Company NameXexec Limited
DirectorsElli Morii and Nicholas Mackenzie Herbert Burns
Company StatusActive
Company Number04009440
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 11 months ago)
Previous NameKiteland Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Elli Morii
Date of BirthMay 1973 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed06 January 2022(21 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
London
E14 5DS
Director NameMr Nicholas Mackenzie Herbert Burns
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(22 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusCurrent
Appointed08 December 2022(22 years, 6 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR
Director NameMrs Jacqueline Benjamin
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 2 days after company formation)
Appointment Duration22 years, 6 months (resigned 08 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameSaul Meyer
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 2 days after company formation)
Appointment Duration22 years, 6 months (resigned 08 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Secretary NameMrs Jacqueline Benjamin
NationalityBritish
StatusResigned
Appointed16 June 2000(1 week, 2 days after company formation)
Appointment Duration22 years, 6 months (resigned 08 December 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address265 Tottenham Court Road
London
W1T 7RQ
Director NameMr Douglas Butler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2022(21 years, 7 months after company formation)
Appointment Duration11 months (resigned 02 December 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address40 Bank Street
London
E14 5DS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitexexec.com
Email address[email protected]
Telephone023 37935103
Telephone regionSouthampton / Portsmouth

Location

Registered Address265 Tottenham Court Road
London
W1T 7RQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

295 at £1Jacqueline Benjamin
27.96%
Ordinary B
241 at £1Datalink Securities LTD
22.84%
Ordinary A
200 at £1Liddington Development Corp
18.96%
Ordinary B
180 at £1Saul Meyer
17.06%
Ordinary A
20 at £1David Kyte
1.90%
Ordinary
20 at £1Hilton Nathanson
1.90%
Ordinary
20 at £1Rafi Goldberg
1.90%
Ordinary
20 at £1Tonstate Group LTD
1.90%
Ordinary
18 at £1Benny Meyer
1.71%
Ordinary
17 at £1Jeremy Benjamin
1.61%
Ordinary
10 at £1Ab Flex Trust & Sefta Verite Trustees
0.95%
Ordinary
10 at £1Paul Wise
0.95%
Ordinary
4 at £1Mondalex B.v.
0.38%
Ordinary

Financials

Year2014
Net Worth£1,868,730
Cash£502,796
Current Liabilities£1,773,831

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

15 October 2021Delivered on: 18 October 2021
Persons entitled: Lucid Trustee Services Limited (The “Security Agent”)

Classification: A registered charge
Particulars: For reward gateway (UK) LTD-. 1. trademark “connect +” registered 7 february 2020, class no. 9, 16, 35, 36, 38 and 42, with registration number 3433108. 2. trademark “rewardgateway” registered 17 march 2017, class no. 9, 35, 36, and 42, with registration number 3203663. 3. trademark “rewardgateway” registered 10 november 2017, class no. 9, 35, 36 and 42, with registration number 801348467. please see instrument for further details.
Outstanding

Filing History

29 December 2020Group of companies' accounts made up to 30 November 2019 (25 pages)
28 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 30 November 2018 (22 pages)
18 July 2019Confirmation statement made on 7 June 2019 with updates (5 pages)
31 August 2018Full accounts made up to 30 November 2017 (24 pages)
14 August 2018Confirmation statement made on 7 June 2018 with updates (5 pages)
9 August 2017Accounts for a medium company made up to 30 November 2016 (15 pages)
9 August 2017Accounts for a medium company made up to 30 November 2016 (15 pages)
10 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 July 2017Notification of Saul Meyer as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 July 2017Notification of Saul Meyer as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Saul Meyer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jacqueline Benjamin as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Jacqueline Benjamin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Jacqueline Benjamin as a person with significant control on 6 April 2016 (2 pages)
29 July 2016Accounts for a medium company made up to 30 November 2015 (16 pages)
29 July 2016Accounts for a medium company made up to 30 November 2015 (16 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,055
(7 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,055
(7 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (7 pages)
13 August 2015Accounts for a small company made up to 30 November 2014 (7 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,055
(7 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,055
(7 pages)
17 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,055
(7 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
5 September 2014Accounts for a small company made up to 30 November 2013 (7 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055
(7 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055
(7 pages)
3 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1,055
(7 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
2 September 2013Accounts for a small company made up to 30 November 2012 (7 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
23 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
4 September 2012Accounts for a small company made up to 30 November 2011 (7 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (6 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
23 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Jacqueline Benjamin on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Saul Meyer on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Jacqueline Benjamin on 1 October 2009 (1 page)
31 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
31 August 2010Director's details changed for Saul Meyer on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jacqueline Benjamin on 1 October 2009 (2 pages)
31 August 2010Director's details changed for Jacqueline Benjamin on 1 October 2009 (2 pages)
31 August 2010Secretary's details changed for Jacqueline Benjamin on 1 October 2009 (1 page)
31 August 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
31 August 2010Secretary's details changed for Jacqueline Benjamin on 1 October 2009 (1 page)
31 August 2010Director's details changed for Saul Meyer on 1 October 2009 (2 pages)
25 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
25 June 2010Accounts for a small company made up to 30 November 2009 (7 pages)
3 November 2009Accounts for a small company made up to 30 November 2008 (7 pages)
3 November 2009Accounts for a small company made up to 30 November 2008 (7 pages)
14 July 2009Return made up to 07/06/09; full list of members (8 pages)
14 July 2009Return made up to 07/06/09; full list of members (8 pages)
18 December 2008Accounts for a small company made up to 30 November 2007 (7 pages)
18 December 2008Accounts for a small company made up to 30 November 2007 (7 pages)
10 October 2008Return made up to 07/06/08; full list of members (8 pages)
10 October 2008Return made up to 07/06/08; full list of members (8 pages)
29 November 2007Accounts for a small company made up to 30 November 2006 (7 pages)
29 November 2007Accounts for a small company made up to 30 November 2006 (7 pages)
8 August 2007Return made up to 07/06/07; full list of members (5 pages)
8 August 2007Return made up to 07/06/07; full list of members (5 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
5 October 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
3 August 2006Registered office changed on 03/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
3 August 2006Return made up to 07/06/06; full list of members (5 pages)
3 August 2006Return made up to 07/06/06; full list of members (5 pages)
3 August 2006Registered office changed on 03/08/06 from: 88-90 crawford street london W1H 2EJ (1 page)
5 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
5 December 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
1 August 2005Return made up to 07/06/05; full list of members (5 pages)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 88-90 crawford street london W1H 2BS (1 page)
1 August 2005Secretary's particulars changed;director's particulars changed (1 page)
1 August 2005Registered office changed on 01/08/05 from: 88-90 crawford street london W1H 2BS (1 page)
1 August 2005Return made up to 07/06/05; full list of members (5 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
28 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(11 pages)
28 June 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
(11 pages)
29 January 2004Return made up to 07/06/03; full list of members (12 pages)
29 January 2004Return made up to 07/06/03; full list of members (12 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
23 July 2002Return made up to 07/06/02; full list of members (10 pages)
23 July 2002Return made up to 07/06/02; full list of members (10 pages)
22 July 2002Ad 22/03/02--------- £ si 11@1=11 £ ic 1044/1055 (2 pages)
22 July 2002Ad 03/08/01--------- £ si 4@1=4 £ ic 1034/1038 (2 pages)
22 July 2002Ad 25/03/02--------- £ si 6@1=6 £ ic 1038/1044 (2 pages)
22 July 2002Ad 25/03/02--------- £ si 6@1=6 £ ic 1038/1044 (2 pages)
22 July 2002Ad 03/08/01--------- £ si 4@1=4 £ ic 1034/1038 (2 pages)
22 July 2002Ad 28/09/01--------- £ si 8@1=8 £ ic 1020/1028 (2 pages)
22 July 2002Ad 22/03/02--------- £ si 11@1=11 £ ic 1044/1055 (2 pages)
22 July 2002Ad 21/12/01--------- £ si 6@1=6 £ ic 1028/1034 (2 pages)
22 July 2002Ad 28/09/01--------- £ si 8@1=8 £ ic 1020/1028 (2 pages)
22 July 2002Ad 21/12/01--------- £ si 6@1=6 £ ic 1028/1034 (2 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
3 April 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
14 March 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
14 March 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
15 November 2001Ad 15/10/01--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
15 November 2001Ad 15/10/01--------- £ si 20@1=20 £ ic 1000/1020 (2 pages)
11 July 2001Return made up to 07/06/01; full list of members (8 pages)
11 July 2001Return made up to 07/06/01; full list of members (8 pages)
15 February 2001Ad 24/01/01--------- £ si 524@1=524 £ ic 1/525 (4 pages)
15 February 2001Registered office changed on 15/02/01 from: c/o cameron baum 146 new cavendish street london W1W 6YQ (1 page)
15 February 2001Ad 24/01/01--------- £ si 475@1=475 £ ic 525/1000 (2 pages)
15 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
15 February 2001Registered office changed on 15/02/01 from: c/o cameron baum 146 new cavendish street london W1W 6YQ (1 page)
15 February 2001Conve 12/01/01 (2 pages)
15 February 2001Ad 24/01/01--------- £ si 475@1=475 £ ic 525/1000 (2 pages)
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
15 February 2001Conve 12/01/01 (2 pages)
15 February 2001Nc inc already adjusted 12/01/01 (1 page)
15 February 2001Ad 24/01/01--------- £ si 524@1=524 £ ic 1/525 (4 pages)
15 February 2001Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
15 February 2001Nc inc already adjusted 12/01/01 (1 page)
20 November 2000Registered office changed on 20/11/00 from: 25 xexec house 25 west avenue london NW4 2LL (1 page)
20 November 2000Registered office changed on 20/11/00 from: 25 xexec house 25 west avenue london NW4 2LL (1 page)
22 September 2000Secretary resigned (1 page)
22 September 2000Director resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Secretary resigned (1 page)
22 September 2000New secretary appointed;new director appointed (2 pages)
22 September 2000Director resigned (1 page)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 June 2000Company name changed kiteland LIMITED\certificate issued on 23/06/00 (2 pages)
22 June 2000Company name changed kiteland LIMITED\certificate issued on 23/06/00 (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 120 east road london N1 6AA (1 page)
21 June 2000Registered office changed on 21/06/00 from: 120 east road london N1 6AA (1 page)
7 June 2000Incorporation (15 pages)
7 June 2000Incorporation (15 pages)