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

XIBIS LIMITED

NO 2, METHUEN PARK, CHIPPENHAM, WILTSHIRE,
Company Registration Number
03685946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xibis Ltd
XIBIS LIMITED was founded on 1998-12-18 and has its registered office in Chippenham. The organisation's status is listed as "Active - Proposal to Strike off". Xibis 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
XIBIS LIMITED
 
Legal Registered Office
NO 2
METHUEN PARK
CHIPPENHAM
WILTSHIRE
 
Filing Information
Company Number 03685946
Company ID Number 03685946
Date formed 1998-12-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB754329911  
Last Datalog update: 2021-06-01 19:03:13
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.
Companies with same name XIBIS LIMITED
The following companies were found which have the same name as XIBIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XIBIS BEAUTY SALON INC. 250 SW 8TH STREET MIAMI FL Inactive Company formed on the 1982-03-26
XIBIS, LLC Dissolved Company formed on the 2005-06-07

Company Officers of XIBIS LIMITED

Current Directors
Officer Role Date Appointed
NEIL MORJARIA
Company Secretary 2016-11-01
STEPHEN BRIGNALL
Director 2014-12-12
FIONA HOLDER
Director 2016-01-01
NEIL MORJARIA
Director 2009-05-01
IAN NEWSON
Director 2009-05-01
ANDREW WHITEHEAD
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
KLAUS MARTIN HEIDRICH
Director 2014-12-12 2017-03-01
MARTIN PETER MURDEN
Company Secretary 2014-12-12 2016-11-01
ALEXANDRA NICOLE BEUCHERT
Director 2008-02-08 2015-07-09
SIMON ANDREW PERRY
Director 1998-12-18 2015-07-09
ALEXANDRA NICOLE BEUCHERT
Company Secretary 1998-12-18 2014-12-12
IAN PAUL RUSSELL
Director 2010-05-25 2010-12-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-12-18 1998-12-18
COMPANY DIRECTORS LIMITED
Nominated Director 1998-12-18 1998-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRIGNALL BESSIE RECORDS LTD Director 2016-09-30 CURRENT 2016-09-30 Active
STEPHEN BRIGNALL SCISYS UK HOLDING LTD Director 2006-09-26 CURRENT 1997-08-29 Active - Proposal to Strike off
STEPHEN BRIGNALL SCISYS UK LIMITED Director 2004-10-01 CURRENT 2002-02-14 Active - Proposal to Strike off

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
2021-05-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-02-06SOAS(A)Voluntary dissolution strike-off suspended
2021-01-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-05DS01Application to strike the company off the register
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-11-04TM01APPOINTMENT TERMINATED, DIRECTOR FARIS MEHDI KADHIM MOHAMMED
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036859460002
2019-12-20AP01DIRECTOR APPOINTED MR FARIS MEHDI KADHIM MOHAMMED
2019-12-19AP01DIRECTOR APPOINTED MR FRANçOIS BOULANGER
2019-12-18AP01DIRECTOR APPOINTED MS. TARA MCGEEHAN
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRIGNALL
2019-12-18AP03Appointment of Sarah Landry Maltais as company secretary on 2019-12-18
2019-12-18TM02Termination of appointment of Neil Morjaria on 2019-12-18
2019-12-18Annotation
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH NO UPDATES
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-24CH01Director's details changed for Fiona Louise Taylor Gorringe on 2017-02-27
2017-03-08AP01DIRECTOR APPOINTED ANDREW WHITEHEAD
2017-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KLAUS MARTIN HEIDRICH
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036859460002
2016-11-02AP03Appointment of Mr Neil Morjaria as company secretary on 2016-11-01
2016-11-02TM02Termination of appointment of Martin Peter Murden on 2016-11-01
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0118/12/15 FULL LIST
2016-01-13AP01DIRECTOR APPOINTED FIONA LOUISE TAYLOR GORRINGE
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PERRY
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA BEUCHERT
2015-01-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 036859460001
2015-01-16RES01ADOPT ARTICLES 12/12/2014
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0118/12/14 FULL LIST
2015-01-14AP01DIRECTOR APPOINTED MR STEPHEN BRIGNALL
2015-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 67 LONDON ROAD OADBY LEICESTER LE2 5DN
2015-01-13AP01DIRECTOR APPOINTED MR KLAUS MARTIN HEIDRICH
2015-01-13TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA BEUCHERT
2015-01-13AP03SECRETARY APPOINTED MR MARTIN PETER MURDEN
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0118/12/13 FULL LIST
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-04AR0118/12/12 FULL LIST
2012-08-29AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0118/12/11 FULL LIST
2011-06-13AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL
2011-01-04AR0118/12/10 FULL LIST
2010-09-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AP01DIRECTOR APPOINTED MR IAN PAUL RUSSELL
2010-01-29AR0118/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW PERRY / 18/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NEWSON / 18/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MORJARIA / 18/12/2009
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA NICOLE BEUCHERT / 18/12/2009
2009-06-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-21287REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 13 GRANVILLE AVENUE OADBY LEICESTER LEICESTERSHIRE LE2 5FL
2009-05-13288aDIRECTOR APPOINTED IAN NEWSON
2009-05-13288aDIRECTOR APPOINTED NEIL MORJARIA
2008-12-23363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-04-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-08288aNEW DIRECTOR APPOINTED
2007-12-18363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2007-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-12-14287REGISTERED OFFICE CHANGED ON 14/12/01 FROM: 8 JURY STREET WARWICK CV34 4EW
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-10363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-10363sRETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS
2000-07-27CERTNMCOMPANY NAME CHANGED PERRY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/07/00
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-04363sRETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS
1999-01-2588(2)RAD 18/12/98--------- £ SI 2@1=2 £ IC 2/4
1998-12-23288bDIRECTOR RESIGNED
1998-12-23288aNEW SECRETARY APPOINTED
1998-12-23288aNEW DIRECTOR APPOINTED
1998-12-23288bSECRETARY RESIGNED
1998-12-18NEWINCINCORPORATION 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
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

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 XIBIS 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 XIBIS 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
2016-11-29 Outstanding LESMOIR-GORDON, BOYLE & CO. LIMITED
2015-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 49,645
Creditors Due Within One Year 2011-12-31 £ 99,709
Provisions For Liabilities Charges 2011-12-31 £ 1,125

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 XIBIS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 362,232
Cash Bank In Hand 2011-12-31 £ 401,727
Current Assets 2012-12-31 £ 520,737
Current Assets 2011-12-31 £ 533,507
Debtors 2012-12-31 £ 158,505
Debtors 2011-12-31 £ 131,780
Shareholder Funds 2012-12-31 £ 516,567
Shareholder Funds 2011-12-31 £ 489,111
Tangible Fixed Assets 2012-12-31 £ 45,475
Tangible Fixed Assets 2011-12-31 £ 56,438

Debtors and other cash assets

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

XIBIS LIMITED owns 1 domain names.

eresourcer.co.uk  

Trademarks
We have not found any records of XIBIS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with XIBIS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-12-09 GBP £420 Computer Services
South Gloucestershire Council 2016-12-01 GBP £420 Computer Services
South Gloucestershire Council 2016-10-12 GBP £420 Computer Services
South Gloucestershire Council 2016-09-09 GBP £420 Computer Services
South Gloucestershire Council 2016-08-04 GBP £420 Computer Services
South Gloucestershire Council 2016-08-03 GBP £420 Computer Services
South Gloucestershire Council 2016-08-03 GBP £1,550 Software Support & Maintenance
South Gloucestershire Council 2016-08-01 GBP £1,240 Software Support & Maintenance
South Gloucestershire Council 2016-06-30 GBP £420 Computer Services
South Gloucestershire Council 2016-05-27 GBP £420 Computer Services
South Gloucestershire Council 2016-05-18 GBP £420 Computer Services
South Gloucestershire Council 2016-03-30 GBP £420 Computer Services
South Gloucestershire Council 2016-03-01 GBP £420 Computer Services
South Gloucestershire Council 2014-04-17 GBP £760 Computer Services
South Gloucestershire Council 2013-12-06 GBP £950 Computer Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where XIBIS 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 XIBIS 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 XIBIS 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.