Company NameXtrasoft Limited
DirectorChafik Abderrahmane Toumi
Company StatusActive
Company Number03783450
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Chafik Abderrahmane Toumi
Date of BirthJuly 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleXtrasoft Limited
Country of ResidenceEngland
Correspondence AddressQ West 1100 Great West Road
Unit 28
Brentford
London
TW8 0GP
Secretary NameMr Chafik Abderrahmane Toumi
NationalityFrench
StatusCurrent
Appointed07 June 1999(same day as company formation)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressUnit 144 24 Saint Leonards Road
Windsor
Berkshire
SL4 3BB
Director NameMr Mohammed Karim Toumi
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed07 June 1999(same day as company formation)
RoleSales Marketing Manager
Correspondence Address86 Draper House
Elephant & Castle
London
SE1 6SY
Director NameDr Camilla Hammerum
Date of BirthAugust 1966 (Born 57 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2010(10 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 September 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Whitelands Drive
Ascot
Berkshire
SL5 8LS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitextrasoft.co.uk
Telephone08448844507
Telephone regionUnknown

Location

Registered AddressQ West 1100 Great West Road
Unit 28
Brentford
London
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London

Financials

Year2013
Net Worth£19,494
Cash£17,013
Current Liabilities£27,583

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Charges

4 August 1999Delivered on: 10 August 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

31 October 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (4 pages)
22 March 2023Amended total exemption full accounts made up to 30 June 2021 (8 pages)
31 October 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
25 September 2021Compulsory strike-off action has been discontinued (1 page)
24 September 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
5 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
12 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016Director's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (2 pages)
1 November 2016Director's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (2 pages)
29 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
29 October 2016Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (1 page)
29 October 2016Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 January 2016Director's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (2 pages)
14 January 2016Secretary's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (1 page)
14 January 2016Secretary's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (1 page)
14 January 2016Director's details changed for Mr Chafik Abderrahmane Toumi on 14 January 2016 (2 pages)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
5 November 2015Register inspection address has been changed from 11 Whitelands Drive Ascot Berkshire SL5 8LS England to 22 Eton Close Datchet Slough SL3 9BE (1 page)
5 November 2015Register inspection address has been changed from 11 Whitelands Drive Ascot Berkshire SL5 8LS England to 22 Eton Close Datchet Slough SL3 9BE (1 page)
5 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 1
(4 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
4 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1
(4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2013 (2 pages)
29 October 2013Secretary's details changed for Mr Chafik Abderrahmane Toumi on 29 October 2013 (2 pages)
29 October 2013Register inspection address has been changed from 11 11 Whitelands Drive Ascot Berkshire SL5 8LS England (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
29 October 2013Register inspection address has been changed from 11 11 Whitelands Drive Ascot Berkshire SL5 8LS England (1 page)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(4 pages)
24 October 2013Director's details changed for Mr Chafik Abderrahmane Toumi on 24 October 2013 (2 pages)
24 October 2013Director's details changed for Mr Chafik Abderrahmane Toumi on 24 October 2013 (2 pages)
23 October 2013Registered office address changed from , Unit 144 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB on 23 October 2013 (1 page)
23 October 2013Registered office address changed from , Unit 144 24 Saint Leonards Road, Windsor, Berkshire, SL4 3BB on 23 October 2013 (1 page)
23 October 2013Secretary's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages)
23 October 2013Secretary's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages)
23 October 2013Director's details changed for Mr Chafik Abderrahmane Toumi on 23 October 2013 (2 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
9 June 2011Director's details changed for Mr Chafik Abderrahmane Toumi on 1 June 2011 (2 pages)
9 June 2011Termination of appointment of Camilla Hammerum as a director (1 page)
9 June 2011Director's details changed for Mr Chafik Abderrahmane Toumi on 1 June 2011 (2 pages)
9 June 2011Director's details changed for Mr Chafik Abderrahmane Toumi on 1 June 2011 (2 pages)
9 June 2011Termination of appointment of Camilla Hammerum as a director (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
2 July 2010Appointment of Dr Camilla Hammerum as a director (2 pages)
2 July 2010Director's details changed for Mr Chafik Abderrahmane Toumi on 7 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Chafik Abderrahmane Toumi on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Termination of appointment of Mohammed Toumi as a director (1 page)
2 July 2010Director's details changed for Mr Chafik Abderrahmane Toumi on 7 June 2010 (2 pages)
2 July 2010Termination of appointment of Mohammed Toumi as a director (1 page)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
2 July 2010Appointment of Dr Camilla Hammerum as a director (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 07/06/09; full list of members (4 pages)
1 July 2009Return made up to 07/06/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 July 2008Return made up to 07/06/08; full list of members (4 pages)
8 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
19 June 2007Return made up to 07/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
3 July 2006Return made up to 07/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 July 2005Return made up to 07/06/05; full list of members (2 pages)
4 July 2005Return made up to 07/06/05; full list of members (2 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
7 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
30 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
12 July 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
11 July 2002Return made up to 07/06/02; full list of members (7 pages)
11 July 2002Return made up to 07/06/02; full list of members (7 pages)
3 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
3 August 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
9 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
9 July 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
28 July 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2000Return made up to 07/06/00; full list of members
  • 363(287) ‐ Registered office changed on 28/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
11 June 1999New director appointed (2 pages)
11 June 1999Secretary resigned (1 page)
7 June 1999Incorporation (20 pages)
7 June 1999Incorporation (20 pages)