Background WavePink WaveYellow Wave

XBP EUROPE LIMITED (01283512)

XBP EUROPE LIMITED (01283512) is an active UK company. incorporated on 27 October 1976. with registered office in Egham. The company operates in the Information and Communication sector, engaged in business and domestic software development. XBP EUROPE LIMITED has been registered for 49 years. Current directors include CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie.

Company Number
01283512
Status
active
Type
ltd
Incorporated
27 October 1976
Age
49 years
Address
Baronsmede, Egham, TW20 9AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHHAYA, Jaymin Harshad, Mr., ROBU, Vitalie
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XBP EUROPE LIMITED

XBP EUROPE LIMITED is an active company incorporated on 27 October 1976 with the registered office located in Egham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XBP EUROPE LIMITED was registered 49 years ago.(SIC: 62012)

Status

active

Active since 49 years ago

Company No

01283512

LTD Company

Age

49 Years

Incorporated 27 October 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

EXELA TECHNOLOGIES LIMITED
From: 7 March 2018To: 27 September 2024
BANCTEC LIMITED
From: 25 January 1989To: 7 March 2018
OCR SCANDATA LIMITED
From: 31 December 1977To: 25 January 1989
DUKEHURST LIMITED
From: 27 October 1976To: 31 December 1977
Contact
Address

Baronsmede The Avenue Egham, TW20 9AB,

Previous Addresses

Jarman House Mathisen Way,Poyle Road Colnbrook Slough SL3 0HF
From: 27 October 1976To: 2 May 2017
Timeline

25 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Oct 76
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Sept 16
Loan Secured
Dec 16
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Mar 21
Director Left
Jun 21
Owner Exit
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

CHHAYA, Jaymin

Active
The Avenue, EghamTW20 9AB
Secretary
Appointed 04 Jul 2014

CHHAYA, Jaymin Harshad, Mr.

Active
The Avenue, EghamTW20 9AB
Born June 1966
Director
Appointed 25 May 2016

ROBU, Vitalie

Active
The Avenue, EghamTW20 9AB
Born September 1971
Director
Appointed 15 Mar 2021

CANNAN, Peter John

Resigned
7 William Emes Garden, Moreton In MarshGL56 9RL
Secretary
Appointed 16 Feb 2000
Resigned 12 Oct 2000

CASSERLY MCCAIG, Ann

Resigned
73 Testwood Road, WindsorSL4 5RR
Secretary
Appointed 01 Jul 2005
Resigned 04 Jul 2014

CASSERLY MCCAIG, Ann

Resigned
73 Testwood Road, WindsorSL4 5RR
Secretary
Appointed 22 Jun 2001
Resigned 30 Jun 2004

JARMAN, Colin James Cumming

Resigned
Old Tunmore Farm, West HorsleyKT24 6BB
Secretary
Appointed 13 Feb 2001
Resigned 24 Jun 2001

MACCORMACK, Robert

Resigned
6 Stable Croft, BagshotGU19 5BU
Secretary
Appointed N/A
Resigned 15 Feb 2000

MCDONOUGH, Richard Allen

Resigned
4107 Crossing Lane, Dallas
Secretary
Appointed 27 Sept 2000
Resigned 09 Aug 2001

STONE, Brian Robert

Resigned
6231 Love Drive Suite 516, Irving
Secretary
Appointed 30 Jun 2004
Resigned 28 Feb 2005

BRYCE, Christopher James Murray

Resigned
4 Georgian Close, CamberleyGU15 3TR
Born March 1943
Director
Appointed N/A
Resigned 30 Jun 2004

CANNAN, Peter John

Resigned
7 William Emes Garden, Moreton In MarshGL56 9RL
Born May 1960
Director
Appointed 16 Feb 2000
Resigned 12 Oct 2000

CLARK, Grahame Newton

Resigned
6158 Preston Creek Drive, Dallas Texas 75240
Born January 1943
Director
Appointed N/A
Resigned 22 Jun 2000

CLARK, Jack Coley

Resigned
Drexel Drive, Dallas.
Born July 1945
Director
Appointed 18 Nov 2004
Resigned 04 Jul 2014

CRISMAN, Craig Devere

Resigned
6231 Love Drive 514, TexasTX 75039
Born May 1941
Director
Appointed 26 Apr 2004
Resigned 30 Sept 2004

CUSHMAN, Jeffrey Dean

Resigned
1306 Neches Drive, Texas 75013
Born October 1961
Director
Appointed 28 Feb 2005
Resigned 04 Jul 2014

DOWNEY, Stephen John

Resigned
5 Hurstwood, South AscotSL5 9SP
Born October 1963
Director
Appointed 01 Jul 2005
Resigned 01 Jun 2021

FAIRCHILD, Mark Donald

Resigned
Jarman House, ColnbrookSL3 0HF
Born October 1959
Director
Appointed 04 Jul 2014
Resigned 20 Sept 2016

FAIRCHILD, Mark

Resigned
9 Brudenell, WindsorSL4 4UR
Born October 1959
Director
Appointed 27 Sept 2000
Resigned 30 Jun 2004

HARRIS, Guy

Resigned
The Orchard 2 Manor Gardens, DaventryNN11 5UZ
Born August 1959
Director
Appointed 01 Mar 1999
Resigned 06 Oct 2000

JARMAN, Colin James Cumming

Resigned
The White House, West HorsleyKT24 6DE
Born March 1937
Director
Appointed N/A
Resigned 30 Jun 2004

JONOVIC, Andrej

Resigned
3/11 Pine Street, LondonEC1R 0JH
Born October 1980
Director
Appointed 04 Jul 2014
Resigned 20 Sept 2016

MACCORMACK, Robert

Resigned
6 Stable Croft, BagshotGU19 5BU
Born November 1945
Director
Appointed N/A
Resigned 15 Feb 2000

MAYLAND, George Wesley

Resigned
5728 Still ForestFOREIGN
Born July 1936
Director
Appointed N/A
Resigned 30 Jun 1992

MCDONOUGH, Richard Allen

Resigned
4107 Crossing Lane, Dallas
Born January 1956
Director
Appointed 27 Sept 2000
Resigned 22 Jun 2001

PEPLOW, Michael David

Resigned
Shophouse Cottage, Farley GreenGU5 9EQ
Born August 1959
Director
Appointed 20 Nov 2000
Resigned 12 Jun 2014

STAEDKE, John David

Resigned
5826 Portsmouth, Dallas
Born March 1941
Director
Appointed 27 Sept 2000
Resigned 31 Dec 2001

STONE, Brian Robert

Resigned
6231 Love Drive Suite 516, Irving
Born August 1959
Director
Appointed 26 Apr 2004
Resigned 28 Feb 2005

TRIVETTE, Mark Evan

Resigned
Jarman House, ColnbrookSL3 0HF
Born March 1972
Director
Appointed 04 Jul 2014
Resigned 29 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
251 Litle Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2022
Egrauwyler Road, Irvine

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Ceased 06 Oct 2022
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Resolution
7 March 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Legacy
12 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Legacy
16 April 2009
288cChange of Particulars
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
27 March 2009
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Legacy
5 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
4 October 2005
244244
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288cChange of Particulars
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
1 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
6 September 2002
244244
Auditors Resignation Company
24 June 2002
AUDAUD
Auditors Resignation Company
18 June 2002
AUDAUD
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Auditors Resignation Company
15 January 2002
AUDAUD
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
244244
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
244244
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 April 1999
287Change of Registered Office
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
28 October 1998
244244
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
2 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 January 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
225(1)225(1)
Accounts With Accounts Type Full Group
2 February 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
31 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1993
AAAnnual Accounts
Legacy
19 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1993
AAAnnual Accounts
Legacy
13 July 1992
288288
Legacy
29 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1992
AAAnnual Accounts
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
13 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 February 1990
AAAnnual Accounts
Legacy
1 February 1990
288288
Legacy
1 February 1990
363363
Legacy
6 March 1989
288288
Resolution
9 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 January 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 January 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Memorandum Articles
20 January 1989
MEM/ARTSMEM/ARTS
Legacy
14 April 1988
288288
Accounts With Accounts Type Full
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
287Change of Registered Office
Legacy
17 February 1988
363363
Legacy
3 October 1987
288288
Legacy
4 March 1987
363363
Accounts With Accounts Type Full
3 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
29 March 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 October 1976
MISCMISC
Incorporation Company
27 October 1976
NEWINCIncorporation