Company NameXtreme Information (USA) Ltd
DirectorsNick Paul Waters and Alan Philip Stephen Newman
Company StatusActive
Company Number05037537
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Lorraine Elizabeth Young
StatusCurrent
Appointed26 January 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Nick Paul Waters
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Alan Philip Stephen Newman
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2021(16 years, 12 months after company formation)
Appointment Duration3 years, 1 month
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Peter William Banks
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameCarol Anne Mason
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address216 Northwood Road
Harefield
UB9 6PT
Director NameChristopher John Russell
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 February 2004(same day as company formation)
RolePrincipal
Country of ResidenceUnited States
Correspondence Address395 Stanwich Road
Greenwich
Connecticut 06830
Ct06831
Director NameMr Simon Bryant Wylie
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Lichfield Road
London
E3 5AU
Director NameMr John Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressTop Floor Flat 25 Lemmington Rd Villas
London
W11 1HT
Secretary NameMr Peter William Banks
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Brodrick Road
London
SW17 7DZ
Director NameMr Michael Edward Greenlees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 2 months after company formation)
Appointment Duration6 years (resigned 30 April 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew William Beach
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Nicholas Vincent Manning
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(6 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2017)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Secretary NameMr Andrew William Beach
StatusResigned
Appointed13 April 2010(6 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 October 2016)
RoleCompany Director
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Mark John Sanford
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 January 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameMr Andrew David Noble
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2017(13 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Richard Basil-Jones
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed23 October 2018(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House 16 Brunswick Place
London
N1 6DZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressChapter House
16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£2,783,156
Gross Profit£2,074,056
Net Worth£854,308
Cash£847,047
Current Liabilities£976,525

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

9 March 2012Delivered on: 20 March 2012
Satisfied on: 9 July 2014
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
13 April 2010Delivered on: 29 April 2010
Satisfied on: 20 March 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Composite debenture
Secured details: All monies due or to become due from each charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
31 July 2007Delivered on: 13 August 2007
Satisfied on: 17 March 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

26 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
4 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
12 May 2023Termination of appointment of Alan Philip Stephen Newman as a director on 12 May 2023 (1 page)
12 May 2023Appointment of Ms Julia Elizabeth Hubbard as a director on 28 April 2023 (2 pages)
1 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
26 May 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
2 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
17 June 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
12 February 2021Appointment of Mr Nick Waters as a director on 29 January 2021 (2 pages)
12 February 2021Termination of appointment of Mark John Sanford as a director on 29 January 2021 (1 page)
12 February 2021Appointment of Ms Lorraine Elizabeth Young as a secretary on 26 January 2021 (2 pages)
12 February 2021Appointment of Mr Alan Philip Stephen Newman as a director on 29 January 2021 (2 pages)
12 October 2020Termination of appointment of Richard Basil-Jones as a director on 1 October 2020 (1 page)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 May 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
7 November 2019Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 7 November 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Richard Basil-Jones on 1 January 2019 (2 pages)
26 October 2018Termination of appointment of Andrew David Noble as a director on 23 October 2018 (1 page)
26 October 2018Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 (2 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
16 July 2018Notification of Ebiquity Us Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 (1 page)
14 January 2018Appointment of Mr Andrew David Noble as a director on 31 December 2017 (2 pages)
14 January 2018Appointment of Mr Mark John Sanford as a director on 31 December 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 July 2017Notification of Ebiquity Us Holdings Limited as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Ebiquity Us Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Ebiquity Us Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a secretary on 14 October 2016 (1 page)
26 October 2016Termination of appointment of Andrew William Beach as a director on 14 October 2016 (1 page)
12 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
12 August 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
15 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
15 June 2016Termination of appointment of Michael Edward Greenlees as a director on 30 April 2016 (1 page)
21 December 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
21 December 2015Total exemption full accounts made up to 30 April 2015 (13 pages)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
19 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
24 November 2014Full accounts made up to 30 April 2014 (17 pages)
24 November 2014Full accounts made up to 30 April 2014 (17 pages)
9 July 2014Satisfaction of charge 3 in full (21 pages)
9 July 2014Satisfaction of charge 3 in full (21 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
11 March 2014Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page)
11 March 2014Registered office address changed from Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom on 11 March 2014 (1 page)
8 January 2014Full accounts made up to 30 April 2013 (16 pages)
8 January 2014Full accounts made up to 30 April 2013 (16 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
20 August 2013Resolutions
  • RES13 ‐ Amendment and restatement agreement 09/08/2013
(2 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
17 January 2013519 (1 page)
17 January 2013519 (1 page)
19 November 2012Full accounts made up to 30 April 2012 (16 pages)
19 November 2012Full accounts made up to 30 April 2012 (16 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
20 March 2012Particulars of a mortgage or charge / charge no: 3 (15 pages)
1 February 2012Full accounts made up to 30 April 2011 (16 pages)
1 February 2012Full accounts made up to 30 April 2011 (16 pages)
6 September 2011Termination of appointment of Simon Wylie as a director (1 page)
6 September 2011Termination of appointment of Simon Wylie as a director (1 page)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
31 January 2011Full accounts made up to 30 April 2010 (19 pages)
28 July 2010Sect 519 (2 pages)
28 July 2010Sect 519 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
18 June 2010Auditor's resignation (2 pages)
18 June 2010Auditor's resignation (2 pages)
26 May 2010Appointment of Mr Nick Manning as a director (2 pages)
26 May 2010Appointment of Mr Nick Manning as a director (2 pages)
20 May 2010Appointment of Mr Andrew William Beach as a secretary (1 page)
20 May 2010Appointment of Mr Andrew William Beach as a secretary (1 page)
20 May 2010Appointment of Mr Andrew William Beach as a director (2 pages)
20 May 2010Appointment of Mr Michael Edward Greenlees as a director (2 pages)
20 May 2010Appointment of Mr Michael Edward Greenlees as a director (2 pages)
20 May 2010Appointment of Mr Andrew William Beach as a director (2 pages)
19 May 2010Termination of appointment of Peter Banks as a director (1 page)
19 May 2010Termination of appointment of Peter Banks as a secretary (1 page)
19 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page)
19 May 2010Termination of appointment of John Gordon as a director (1 page)
19 May 2010Termination of appointment of Christopher Russell as a director (1 page)
19 May 2010Termination of appointment of Peter Banks as a director (1 page)
19 May 2010Termination of appointment of John Gordon as a director (1 page)
19 May 2010Termination of appointment of Christopher Russell as a director (1 page)
19 May 2010Termination of appointment of Peter Banks as a secretary (1 page)
19 May 2010Registered office address changed from Accounts Department 45 Fouberts Place London W1F 7QH on 19 May 2010 (1 page)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
14 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
13 May 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 2 (24 pages)
22 April 2010Resolutions
  • RES13 ‐ 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
22 April 2010Resolutions
  • RES13 ‐ 13/04/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
30 September 2009Full accounts made up to 31 December 2008 (18 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
6 July 2009Return made up to 27/06/09; full list of members (4 pages)
17 October 2008Director's change of particulars / john gordon / 22/07/2008 (1 page)
17 October 2008Director's change of particulars / john gordon / 22/07/2008 (1 page)
23 July 2008Return made up to 27/06/08; full list of members (4 pages)
23 July 2008Return made up to 27/06/08; full list of members (4 pages)
22 July 2008Director's change of particulars / john gordon / 22/07/2008 (1 page)
22 July 2008Director's change of particulars / john gordon / 22/07/2008 (1 page)
10 July 2008Full accounts made up to 31 December 2007 (17 pages)
10 July 2008Full accounts made up to 31 December 2007 (17 pages)
20 August 2007Full accounts made up to 31 December 2006 (17 pages)
20 August 2007Full accounts made up to 31 December 2006 (17 pages)
13 August 2007Particulars of mortgage/charge (10 pages)
13 August 2007Particulars of mortgage/charge (10 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (2 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
4 November 2006Full accounts made up to 31 December 2005 (19 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
24 February 2006Return made up to 06/02/06; full list of members (3 pages)
24 February 2006Registered office changed on 24/02/06 from: 45 fouberts place london W1F 7QH (1 page)
24 February 2006Registered office changed on 24/02/06 from: 45 fouberts place london W1F 7QH (1 page)
24 February 2006Return made up to 06/02/06; full list of members (3 pages)
2 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
2 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 December 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
2 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 March 2005Return made up to 06/02/05; full list of members (8 pages)
21 March 2005Return made up to 06/02/05; full list of members (8 pages)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
10 February 2004New director appointed (1 page)
9 February 2004Director resigned (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004New secretary appointed;new director appointed (1 page)
9 February 2004New director appointed (1 page)
9 February 2004Secretary resigned (1 page)
9 February 2004Director resigned (1 page)
6 February 2004Incorporation (13 pages)
6 February 2004Incorporation (13 pages)