Company NameXebusiness Limited
DirectorDavid George Cullis
Company StatusActive
Company Number03865793
CategoryPrivate Limited Company
Incorporation Date26 October 1999(24 years, 6 months ago)
Previous NamesPrevailingspeed Limited and Xetal Ebusiness Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David George Cullis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakleigh Lodge
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Secretary NameMr David George Cullis
NationalityBritish
StatusCurrent
Appointed30 November 1999(1 month after company formation)
Appointment Duration24 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOakleigh Lodge
Davey Lane
Alderley Edge
Cheshire
SK9 7NZ
Director NameMr Martin Lawrence Francis Strzelecki
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(1 month after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWhiteoaks Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 1999(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitexebusiness.com
Email address[email protected]

Location

Registered AddressSuite 124 The Innovation Forum
51 Frederick Road
Salford
M6 6FP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

100k at £1David Cullis
66.67%
Ordinary
50k at £1David George Cullis
33.33%
Preference

Financials

Year2014
Net Worth£123,191
Cash£71,822
Current Liabilities£52,843

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Charges

15 December 1999Delivered on: 29 December 1999
Satisfied on: 26 March 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with no updates (3 pages)
7 June 2023Micro company accounts made up to 30 November 2022 (2 pages)
2 November 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
3 March 2022Micro company accounts made up to 30 November 2021 (2 pages)
21 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 November 2020 (7 pages)
22 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 April 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
9 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
21 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
1 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150,000
(5 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 150,000
(5 pages)
21 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 April 2015Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 31 March 2015 (2 pages)
22 April 2015Termination of appointment of Martin Lawrence Francis Strzelecki as a director on 31 March 2015 (2 pages)
26 March 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Satisfaction of charge 1 in full (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150,000
(6 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 150,000
(6 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
20 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 150,000
(6 pages)
20 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-20
  • GBP 150,000
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
20 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
20 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
26 August 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
15 April 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
15 April 2010Total exemption full accounts made up to 30 November 2009 (13 pages)
26 October 2009Director's details changed for David George Cullis on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for Martin Lawrence Francis Strzelecki on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
26 October 2009Secretary's details changed for Mr David George Cullis on 1 October 2009 (1 page)
26 October 2009Director's details changed for Martin Lawrence Francis Strzelecki on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David George Cullis on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr David George Cullis on 1 October 2009 (1 page)
26 October 2009Director's details changed for David George Cullis on 1 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr David George Cullis on 1 October 2009 (1 page)
26 October 2009Director's details changed for Martin Lawrence Francis Strzelecki on 1 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
21 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
21 September 2009Total exemption full accounts made up to 30 November 2008 (12 pages)
26 January 2009Director's change of particulars / martin strzelecki / 15/09/2008 (1 page)
26 January 2009Return made up to 20/10/08; no change of members (4 pages)
26 January 2009Director's change of particulars / martin strzelecki / 15/09/2008 (1 page)
26 January 2009Return made up to 20/10/08; no change of members (4 pages)
21 May 2008Total exemption full accounts made up to 30 November 2007 (17 pages)
21 May 2008Total exemption full accounts made up to 30 November 2007 (17 pages)
26 October 2007Return made up to 20/10/07; no change of members (7 pages)
26 October 2007Return made up to 20/10/07; no change of members (7 pages)
12 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
12 July 2007Total exemption full accounts made up to 30 November 2006 (12 pages)
27 November 2006Return made up to 20/10/06; full list of members (7 pages)
27 November 2006Return made up to 20/10/06; full list of members (7 pages)
6 March 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
6 March 2006Total exemption full accounts made up to 30 November 2005 (12 pages)
16 November 2005Total exemption full accounts made up to 30 November 2004 (16 pages)
16 November 2005Total exemption full accounts made up to 30 November 2004 (16 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
28 October 2005Return made up to 20/10/05; full list of members (7 pages)
6 July 2005Registered office changed on 06/07/05 from: 38B bury old road, whitefield, manchester, lancashire M45 6TF (1 page)
6 July 2005Registered office changed on 06/07/05 from: 38B bury old road, whitefield, manchester, lancashire M45 6TF (1 page)
29 October 2004Return made up to 26/10/04; full list of members (7 pages)
29 October 2004Return made up to 26/10/04; full list of members (7 pages)
17 March 2004Full accounts made up to 30 November 2003 (16 pages)
17 March 2004Full accounts made up to 30 November 2003 (16 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
10 November 2003Return made up to 26/10/03; full list of members (7 pages)
7 July 2003Full accounts made up to 30 November 2002 (16 pages)
7 July 2003Full accounts made up to 30 November 2002 (16 pages)
11 November 2002Return made up to 26/10/02; full list of members (8 pages)
11 November 2002Return made up to 26/10/02; full list of members (8 pages)
11 April 2002Full accounts made up to 30 November 2001 (16 pages)
11 April 2002Full accounts made up to 30 November 2001 (16 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 November 2001Return made up to 26/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 April 2001Full accounts made up to 30 November 2000 (15 pages)
10 April 2001Full accounts made up to 30 November 2000 (15 pages)
9 January 2001Return made up to 26/10/00; full list of members (6 pages)
9 January 2001Return made up to 26/10/00; full list of members (6 pages)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
9 June 2000Nc inc already adjusted 26/05/00 (1 page)
9 June 2000Nc inc already adjusted 26/05/00 (1 page)
9 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(18 pages)
26 January 2000New secretary appointed;new director appointed (1 page)
26 January 2000New secretary appointed;new director appointed (1 page)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
14 December 1999Registered office changed on 14/12/99 from: 386 bury old road, whitefield, manchester, M45 6TF (1 page)
14 December 1999Registered office changed on 14/12/99 from: 386 bury old road, whitefield, manchester, M45 6TF (1 page)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 December 1999Ad 01/12/99--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
7 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(16 pages)
7 December 1999Ad 01/12/99--------- £ si 149998@1=149998 £ ic 1/149999 (2 pages)
7 December 1999Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
7 December 1999£ nc 1000/175000 01/12/99 (1 page)
7 December 1999Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
7 December 1999£ nc 1000/175000 01/12/99 (1 page)
3 December 1999Company name changed xetal ebusiness LIMITED\certificate issued on 03/12/99 (2 pages)
3 December 1999Company name changed xetal ebusiness LIMITED\certificate issued on 03/12/99 (2 pages)
2 December 1999New director appointed (1 page)
2 December 1999New director appointed (1 page)
30 November 1999Registered office changed on 30/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
30 November 1999Registered office changed on 30/11/99 from: 12 york place, leeds, west yorkshire LS1 2DS (1 page)
30 November 1999Director resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Secretary resigned (1 page)
30 November 1999Director resigned (1 page)
29 November 1999Company name changed prevailingspeed LIMITED\certificate issued on 29/11/99 (2 pages)
29 November 1999Company name changed prevailingspeed LIMITED\certificate issued on 29/11/99 (2 pages)
26 October 1999Incorporation (18 pages)
26 October 1999Incorporation (18 pages)