2 PHIPP STREET
LONDON
EC2A 4BP
Other companies in CW8
 
Previous Names
ULTIMEDIA LIMITED01/10/2024
Filing Information
Company Number 03124090
Company ID Number 03124090
Date formed 1995-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB748365302  
Last Datalog update: 2025-03-05 06:00:30
Primary Source:Companies House
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.

Company Officers of REMARKABLE GROUP XCP LIMITED

Current Directors
Officer Role Date Appointed
GLENN STEWART
Company Secretary 2008-11-19
JADE COSGROVE
Director 2015-06-03
GARRY PATRICK ANTHONY DIVER
Director 2008-11-19
GLENN STEWART
Director 2002-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK SIMON HUGH BAGNALL
Company Secretary 2007-03-19 2009-10-02
JON MAYERS
Director 1995-11-10 2007-09-14
JON MAYERS
Company Secretary 1995-11-10 2007-03-19
MARK SIMON HUGH BAGNALL
Director 2002-04-01 2005-12-31
JOHN DAVID PORTEOUS
Director 2002-04-01 2004-09-30
HEATHER AUDRA MAYERS
Director 2001-09-18 2003-03-01
MICHAEL DAVID KNOWLES
Director 1995-11-10 1997-10-08
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-11-09 1995-11-10
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-11-09 1995-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JADE COSGROVE ULTIMEDIA PRODUCTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
GARRY PATRICK ANTHONY DIVER ULTIMEDIA PRODUCTS LIMITED Director 2017-01-30 CURRENT 2017-01-30 Active - Proposal to Strike off
GARRY PATRICK ANTHONY DIVER COSTSBUDGIT LTD Director 2017-01-16 CURRENT 2017-01-16 Dissolved 2018-06-26
GLENN STEWART GANALANG LIMITED Director 2013-07-31 CURRENT 2013-07-31 Dissolved 2017-01-17
GLENN STEWART IPCREATIVES - ARTREACH LIMITED Director 1991-01-12 CURRENT 1983-06-06 Dissolved 2016-01-12

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
2025-02-04REGISTERED OFFICE CHANGED ON 04/02/25 FROM 36 High Street Ashford TN24 8TE England
2024-10-01Company name changed ultimedia LIMITED\certificate issued on 01/10/24
2024-09-2631/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-16CONFIRMATION STATEMENT MADE ON 16/08/24, WITH NO UPDATES
2023-08-22CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-06-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH UPDATES
2022-09-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16Notification of The Remarkable Group International Limited as a person with significant control on 2021-11-18
2021-12-16CESSATION OF GARRY PATRICK ANTHONY DIVER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF GLENN STEWART AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16DIRECTOR APPOINTED MR PAUL ROBERT STEPHEN
2021-12-16DIRECTOR APPOINTED MR NICHOLAS ANDREW TOWERS
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM Darland House Winnington Hill Northwich Cheshire CW8 1AU
2021-12-16Termination of appointment of Glenn Stewart on 2021-11-18
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GARRY PATRICK ANTHONY DIVER
2021-12-16APPOINTMENT TERMINATED, DIRECTOR GLENN STEWART
2021-12-16TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PATRICK ANTHONY DIVER
2021-12-16TM02Termination of appointment of Glenn Stewart on 2021-11-18
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM Darland House Winnington Hill Northwich Cheshire CW8 1AU
2021-12-16AP01DIRECTOR APPOINTED MR PAUL ROBERT STEPHEN
2021-12-16PSC07CESSATION OF GARRY PATRICK ANTHONY DIVER AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC02Notification of The Remarkable Group International Limited as a person with significant control on 2021-11-18
2021-09-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2021-09-06SH03Purchase of own shares
2021-07-23RES09Resolution of authority to purchase a number of shares
2021-07-19SH06Cancellation of shares. Statement of capital on 2021-06-24 GBP 332
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-08-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PAUL MCGUIRE
2020-06-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-12SH08Change of share class name or designation
2019-08-02AP01DIRECTOR APPOINTED MR JOHN PAUL MCGUIRE
2019-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JADE COSGROVE
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-21CH01Director's details changed for Ms Jade Cosgrove on 2018-08-18
2018-03-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2016-08-27LATEST SOC27/08/16 STATEMENT OF CAPITAL;GBP 420
2016-08-27CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-07-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 420
2015-09-07AR0116/08/15 ANNUAL RETURN FULL LIST
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY PATRICK ANTHONY DIVER / 07/09/2015
2015-09-07AP01DIRECTOR APPOINTED MRS JADE COSGROVE
2015-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN STEWART / 07/09/2015
2015-05-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23RES01ADOPT ARTICLES 23/12/14
2014-09-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 420
2014-08-28AR0116/08/14 ANNUAL RETURN FULL LIST
2013-09-02AR0116/08/13 ANNUAL RETURN FULL LIST
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0116/08/12 ANNUAL RETURN FULL LIST
2012-07-31MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-07-05AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2011-11-17AR0109/11/11 FULL LIST
2011-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY PATRICK ANTHONY DIVER / 09/11/2011
2011-07-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-31AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2010-12-16AR0109/11/10 FULL LIST
2010-11-23SH0127/09/10 STATEMENT OF CAPITAL GBP 510
2010-01-13AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-03AR0109/11/09 FULL LIST
2010-01-03TM02APPOINTMENT TERMINATED, SECRETARY MARK BAGNALL
2010-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY PATRICK ANTHONY DIVER / 15/05/2009
2009-06-02AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-26288aDIRECTOR APPOINTED GARRY PATRICK ANTHONY DIVER
2009-01-26288aSECRETARY APPOINTED GLENN STEWART
2008-12-18363aRETURN MADE UP TO 09/11/08; CHANGE OF MEMBERS
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-2188(2)AD 28/05/08 GBP SI 90@1=90 GBP IC 200/290
2007-11-27363sRETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS
2007-09-26288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-27288aNEW SECRETARY APPOINTED
2007-03-27288bSECRETARY RESIGNED
2007-01-25123NC INC ALREADY ADJUSTED 18/12/06
2007-01-25RES04£ NC 1000/100500 18/12
2006-12-18363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2006-02-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-22288bDIRECTOR RESIGNED
2006-02-09363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-01-04363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-12-08395PARTICULARS OF MORTGAGE/CHARGE
2004-11-0288(2)RAD 01/06/04--------- £ SI 198@1=198 £ IC 2/200
2004-10-21288bDIRECTOR RESIGNED
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-01-07363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-22288bDIRECTOR RESIGNED
2003-01-16363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2002-05-02288aNEW DIRECTOR APPOINTED
2001-12-04363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-10-09288aNEW DIRECTOR APPOINTED
2001-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-02-01AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-11-29363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
1999-12-08363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-10-27AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-11-30363sRETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-03-18363sRETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS
1997-10-29288bDIRECTOR RESIGNED
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 6 THE WOODLANDS WINNINGTON NORTHWICH CHESHIRE CW8 4EA
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 87 DERBYSHIRE ROAD SOUTH SALE CHESHIRE M33 3JJ
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to REMARKABLE GROUP XCP 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 REMARKABLE GROUP XCP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-06-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-12-03 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 REMARKABLE GROUP XCP LIMITED

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

REMARKABLE GROUP XCP LIMITED owns 2 domain names.

ultimedia.co.uk   ultilearn.co.uk  

Trademarks
We have not found any records of REMARKABLE GROUP XCP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REMARKABLE GROUP XCP 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 (62012 - Business and domestic software development) as REMARKABLE GROUP XCP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where REMARKABLE GROUP XCP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REMARKABLE GROUP XCP 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 REMARKABLE GROUP XCP 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.