Background WavePink WaveYellow Wave

XUPER LIMITED (01722490)

XUPER LIMITED (01722490) is an active UK company. incorporated on 11 May 1983. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. XUPER LIMITED has been registered for 42 years. Current directors include DELLINGER, Elizabeth Ann, NEFF, David Adam.

Company Number
01722490
Status
active
Type
ltd
Incorporated
11 May 1983
Age
42 years
Address
6 Mitre Passage, London, SE10 0ER
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DELLINGER, Elizabeth Ann, NEFF, David Adam
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XUPER LIMITED

XUPER LIMITED is an active company incorporated on 11 May 1983 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. XUPER LIMITED was registered 42 years ago.(SIC: 62090)

Status

active

Active since 42 years ago

Company No

01722490

LTD Company

Age

42 Years

Incorporated 11 May 1983

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 January 2024 - 30 June 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

EAST MIDLAND COMPUTERS LIMITED
From: 6 July 1983To: 10 April 2012
RACKLESS LIMITED
From: 11 May 1983To: 6 July 1983
Contact
Address

6 Mitre Passage London, SE10 0ER,

Previous Addresses

Mallard House Stanier Way Chaddesden Derby DE21 6BF England
From: 8 May 2019To: 20 October 2023
Mallard House Stanier Way Chaddesden Derby Debryshire DE21 6BF England
From: 28 November 2017To: 8 May 2019
Orient House Stanier Way, Wyvern Business Park Chaddesden Derby DE21 6BF
From: 6 February 2015To: 28 November 2017
C/O the Company Secretary 20 Freeschool Lane Leicester Leicestershire LE1 4FY
From: 2 March 2012To: 6 February 2015
Downing Road Meadows Industrial Estate Derby DE21 6HA
From: 11 May 1983To: 2 March 2012
Timeline

44 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Funding Round
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Capital Update
Dec 14
Funding Round
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Funding Round
Jan 16
Director Joined
Mar 16
Loan Secured
May 16
Director Left
Feb 17
Funding Round
May 17
Director Left
Jun 17
Loan Secured
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Jan 19
Loan Secured
May 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Joined
Aug 20
Director Left
Jun 21
Director Joined
Aug 22
Loan Secured
Nov 22
Loan Cleared
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Share Issue
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Loan Cleared
Oct 23
Capital Update
Jun 25
10
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

DELLINGER, Elizabeth Ann

Active
Mitre Passage, LondonSE10 0ER
Born November 1961
Director
Appointed 09 Oct 2023

NEFF, David Adam

Active
Mitre Passage, LondonSE10 0ER
Born September 1983
Director
Appointed 09 Oct 2023

ABBEY, Stephen

Resigned
6 Quarndon View, DerbyDE22 2XJ
Secretary
Appointed 19 May 2003
Resigned 06 Dec 2011

ABBEY, Susan Elizabeth

Resigned
Old Orchard House, RisleyDE72 3SS
Secretary
Appointed N/A
Resigned 19 May 2003

FRYER, Angeline

Resigned
Mitre Passage, LondonSE10 0ER
Secretary
Appointed 30 Mar 2016
Resigned 09 Oct 2023

JAMES, Mark Christopher

Resigned
Freeschool Lane, LeicesterLE1 4FY
Secretary
Appointed 06 Dec 2011
Resigned 24 Dec 2014

ABBEY, Stephen

Resigned
6 Quarndon View, DerbyDE22 2XJ
Born September 1950
Director
Appointed N/A
Resigned 06 Dec 2011

ABBEY, Susan Elizabeth

Resigned
Old Orchard House, RisleyDE72 3SS
Born January 1952
Director
Appointed N/A
Resigned 19 May 2003

GROGAN, Finlay

Resigned
Mitre Passage, LondonSE10 0ER
Born December 2000
Director
Appointed 25 Aug 2022
Resigned 09 Oct 2023

GROGAN, Peter

Resigned
Mitre Passage, LondonSE10 0ER
Born September 1955
Director
Appointed 06 Dec 2011
Resigned 09 Oct 2023

HEMPELL, Trevor John

Resigned
Stanier Way, Wyvern Business Park, DerbyDE21 6BF
Born December 1964
Director
Appointed 30 Mar 2016
Resigned 12 Jun 2017

JAMES, Mark Christopher

Resigned
Stanier Way, Wyvern Business Park, DerbyDE21 6BF
Born March 1961
Director
Appointed 24 Dec 2014
Resigned 22 Dec 2016

KLUK, Barbara Lesley

Resigned
46 Springfield Avenue, NottinghamNG10 5LZ
Born April 1949
Director
Appointed 10 Dec 1999
Resigned 29 Nov 2013

LORD, Andrew Charles

Resigned
32 Poplar Road, DerbyDE72 3BH
Born November 1953
Director
Appointed N/A
Resigned 31 Dec 2013

PRESLAND, Peter Eric

Resigned
Freeschool Lane, LeicesterLE1 4FY
Born April 1950
Director
Appointed 06 Dec 2011
Resigned 24 Dec 2014

RICHARDSON, Adam David

Resigned
Stanier Way, DerbyDE21 6BF
Born April 1978
Director
Appointed 01 Aug 2020
Resigned 11 Jun 2021

SCOTT, Alexander

Resigned
Freeschool Lane, LeicesterLE1 4FY
Born January 1950
Director
Appointed 06 Dec 2011
Resigned 24 Dec 2014

Persons with significant control

3

1 Active
2 Ceased
Mitre Passage, LondonSE10 0ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2023
Stanier Way, DerbyDE21 6BF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Dec 2016
Ceased 09 Oct 2023

Mr Peter Grogan

Ceased
Mitre Passage, LondonSE10 0ER
Born September 1955

Nature of Control

Right to appoint and remove directors
Notified 24 Dec 2016
Ceased 09 Oct 2023
Fundings
Financials
Latest Activities

Filing History

181

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 July 2025
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
23 June 2025
SH19Statement of Capital
Legacy
23 June 2025
SH20SH20
Legacy
23 June 2025
CAP-SSCAP-SS
Resolution
23 June 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 October 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
20 October 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 October 2023
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Redemption Statement Of Capital
11 October 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
4 October 2023
SH19Statement of Capital
Resolution
4 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 October 2023
AAAnnual Accounts
Legacy
4 October 2023
SH20SH20
Legacy
4 October 2023
CAP-SSCAP-SS
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
21 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 June 2017
TM01Termination of Director
Capital Allotment Shares
18 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Auditors Resignation Company
22 April 2016
AUDAUD
Appoint Person Secretary Company With Name Date
31 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Mortgage Create With Deed
22 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Legacy
23 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 December 2014
SH19Statement of Capital
Legacy
23 December 2014
CAP-SSCAP-SS
Resolution
23 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 2014
AUDAUD
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2014
TM01Termination of Director
Capital Name Of Class Of Shares
16 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 August 2014
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 August 2014
SH01Allotment of Shares
Resolution
16 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
23 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Certificate Change Of Name Company
10 April 2012
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name
2 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
2 March 2012
AD01Change of Registered Office Address
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Legacy
30 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2008
AAAnnual Accounts
Legacy
6 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 2006
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2005
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
22 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 January 2003
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2001
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1997
AAAnnual Accounts
Legacy
19 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1996
AAAnnual Accounts
Legacy
15 October 1996
363sAnnual Return (shuttle)
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Resolution
20 December 1995
RESOLUTIONSResolutions
Accounts With Made Up Date
20 December 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 June 1993
AAAnnual Accounts
Legacy
19 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 October 1991
AAAnnual Accounts
Legacy
24 October 1991
363aAnnual Return
Legacy
13 November 1990
288288
Accounts With Made Up Date
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Accounts With Accounts Type Small
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Accounts With Accounts Type Small
9 January 1989
AAAnnual Accounts
Legacy
9 January 1989
363363
Accounts With Made Up Date
29 January 1988
AAAnnual Accounts
Legacy
29 January 1988
363363
Accounts With Accounts Type Small
1 April 1987
AAAnnual Accounts
Legacy
1 April 1987
363363
Legacy
17 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 June 1986
363363