Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > X2 SYSTEMS LIMITED
Company Information for

X2 SYSTEMS LIMITED

C/O POWER ACCOUNTAX LTD MAILBOX 3, SOLENT BUSINESS CENTRE, 343 MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW,
Company Registration Number
03571513
Private Limited Company
Active

Company Overview

About X2 Systems Ltd
X2 SYSTEMS LIMITED was founded on 1998-05-28 and has its registered office in Southampton. The organisation's status is listed as "Active". X2 Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
X2 SYSTEMS LIMITED
 
Legal Registered Office
C/O POWER ACCOUNTAX LTD MAILBOX 3, SOLENT BUSINESS CENTRE
343 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
Other companies in SO14
 
Filing Information
Company Number 03571513
Company ID Number 03571513
Date formed 1998-05-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB713156266  
Last Datalog update: 2024-12-05 05:31:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for X2 SYSTEMS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BEGINNING 2 END LIMITED   CAJAL ACCOUNTANCY SERVICES LIMITED   CAPRICA ONLINE LIMITED   KB TAXATION SERVICES LIMITED   POWER ACCOUNT LIMITED   POWER ACCOUNTAX LIMITED   POWER CONSULTING UK LTD.   SBS (SOLENT) 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.

Company Officers of X2 SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
POWER SECRETARIES LTD
Company Secretary 2008-10-06
NEIL SLEIGHTHOLM
Director 1998-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE WINCH
Company Secretary 1998-06-01 2018-05-16
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1998-05-28 1998-05-28
BOURSE NOMINEES LIMITED
Nominated Director 1998-05-28 1998-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
POWER SECRETARIES LTD PMBA LIMITED Company Secretary 2008-10-06 CURRENT 2008-08-15 Dissolved 2015-02-17
POWER SECRETARIES LTD INTEGRATED CAE SOLUTIONS LIMITED Company Secretary 2008-10-06 CURRENT 1999-11-15 Dissolved 2013-09-24
POWER SECRETARIES LTD TATSUKI LIMITED Company Secretary 2008-10-06 CURRENT 2008-06-09 Dissolved 2015-01-20
POWER SECRETARIES LTD MOORSIDE SOFTWARE LIMITED Company Secretary 2008-10-06 CURRENT 1994-07-07 Dissolved 2015-04-07
POWER SECRETARIES LTD OAKSTEM DATA LIMITED Company Secretary 2008-10-06 CURRENT 1995-07-13 Dissolved 2017-03-28
POWER SECRETARIES LTD CANNDU IT LIMITED Company Secretary 2008-10-06 CURRENT 1997-07-14 Active - Proposal to Strike off
POWER SECRETARIES LTD TRACKER SYSTEMS LIMITED Company Secretary 2008-10-06 CURRENT 1994-09-09 Active
POWER SECRETARIES LTD SYSTEMS IMPACT LIMITED Company Secretary 2008-10-06 CURRENT 1995-08-08 Active
POWER SECRETARIES LTD TRIGGERFISH IT LIMITED Company Secretary 2008-10-06 CURRENT 1998-05-20 Active
POWER SECRETARIES LTD MAZARINE LIMITED Company Secretary 2008-10-06 CURRENT 1998-12-29 Active
POWER SECRETARIES LTD SEQUENCE MEDIA LIMITED Company Secretary 2008-10-06 CURRENT 2004-05-12 Active
POWER SECRETARIES LTD WENTWOODIT LIMITED Company Secretary 2008-10-06 CURRENT 2007-03-13 Active - Proposal to Strike off
POWER SECRETARIES LTD CAFEBLOOM LIMITED Company Secretary 2008-10-06 CURRENT 1994-11-15 Active - Proposal to Strike off
POWER SECRETARIES LTD M.I.S. NETWORKS LIMITED Company Secretary 2008-10-06 CURRENT 1995-05-10 Active
POWER SECRETARIES LTD CIRCONA LIMITED Company Secretary 2008-10-06 CURRENT 1995-09-08 Active
POWER SECRETARIES LTD EARTHRISE CONSULTING LIMITED Company Secretary 2008-10-06 CURRENT 1996-01-15 Active
POWER SECRETARIES LTD COMPUTER ROOTS LIMITED Company Secretary 2008-10-06 CURRENT 1997-10-17 Liquidation
POWER SECRETARIES LTD 2020 VEHICLE SOLUTIONS LTD Company Secretary 2008-10-06 CURRENT 1998-06-22 Active - Proposal to Strike off
POWER SECRETARIES LTD CHAINE LOGISTIQUE LIMITED Company Secretary 2008-10-06 CURRENT 1999-11-30 Active - Proposal to Strike off
POWER SECRETARIES LTD PRINCE STREET NUMBER 54 LIMITED Company Secretary 2008-10-06 CURRENT 2003-04-03 Active - Proposal to Strike off
POWER SECRETARIES LTD ESTHETYS LIMITED Company Secretary 2008-10-06 CURRENT 1999-05-18 Active - Proposal to Strike off
POWER SECRETARIES LTD PROGRAMME AND PROJECT RESULTS LIMITED Company Secretary 2008-10-06 CURRENT 2000-12-15 Active - Proposal to Strike off
POWER SECRETARIES LTD PAUL WATKISS ASSOCIATES LIMITED Company Secretary 2008-10-06 CURRENT 2005-05-23 Active
POWER SECRETARIES LTD ACERTIUS CONSULTING LIMITED Company Secretary 2008-10-06 CURRENT 2007-06-25 Liquidation
POWER SECRETARIES LTD ITERATIVE DEVELOPMENT LIMITED Company Secretary 2008-07-23 CURRENT 2006-06-23 Dissolved 2014-09-16
POWER SECRETARIES LTD EDWARDS SOT LIMITED Company Secretary 2008-07-14 CURRENT 1997-08-06 Active
POWER SECRETARIES LTD KNIGHT D LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Active
POWER SECRETARIES LTD L C H MOTOR COMPANY LIMITED Company Secretary 2007-08-01 CURRENT 2001-08-21 Active

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
2024-11-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 20/06/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-25REGISTERED OFFICE CHANGED ON 25/01/23 FROM Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
2023-01-25SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2023-01-25
2023-01-25CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2023-01-25
2023-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/23 FROM Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH NO UPDATES
2022-03-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-10-19CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2021-10-19
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 8C High Street Southampton Hampshire SO14 2DH
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH NO UPDATES
2021-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-17TM02Termination of appointment of Alison Jane Winch on 2018-05-16
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL SLEIGHTHOLM
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 4
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27AR0120/06/16 ANNUAL RETURN FULL LIST
2016-07-27CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2009-10-27
2016-07-26CH01Director's details changed for Neil Sleightholm on 2009-10-27
2016-03-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-01AR0120/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2015-05-28
2015-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 13/05/2015
2015-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 30/04/2015
2015-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 19/03/2015
2015-05-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / POWER SECRETARIES LTD / 24/03/2015
2015-03-30AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16CH04SECRETARY'S DETAILS CHNAGED FOR POWER SECRETARIES LTD on 2014-12-11
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-26AR0120/06/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0120/06/13 ANNUAL RETURN FULL LIST
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-03AR0120/06/12 ANNUAL RETURN FULL LIST
2012-03-19AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-04AR0120/06/11 FULL LIST
2011-03-22AA30/06/10 TOTAL EXEMPTION SMALL
2010-06-24AR0120/06/10 FULL LIST
2010-03-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-30363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-12-04288aSECRETARY APPOINTED POWER SECRETARIES LTD
2008-11-27287REGISTERED OFFICE CHANGED ON 27/11/2008 FROM FOURTH FLOOR ONE VICTORIA STREET BRISTOL BS1 6AA
2008-11-04AA30/06/08 TOTAL EXEMPTION FULL
2008-07-16363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-01AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-05288cSECRETARY'S PARTICULARS CHANGED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-20363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-07-20288cSECRETARY'S PARTICULARS CHANGED
2005-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-20363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 3RD FLOOR CROWN HOUSE 37/41 PRINCE STREET BRISTOL BS1 4PS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-05-27363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2003-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-06-11363sRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-10363sRETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS
2001-11-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-06-15363sRETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS
2001-03-26CERTNMCOMPANY NAME CHANGED CYCLOID SYSTEMS LIMITED CERTIFICATE ISSUED ON 26/03/01
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-05363sRETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-05-25363aRETURN MADE UP TO 28/05/99; FULL LIST OF MEMBERS
1998-06-16CERTNMCOMPANY NAME CHANGED BADMINTON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 17/06/98
1998-06-12288aNEW SECRETARY APPOINTED
1998-06-12288aNEW DIRECTOR APPOINTED
1998-06-12287REGISTERED OFFICE CHANGED ON 12/06/98 FROM: CROWN HOUSE 37-41 PRINCE STREET BRISTOL BS1 4PS
1998-06-11225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/06/99
1998-06-1188(2)RAD 01/06/98--------- £ SI 2@1=2 £ IC 2/4
1998-05-31288bSECRETARY RESIGNED
1998-05-31288bDIRECTOR RESIGNED
1998-05-31287REGISTERED OFFICE CHANGED ON 31/05/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
1998-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 X2 SYSTEMS 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 X2 SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
X2 SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 X2 SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of X2 SYSTEMS LIMITED registering or being granted any patents
Domain Names

X2 SYSTEMS LIMITED owns 1 domain names.

x2systems.co.uk  

Trademarks
We have not found any records of X2 SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for X2 SYSTEMS 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 X2 SYSTEMS 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 X2 SYSTEMS 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 X2 SYSTEMS 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 X2 SYSTEMS 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.