London
EC3N 3EL
Director Name | Mr Arun Balakrishnan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 October 2020(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor, 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Amar Jyoti Gomber |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 20 April 2021(6 years after company formation) |
Appointment Duration | 3 years |
Role | Service |
Country of Residence | India |
Correspondence Address | 1st Floor, 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Mr Arun Balakrishnan |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 April 2015(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 283 Franklin Street 5th Floor Boston Ma 02 110 |
Secretary Name | Mr Brendan Raggett |
---|---|
Status | Resigned |
Appointed | 16 July 2018(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2020) |
Role | Company Director |
Correspondence Address | Landmark House 6 Bevis Marks London EC3A 7BA |
Website | www.xceedance.com |
---|---|
Email address | [email protected] |
Telephone | 020 37861225 |
Telephone region | London |
Registered Address | 1st Floor, 8 Lloyd's Avenue London EC3N 3EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
24 October 2023 | Director's details changed for Mr Arun Balakrishnan on 24 October 2023 (2 pages) |
---|---|
13 October 2023 | Confirmation statement made on 30 September 2023 with updates (4 pages) |
13 October 2023 | Director's details changed for Mr Justin Davies on 30 September 2023 (2 pages) |
13 October 2023 | Director's details changed for Mr Amar Jyoti Gomber on 30 September 2023 (2 pages) |
13 October 2023 | Director's details changed for Mr Justin Davies on 30 September 2023 (2 pages) |
13 October 2023 | Director's details changed for Mr Justin Davies on 30 September 2023 (2 pages) |
13 October 2023 | Director's details changed for Mr Arun Balakrishnan on 30 September 2023 (2 pages) |
9 October 2023 | Group of companies' accounts made up to 31 December 2022 (86 pages) |
28 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
28 October 2022 | Change of details for Mr Arun Balakrishnan as a person with significant control on 30 September 2022 (2 pages) |
6 October 2022 | Group of companies' accounts made up to 31 December 2021 (87 pages) |
14 March 2022 | Registered office address changed from PO Box 4385 09540707: Companies House Default Address Cardiff CF14 8LH to 1st Floor, 8 Lloyd's Avenue London EC3N 3EL on 14 March 2022 (2 pages) |
19 October 2021 | Confirmation statement made on 30 September 2021 with updates (4 pages) |
14 October 2021 | Change of details for Mr Arun Balakrishnan as a person with significant control on 30 September 2021 (2 pages) |
4 October 2021 | Group of companies' accounts made up to 31 December 2020 (81 pages) |
5 May 2021 | Appointment of Mr Amar Jyoti Gomber as a director on 20 April 2021 (2 pages) |
4 January 2021 | Appointment of Mr Arun Balakrishnan as a director on 20 October 2020 (2 pages) |
4 January 2021 | Termination of appointment of Brendan Raggett as a secretary on 30 June 2020 (1 page) |
1 January 2021 | Change of details for Mr Arun Balakrishnan as a person with significant control on 20 October 2020 (2 pages) |
8 December 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
13 November 2020 | Group of companies' accounts made up to 31 December 2019 (79 pages) |
25 February 2020 | Registered office address changed to PO Box 4385, 09540707: Companies House Default Address, Cardiff, CF14 8LH on 25 February 2020 (1 page) |
25 November 2019 | Group of companies' accounts made up to 31 December 2018 (85 pages) |
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Arun Balakrishnan as a director on 1 July 2019 (1 page) |
3 July 2019 | Appointment of Mr Justin Davies as a director on 1 July 2019 (2 pages) |
16 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 July 2018 | Appointment of Mr Brendan Raggett as a secretary on 16 July 2018 (2 pages) |
27 July 2018 | Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG England to Landmark House 6 Bevis Marks London EC3A 7BA on 27 July 2018 (1 page) |
6 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Director's details changed for Mr Arun Balakrishnan on 26 September 2016 (2 pages) |
30 September 2016 | Director's details changed for Mr Arun Balakrishnan on 26 September 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Arun Balakrishnan on 13 April 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Arun Balakrishnan on 13 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Mr Arun Balakrishnan on 13 April 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr Arun Balakrishnan on 13 April 2016 (2 pages) |
27 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
4 September 2015 | Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|
14 April 2015 | Incorporation Statement of capital on 2015-04-14
|