Xuper Limited

DataGardener
xuper limited
live
Micro

Xuper Limited

01722490Private Limited With Share Capital

6 Mitre Passage, London, SE100ER
Incorporated

11/05/1983

Company Age

42 years

Directors

3

Employees

9

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Xuper Limited (01722490) is a private limited with share capital incorporated on 11/05/1983 (42 years old) and registered in london, SE100ER. The company operates under SIC code 62090 and is classified as Micro.

Xuper has been established for 38 years, providing tailored it solutions across the globe. our expert team provide a range of field services, modern workplace solutions, technical services, project services, all backed by a 24/7/365 multi-lingual service desk.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 11/05/1983
SE100ER
9 employees

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Est. Turnover

£3.67M

AI Estimated
Unreported
Cash

£0

Key Metrics

9

Employees

3

Directors

1

Shareholders

1

CCJs

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-02-2026
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-07-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-06-2025
Legacy
Category:Capital
Date:23-06-2025
Legacy
Category:Insolvency
Date:23-06-2025
Resolution
Category:Resolution
Date:23-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:19-10-2024
Legacy
Category:Accounts
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Legacy
Category:Other
Date:19-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:23-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:20-10-2023
Move Registers To Sail Company With New Address
Category:Address
Date:20-10-2023
Change Sail Address Company With New Address
Category:Address
Date:20-10-2023
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:11-10-2023
Memorandum Articles
Category:Incorporation
Date:11-10-2023
Resolution
Category:Resolution
Date:11-10-2023
Capital Allotment Shares
Category:Capital
Date:04-10-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:04-10-2023
Resolution
Category:Resolution
Date:04-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2023
Legacy
Category:Capital
Date:04-10-2023
Legacy
Category:Insolvency
Date:04-10-2023
Capital Allotment Shares
Category:Capital
Date:03-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:12-06-2017
Capital Allotment Shares
Category:Capital
Date:18-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2016
Auditors Resignation Company
Category:Auditors
Date:22-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2016
Capital Allotment Shares
Category:Capital
Date:13-01-2016
Accounts With Accounts Type Small
Category:Accounts
Date:02-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Mortgage Create With Deed
Category:Mortgage
Date:22-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2015
Legacy
Category:Capital
Date:23-12-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-12-2014
Legacy
Category:Insolvency
Date:23-12-2014
Resolution
Category:Resolution
Date:23-12-2014
Capital Allotment Shares
Category:Capital
Date:23-12-2014
Resolution
Category:Resolution
Date:23-12-2014
Auditors Resignation Company
Category:Auditors
Date:21-10-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2014
Capital Name Of Class Of Shares
Category:Capital
Date:16-08-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:16-08-2014
Capital Allotment Shares
Category:Capital
Date:16-08-2014
Resolution
Category:Resolution
Date:16-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2013

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date02/02/2026
Latest Accounts30/06/2025

Trading Addresses

6 Mitre Passage, London, SE100ERRegistered
Mallard House Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE216BF

Contact

01332362481
6 Mitre Passage, London, SE100ER