About

Registered Number: 05005718
Date of Incorporation: 05/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: 85 85 Great Portland Street, London, W1W 7LT,

 

Established in 2004, Xperience Web Hosting Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 2 directors listed as Pearce, Simon, Pearce, Chris for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Simon 05 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Chris 05 January 2004 07 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
AD01 - Change of registered office address 05 February 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 16 May 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 07 January 2013
AD01 - Change of registered office address 30 April 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
AA - Annual Accounts 07 July 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 07 April 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 04 May 2006
363a - Annual Return 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 05 January 2005
225 - Change of Accounting Reference Date 22 October 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.