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

Xuper Limited LONDON


Founded in 1983, Xuper, classified under reg no. 01722490 is an active company. Currently registered at 6 Mitre Passage SE10 0ER, London the company has been in the business for fourty one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 10th April 2012 Xuper Limited is no longer carrying the name East Midland Computers.

The company has 2 directors, namely Elizabeth D., David N.. Of them, Elizabeth D., David N. have been with the company the longest, being appointed on 9 October 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Xuper Limited Address / Contact

Office Address 6 Mitre Passage
Town London
Post code SE10 0ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 01722490
Date of Incorporation Wed, 11th May 1983
Industry Other information technology service activities
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 09 October 2023

David N.

Position: Director

Appointed: 09 October 2023

Finlay G.

Position: Director

Appointed: 25 August 2022

Resigned: 09 October 2023

Adam R.

Position: Director

Appointed: 01 August 2020

Resigned: 11 June 2021

Angeline F.

Position: Secretary

Appointed: 30 March 2016

Resigned: 09 October 2023

Trevor H.

Position: Director

Appointed: 30 March 2016

Resigned: 12 June 2017

Mark J.

Position: Director

Appointed: 24 December 2014

Resigned: 22 December 2016

Mark J.

Position: Secretary

Appointed: 06 December 2011

Resigned: 24 December 2014

Alexander S.

Position: Director

Appointed: 06 December 2011

Resigned: 24 December 2014

Peter G.

Position: Director

Appointed: 06 December 2011

Resigned: 09 October 2023

Peter P.

Position: Director

Appointed: 06 December 2011

Resigned: 24 December 2014

Stephen A.

Position: Secretary

Appointed: 19 May 2003

Resigned: 06 December 2011

Barbara K.

Position: Director

Appointed: 10 December 1999

Resigned: 29 November 2013

Susan A.

Position: Director

Appointed: 10 October 1991

Resigned: 19 May 2003

Stephen A.

Position: Director

Appointed: 10 October 1991

Resigned: 06 December 2011

Andrew L.

Position: Director

Appointed: 10 October 1991

Resigned: 31 December 2013

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Park Place Technologies Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Peter G. This PSC . Moving on, there is Technology Consolidation Limited, who also meets the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Park Place Technologies Limited

6 Mitre Passage, London, SE10 0ER, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies Register For England And Wales
Registration number 09398203
Notified on 9 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter G.

Notified on 24 December 2016
Ceased on 9 October 2023
Nature of control: right to appoint and remove directors

Technology Consolidation Limited

Orient House Stanier Way, Wyvern Business Park, Chaddesden, Derby, DE21 6BF, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House Cardiff
Registration number 09362636
Notified on 24 December 2016
Ceased on 9 October 2023
Nature of control: 75,01-100% shares

Company previous names

East Midland Computers April 10, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312020-12-312021-12-312022-12-31
Net Worth42 603-133 373   
Balance Sheet
Cash Bank In Hand32 83131 988   
Current Assets122 608767 5682 998 8783 008 1443 556 650
Debtors83 330725 0492 702 3642 726 2533 009 655
Intangible Fixed Assets3 9062 668   
Stocks Inventory6 44710 531   
Tangible Fixed Assets35 86736 985   
Cash Bank On Hand  151 00347 762272 358
Net Assets Liabilities  269 128443 164-263 030
Other Debtors  265 565365 516599 984
Property Plant Equipment  145 78773 116107 075
Total Inventories  145 511234 129274 637
Reserves/Capital
Called Up Share Capital20 01020 010   
Profit Loss Account Reserve22 593-153 383   
Shareholder Funds42 603-133 373   
Other
Creditors Due Within One Year119 778940 594   
Fixed Assets39 77339 653256 459239 541224 213
Intangible Fixed Assets Aggregate Amortisation Impairment1 0472 285   
Intangible Fixed Assets Amortisation Charged In Period 1 238   
Intangible Fixed Assets Cost Or Valuation4 953    
Net Current Assets Liabilities2 830-173 026691 445773 494697 366
Number Shares Allotted 20 010   
Par Value Share 1 11
Share Capital Allotted Called Up Paid20 01020 010   
Tangible Fixed Assets Additions 16 359   
Tangible Fixed Assets Cost Or Valuation301 904298 522   
Tangible Fixed Assets Depreciation266 037261 537   
Tangible Fixed Assets Depreciation Charged In Period 9 620   
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 14 120   
Tangible Fixed Assets Disposals 19 741   
Total Assets Less Current Liabilities42 603-133 373947 9041 013 035921 579
Accumulated Amortisation Impairment Intangible Assets  127 224193 821265 049
Accumulated Depreciation Impairment Property Plant Equipment  262 250246 061269 253
Amounts Owed By Associates Joint Ventures Participating Interests   146 164366 978
Amounts Owed By Group Undertakings  1 387 3811 503 5541 091 107
Amounts Owed To Group Undertakings    98 703
Average Number Employees During Period  453454
Bank Borrowings Overdrafts  253 729317 660294 815
Corporation Tax Payable  6 50036 602204 079
Corporation Tax Recoverable  171 520  
Creditors  678 776569 8711 175 072
Disposals Decrease In Depreciation Impairment Property Plant Equipment   41 075242
Disposals Property Plant Equipment   97 236323
Finance Lease Liabilities Present Value Total  51 817 4 798
Future Minimum Lease Payments Under Non-cancellable Operating Leases  75 00075 00073 303
Increase From Amortisation Charge For Year Intangible Assets   66 59771 228
Increase From Depreciation Charge For Year Property Plant Equipment   24 88623 434
Intangible Assets  110 672166 42595 197
Intangible Assets Gross Cost  237 896360 246 
Investments Fixed Assets    21 941
Number Shares Issued Fully Paid   20 01020 010
Other Creditors  710 773494 005836 754
Other Investments Other Than Loans    21 941
Other Taxation Social Security Payable  349 585452 409615 018
Prepayments Accrued Income  95 82378 68580 211
Profit Loss   174 036-706 194
Property Plant Equipment Gross Cost  408 037319 177376 328
Provisions For Liabilities Balance Sheet Subtotal    9 537
Total Additions Including From Business Combinations Intangible Assets   122 350 
Total Additions Including From Business Combinations Property Plant Equipment   8 37657 474
Trade Creditors Trade Payables  755 075732 976673 871
Trade Debtors Trade Receivables  663 392632 334871 375
Value-added Tax Payable  179 954200 998131 246

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 4th, October 2023
Free Download (11 pages)

Company search