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

XPEDITE SYSTEMS (UK) LIMITED

420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
02778084
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Xpedite Systems (uk) Ltd
XPEDITE SYSTEMS (UK) LIMITED was founded on 1993-01-08 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Xpedite Systems (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
XPEDITE SYSTEMS (UK) LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1PT
Other companies in RG6
 
Previous Names
PREMIERE GLOBAL SERVICES (UK) LIMITED03/11/2010
XPEDITE SYSTEMS LIMITED20/03/2009
Filing Information
Company Number 02778084
Company ID Number 02778084
Date formed 1993-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB599016994  
Last Datalog update: 2022-03-05 11:12:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XPEDITE SYSTEMS (UK) 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 XPEDITE SYSTEMS (UK) LIMITED

Current Directors
Officer Role Date Appointed
GORDON ALLAN DAVIES
Director 2012-07-02
OLIVER JON GALLIENNE
Director 2017-03-01
MADHU RANGANATHAN
Director 2018-05-31
CHRISTIAN WAIDA
Director 2013-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL DOOLITTLE
Director 2017-03-01 2018-05-31
PAUL JOSEPH MCFEETERS
Director 2012-07-02 2014-09-30
SEÁN DOWLING
Director 2011-10-17 2014-02-03
POLLY GRIEFF
Company Secretary 2012-04-23 2013-10-09
GLEN E SHIPLEY
Director 2010-10-20 2012-07-02
THOMAS J STALLINGS JR
Director 2010-10-20 2012-07-02
WAI LEE
Company Secretary 2010-10-20 2012-04-23
DOMINIC RAYMOND FAIRTLOUGH
Company Secretary 2007-06-29 2010-10-20
DOMINIC RAYMOND FAIRTLOUGH
Director 2008-06-16 2010-10-20
THEODORE P SCHRAFFT
Director 2007-02-21 2010-10-20
JOHN DANIEL STONE
Director 2000-01-19 2010-10-20
JONATHAN DAVID TINGLE
Company Secretary 2005-11-17 2007-06-29
JEFFREY ALLRED
Director 2003-12-08 2006-07-20
DARREN WALKER
Company Secretary 2000-12-12 2005-11-17
DARREN WALKER
Director 2001-01-04 2005-11-17
WILLIAM EASLEY FRANKLIN IV
Director 2003-12-08 2004-03-01
PATRICK G JONES
Director 2000-02-15 2003-11-18
IAN BEDFORD
Director 1999-04-22 2003-08-22
IAN BEDFORD
Company Secretary 1998-03-17 2000-12-12
JOHN HEATON CASSON
Director 1999-04-22 2000-01-19
ROY BUSCH ANDERSON JR
Director 1998-03-17 1999-04-22
ROBERT VATERS
Director 1997-12-17 1999-04-22
DAVID PROCTOR
Company Secretary 1993-01-28 1999-03-01
JOHN PHILLIPS MCMONIGALL
Director 1993-01-28 1999-03-01
DAVID PROCTOR
Director 1993-01-28 1999-03-01
IAN ROBERT BURTON
Company Secretary 1997-12-17 1998-03-17
NEIL TORPEY
Company Secretary 1997-12-17 1998-03-17
MAWLAW SECRETARIES LIMITED
Company Secretary 1993-01-08 1993-01-28
SUSAN CAROL FADIL
Nominated Director 1993-01-08 1993-01-28
ERIC MICHAEL GUMMERS
Nominated Director 1993-01-08 1993-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ALLAN DAVIES GUIDANCE SOFTWARE, INC. Director 2017-11-01 CURRENT 2001-09-15 Converted / Closed
GORDON ALLAN DAVIES COVISINT Director 2017-09-25 CURRENT 2015-04-20 Active
GORDON ALLAN DAVIES RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
GORDON ALLAN DAVIES GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
GORDON ALLAN DAVIES GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
GORDON ALLAN DAVIES ICCM PROFESSIONAL SERVICES LIMITED Director 2013-05-23 CURRENT 2001-08-14 Active
GORDON ALLAN DAVIES RESONATE KT LIMITED Director 2013-03-05 CURRENT 2004-05-19 Active
GORDON ALLAN DAVIES EASYLINK SERVICES INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2000-07-11 Active
GORDON ALLAN DAVIES METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
GORDON ALLAN DAVIES METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
GORDON ALLAN DAVIES SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
GORDON ALLAN DAVIES OPEN TEXT UK LIMITED Director 2009-12-31 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE EASYLINK SERVICES INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-07-11 Active
OLIVER JON GALLIENNE RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
OLIVER JON GALLIENNE ACQUISITION U.K. LIMITED Director 2016-04-01 CURRENT 2002-12-17 Active
OLIVER JON GALLIENNE GXS UK HOLDING LIMITED Director 2016-04-01 CURRENT 2005-09-23 Active
OLIVER JON GALLIENNE RESONATE KT LIMITED Director 2016-04-01 CURRENT 2004-05-19 Active
OLIVER JON GALLIENNE GXS LIMITED Director 2016-04-01 CURRENT 1978-09-07 Active
OLIVER JON GALLIENNE METASTORM LIMITED Director 2016-04-01 CURRENT 1988-11-28 Active - Proposal to Strike off
OLIVER JON GALLIENNE SYSGENICS LIMITED Director 2016-04-01 CURRENT 1993-01-20 Active
OLIVER JON GALLIENNE OPEN TEXT UK LIMITED Director 2016-04-01 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE ACTUATE UK LIMITED Director 2016-04-01 CURRENT 1996-06-25 Active - Proposal to Strike off
OLIVER JON GALLIENNE ICCM PROFESSIONAL SERVICES LIMITED Director 2016-04-01 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
CHRISTIAN WAIDA ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
CHRISTIAN WAIDA GXS UK HOLDING LIMITED Director 2015-03-02 CURRENT 2005-09-23 Active
CHRISTIAN WAIDA GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
CHRISTIAN WAIDA CORDYS UK LIMITED Director 2013-10-11 CURRENT 2000-04-17 Dissolved 2016-02-02
CHRISTIAN WAIDA RESONATE KT LIMITED Director 2013-06-14 CURRENT 2004-05-19 Active
CHRISTIAN WAIDA EASYLINK SERVICES INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2000-07-11 Active
CHRISTIAN WAIDA ICCM PROFESSIONAL SERVICES LIMITED Director 2013-06-14 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA GLOBAL 360 UK, LTD Director 2011-08-23 CURRENT 2001-01-16 Dissolved 2014-05-06
CHRISTIAN WAIDA OPEN TEXT UK LIMITED Director 2011-05-13 CURRENT 1996-01-18 Active
CHRISTIAN WAIDA METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
CHRISTIAN WAIDA METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
CHRISTIAN WAIDA SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
CHRISTIAN WAIDA STREAMSERVE LIMITED Director 2010-11-01 CURRENT 1998-01-27 Dissolved 2014-04-22

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
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JON GALLIENNE
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-17DS01Application to strike the company off the register
2021-10-29SH20Statement by Directors
2021-10-29SH19Statement of capital on 2021-10-29 GBP 1
2021-10-29CAP-SSSolvency Statement dated 11/10/21
2021-10-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-04-10CH01Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM 420 Thames Valley Park Drive Reading RG6 1PT
2019-01-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE
2018-06-11AP01DIRECTOR APPOINTED MADHU RANGANATHAN
2018-05-29AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-10-26PSC07CESSATION OF CHRISTIAN WAIDA AS A PSC
2017-10-26PSC07CESSATION OF GORDON ALLAN DAVIES AS A PSC
2017-08-22CH01Director's details changed for Mr Gordon Allan Davies on 2017-08-18
2017-03-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-03-02AP01DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE
2017-03-01AP01DIRECTOR APPOINTED MR OLIVER JON GALLIENNE
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 6351711
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-02AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 6351711
2015-11-12AR0116/10/15 ANNUAL RETURN FULL LIST
2015-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/15 FROM 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU
2015-06-03MISCSection 519
2015-05-12AUDAUDITOR'S RESIGNATION
2015-02-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 6351711
2014-10-30AR0116/10/14 ANNUAL RETURN FULL LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOSEPH MCFEETERS
2014-08-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-08-15AA01Current accounting period shortened from 31/12/13 TO 30/06/13
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR SEáN DOWLING
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/14 FROM 48 Gracechurch Street London Gracechurch EC3V 0EJ
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 6351711
2013-10-21AR0116/10/13 FULL LIST
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY POLLY GRIEFF
2013-10-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-09AA01PREVSHO FROM 30/06/2013 TO 31/12/2012
2013-06-19AP01DIRECTOR APPOINTED MR CHRISTIAN WAIDA
2013-02-06AR0116/10/12 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-21AA01CURREXT FROM 31/12/2012 TO 30/06/2013
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS STALLINGS JR
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GLEN SHIPLEY
2012-07-26AP01DIRECTOR APPOINTED MR GORDON A DAVIES
2012-07-26AP01DIRECTOR APPOINTED MR PAUL MCFEETERS
2012-07-03AUDAUDITOR'S RESIGNATION
2012-07-02TM02APPOINTMENT TERMINATED, SECRETARY WAI LEE
2012-07-02AP03SECRETARY APPOINTED MS POLLY GRIEFF
2012-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2012 FROM BISHOPSGATE COURT 4 NORTON FOLGATE LONDON E1 6DB
2012-04-23CH03SECRETARY'S CHANGE OF PARTICULARS / WAI LEE / 23/04/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-01AR0116/10/11 FULL LIST
2012-01-31AR0116/10/10 FULL LIST
2011-12-21AP01DIRECTOR APPOINTED MR SEÁN DOWLING
2011-07-08AUDAUDITOR'S RESIGNATION
2010-12-23RES12VARYING SHARE RIGHTS AND NAMES
2010-12-23RES01ADOPT ARTICLES 17/12/2010
2010-12-23CC04STATEMENT OF COMPANY'S OBJECTS
2010-12-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-12-15AUDAUDITOR'S RESIGNATION
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FAIRTLOUGH
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE SCHRAFFT
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STONE
2010-11-10AP01DIRECTOR APPOINTED GLEN E SHIPLEY
2010-11-10AP01DIRECTOR APPOINTED THOMAS J STALLINGS JR
2010-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-05AP03SECRETARY APPOINTED WAI LEE
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY DOMINIC FAIRTLOUGH
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2010 FROM XPEDITE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4GJ
2010-11-03RES15CHANGE OF NAME 20/10/2010
2010-11-03CERTNMCOMPANY NAME CHANGED PREMIERE GLOBAL SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 03/11/10
2010-11-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-25AUDAUDITOR'S RESIGNATION
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DANIEL STONE / 01/12/2009
2009-11-06AR0116/10/09 FULL LIST
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24RES01ALTER ARTICLES 19/03/2008
2009-03-20CERTNMCOMPANY NAME CHANGED XPEDITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/09
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-01363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-07-22288aDIRECTOR APPOINTED DOMINIC RAYMOND FAIRTLOUGH
2008-01-07363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW SECRETARY APPOINTED
2007-07-12288bSECRETARY RESIGNED
2007-06-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-21288aNEW DIRECTOR APPOINTED
2007-03-02288bDIRECTOR RESIGNED
2007-01-29363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-17363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to XPEDITE SYSTEMS (UK) 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 XPEDITE SYSTEMS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-12-17 Satisfied THE BANK OF NEW YORK (THE "SECURITY AGENT")
DEED OF AMENDMENT OF A DEBENTURE DATED 28TH SEPTEMBER 1995 1996-03-14 Satisfied N M ROTHSCHILD & SONS LIMITED
DEBENTURE 1995-09-28 Satisfied N M ROTHSCHILD & SONS LIMITED
ASSIGNMENT 1995-09-28 Satisfied N M ROTHSCHILD & SON LIMITED
Intangible Assets
Patents
We have not found any records of XPEDITE SYSTEMS (UK) LIMITED registering or being granted any patents
Domain Names

XPEDITE SYSTEMS (UK) LIMITED owns 3 domain names.

imeet.co.uk   premtec-europe.co.uk   ptek.co.uk  

Trademarks
We have not found any records of XPEDITE SYSTEMS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XPEDITE SYSTEMS (UK) 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 (61900 - Other telecommunications activities) as XPEDITE SYSTEMS (UK) LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where XPEDITE SYSTEMS (UK) 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.
Import/Export of Goods
Goods imported/exported by XPEDITE SYSTEMS (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-10-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-08-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2014-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-07-0185177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XPEDITE SYSTEMS (UK) 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 XPEDITE SYSTEMS (UK) LIMITED any grants or awards.
Ownership
    • OPEN TEXT CORP : Ultimate parent company : IS
      • Vignette Europe Limited
      • Vignette Europe Ltd
      • Castelle Europe Limited
      • Castelle Europe Ltd
      • Artesia Technologies UK Limited
      • Artesia Technologies UK Ltd
      • Artesia Technologies, UK Limited
      • Corechange UK Ltd
      • Fulcrum Technologies Limited
      • Fulcrum Technologies Ltd
      • Hummingbird Legal Solutions Limited
      • Hummingbird Legal Solutions Ltd
      • Hummingbird UK Limited
      • Hummingbird UK Ltd
      • IXOS Software Limited
      • IXOS Software Ltd
      • Leonard's Logic Limited
      • Leonards Logic Limited
      • Leonards Logic Ltd
      • Open Text UK Limited
      • Open Text UK Ltd
      • PC Docs Group Europe Ltd
      • People Doc Limited
      • People Doc Ltd
      • Valid Information Systems Limited
      • Valid Information Systems Ltd
      • EasyLink Services International Limited
      • EasyLink Services International Ltd
      • Red Dot Solutions (UK) Ltd
      • EasyLink Services (UK) Limited
      • EasyLink Services (UK) Ltd
      • Centrinity UK Ltd
      • Corechange Ltd
      • Gauss Interprise UK Ltd
      • Information Dimensions Limited
      • Information Dimensions Ltd
      • Obtree Technologies UK Ltd
      • Red Dot Solutions Ltd
      • RedDot Solutions (UK) Limited
      • RedDot Solutions (UK) Ltd
      • Nstein Technologies Europe Limited
      • Nstein Technologies Europe Ltd
      • PeopleDoc Limited
      • PeopleDoc Ltd
      • Picdar Group Limited
      • Picdar Group Ltd
      • Picdar Limited
      • Picdar Ltd
      • Picdar Services Limited
      • Picdar Services Ltd
      • Metastorm Limited
      • Metastorm Ltd
      • Metastorm UK Limited
      • Metastorm UK Ltd
      • StreamServe Limited
      • StreamServe Ltd
      • Sysgenics Limited
      • Sysgenics Ltd
      • WeComm Limited
      • WeComm Ltd
      • WeComm Management Limited
      • WeComm Management Ltd
      • Global 360 UK Limited
      • Global 360 UK Ltd
      • Global 360 UK, Ltd
      • Xpedite Systems (UK) Limited
      • Xpedite Systems (UK) Ltd
      • ICCM Professional Services Ltd
      • Resonate KT Ltd
      • Xpedite Systems (UK) Limited
      • Xpedite Systems (UK) Ltd
    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.