XCD SERVICES LIMITED

Register to unlock more data on OkredoRegister

XCD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05300878

Incorporation date

30/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Bright Sparks Montessori School, Gilbert Road, Camberley, Surrey GU16 7RECopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2004)
dot icon07/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon07/01/2026
Change of details for Mrs Deborah Ann Froud as a person with significant control on 2025-11-01
dot icon31/10/2025
Micro company accounts made up to 2024-12-31
dot icon17/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon21/02/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2020
Confirmation statement made on 2020-11-30 with updates
dot icon12/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon15/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Director's details changed for Deborah Ann Sharpe on 2018-09-03
dot icon05/09/2018
Change of details for Miss Deborah Ann Sharpe as a person with significant control on 2018-09-03
dot icon03/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon27/09/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/03/2016
Compulsory strike-off action has been discontinued
dot icon10/03/2016
Registered office address changed from Bright Sparks Montessori School Gilbert Road Camberley Surrey GU16 7RE England to Bright Sparks Montessori School Gilbert Road Camberley Surrey GU16 7RE on 2016-03-10
dot icon10/03/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon10/03/2016
Registered office address changed from C/O Debbie Sharpe 7 Sturt Road Frimley Green Camberley Surrey GU16 6HT to Bright Sparks Montessori School Gilbert Road Camberley Surrey GU16 7RE on 2016-03-10
dot icon01/03/2016
First Gazette notice for compulsory strike-off
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/08/2014
Termination of appointment of Stuart Robert Black as a secretary on 2014-08-20
dot icon20/08/2014
Registered office address changed from 41 Bramble Bank Frimley Green Camberley Surrey GU16 6PN to C/O Debbie Sharpe 7 Sturt Road Frimley Green Camberley Surrey GU16 6HT on 2014-08-20
dot icon25/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/12/2012
Director's details changed for Deborah Ann Sharpe on 2012-10-07
dot icon09/10/2012
Amended accounts made up to 2011-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon06/10/2011
Amended accounts made up to 2010-12-31
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon30/11/2010
Director's details changed for Deborah Ann Sharpe on 2010-09-27
dot icon30/11/2010
Secretary's details changed for Mr Stuart Robert Black on 2010-09-27
dot icon30/11/2010
Registered office address changed from 1 Bedford Lane, Frimley Green Camberley Surrey GU166HR on 2010-11-30
dot icon29/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon22/12/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon22/12/2009
Director's details changed for Deborah Anne Sharpe on 2009-11-30
dot icon01/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/12/2008
Return made up to 30/11/08; full list of members
dot icon03/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Return made up to 30/11/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon16/01/2007
Return made up to 30/11/06; full list of members
dot icon07/11/2006
Particulars of mortgage/charge
dot icon21/07/2006
New director appointed
dot icon21/07/2006
Secretary resigned
dot icon21/07/2006
New secretary appointed
dot icon21/07/2006
Director resigned
dot icon31/05/2006
Total exemption small company accounts made up to 2005-11-30
dot icon16/12/2005
Return made up to 30/11/05; full list of members
dot icon16/12/2005
Director's particulars changed
dot icon01/02/2005
New director appointed
dot icon28/01/2005
Director resigned
dot icon28/01/2005
Secretary resigned
dot icon28/01/2005
New secretary appointed
dot icon30/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

9
2022
change arrow icon-84.59 % *

* during past year

Cash in Bank

£250.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
16.12K
-
0.00
1.62K
-
2022
9
1.84K
-
0.00
250.00
-
2022
9
1.84K
-
0.00
250.00
-

Employees

2022

Employees

9 Ascended13 % *

Net Assets(GBP)

1.84K £Descended-88.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

250.00 £Descended-84.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SJD (SECRETARIES) LIMITED
Corporate Secretary
30/11/2004 - 16/12/2004
772
Black, Stuart Robert
Director
16/12/2004 - 28/06/2006
5
Froud, Deborah Ann
Director
28/06/2006 - Present
-
Sjd (Directors) Limited
Corporate Director
30/11/2004 - 16/12/2004
671
Black, Pamela Janet
Secretary
16/12/2004 - 28/06/2006
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 XCD SERVICES LIMITED

XCD SERVICES LIMITED is an(a) Active company incorporated on 30/11/2004 with the registered office located at Bright Sparks Montessori School, Gilbert Road, Camberley, Surrey GU16 7RE. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of XCD SERVICES LIMITED?

toggle

XCD SERVICES LIMITED is currently Active. It was registered on 30/11/2004 .

Where is XCD SERVICES LIMITED located?

toggle

XCD SERVICES LIMITED is registered at Bright Sparks Montessori School, Gilbert Road, Camberley, Surrey GU16 7RE.

What does XCD SERVICES LIMITED do?

toggle

XCD SERVICES LIMITED operates in the Pre-primary education (85.10 - SIC 2007) sector.

How many employees does XCD SERVICES LIMITED have?

toggle

XCD SERVICES LIMITED had 9 employees in 2022.

What is the latest filing for XCD SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-30 with updates.