Company NameXACT Global Limited
Company StatusDissolved
Company Number10583809
CategoryPrivate Limited Company
Incorporation Date25 January 2017(7 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Kenneth Reid Ross
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Charles Bondi
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2019(2 years, 1 month after company formation)
Appointment Duration2 years, 11 months (closed 01 March 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour House Unit H, First Floor
31-34 Muspole Street
Norwich
NR3 1DJ
Director NameMr Olivier Gerard Mette
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish,French
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Brighton Road
Sutton
SM2 5BN
Director NameMr Angus Timothy Denison Scott
Date of BirthJuly 1966 (Born 57 years ago)
NationalityScottish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleSurveyor
Country of ResidenceScotland
Correspondence AddressSeymour House Unit H, First Floor
31-34 Muspole Street
Norwich
NR3 1DJ
Director NameMr Andrew John Stamper
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(same day as company formation)
RoleSoftware Developer
Country of ResidenceUnited Kingdom
Correspondence AddressSeymour House Unit H, First Floor
31-34 Muspole Street
Norwich
NR3 1DJ

Location

Registered Address40 Brighton Road
Sutton
SM2 5BN
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

21 November 2017Delivered on: 24 November 2017
Persons entitled: Siem Investments Inc.

Classification: A registered charge
Particulars: The chargor charges by first fixed charge all the real property and all right under any licence or other agreement, which gives rise the chargor a right to occupy or use real property.. The chargor charges by way of a first fixed charge all its right in its intellectual property.. For more details, please refer to the instrument, specifically clause 4.
Outstanding

Filing History

1 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2021First Gazette notice for voluntary strike-off (1 page)
7 December 2021Application to strike the company off the register (1 page)
3 December 2021Resolutions
  • RES13 ‐ Reduction of share premuim account 25/11/2021
(2 pages)
3 December 2021Solvency Statement dated 25/11/21 (1 page)
3 December 2021Statement by Directors (1 page)
3 December 2021Statement of capital on 3 December 2021
  • GBP 1
(3 pages)
12 April 2021Accounts for a small company made up to 31 December 2020 (7 pages)
26 January 2021Change of details for Kristian Siem as a person with significant control on 30 June 2020 (2 pages)
26 January 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
25 September 2020Second filing of a statement of capital following an allotment of shares on 15 September 2020
  • GBP 27,010
(4 pages)
18 September 2020Statement of capital following an allotment of shares on 8 September 2020
  • GBP 27,010
  • ANNOTATION Clarification a second filed SH01 was registered on 25/09/2020
(4 pages)
24 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (9 pages)
20 May 2019Director's details changed for Mr Kenneth Reid Ross on 9 May 2019 (2 pages)
15 April 2019Cancellation of shares. Statement of capital on 19 March 2019
  • GBP 27,000
(6 pages)
1 April 2019Purchase of own shares. (3 pages)
1 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 March 2019Satisfaction of charge 105838090001 in full (1 page)
19 March 2019Termination of appointment of Olivier Gerard Mette as a director on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Angus Timothy Denison Scott as a director on 19 March 2019 (1 page)
19 March 2019Appointment of Charles Bondi as a director on 19 March 2019 (2 pages)
19 March 2019Registered office address changed from Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ England to 40 Brighton Road Sutton SM2 5BN on 19 March 2019 (1 page)
19 March 2019Termination of appointment of Andrew John Stamper as a director on 19 March 2019 (1 page)
25 January 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
2 January 2019Accounts for a small company made up to 31 December 2017 (13 pages)
17 December 2018Director's details changed for Mr Olivier Mette on 5 December 2018 (2 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
24 January 2018Change of details for Kristian Siem as a person with significant control on 1 December 2017 (2 pages)
16 January 2018Register inspection address has been changed to 40 Brighton Road Sutton SM2 5BN (1 page)
20 December 2017Director's details changed for Mr Olivier Mette on 1 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Olivier Mette on 1 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Kenneth Reid Ross on 1 December 2017 (2 pages)
20 December 2017Director's details changed for Mr Kenneth Reid Ross on 1 December 2017 (2 pages)
27 November 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ on 27 November 2017 (1 page)
27 November 2017Registered office address changed from 30 Charles Ii Street London SW1Y 4AE United Kingdom to Seymour House Unit H, First Floor 31-34 Muspole Street Norwich NR3 1DJ on 27 November 2017 (1 page)
24 November 2017Registration of charge 105838090001, created on 21 November 2017 (44 pages)
24 November 2017Registration of charge 105838090001, created on 21 November 2017 (44 pages)
3 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
3 November 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
6 October 2017Cessation of Siem Investments Inc as a person with significant control on 25 January 2017 (1 page)
6 October 2017Notification of Kristian Siem as a person with significant control on 25 January 2017 (2 pages)
6 October 2017Notification of Kristian Siem as a person with significant control on 25 January 2017 (2 pages)
6 October 2017Cessation of Siem Investments Inc as a person with significant control on 25 January 2017 (1 page)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 July 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
25 January 2017Incorporation
Statement of capital on 2017-01-25
  • GBP 30,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)