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

XEIM LIMITED

10 YORK ROAD, LONDON, SE1 7ND,
Company Registration Number
05243851
Private Limited Company
Active

Company Overview

About Xeim Ltd
XEIM LIMITED was founded on 2004-09-28 and has its registered office in London. The organisation's status is listed as "Active". Xeim Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
XEIM LIMITED
 
Legal Registered Office
10 YORK ROAD
LONDON
SE1 7ND
Other companies in W1T
 
Previous Names
CENTAUR MARCOMMS LIMITED14/01/2019
XEIM LIMITED12/12/2018
THE PROFILE GROUP(UK) LIMITED05/12/2018
FRESHCORP MANAGEMENT LIMITED01/12/2004
Filing Information
Company Number 05243851
Company ID Number 05243851
Date formed 2004-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 06:49:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XEIM 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 XEIM LIMITED
The following companies were found which have the same name as XEIM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XEIMARA FOUNDATION 18-02 26TH ROAD Queens ASTORIA NY 11102 Active Company formed on the 2008-09-18
XEIMARRA INC. 3433 59TH STREET Queens WOODSIDE NY 11377 Active Company formed on the 2015-09-23

Company Officers of XEIM LIMITED

Current Directors
Officer Role Date Appointed
HELEN FRANCES SILVER
Company Secretary 2017-09-04
SWAGATAM MUKERJI
Director 2016-10-01
LINDA PATRICIA HENWORTH SMITH
Director 2016-09-01
ANDRIA LOUISE VIDLER
Director 2013-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRAINNE BRANKIN
Company Secretary 2014-07-30 2017-06-30
GRAINNE BRANKIN
Director 2014-10-13 2017-06-30
MARK HENRY KERSWELL
Director 2012-02-20 2016-07-29
SIMON RICHARD MIDDELBOE
Director 2012-02-20 2014-10-13
MATTHEW DAVID ALEXANDER JONES
Company Secretary 2014-01-29 2014-07-30
CLAIRE VANESSA BATY
Company Secretary 2012-10-01 2014-01-29
PETER JONATHAN HARRIS
Director 2013-07-18 2013-11-15
GEOFFREY TRISTAN DESCARRIERS WILMOT
Director 2012-02-20 2013-05-24
PHILIPPA ANNE KEITH
Company Secretary 2012-02-20 2012-10-01
ANDREW READSTONE JACKSON
Company Secretary 2008-09-24 2012-02-20
ROBERT PAUL BARCLAY
Director 2004-11-17 2012-02-20
PAUL HOWARD MILLER
Director 2008-09-24 2012-02-20
MICHAEL GARY ROSENFELD
Director 2004-09-28 2012-02-20
GERARD PETER BURTON
Company Secretary 2004-09-28 2008-09-24
ROBERT PAUL BARCLAY
Company Secretary 2004-11-17 2006-09-30
SHWE WAR WINN
Director 2004-09-28 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SWAGATAM MUKERJI CHIRON COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1972-11-14 Liquidation
SWAGATAM MUKERJI TAXBRIEFS HOLDINGS LIMITED Director 2016-10-01 CURRENT 1998-05-28 Active - Proposal to Strike off
SWAGATAM MUKERJI PRO-TALK LTD. Director 2016-10-01 CURRENT 2000-03-03 Liquidation
SWAGATAM MUKERJI VENTURE BUSINESS RESEARCH LIMITED Director 2016-10-01 CURRENT 2005-12-29 Active
SWAGATAM MUKERJI DVV MEDIA HR GROUP LTD Director 2016-10-01 CURRENT 2008-12-18 Active
SWAGATAM MUKERJI MAYFIELD PUBLISHING LTD. Director 2016-10-01 CURRENT 1986-07-07 Active - Proposal to Strike off
SWAGATAM MUKERJI E-CONSULTANCY.COM LIMITED Director 2016-10-01 CURRENT 2000-08-04 Active
SWAGATAM MUKERJI CENTAUR MEDIA PLC Director 2016-10-01 CURRENT 2003-10-30 Active
SWAGATAM MUKERJI METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-10-01 CURRENT 2007-11-28 Active
SWAGATAM MUKERJI YOUR BUSINESS MAGAZINE LIMITED Director 2016-10-01 CURRENT 1983-03-17 Active - Proposal to Strike off
SWAGATAM MUKERJI TAXBRIEFS LIMITED Director 2016-10-01 CURRENT 1976-03-05 Liquidation
SWAGATAM MUKERJI CENTAUR COMMUNICATIONS LIMITED Director 2016-10-01 CURRENT 1981-11-03 Active
SWAGATAM MUKERJI POLESTAR STONES-WHEATONS LIMITED Director 2016-03-14 CURRENT 2016-03-14 In Administration/Administrative Receiver
SWAGATAM MUKERJI OLD TRAFFORD LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active
LINDA PATRICIA HENWORTH SMITH CHIRON COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1972-11-14 Liquidation
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS HOLDINGS LIMITED Director 2016-09-01 CURRENT 1998-05-28 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH PRO-TALK LTD. Director 2016-09-01 CURRENT 2000-03-03 Liquidation
LINDA PATRICIA HENWORTH SMITH VENTURE BUSINESS RESEARCH LIMITED Director 2016-09-01 CURRENT 2005-12-29 Active
LINDA PATRICIA HENWORTH SMITH DVV MEDIA HR GROUP LTD Director 2016-09-01 CURRENT 2008-12-18 Active
LINDA PATRICIA HENWORTH SMITH MAYFIELD PUBLISHING LTD. Director 2016-09-01 CURRENT 1986-07-07 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH E-CONSULTANCY.COM LIMITED Director 2016-09-01 CURRENT 2000-08-04 Active
LINDA PATRICIA HENWORTH SMITH METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2016-09-01 CURRENT 2007-11-28 Active
LINDA PATRICIA HENWORTH SMITH YOUR BUSINESS MAGAZINE LIMITED Director 2016-09-01 CURRENT 1983-03-17 Active - Proposal to Strike off
LINDA PATRICIA HENWORTH SMITH TAXBRIEFS LIMITED Director 2016-09-01 CURRENT 1976-03-05 Liquidation
LINDA PATRICIA HENWORTH SMITH CENTAUR COMMUNICATIONS LIMITED Director 2016-09-01 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER GAMESYS GROUP LIMITED Director 2018-06-07 CURRENT 2016-07-29 Active
ANDRIA LOUISE VIDLER MARKET MAKERS INCORPORATED LIMITED Director 2017-08-02 CURRENT 2004-03-04 Liquidation
ANDRIA LOUISE VIDLER CHIRON COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1972-11-14 Liquidation
ANDRIA LOUISE VIDLER TAXBRIEFS HOLDINGS LIMITED Director 2013-11-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER PRO-TALK LTD. Director 2013-11-13 CURRENT 2000-03-03 Liquidation
ANDRIA LOUISE VIDLER VENTURE BUSINESS RESEARCH LIMITED Director 2013-11-13 CURRENT 2005-12-29 Active
ANDRIA LOUISE VIDLER DVV MEDIA HR GROUP LTD Director 2013-11-13 CURRENT 2008-12-18 Active
ANDRIA LOUISE VIDLER MAYFIELD PUBLISHING LTD. Director 2013-11-13 CURRENT 1986-07-07 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER E-CONSULTANCY.COM LIMITED Director 2013-11-13 CURRENT 2000-08-04 Active
ANDRIA LOUISE VIDLER METROPOLIS FINANCIAL PLATFORMS LIMITED Director 2013-11-13 CURRENT 2007-11-28 Active
ANDRIA LOUISE VIDLER YOUR BUSINESS MAGAZINE LIMITED Director 2013-11-13 CURRENT 1983-03-17 Active - Proposal to Strike off
ANDRIA LOUISE VIDLER TAXBRIEFS LIMITED Director 2013-11-13 CURRENT 1976-03-05 Liquidation
ANDRIA LOUISE VIDLER CENTAUR COMMUNICATIONS LIMITED Director 2013-11-13 CURRENT 1981-11-03 Active
ANDRIA LOUISE VIDLER CENTAUR MEDIA PLC Director 2013-11-04 CURRENT 2003-10-30 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
2023-10-18Director's details changed for Simon Longfield on 2023-10-12
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-18SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2023-01-04
2023-09-18Director's details changed for Mr Swagatam Mukerji on 2023-01-04
2023-09-18Director's details changed for Simon Longfield on 2023-01-04
2023-07-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-07-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-07-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-07-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-01-04Change of details for Centaur Communications Limited as a person with significant control on 2023-01-03
2023-01-04REGISTERED OFFICE CHANGED ON 04/01/23 FROM Floor M 10 York Road London SE1 7nd United Kingdom
2023-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/23 FROM Floor M 10 York Road London SE1 7nd United Kingdom
2023-01-04PSC05Change of details for Centaur Communications Limited as a person with significant control on 2023-01-03
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-04Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-04Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-04Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-04Audit exemption subsidiary accounts made up to 2021-12-31
2022-07-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-07-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-07-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2021-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-06-07AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 052438510005
2021-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052438510004
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-10-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2020-02-13CH01Director's details changed for Mr Swagatam Mukerji on 2020-02-05
2020-02-13CH03SECRETARY'S DETAILS CHNAGED FOR HELEN FRANCES SILVER on 2020-02-05
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM Wells Point 79 Wells Street London W1T 3QN
2019-12-02PSC05Change of details for Centaur Communications Limited as a person with significant control on 2019-12-02
2019-11-12AP01DIRECTOR APPOINTED SIMON LONGFIELD
2019-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09CH01Director's details changed for Mr Swagatam Mukerji on 2019-09-04
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDRIA LOUISE VIDLER
2019-01-14RES15CHANGE OF COMPANY NAME 14/01/19
2018-12-12RES15CHANGE OF COMPANY NAME 12/12/18
2018-12-05RES15CHANGE OF COMPANY NAME 20/04/21
2018-12-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-11-26MEM/ARTSARTICLES OF ASSOCIATION
2018-11-26RES01ADOPT ARTICLES 26/11/18
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PATRICIA HENWORTH SMITH
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH NO UPDATES
2018-09-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-03-14CH01Director's details changed for Ms Linda Patricia Henworth Smith on 2018-03-13
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES
2017-10-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-10-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-10-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-09-18AP03Appointment of Helen Frances Silver as company secretary on 2017-09-04
2017-07-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAINNE BRANKIN
2017-07-05TM02Termination of appointment of Grainne Brankin on 2017-06-30
2017-01-10AP01DIRECTOR APPOINTED MR SWAGATAM MUKERJI
2017-01-10CH01Director's details changed for Mrs Andria Louise Gibb on 2016-12-01
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2016-09-01AP01DIRECTOR APPOINTED MS LINDA PATRICIA HENWORTH SMITH
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK HENRY KERSWELL
2016-07-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15
2016-07-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15
2016-07-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15
2016-07-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15
2015-12-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-12-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-13AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-13GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2000
2015-09-28AR0128/09/15 FULL LIST
2015-06-25MEM/ARTSARTICLES OF ASSOCIATION
2015-06-25RES13ENTER INTO AGREEMENT 08/06/2015
2015-06-25RES01ALTER ARTICLES 08/06/2015
2015-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 052438510004
2015-03-20AD02SAIL ADDRESS CHANGED FROM: EQUINITI DAVID VENUS LIMITED THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-10-21AP01DIRECTOR APPOINTED MRS GRAINNE BRANKIN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MIDDELBOE
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-10AR0128/09/14 FULL LIST
2014-08-05AP03SECRETARY APPOINTED GRAINNE BRANKIN
2014-08-05TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW JONES
2014-02-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE BATY
2014-02-04AP03SECRETARY APPOINTED MATTHEW DAVID ALEXANDER JONES
2013-12-11AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2013-12-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/13
2013-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER HARRIS
2013-12-04AP01DIRECTOR APPOINTED ANDRIA LOUISE GIBB
2013-11-25PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/13
2013-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/13
2013-11-25GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/13
2013-10-10AR0128/09/13 FULL LIST
2013-07-30AP01DIRECTOR APPOINTED MR PETER JONATHAN HARRIS
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILMOT
2013-05-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-04-18AD02SAIL ADDRESS CREATED
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2013-03-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-04AR0128/09/12 FULL LIST
2012-10-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA KEITH
2012-10-02AP03SECRETARY APPOINTED CLAIRE VANESSA BATY
2012-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILLER
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROSENFELD
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY ANDREW JACKSON
2012-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARCLAY
2012-02-22AP01DIRECTOR APPOINTED MR SIMON RICHARD MIDDELBOE
2012-02-22AP01DIRECTOR APPOINTED MR GEOFFREY TRISTAN DESCARRIERS WILMOT
2012-02-22AP03SECRETARY APPOINTED MRS PHILIPPA ANNE KEITH
2012-02-22AP01DIRECTOR APPOINTED MR MARK HENRY KERSWELL
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM JOHNSON BUILDING 77 HATTON GARDEN LONDON EC1N 8JS
2012-02-21AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2011-09-29AR0128/09/11 FULL LIST
2011-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-09-28AR0128/09/10 FULL LIST
2010-08-04RES01ADOPT ARTICLES 10/03/2010
2010-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GARY ROSENFELD / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOWARD MILLER / 16/12/2009
2009-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL BARCLAY / 16/12/2009
2009-12-16CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW READSTONE JACKSON / 16/12/2009
2009-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-09-28363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM DRAGON COURT 27-29 MACKLIN STREET COVENT GARDEN LONDON WC2B 5LX UNITED KINGDOM
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-10-15363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM DRAGON COURT 27-29 MACKLIN STREET COVENT GARDEN LONDON WC2B 5LX UNITED KINGDOM
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM 530 FULHAM ROAD HECKFIELD PLACE FULHAM LONDON SW6 5NR
2008-10-10288bAPPOINTMENT TERMINATED SECRETARY GERARD BURTON
2008-10-10288aSECRETARY APPOINTED ANDREW READSTONE JACKSON
2008-10-10288aDIRECTOR APPOINTED PAUL HOWARD MILLER
2007-10-03363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to XEIM 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 XEIM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-12 Outstanding LLOYDS BANK PLC (AS SECURITY AGENT)
RENT DEPOSIT DEED 2009-01-22 Satisfied GREY COMMUNICATIONS GROUP LIMITED
RENT DEPOSIT DEED 2009-01-22 Satisfied GREY COMMUNICATIONS GROUP LIMITED
DEBENTURE 2005-09-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of XEIM LIMITED registering or being granted any patents
Domain Names

XEIM LIMITED owns 43 domain names.

entnews.co.uk   foresightnews.co.uk   theredpages.co.uk   theprofilegroup.co.uk   yearahead.co.uk   fashionmonitor.co.uk   profilegroup.co.uk   awardsregister.co.uk   awareness.co.uk   awarenesscampaign.co.uk   awarenesscampaigns.co.uk   foresightevents.co.uk   foresightgroup.co.uk   foresightinformation.co.uk   foresightnew.co.uk   foresightonline.co.uk   financialevents.co.uk   jigsawguide.co.uk   jigsawguides.co.uk   maminet.co.uk   theyearahead.co.uk   celebrityservice.co.uk   celebrityservices.co.uk   celebritybulletin.co.uk   celebritycontacts.co.uk   diarydates.co.uk   diarymanager.co.uk   fashion-monitor.co.uk   eventbank.co.uk   eventcalendar.co.uk   eventsregister.co.uk   exhibitionregister.co.uk   eventsbank.co.uk   eventintelligence.co.uk   londonstylescene.co.uk   artsadvance.co.uk   profilegroupuk.co.uk   profileinformation.co.uk   keydates.co.uk   pressplanner.co.uk   future-intelligence.co.uk   futurenews.co.uk   forwardplanning.co.uk  

Trademarks

Trademark applications by XEIM LIMITED

XEIM LIMITED is the Original Applicant for the trademark MARKETING WEEK ™ (88762471) through the USPTO on the 2020-01-16
Electronic publications; publications downloadable including by electronic means and from the Internet; pre-recorded optical and magnetic recording media including CD ROM, audio tapes and discs and video tapes; information recorded on electronic media; videos; computerized directories; text and sound data banks; databases; application software for mobile devices, wireless devices and cloud computing services; software applications; recorded content; media content; downloadable publications; downloadable electronic publications; downloadable content and publications in the field of social media, reputation management, brand identity, marketing news, opinion and trends; parts and fittings for all the aforesaid goods
Income
Government Income

Government spend with XEIM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2014-09-26 GBP £3,000 Fees & Services
Essex County Council 2014-04-04 GBP £1,800
Hounslow Council 2013-06-17 GBP £810
Essex County Council 2013-04-03 GBP £1,200
Hounslow Council 2012-04-23 GBP £625

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 XEIM 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 XEIM 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 XEIM 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.