You are here: bizstats.co.uk > a-z index > X list

X:drive Computing Limited CANTERBURY


X:drive Computing started in year 1999 as Private Limited Company with registration number 03736333. The X:drive Computing company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Canterbury at The Beer Cart Building. Postal code: CT1 2NY. Since 1999/07/27 X:drive Computing Limited is no longer carrying the name V12 Computing.

The firm has 2 directors, namely Philip C., Reginald G.. Of them, Philip C., Reginald G. have been with the company the longest, being appointed on 19 March 1999. As of 19 April 2024, there were 2 ex secretaries - David C., Philip C. and others listed below. There were no ex directors.

X:drive Computing Limited Address / Contact

Office Address The Beer Cart Building
Office Address2 Beer Cart Lane
Town Canterbury
Post code CT1 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03736333
Date of Incorporation Fri, 19th Mar 1999
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Philip C.

Position: Director

Appointed: 19 March 1999

Reginald G.

Position: Director

Appointed: 19 March 1999

David C.

Position: Secretary

Appointed: 24 March 2010

Resigned: 01 April 2019

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 19 March 1999

Resigned: 19 March 1999

Philip C.

Position: Secretary

Appointed: 19 March 1999

Resigned: 24 March 2010

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we researched, there is Philip C. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Reginald G. This PSC owns 25-50% shares.

Philip C.

Notified on 6 April 2016
Nature of control: 25-50% shares

Reginald G.

Notified on 1 April 2019
Nature of control: 25-50% shares

Company previous names

V12 Computing July 27, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth151 763106 270271 452350 465376 248     
Balance Sheet
Cash Bank On Hand     505 417478 855618 911855 150977 577
Current Assets278 263275 383391 444531 302388 2941 055 5771 213 3951 270 9441 524 9271 694 120
Debtors87 62069 26367 62169 88758 962550 160734 540652 033669 777716 543
Net Assets Liabilities     836 3861 072 1701 266 4531 482 9441 734 789
Other Debtors     523 972698 875624 646644 201701 164
Property Plant Equipment     462 396433 180430 599429 308411 120
Cash Bank In Hand190 643206 120323 823461 415329 332     
Net Assets Liabilities Including Pension Asset Liability   350 465376 248     
Tangible Fixed Assets18 74116 35717 99816 615493 757     
Reserves/Capital
Called Up Share Capital100100100100100     
Profit Loss Account Reserve151 663106 170271 352350 365376 148     
Shareholder Funds151 763106 270271 452350 465376 248     
Other
Accumulated Depreciation Impairment Property Plant Equipment     107 559146 932116 851145 194175 260
Additions Other Than Through Business Combinations Property Plant Equipment      10 157 27 05211 878
Average Number Employees During Period     99999
Bank Borrowings Overdrafts     13 56720 09820 216  
Corporation Tax Payable     165 721170 731169 263155 372161 042
Creditors     441 915452 890428 429465 018364 197
Depreciation Rate Used For Property Plant Equipment      25 2525
Fixed Assets   16 616493 758462 397433 181430 600429 309411 121
Increase From Depreciation Charge For Year Property Plant Equipment      39 373 28 34330 066
Investments     11111
Investments Fixed Assets   1111111
Investments In Group Undertakings     11111
Net Current Assets Liabilities133 02289 913253 454338 003131 592613 662760 505842 5151 059 9091 329 923
Other Creditors     163 675162 216153 594118 14676 804
Other Taxation Social Security Payable     67 67075 62575 63677 14380 801
Property Plant Equipment Gross Cost     569 955580 112547 450574 502586 380
Taxation Including Deferred Taxation Balance Sheet Subtotal     9 1545 3146 6626 2746 255
Total Assets Less Current Liabilities151 763106 270271 452354 619625 3501 076 0591 193 6861 273 1151 489 2181 741 044
Trade Creditors Trade Payables     31 28224 2209 720114 35745 550
Trade Debtors Trade Receivables     26 18835 66527 38725 57615 379
Creditors Due Within One Year145 241185 470137 990193 299256 702     
Number Shares Allotted 100100 100     
Par Value Share 11 1     
Creditors Due After One Year    242 551     
Provisions For Liabilities Charges   4 1546 551     
Share Capital Allotted Called Up Paid100100100100100     
Tangible Fixed Assets Additions    497 144     
Tangible Fixed Assets Cost Or Valuation   59 888557 032     
Tangible Fixed Assets Depreciation   43 27363 275     
Tangible Fixed Assets Depreciation Charged In Period    20 002     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 6th, June 2023
Free Download (9 pages)

Company search

Advertisements