Company NameXceptor Ltd
Company StatusActive
Company Number04825384
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 8 months ago)
Previous NameWeb Services Integration Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel James Reid
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2003(4 months, 3 weeks after company formation)
Appointment Duration20 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Michiel Alexander Verhoeven
Date of BirthOctober 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed03 April 2023(19 years, 9 months after company formation)
Appointment Duration12 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Craig Nickerson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2024(20 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Ronald Harry Riman
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 High Street
Downe
Orpington
Kent
BR6 7US
Director NamePeter Lewis Madigan
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAlex House Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameCarole Ann Hailey
NationalityBritish
StatusResigned
Appointed08 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Castlegate
Richmond
Surrey
TW9 2HL
Secretary NameRonald Riman
StatusResigned
Appointed04 October 2012(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2014)
RoleCompany Director
Correspondence AddressAlex House Chapel Street
Salford
Manchester
M3 5JZ
Secretary NameMrs Carole Ann Hailey
StatusResigned
Appointed01 April 2015(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 August 2016)
RoleCompany Director
Correspondence AddressAlex House Chapel Street
Salford
Manchester
M3 5JZ
Director NameMr David Edward Jay
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMr Andrew Kouloumbrides
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(13 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Secretary NameMr David Jay
StatusResigned
Appointed04 August 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 21 March 2018)
RoleCompany Director
Correspondence Address85 Gresham Street
London
EC2V 7NQ
Director NameMs Sharon Denise Cooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2018(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Gresham Street
London
EC2V 7NQ

Contact

Websitewww.wsintegration.com
Telephone020 34273108
Telephone regionLondon

Location

Registered Address85 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£1,551,174
Cash£1,562,337
Current Liabilities£2,457,877

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Charges

7 July 2021Delivered on: 19 July 2021
Persons entitled: Glas Trust Corporation Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The intellectual property specified in the instrument including trade mark official number 00002376652. for more details, please refer to the instrument.
Outstanding
14 December 2018Delivered on: 19 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: Intellectual property:. Trade mark no.: 2376652;. jurisdiction: UK;. Classes: 9, 16, 36, 42;. mark text: xceptor;. For more details please refer to the charging instrument.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The intellectual property right known as the xceptor registered trade mark (trademark number UK00002376652) registered against nice classes 09, 16, 36 and 42.
Outstanding
4 August 2016Delivered on: 10 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2024Termination of appointment of Sharon Denise Cooper as a director on 31 January 2024 (1 page)
1 December 2023Company name changed web services integration LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-01
(3 pages)
17 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
11 April 2023Termination of appointment of Andrew Kouloumbrides as a director on 3 April 2023 (1 page)
11 April 2023Appointment of Mr Michiel Alexander Verhoeven as a director on 3 April 2023 (2 pages)
31 January 2023Full accounts made up to 31 July 2022 (25 pages)
19 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
4 November 2021Full accounts made up to 31 July 2021 (24 pages)
20 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
19 July 2021Registration of charge 048253840004, created on 7 July 2021 (70 pages)
1 July 2021Satisfaction of charge 048253840003 in full (1 page)
25 January 2021Satisfaction of charge 048253840001 in full (1 page)
13 November 2020Full accounts made up to 31 July 2020 (24 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
28 January 2020All of the property or undertaking has been released from charge 048253840001 (1 page)
28 January 2020Satisfaction of charge 048253840002 in full (1 page)
4 December 2019Director's details changed for Mr Daniel James Reid on 27 November 2019 (2 pages)
12 October 2019Full accounts made up to 31 July 2019 (24 pages)
11 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
19 December 2018Registration of charge 048253840003, created on 14 December 2018 (51 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 November 2018Full accounts made up to 31 July 2018 (24 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 June 2018Appointment of Miss Sharon Denise Cooper as a director on 23 May 2018 (2 pages)
10 April 2018Termination of appointment of David Jay as a secretary on 21 March 2018 (1 page)
10 April 2018Termination of appointment of David Edward Jay as a director on 21 March 2018 (1 page)
19 February 2018Full accounts made up to 31 July 2017 (25 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
21 July 2017Notification of Church Bidco Limited as a person with significant control on 4 August 2016 (2 pages)
21 July 2017Cessation of Daniel James Reid as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Daniel James Reid as a person with significant control on 4 August 2016 (1 page)
21 July 2017Cessation of Peter Madigan as a person with significant control on 21 July 2017 (1 page)
21 July 2017Cessation of Peter Madigan as a person with significant control on 4 August 2016 (1 page)
21 July 2017Cessation of Peter Madigan as a person with significant control on 4 August 2016 (1 page)
21 July 2017Cessation of Daniel James Reid as a person with significant control on 4 August 2016 (1 page)
21 July 2017Notification of Church Bidco Limited as a person with significant control on 21 July 2017 (2 pages)
21 July 2017Notification of Church Bidco Limited as a person with significant control on 4 August 2016 (2 pages)
21 July 2017Confirmation statement made on 8 July 2017 with updates (4 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
3 May 2017Accounts for a small company made up to 31 July 2016 (14 pages)
10 March 2017Registered office address changed from 6 Kean Street London WC2B 4AS England to 85 Gresham Street London EC2V 7NQ on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 6 Kean Street London WC2B 4AS England to 85 Gresham Street London EC2V 7NQ on 10 March 2017 (1 page)
6 September 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 771,773
(4 pages)
6 September 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 771,773
(4 pages)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2016Resolutions
  • RES13 ‐ Acquisition/intra-group loan 05/08/2016
(1 page)
31 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
31 August 2016Resolutions
  • RES13 ‐ Acquisition/intra-group loan 05/08/2016
(1 page)
12 August 2016Registered office address changed from Alex House Chapel Street Salford Manchester M3 5JZ to 6 Kean Street London WC2B 4AS on 12 August 2016 (1 page)
12 August 2016Appointment of Mr Andrew Kouloumbrides as a director on 4 August 2016 (2 pages)
12 August 2016Appointment of Mr David Edward Jay as a director on 4 August 2016 (2 pages)
12 August 2016Appointment of Mr Andrew Kouloumbrides as a director on 4 August 2016 (2 pages)
12 August 2016Termination of appointment of Carole Ann Hailey as a secretary on 4 August 2016 (1 page)
12 August 2016Appointment of Mr David Jay as a secretary on 4 August 2016 (2 pages)
12 August 2016Appointment of Mr David Edward Jay as a director on 4 August 2016 (2 pages)
12 August 2016Termination of appointment of Peter Madigan as a director on 4 August 2016 (1 page)
12 August 2016Appointment of Mr David Jay as a secretary on 4 August 2016 (2 pages)
12 August 2016Termination of appointment of Carole Ann Hailey as a secretary on 4 August 2016 (1 page)
12 August 2016Termination of appointment of Peter Madigan as a director on 4 August 2016 (1 page)
12 August 2016Registered office address changed from Alex House Chapel Street Salford Manchester M3 5JZ to 6 Kean Street London WC2B 4AS on 12 August 2016 (1 page)
10 August 2016Registration of charge 048253840001, created on 4 August 2016 (43 pages)
10 August 2016Registration of charge 048253840002, created on 4 August 2016 (6 pages)
10 August 2016Registration of charge 048253840001, created on 4 August 2016 (43 pages)
10 August 2016Registration of charge 048253840002, created on 4 August 2016 (6 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
13 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
27 August 2015Director's details changed for Peter Madigan on 10 August 2015 (2 pages)
27 August 2015Director's details changed for Daniel James Reid on 10 August 2015 (2 pages)
27 August 2015Director's details changed for Daniel James Reid on 10 August 2015 (2 pages)
27 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 700
(4 pages)
27 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 700
(4 pages)
27 August 2015Director's details changed for Peter Madigan on 10 August 2015 (2 pages)
27 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 700
(4 pages)
6 May 2015Appointment of Mrs Carole Ann Hailey as a secretary on 1 April 2015 (2 pages)
6 May 2015Appointment of Mrs Carole Ann Hailey as a secretary on 1 April 2015 (2 pages)
6 May 2015Appointment of Mrs Carole Ann Hailey as a secretary on 1 April 2015 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 October 2014Sub-division of shares on 18 September 2014 (5 pages)
10 October 2014Sub-division of shares on 18 September 2014 (5 pages)
17 September 2014Termination of appointment of Ronald Riman as a secretary on 31 July 2014 (1 page)
17 September 2014Termination of appointment of Ronald Riman as a secretary on 31 July 2014 (1 page)
9 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 700
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 700
(4 pages)
3 September 2014Purchase of own shares. (3 pages)
3 September 2014Purchase of own shares. (3 pages)
20 August 2014Termination of appointment of Ronald Harry Riman as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Ronald Harry Riman as a director on 31 July 2014 (1 page)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
24 July 2014Director's details changed for Peter Madigan on 14 July 2014 (2 pages)
24 July 2014Director's details changed for Peter Madigan on 14 July 2014 (2 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
24 July 2014Annual return made up to 8 July 2014 with a full list of shareholders (5 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 October 2012Termination of appointment of Carole Hailey as a secretary (1 page)
4 October 2012Appointment of Ronald Riman as a secretary (1 page)
4 October 2012Termination of appointment of Carole Hailey as a secretary (1 page)
4 October 2012Appointment of Ronald Riman as a secretary (1 page)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
25 October 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
7 October 2011Director's details changed for Daniel James Reid on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Daniel James Reid on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Daniel James Reid on 7 October 2011 (2 pages)
22 September 2011Registered office address changed from C/O the Waterfront Partnership 5 the Leather Market Weston Street London SE1 3ER on 22 September 2011 (1 page)
22 September 2011Registered office address changed from C/O the Waterfront Partnership 5 the Leather Market Weston Street London SE1 3ER on 22 September 2011 (1 page)
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
20 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 July 2010Director's details changed for Mr Ronald Harry Riman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Madigan on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Daniel James Reid on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Ronald Harry Riman on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Peter Madigan on 1 July 2010 (2 pages)
12 July 2010Director's details changed for Daniel James Reid on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Peter Madigan on 1 July 2010 (2 pages)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Daniel James Reid on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Carole Ann Hailey on 1 July 2010 (1 page)
12 July 2010Director's details changed for Mr Ronald Harry Riman on 1 July 2010 (2 pages)
12 July 2010Secretary's details changed for Carole Ann Hailey on 1 July 2010 (1 page)
12 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
12 July 2010Secretary's details changed for Carole Ann Hailey on 1 July 2010 (1 page)
12 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
12 December 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
14 August 2009Return made up to 08/07/09; full list of members (5 pages)
14 August 2009Return made up to 08/07/09; full list of members (5 pages)
7 June 2009Director's change of particulars / peter madigan / 01/06/2009 (1 page)
7 June 2009Director's change of particulars / peter madigan / 01/06/2009 (1 page)
26 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
26 March 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
16 September 2008Return made up to 08/07/08; full list of members (5 pages)
16 September 2008Return made up to 08/07/08; full list of members (5 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
11 July 2007Return made up to 08/07/07; full list of members (3 pages)
2 May 2007Secretary's particulars changed (1 page)
2 May 2007Secretary's particulars changed (1 page)
4 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 August 2006Return made up to 08/07/06; full list of members (3 pages)
3 August 2006Return made up to 08/07/06; full list of members (3 pages)
5 June 2006Registered office changed on 05/06/06 from: new city cloisters 196 old street london EC1V 9FR (1 page)
5 June 2006Registered office changed on 05/06/06 from: new city cloisters 196 old street london EC1V 9FR (1 page)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2006Ad 22/05/06--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
2 June 2006Nc inc already adjusted 22/05/06 (2 pages)
2 June 2006Ad 22/05/06--------- £ si 50@1=50 £ ic 1000/1050 (2 pages)
2 June 2006Nc inc already adjusted 22/05/06 (2 pages)
19 April 2006Amended accounts made up to 31 July 2004 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
19 April 2006Amended accounts made up to 31 July 2004 (5 pages)
19 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
4 August 2005Return made up to 08/07/05; full list of members (3 pages)
4 August 2005Return made up to 08/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2005Nc inc already adjusted 23/03/05 (1 page)
14 April 2005Nc inc already adjusted 23/03/05 (1 page)
14 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
14 April 2005Ad 23/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
14 April 2005Ad 23/03/05--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
29 July 2004Return made up to 08/07/04; full list of members (7 pages)
29 July 2004Return made up to 08/07/04; full list of members (7 pages)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2004Ad 18/03/04--------- £ si 498@1=498 £ ic 2/500 (2 pages)
19 April 2004Ad 18/03/04--------- £ si 498@1=498 £ ic 2/500 (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004£ nc 2/500 18/03/04 (1 page)
19 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004£ nc 2/500 18/03/04 (1 page)
8 July 2003Incorporation (20 pages)
8 July 2003Incorporation (20 pages)