About

Registered Number: 04012870
Date of Incorporation: 12/06/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: 24 Bedford Row, London, WC1R 4TQ

 

Established in 2000, Xara Computers (UK) Ltd has its registered office in the United Kingdom. The companies directors are listed as Bhaiji, Naheed, Kapasi, Muzahir, Patel, Purnita Dhanji, Talibhusein, Adnaan in the Companies House registry. Currently we aren't aware of the number of employees at the Xara Computers (UK) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAPASI, Muzahir 01 July 2003 - 1
PATEL, Purnita Dhanji 23 November 2018 - 1
TALIBHUSEIN, Adnaan 12 June 2000 02 July 2003 1
Secretary Name Appointed Resigned Total Appointments
BHAIJI, Naheed 12 June 2000 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 December 2019
CC04 - Statement of companies objects 18 November 2019
RESOLUTIONS - N/A 11 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 11 November 2019
CS01 - N/A 10 June 2019
AA - Annual Accounts 10 January 2019
CH01 - Change of particulars for director 28 November 2018
AP01 - Appointment of director 25 November 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 05 April 2013
AA01 - Change of accounting reference date 28 February 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 04 April 2011
AR01 - Annual Return 05 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 03 September 2008
AA - Annual Accounts 14 May 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 11 July 2007
363s - Annual Return 06 January 2007
AA - Annual Accounts 25 July 2006
363s - Annual Return 14 February 2006
AA - Annual Accounts 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 31 May 2005
288a - Notice of appointment of directors or secretaries 06 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 06 September 2004
288a - Notice of appointment of directors or secretaries 08 March 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
363a - Annual Return 29 December 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 22 November 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 15 August 2002
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 24 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 14 June 2000
NEWINC - New incorporation documents 12 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.