Background WavePink WaveYellow Wave

XACT DOCUMENT SOLUTIONS LIMITED (02788412)

XACT DOCUMENT SOLUTIONS LIMITED (02788412) is an active UK company. incorporated on 10 February 1993. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. XACT DOCUMENT SOLUTIONS LIMITED has been registered for 33 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
02788412
Status
active
Type
ltd
Incorporated
10 February 1993
Age
33 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XACT DOCUMENT SOLUTIONS LIMITED

XACT DOCUMENT SOLUTIONS LIMITED is an active company incorporated on 10 February 1993 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. XACT DOCUMENT SOLUTIONS LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02788412

LTD Company

Age

33 Years

Incorporated 10 February 1993

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

XERA-LOGIC LTD
From: 26 January 2006To: 7 July 2006
XERA-LOGIC (LINCS) LIMITED
From: 10 February 1993To: 26 January 2006
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

The Old Town Hall the Broadway Wimbledon London SW19 8YA
From: 23 June 2014To: 25 September 2015
37 Moorbridge Road Bingham Nottinghamshire NG13 8GG
From: 10 February 1993To: 23 June 2014
Timeline

18 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Feb 93
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Left
Sept 16
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
Jan 24
Director Left
Feb 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

MARSH, Alan Garry

Resigned
Simons House 45 East End, Melton MowbrayLE14 4NG
Secretary
Appointed 20 Jul 2004
Resigned 01 May 2014

PIERPOINT, Alan

Resigned
Chase Gardens, SouthamptonSO32 2ES
Secretary
Appointed 01 May 2014
Resigned 28 May 2019

SEEL, Richard

Resigned
47 Stamford Road, OakhamLE15 6HZ
Secretary
Appointed 10 Feb 1993
Resigned 20 Feb 2003

CAMBRIDGE FINANCIAL CONSULTING LIMITED

Resigned
Tower House, LincolnLN1 1XW
Corporate secretary
Appointed 20 Feb 2003
Resigned 20 Jul 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1993
Resigned 10 Feb 1993

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 30 Apr 2014
Resigned 25 Apr 2019

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 30 Apr 2014
Resigned 02 Sept 2016

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 30 Apr 2014
Resigned 15 Mar 2019

SEEL, Richard Stuart

Resigned
37 Moorbridge Road, NottinghamshireNG13 8GG
Born April 1965
Director
Appointed 10 Feb 1993
Resigned 01 May 2014

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

WELFORD, Godfrey Walter

Resigned
14 High Meadows, WashingboroughLN3 4HB
Born January 1940
Director
Appointed 10 Feb 1993
Resigned 24 Feb 2003

WHITEHOUSE, Michael

Resigned
254 Warwick Road, SolihullB92 7AE
Born March 1953
Director
Appointed 25 May 1993
Resigned 14 Nov 2005

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1993
Resigned 10 Feb 1993

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
26 January 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 January 2017
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
26 January 2017
RP04AP01RP04AP01
Statement Of Companys Objects
14 October 2016
CC04CC04
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Gazette Notice Compulsory
8 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Legacy
24 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Legacy
28 January 2011
MG01MG01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
9 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
2 July 2009
1.31.3
Liquidation Voluntary Arrangement Completion
2 July 2009
1.41.4
Accounts With Accounts Type Small
9 June 2009
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
11 May 2009
1.41.4
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
9 March 2009
1.31.3
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
20 February 2008
1.31.3
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
26 March 2007
1.31.3
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2006
AAAnnual Accounts
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
15 May 2006
363sAnnual Return (shuttle)
Memorandum Articles
31 January 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 January 2006
CERTNMCertificate of Incorporation on Change of Name
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
23 December 2005
1.11.1
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
18 August 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
26 July 2004
287Change of Registered Office
Legacy
26 July 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
11 April 2003
363sAnnual Return (shuttle)
Legacy
12 March 2003
169169
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
10 March 2003
288aAppointment of Director or Secretary
Resolution
4 March 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 June 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
287Change of Registered Office
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
16 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
21 February 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 December 1996
AAAnnual Accounts
Legacy
19 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
88(2)R88(2)R
Legacy
19 August 1993
123Notice of Increase in Nominal Capital
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
224224
Legacy
28 May 1993
288288
Legacy
12 February 1993
287Change of Registered Office
Legacy
12 February 1993
288288
Legacy
12 February 1993
288288
Incorporation Company
10 February 1993
NEWINCIncorporation