XAAR PLC

Register to unlock more data on OkredoRegister

XAAR PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03320972

Incorporation date

19/02/1997

Size

Group

Contacts

Registered address

Registered address

3950 Cambridge Research Park, Waterbeach, Cambridge CB25 9PECopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-27
dot icon24/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon02/02/2026
Termination of appointment of Julia Alison Crane as a secretary on 2026-01-01
dot icon02/02/2026
Appointment of Pheobe Greenwood as a secretary on 2026-01-01
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-10
dot icon27/10/2025
Statement of capital following an allotment of shares on 2025-10-27
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-10-14
dot icon13/10/2025
Statement of capital following an allotment of shares on 2025-10-06
dot icon01/10/2025
Appointment of Mr Benjamin Denys William Stocks as a director on 2025-10-01
dot icon01/10/2025
Termination of appointment of Andrew Charles Herbert as a director on 2025-09-30
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-09-08
dot icon30/07/2025
Statement of capital following an allotment of shares on 2025-07-30
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-07-01
dot icon26/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon14/06/2025
Statement of capital following an allotment of shares on 2025-06-13
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-09
dot icon05/06/2025
Resolutions
dot icon19/05/2025
Statement of capital following an allotment of shares on 2025-05-19
dot icon12/05/2025
Statement of capital following an allotment of shares on 2025-05-12
dot icon06/05/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-24
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-28
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-04-15
dot icon15/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon17/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon14/02/2025
Director's details changed for Mrs Jacqueline Helen Sutton on 2025-02-14
dot icon20/11/2024
Termination of appointment of Ian Alan Tichias as a director on 2024-11-20
dot icon20/11/2024
Appointment of Mr Paul Anthony James as a director on 2024-11-20
dot icon07/11/2024
Director's details changed for Mrs Jacqueline Helen Sutton on 2024-11-07
dot icon24/10/2024
Statement of capital following an allotment of shares on 2024-10-21
dot icon04/10/2024
Statement of capital following an allotment of shares on 2024-10-03
dot icon22/08/2024
Statement of capital following an allotment of shares on 2024-08-22
dot icon17/07/2024
Statement of capital following an allotment of shares on 2024-07-16
dot icon10/07/2024
Statement of capital following an allotment of shares on 2024-07-09
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon02/07/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon01/07/2024
Termination of appointment of Alison Louise Littley as a director on 2024-06-30
dot icon28/06/2024
Resolutions
dot icon26/06/2024
Statement of capital following an allotment of shares on 2024-06-26
dot icon22/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon18/06/2024
Statement of capital following an allotment of shares on 2024-06-18
dot icon07/06/2024
Statement of capital following an allotment of shares on 2024-06-07
dot icon07/06/2024
Statement of capital following an allotment of shares on 2023-06-07
dot icon04/06/2024
Appointment of Dr Inken Braunschmidt as a director on 2024-06-01
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon03/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon23/05/2024
Statement of capital following an allotment of shares on 2024-05-23
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-20
dot icon17/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon13/05/2024
Statement of capital following an allotment of shares on 2024-05-13
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon23/04/2024
Statement of capital following an allotment of shares on 2024-04-22
dot icon15/04/2024
Statement of capital following an allotment of shares on 2024-04-11
dot icon27/02/2024
Appointment of Mr Stuart Guy Widdowson as a director on 2024-02-27
dot icon06/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-01-08
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-05
dot icon20/12/2023
Statement of capital following an allotment of shares on 2023-12-20
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-05-03
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-05-09
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-05-18
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-06-01
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-06-09
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-06-12
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon19/12/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon18/12/2023
Statement of capital following an allotment of shares on 2023-12-13
dot icon13/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-12-11
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-07
dot icon08/12/2023
Statement of capital following an allotment of shares on 2023-12-08
dot icon01/12/2023
Termination of appointment of Christopher William Morgan as a director on 2023-11-30
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon06/11/2023
Statement of capital following an allotment of shares on 2023-11-02
dot icon01/11/2023
Appointment of Ms Jacqueline Helen Sutton as a director on 2023-11-01
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon20/10/2023
Statement of capital following an allotment of shares on 2023-10-20
dot icon11/10/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon09/10/2023
Statement of capital following an allotment of shares on 2023-10-09
dot icon27/09/2023
Statement of capital following an allotment of shares on 2023-09-27
dot icon11/09/2023
Statement of capital following an allotment of shares on 2023-09-11
dot icon08/09/2023
Auditor's resignation
dot icon22/08/2023
Statement of capital following an allotment of shares on 2023-08-22
dot icon01/08/2023
Director's details changed for Mr Andrew Charles Herbert on 2023-07-28
dot icon30/06/2023
Statement of capital following an allotment of shares on 2023-06-29
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/06/2023
Registration of charge 033209720002, created on 2023-06-14
dot icon13/06/2023
Resolutions
dot icon13/06/2023
Memorandum and Articles of Association
dot icon01/06/2023
Appointment of Mr Richard John Amos as a director on 2023-06-01
dot icon05/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon19/01/2023
Termination of appointment of Ian Alan Tichias as a secretary on 2023-01-16
dot icon19/01/2023
Appointment of Ms Julia Alison Crane as a secretary on 2023-01-16
dot icon21/10/2022
Appointment of Mr Ian Alan Tichias as a secretary on 2022-10-20
dot icon20/10/2022
Termination of appointment of Camila Cottage as a secretary on 2022-10-20

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

59
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Paul Anthony
Director
20/11/2024 - Present
245
Bevis, Alexander Peter
Director
13/02/2011 - 28/03/2017
8
Scott, John Philip Henry Schomberg
Director
09/04/2001 - 18/05/2010
32
Temple, Stephen
Director
16/09/1997 - 27/09/2007
6
Eaves, Philip
Director
28/02/2005 - 30/03/2012
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XAAR PLC

XAAR PLC is an(a) Active company incorporated on 19/02/1997 with the registered office located at 3950 Cambridge Research Park, Waterbeach, Cambridge CB25 9PE. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XAAR PLC?

toggle

XAAR PLC is currently Active. It was registered on 19/02/1997 .

Where is XAAR PLC located?

toggle

XAAR PLC is registered at 3950 Cambridge Research Park, Waterbeach, Cambridge CB25 9PE.

What does XAAR PLC do?

toggle

XAAR PLC operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for XAAR PLC?

toggle

The latest filing was on 27/02/2026: Statement of capital following an allotment of shares on 2026-02-27.