Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XTAQ LIMITED
Company Information for

XTAQ LIMITED

BARN 1 DUNSTON BUSINESS VILLAGE, STAFFORD ROAD, DUNSTON, STAFFORD, ST18 9AB,
Company Registration Number
02734043
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xtaq Ltd
XTAQ LIMITED was founded on 1992-07-24 and has its registered office in Dunston. The organisation's status is listed as "Active - Proposal to Strike off". Xtaq Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
XTAQ LIMITED
 
Legal Registered Office
BARN 1 DUNSTON BUSINESS VILLAGE
STAFFORD ROAD
DUNSTON
STAFFORD
ST18 9AB
Other companies in ST18
 
Filing Information
Company Number 02734043
Company ID Number 02734043
Date formed 1992-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2017-01-31
Account next due 2018-10-31
Latest return 2017-07-24
Return next due 2018-08-07
Type of accounts DORMANT
Last Datalog update: 2018-09-10 22:47:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XTAQ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of XTAQ LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2017-11-03
DAVID PETER OUTRAM
Director 2017-11-03
DOUGLAS EDWARD ROBINSON
Director 2017-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
TLT SECRETARIES LIMITED
Company Secretary 2010-03-10 2017-11-03
ELIZABETH ANN GOOCH
Director 2010-03-10 2017-11-03
MICHAEL FRANCIS WOOLLEY
Director 2016-07-01 2017-11-03
JONATHAN WALTON KAY
Director 2015-04-01 2016-07-01
PAUL MICHAEL HOBAN
Director 2012-06-07 2015-04-01
RODNEY PENNINGTON BAKER BATES
Director 2010-03-10 2011-10-16
ANDREW JAMES MCRAE
Director 2010-03-10 2011-06-08
JOHN VAUGHAN SUTTON
Company Secretary 1996-03-21 2010-03-10
NICHOLAS ROBERT CURYER
Director 1995-11-01 2010-03-10
JOHN VAUGHAN SUTTON
Director 1995-06-20 2010-03-10
ERIC DEACON
Director 1995-11-01 2003-03-25
TIMOTHY JOHN WELLS ALLEN
Director 1994-06-17 1996-03-29
BRIDGETTE DAWN WILLIAMS
Company Secretary 1992-10-20 1996-03-21
PAUL EDMOND JOHN WILLIAMS
Director 1992-10-20 1995-06-11
NICHOLAS CHARLES PHILIP COCKCROFT
Company Secretary 1992-07-24 1993-07-24
MIRANDA WEBB CAUSTON
Director 1992-07-24 1993-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEMIAN FANTE NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
PETER DEMIAN FANTE EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
PETER DEMIAN FANTE KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
PETER DEMIAN FANTE LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
PETER DEMIAN FANTE CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
PETER DEMIAN FANTE CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
PETER DEMIAN FANTE VERINT SYSTEMS UK LIMITED Director 2015-09-22 CURRENT 1991-04-18 Active
PETER DEMIAN FANTE VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
PETER DEMIAN FANTE VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DAVID PETER OUTRAM EG SOLUTIONS EBT LIMITED Director 2017-11-03 CURRENT 2005-05-16 Active - Proposal to Strike off
DAVID PETER OUTRAM EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DAVID PETER OUTRAM VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
DAVID PETER OUTRAM ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
DAVID PETER OUTRAM VERINT WS HOLDINGS LIMITED Director 2015-11-17 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM VERINT TECHNOLOGY UK LIMITED Director 2015-11-17 CURRENT 2011-10-07 Active
DAVID PETER OUTRAM TRINICOM UK LIMITED Director 2015-11-04 CURRENT 2005-03-08 Dissolved 2017-01-24
DAVID PETER OUTRAM KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
DAVID PETER OUTRAM EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
DAVID PETER OUTRAM KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DAVID PETER OUTRAM LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DAVID PETER OUTRAM CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DAVID PETER OUTRAM CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON NXTERA LIMITED Director 2018-03-27 CURRENT 2006-01-17 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DOUGLAS EDWARD ROBINSON EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DOUGLAS EDWARD ROBINSON LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DOUGLAS EDWARD ROBINSON CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DOUGLAS EDWARD ROBINSON CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DOUGLAS EDWARD ROBINSON VERINT SYSTEMS UK LIMITED Director 2007-12-19 CURRENT 1991-04-18 Active
DOUGLAS EDWARD ROBINSON VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-10-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-07-09DS01APPLICATION FOR STRIKING-OFF
2018-07-09DS01Application to strike the company off the register
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS WOOLLEY
2017-12-06AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2017-12-06AP01DIRECTOR APPOINTED MR PETER DEMIAN FANTE
2017-12-06AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD ROBINSON
2017-12-05TM02Termination of appointment of Tlt Secretaries Limited on 2017-11-03
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN GOOCH
2017-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2016-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALTON KAY
2016-07-19AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS WOOLLEY
2015-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-19AP01DIRECTOR APPOINTED MR JONATHAN WALTON KAY
2015-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL HOBAN
2014-10-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0124/07/14 ANNUAL RETURN FULL LIST
2013-07-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/13
2013-07-24AR0124/07/13 ANNUAL RETURN FULL LIST
2012-07-24AR0124/07/12 ANNUAL RETURN FULL LIST
2012-06-12AP01DIRECTOR APPOINTED MR PAUL HOBAN
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCRAE
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER BATES
2011-08-24AA01PREVSHO FROM 31/05/2011 TO 31/01/2011
2011-07-26AR0124/07/11 FULL LIST
2010-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-16AR0124/07/10 FULL LIST
2010-07-22AUDAUDITOR'S RESIGNATION
2010-07-06AA01PREVEXT FROM 31/01/2010 TO 31/05/2010
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE
2010-04-29AP04CORPORATE SECRETARY APPOINTED TLT SECRETARIES LIMITED
2010-04-29AP01DIRECTOR APPOINTED MS ELIZABETH ANN GOOCH
2010-04-29AP01DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER BATES
2010-04-29AP01DIRECTOR APPOINTED MR ANDREW JAMES MCRAE
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY JOHN SUTTON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CURYER
2010-04-20AA01PREVSHO FROM 31/03/2010 TO 31/01/2010
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-31363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-04-13AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-11353LOCATION OF REGISTER OF MEMBERS
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM LEIGH COURT PILL ROAD, ABBOTS LEIGH, BRISTOL AVON BS8 3RA
2008-08-11190LOCATION OF DEBENTURE REGISTER
2008-08-11288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN SUTTON / 01/05/2008
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-25363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-09363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2005-12-19AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-07-21363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-24363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-08-27363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-30363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-29363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-27363sRETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-25287REGISTERED OFFICE CHANGED ON 25/02/00 FROM: 1ST FLOOR HEWSON HOUSE UNIT 3 APEX COURT WOODLANDS BRADLEY STOKE BRISTOL AVON BS32 4JT
2000-02-07395PARTICULARS OF MORTGAGE/CHARGE
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-26363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1999-01-20AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-04363sRETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS
1997-09-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-20363sRETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS
1996-09-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-09-20363sRETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-19AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-07-01288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to XTAQ LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XTAQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2000-02-07 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XTAQ LIMITED

Intangible Assets
Patents
We have not found any records of XTAQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XTAQ LIMITED
Trademarks
We have not found any records of XTAQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XTAQ LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as XTAQ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where XTAQ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XTAQ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XTAQ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.