Xtreme Information Services Limited LONDON


Xtreme Information Services started in year 2001 as Private Limited Company with registration number 04244794. The Xtreme Information Services company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Chapter House. Postal code: N1 6DZ. Since 2001/08/13 Xtreme Information Services Limited is no longer carrying the name Tableball.

Currently there are 2 directors in the the firm, namely Julia H. and Nick W.. In addition one secretary - Lorraine Y. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Xtreme Information Services Limited Address / Contact

Office Address Chapter House
Office Address2 16 Brunswick Place
Town London
Post code N1 6DZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244794
Date of Incorporation Mon, 2nd Jul 2001
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Julia H.

Position: Director

Appointed: 28 April 2023

Nick W.

Position: Director

Appointed: 29 January 2021

Lorraine Y.

Position: Secretary

Appointed: 26 January 2021

Alan N.

Position: Director

Appointed: 01 March 2019

Resigned: 12 May 2023

Richard B.

Position: Director

Appointed: 23 October 2018

Resigned: 01 October 2020

Mark S.

Position: Director

Appointed: 31 December 2017

Resigned: 29 January 2021

Andrew N.

Position: Director

Appointed: 31 December 2017

Resigned: 23 October 2018

Andrew B.

Position: Director

Appointed: 13 April 2010

Resigned: 14 October 2016

Nicholas M.

Position: Director

Appointed: 13 April 2010

Resigned: 31 December 2017

Michael G.

Position: Director

Appointed: 13 April 2010

Resigned: 30 April 2016

Andrew B.

Position: Secretary

Appointed: 13 April 2010

Resigned: 14 October 2016

David H.

Position: Director

Appointed: 25 July 2006

Resigned: 13 April 2010

Morgan C.

Position: Director

Appointed: 13 November 2002

Resigned: 25 July 2006

Peter B.

Position: Secretary

Appointed: 07 October 2002

Resigned: 13 April 2010

Christopher R.

Position: Director

Appointed: 24 August 2001

Resigned: 13 April 2010

Jeffrey S.

Position: Director

Appointed: 24 August 2001

Resigned: 13 April 2010

Stephen W.

Position: Director

Appointed: 24 August 2001

Resigned: 13 November 2002

John G.

Position: Director

Appointed: 08 August 2001

Resigned: 13 April 2010

Simon W.

Position: Secretary

Appointed: 02 August 2001

Resigned: 07 October 2002

Peter B.

Position: Director

Appointed: 02 August 2001

Resigned: 13 April 2010

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 02 August 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 02 August 2001

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we discovered, there is Ebiquity Plc from London, England. This PSC is categorised as "a public limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ebiquity Plc

1 Ropemaker Street, London, EC2Y 9AW, England

Legal authority England And Wales
Legal form Public Limited Company
Country registered Uk
Place registered England And Wales
Registration number 3967525
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tableball August 13, 2001
Xtreme Information Services August 13, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (147 pages)

Company search