Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > XTREME INNOVATIONS LIMITED
Company Information for

XTREME INNOVATIONS LIMITED

1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE, WESTHILL, ABERDEEN, ABERDEENSHIRE, SCOTLAND, AB32 6TQ,
Company Registration Number
SC410971
Private Limited Company
Active

Company Overview

About Xtreme Innovations Ltd
XTREME INNOVATIONS LIMITED was founded on 2011-11-09 and has its registered office in Aberdeen, Aberdeenshire. The organisation's status is listed as "Active". Xtreme Innovations Limited is a Private Limited Company registered in SCOTLAND 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
XTREME INNOVATIONS LIMITED
 
Legal Registered Office
1 ENTERPRISE DRIVE, WESTHILL INDUSTRIAL ESTATE
WESTHILL
ABERDEEN, ABERDEENSHIRE
SCOTLAND
AB32 6TQ
Other companies in AB10
 
Filing Information
Company Number SC410971
Company ID Number SC410971
Date formed 2011-11-09
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB130558041  
Last Datalog update: 2024-02-07 08:15:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XTREME INNOVATIONS 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 XTREME INNOVATIONS LIMITED
The following companies were found which have the same name as XTREME INNOVATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XTREME INNOVATIONS INC. 277 BROADWAY SUITE 810 NEW YORK NY 10007 Active Company formed on the 2002-01-11
Xtreme Innovations, LLC 9987 E 112th Ave Commerce City CO 80640 Delinquent Company formed on the 2011-12-15
Xtreme Innovations Inc. Delaware Unknown
XTREME INNOVATIONS, A FLORIDA LIMITED LIABILITY COMPANY 1822 NORTH BELCHER RD SUITE 200 CLEARWATER FL 33765 Inactive Company formed on the 2005-02-14
XTREME INNOVATIONS LLC Georgia Unknown
XTREME INNOVATIONS INCORPORATED California Unknown
XTREME INNOVATIONS SERVICES CORPORATION California Unknown
XTREME INNOVATIONS LLC California Unknown
XTREME INNOVATIONS ROOFING & CONSTRUCTION, LLC 4600 HIGHWAY 6 N STE 312 HOUSTON TX 77084 Active Company formed on the 2020-12-09

Company Officers of XTREME INNOVATIONS LIMITED

Current Directors
Officer Role Date Appointed
SIMON SMOKER
Company Secretary 2016-12-29
NIGEL ROBIN AVERN
Director 2016-12-29
GWENOLA JACQUELINE STEPHANIE BOYAULT
Director 2016-12-29
DAVID MARSH
Director 2016-12-29
BRIAN LAURENCE MCBEATH
Director 2016-12-29
SIMON SMOKER
Director 2016-12-29
Previous Officers
Officer Role Date Appointed Date Resigned
CLP SECRETARIES LIMITED
Company Secretary 2011-11-09 2016-12-29
PETER BARNES MOYES
Director 2011-11-09 2016-12-29
LOIS MOYES
Director 2011-11-09 2014-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROBIN AVERN XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT M-I MINERALS PROCESSING LIMITED Director 2017-01-04 CURRENT 1986-10-28 Dissolved 2017-04-18
GWENOLA JACQUELINE STEPHANIE BOYAULT XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
GWENOLA JACQUELINE STEPHANIE BOYAULT PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
DAVID MARSH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
DAVID MARSH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
DAVID MARSH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
DAVID MARSH @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
DAVID MARSH SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
DAVID MARSH UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
DAVID MARSH RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
DAVID MARSH CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
DAVID MARSH PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
DAVID MARSH ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
DAVID MARSH 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
DAVID MARSH BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
DAVID MARSH M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
DAVID MARSH M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
DAVID MARSH SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
DAVID MARSH NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
DAVID MARSH SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
DAVID MARSH ASSET DEVELOPMENT AND IMPROVEMENT LIMITED Director 2016-03-31 CURRENT 2006-05-09 Active - Proposal to Strike off
DAVID MARSH META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
DAVID MARSH LASALLE ENGINEERING LIMITED Director 2016-01-01 CURRENT 1986-01-24 Dissolved 2017-10-12
DAVID MARSH WESTHILL REALISATIONS LIMITED Director 2016-01-01 CURRENT 2007-03-02 Active
DAVID MARSH LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2016-01-01 CURRENT 1991-03-15 Active
DAVID MARSH ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
DAVID MARSH SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
DAVID MARSH SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
DAVID MARSH GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
DAVID MARSH CORLAX TRADING LIMITED Director 2012-08-13 CURRENT 2002-10-07 Dissolved 2015-09-11
DAVID MARSH CAMCO SOVIET SERVICES LIMITED Director 2012-08-13 CURRENT 1990-05-14 Dissolved 2016-02-19
DAVID MARSH REDA INDUSTRIES LIMITED Director 2012-08-13 CURRENT 1984-11-23 Dissolved 2016-02-19
DAVID MARSH SCHLUMBERGER TECHNOLOGIES LIMITED Director 2012-08-13 CURRENT 1970-07-31 Dissolved 2016-02-19
DAVID MARSH SENSA INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 2000-12-13 Dissolved 2016-02-19
DAVID MARSH WESTERN UK LIMITED Director 2012-08-13 CURRENT 2000-05-24 Dissolved 2016-02-19
DAVID MARSH PHOENIX PETROLEUM SERVICES LIMITED Director 2012-08-13 CURRENT 1986-01-13 Dissolved 2016-02-16
DAVID MARSH OPNET INTERNATIONAL LIMITED Director 2012-08-13 CURRENT 1996-03-06 Dissolved 2016-02-16
DAVID MARSH V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2012-08-13 CURRENT 1993-06-04 Dissolved 2017-09-15
DAVID MARSH SEISMOGRAPH SERVICE LIMITED Director 2012-08-13 CURRENT 1946-05-06 Active
DAVID MARSH SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2012-08-13 CURRENT 1955-05-04 Active
DAVID MARSH SENSOR HIGHWAY LIMITED Director 2012-08-13 CURRENT 1996-01-19 Active
DAVID MARSH SCHLUMBERGER FINANCE UK LIMITED Director 2012-08-13 CURRENT 2003-04-18 Active - Proposal to Strike off
DAVID MARSH SCHLUMBERGER SIS LIMITED Director 2012-08-13 CURRENT 2003-07-11 Active
DAVID MARSH SCHLUMBERGER UK LIMITED Director 2012-08-13 CURRENT 2010-09-13 Active
DAVID MARSH SCHLUMBERGER WCP LIMITED Director 2012-08-13 CURRENT 2002-11-15 Liquidation
DAVID MARSH NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2012-08-13 CURRENT 2002-03-07 Active
DAVID MARSH INSENSYS OIL AND GAS LIMITED Director 2012-08-13 CURRENT 2006-10-10 Active
DAVID MARSH BAKER JARDINE AND ASSOCIATES LIMITED Director 2012-08-13 CURRENT 1985-09-18 Active
DAVID MARSH DATA MARINE SYSTEMS LIMITED Director 2012-08-13 CURRENT 1988-06-06 Active
DAVID MARSH SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2012-08-13 CURRENT 1950-03-18 Active
DAVID MARSH SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2012-08-13 CURRENT 1958-06-12 Active
DAVID MARSH SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2012-08-13 CURRENT 1977-09-30 Active
DAVID MARSH SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2012-08-13 CURRENT 1981-08-11 Active
DAVID MARSH SCHLUMBERGER UK HOLDINGS LIMITED Director 2012-08-13 CURRENT 1982-12-14 Active
DAVID MARSH SCHLUMBERGER OILFIELD UK LIMITED Director 2012-08-13 CURRENT 2001-02-09 Active
BRIAN LAURENCE MCBEATH XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
BRIAN LAURENCE MCBEATH RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
BRIAN LAURENCE MCBEATH PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
BRIAN LAURENCE MCBEATH SCHLUMBERGER OILFIELD UK LIMITED Director 2016-11-07 CURRENT 2001-02-09 Active
BRIAN LAURENCE MCBEATH META DOWNHOLE UNLIMITED Director 2016-11-03 CURRENT 1990-02-12 Active
BRIAN LAURENCE MCBEATH M-I DRILLING FLUIDS U.K. UNLIMITED Director 2016-11-03 CURRENT 1995-11-30 Active
BRIAN LAURENCE MCBEATH SMITH INTERNATIONAL (NORTH SEA) UNLIMITED Director 2016-11-03 CURRENT 1990-08-23 Active
SIMON SMOKER REFLECTION MARINE UK LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
SIMON SMOKER ONESUBSEA OPERATIONS LIMITED Director 2018-04-13 CURRENT 2001-12-17 Active
SIMON SMOKER ONESUBSEA PROCESSING UK LIMITED Director 2018-04-13 CURRENT 2002-09-24 Active
SIMON SMOKER ONESUBSEA INVESTMENTS UK LIMITED Director 2018-04-13 CURRENT 2013-03-06 Active
SIMON SMOKER ONESUBSEA OFFSHORE ENGINEERING LIMITED Director 2018-04-13 CURRENT 1987-03-09 Active
SIMON SMOKER ONESUBSEA UK LIMITED Director 2018-04-13 CURRENT 1945-11-07 Active
SIMON SMOKER DIAMOULD LIMITED Director 2018-04-13 CURRENT 1999-06-28 Active
SIMON SMOKER CAMERON PETROLEUM (UK) LIMITED Director 2018-04-13 CURRENT 2002-11-13 Active
SIMON SMOKER XTREME WELL TECHNOLOGY LIMITED Director 2016-12-29 CURRENT 2008-04-14 Active
SIMON SMOKER RUBISLAW INVESTMENTS UNLIMITED Director 2016-12-29 CURRENT 2002-11-11 Active
SIMON SMOKER PEAK WELL SYSTEMS LIMITED Director 2016-12-29 CURRENT 2008-02-09 Active
SIMON SMOKER CYCLOTECH UNLIMITED Director 2016-12-19 CURRENT 1994-01-13 Active
SIMON SMOKER @BALANCE UK LIMITED Director 2016-11-03 CURRENT 2006-10-09 Active
SIMON SMOKER SILKWATER HOLDINGS UNLIMITED Director 2016-11-03 CURRENT 2006-06-13 Active
SIMON SMOKER UNITED WIRE LIMITED Director 2016-11-03 CURRENT 1889-07-09 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL LIMITED Director 2016-11-03 CURRENT 1980-05-21 Active
SIMON SMOKER RED BARON (OIL TOOLS RENTAL) LIMITED(THE) Director 2016-11-03 CURRENT 1982-03-01 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (HOLDINGS) LIMITED Director 2016-11-03 CURRENT 1999-04-27 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-03-13 Active
SIMON SMOKER CLEANCUT TECHNOLOGIES LIMITED Director 2016-11-03 CURRENT 2000-10-09 Active
SIMON SMOKER PATHFINDER ENERGY SERVICES LIMITED Director 2016-11-03 CURRENT 1999-02-02 Active
SIMON SMOKER ALMIDA GROUP UNLIMITED Director 2016-11-03 CURRENT 2000-05-10 Active
SIMON SMOKER 3 D STABILISERS LIMITED Director 2016-11-03 CURRENT 1992-01-09 Active
SIMON SMOKER BW GROUP UNLIMITED Director 2016-11-03 CURRENT 1995-07-26 Active
SIMON SMOKER M-I HOLDINGS (UK) UNLIMITED Director 2016-11-03 CURRENT 2002-08-15 Active
SIMON SMOKER M-I SWACO (UK) LIMITED Director 2016-11-03 CURRENT 2002-09-06 Active
SIMON SMOKER SPECIALISED PETROLEUM SERVICES INTERNATIONAL (BRANCH) LIMITED Director 2016-11-03 CURRENT 1991-11-11 Active
SIMON SMOKER NORIBA LIMITED Director 2016-09-06 CURRENT 2007-07-04 Dissolved 2017-09-15
SIMON SMOKER SONOTECH LIMITED Director 2016-09-06 CURRENT 1999-08-19 Dissolved 2017-09-15
SIMON SMOKER META DOWNHOLE UNLIMITED Director 2016-03-24 CURRENT 1990-02-12 Active
SIMON SMOKER ROCK DEFORMATION RESEARCH LIMITED Director 2014-03-27 CURRENT 1999-06-18 Active
SIMON SMOKER SIMPRENTIS LIMITED Director 2014-02-26 CURRENT 2004-01-12 Active - Proposal to Strike off
SIMON SMOKER SPT GROUP LIMITED Director 2013-11-01 CURRENT 1991-12-19 Active
SIMON SMOKER GEOSERVICES UK LTD Director 2013-08-01 CURRENT 2008-07-22 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER TRUST COMPANY LIMITED Director 2012-05-10 CURRENT 1988-03-10 Active
SIMON SMOKER SCHLUMBERGER COMMON INVESTMENT FUND LIMITED Director 2012-05-09 CURRENT 2002-05-01 Active
SIMON SMOKER SCHLUMBERGER UK LIMITED Director 2010-09-14 CURRENT 2010-09-13 Active
SIMON SMOKER WESTHILL REALISATIONS LIMITED Director 2010-06-18 CURRENT 2007-03-02 Active
SIMON SMOKER LASALLE ENGINEERING LIMITED Director 2008-10-09 CURRENT 1986-01-24 Dissolved 2017-10-12
SIMON SMOKER V.I.P.S. (VECTOR INTERNATIONAL PROCESSING SYSTEMS) LIMITED Director 2008-10-09 CURRENT 1993-06-04 Dissolved 2017-09-15
SIMON SMOKER SEISMOGRAPH SERVICE LIMITED Director 2008-10-09 CURRENT 1946-05-06 Active
SIMON SMOKER SCHLUMBERGER EVALUATION AND PRODUCTION SERVICES (UK) LIMITED Director 2008-10-09 CURRENT 1955-05-04 Active
SIMON SMOKER SENSOR HIGHWAY LIMITED Director 2008-10-09 CURRENT 1996-01-19 Active
SIMON SMOKER SCHLUMBERGER FINANCE UK LIMITED Director 2008-10-09 CURRENT 2003-04-18 Active - Proposal to Strike off
SIMON SMOKER SCHLUMBERGER SIS LIMITED Director 2008-10-09 CURRENT 2003-07-11 Active
SIMON SMOKER SCHLUMBERGER WCP LIMITED Director 2008-10-09 CURRENT 2002-11-15 Liquidation
SIMON SMOKER NETWORK OF EXCELLENCE IN TRAINING LIMITED Director 2008-10-09 CURRENT 2002-03-07 Active
SIMON SMOKER INSENSYS OIL AND GAS LIMITED Director 2008-10-09 CURRENT 2006-10-10 Active
SIMON SMOKER BAKER JARDINE AND ASSOCIATES LIMITED Director 2008-10-09 CURRENT 1985-09-18 Active
SIMON SMOKER DATA MARINE SYSTEMS LIMITED Director 2008-10-09 CURRENT 1988-06-06 Active
SIMON SMOKER LASALLE ENGINEERING (HOLDINGS) LIMITED Director 2008-10-09 CURRENT 1991-03-15 Active
SIMON SMOKER SEISMOGRAPH SERVICE (ENGLAND) LIMITED Director 2008-10-09 CURRENT 1950-03-18 Active
SIMON SMOKER SCHLUMBERGER CAMBRIDGE RESEARCH LIMITED Director 2008-10-09 CURRENT 1958-06-12 Active
SIMON SMOKER SCHLUMBERGER PUBLIC LIMITED COMPANY Director 2008-10-09 CURRENT 1977-09-30 Active
SIMON SMOKER SEISMOGRAPH SERVICE (U.K.) LIMITED Director 2008-10-09 CURRENT 1981-08-11 Active
SIMON SMOKER SCHLUMBERGER UK HOLDINGS LIMITED Director 2008-10-09 CURRENT 1982-12-14 Active
SIMON SMOKER SCHLUMBERGER OILFIELD UK LIMITED Director 2008-10-09 CURRENT 2001-02-09 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
2024-01-30Diss by c/order
2024-01-30Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-21Diss by c/order
2023-12-21Dissolution by c/order effective 21/12/23 manual gazette issued
2023-12-21Final Gazette dissolved via compulsory strike-off
2023-12-05Dissolution by c/order effective 5/12/23 manual gazette issued
2023-12-05Diss by c/order
2023-11-22Resolutions passed:<ul><li>Resolution Amalgamation between the company and schlumberger uk holdings LIMITED 17/11/2023</ul>
2023-08-04Director's details changed for Mr. Kenneth Robert Rait on 2023-06-12
2023-04-19Termination of appointment of Mark Roman Higgins on 2021-07-30
2023-04-11DIRECTOR APPOINTED MR. KENNETH ROBERT RAIT
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JORGE COVARRUBIAS-RICO
2023-03-21FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MIKKI VICTORIA CORCORAN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MIKKI VICTORIA CORCORAN
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-09-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS
2021-03-21CH01Director's details changed for Mrs Mikki Victoria Corcoran on 2021-03-15
2021-03-19CH01Director's details changed for Mrs Giselle Evette Varn on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM Peregrine House Peregrine Road, Westhill Business Park Westhill Aberdeenshire AB32 6JL Scotland
2021-03-02AP01DIRECTOR APPOINTED MRS GISELLE EVETTE VARN
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-11-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-12AP03Appointment of Mr Mark Roman Higgins as company secretary on 2020-05-29
2020-06-12TM02Termination of appointment of Simon Smoker on 2020-05-29
2020-06-12AP01DIRECTOR APPOINTED GARY PARK
2020-06-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON SMOKER
2020-06-12CH01Director's details changed for Mr Mark Roman Higgins on 2020-06-12
2020-01-23CH01Director's details changed for Mr Jorge Covarrubias-Rico on 2019-11-18
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR JORGE COVARRUBIAS-RICO
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LAURENCE MCBEATH
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-02AP01DIRECTOR APPOINTED MRS MIKKI VICTORIA CORCORAN
2019-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GWENOLA JACQUELINE STEPHANIE BOYAULT
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSH
2019-04-02AP01DIRECTOR APPOINTED MARK ROMAN HIGGINS
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-08-31AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-20RES01ADOPT ARTICLES 20/07/18
2018-07-09PSC07CESSATION OF PETER BARNES MOYES AS A PERSON OF SIGNIFICANT CONTROL
2018-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBIN AVERN
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 189
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-12-05PSC02Notification of Peak Well Systems Limited as a person with significant control on 2016-06-04
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER BARNES MOYES
2017-01-04TM02Termination of appointment of Clp Secretaries Limited on 2016-12-29
2017-01-04AP01DIRECTOR APPOINTED GWENOLA JACQUELINE STEPHANIE BOYAULT
2017-01-04AP03Appointment of Simon Smoker as company secretary on 2016-12-29
2017-01-04AP01DIRECTOR APPOINTED SIMON SMOKER
2017-01-04AP01DIRECTOR APPOINTED MR DAVID MARSH
2017-01-04AP01DIRECTOR APPOINTED MR BRIAN LAURENCE MCBEATH
2017-01-04AP01DIRECTOR APPOINTED NIGEL ROBIN AVERN
2017-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2017 FROM COMMERCIAL HOUSE 2 RUBISLAW TERRACE ABERDEEN ABERDEEN AB10 1XE
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 189
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARNES MOYES / 18/10/2016
2016-09-13AA31/12/15 TOTAL EXEMPTION SMALL
2016-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BARNES MOYES / 31/05/2015
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 189
2015-11-16AR0109/11/15 FULL LIST
2015-10-08AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 189
2014-11-10AR0109/11/14 FULL LIST
2014-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-10RES01ADOPT ARTICLES 02/07/2014
2014-07-10SH0102/07/14 STATEMENT OF CAPITAL GBP 189.00
2014-07-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR LOIS MOYES
2014-03-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-03-24RES01ADOPT ARTICLES 19/03/2014
2014-03-24SH0119/03/14 STATEMENT OF CAPITAL GBP 188.00
2014-01-09AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-12AR0109/11/13 FULL LIST
2013-07-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-10SH0119/12/12 STATEMENT OF CAPITAL GBP 184
2012-11-12AR0109/11/12 FULL LIST
2012-01-27RES13COSTS AGREEMENT 29/11/2011
2011-12-07RES13SHARE TRANSFER 10/11/2011
2011-11-10AA01CURREXT FROM 30/11/2012 TO 31/03/2013
2011-11-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-11-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 XTREME INNOVATIONS 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 XTREME INNOVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XTREME INNOVATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents

Intellectual Property Patents Registered by XTREME INNOVATIONS LIMITED

XTREME INNOVATIONS LIMITED has registered 1 patents

GB2497124 ,

Domain Names
We do not have the domain name information for XTREME INNOVATIONS LIMITED
Trademarks
We have not found any records of XTREME INNOVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XTREME INNOVATIONS 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 (82990 - Other business support service activities n.e.c.) as XTREME INNOVATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where XTREME INNOVATIONS 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 XTREME INNOVATIONS 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 XTREME INNOVATIONS 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.