Background WavePink WaveYellow Wave

XTREME INFORMATION SERVICES LIMITED (04244794)

XTREME INFORMATION SERVICES LIMITED (04244794) is an active UK company. incorporated on 2 July 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. XTREME INFORMATION SERVICES LIMITED has been registered for 24 years.

Company Number
04244794
Status
active
Type
ltd
Incorporated
2 July 2001
Age
24 years
Address
Chapter House, London, N1 6DZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XTREME INFORMATION SERVICES LIMITED

XTREME INFORMATION SERVICES LIMITED is an active company incorporated on 2 July 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. XTREME INFORMATION SERVICES LIMITED was registered 24 years ago.(SIC: 64209)

Status

active

Active since 24 years ago

Company No

04244794

LTD Company

Age

24 Years

Incorporated 2 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

TABLEBALL LIMITED
From: 2 July 2001To: 13 August 2001
XTREME INFORMATION SERVICES LIMITED
From: 2 July 2001To: 13 August 2001
Contact
Address

Chapter House 16 Brunswick Place London, N1 6DZ,

Previous Addresses

Citypoint One Ropemaker Street London EC2Y 9AW
From: 11 March 2014To: 8 November 2019
Second Floor, the Registry Royal Mint Court London EC3N 4QN United Kingdom
From: 19 May 2010To: 11 March 2014
45 Fouberts Place London W1F 7QH
From: 2 July 2001To: 19 May 2010
Timeline

35 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jul 01
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Funding Round
Jul 11
Capital Update
Apr 14
Loan Cleared
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Mar 22
Director Joined
May 23
Director Left
May 23
Loan Secured
Apr 24
Director Left
Aug 24
Director Left
Mar 25
Director Joined
Mar 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
2
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
23 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
31 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 June 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Legacy
17 April 2014
SH20SH20
Legacy
17 April 2014
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
17 April 2014
SH19Statement of Capital
Resolution
17 April 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Resolution
20 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Miscellaneous
17 January 2013
MISCMISC
Accounts With Made Up Date
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Legacy
27 March 2012
MG02MG02
Legacy
26 March 2012
MG02MG02
Legacy
26 March 2012
MG02MG02
Legacy
23 March 2012
MG01MG01
Legacy
20 March 2012
MG01MG01
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Capital Allotment Shares
18 July 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 July 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
18 July 2011
CC04CC04
Resolution
18 July 2011
RESOLUTIONSResolutions
Resolution
18 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Miscellaneous
28 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Auditors Resignation Company
18 June 2010
AUDAUD
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 May 2010
TM02Termination of Secretary
Legacy
14 May 2010
MG04MG04
Legacy
14 May 2010
MG04MG04
Change Account Reference Date Company Previous Extended
13 May 2010
AA01Change of Accounting Reference Date
Legacy
26 April 2010
MG01MG01
Resolution
22 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Accounts With Accounts Type Group
22 July 2009
AAAnnual Accounts
Legacy
11 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 July 2008
AAAnnual Accounts
Legacy
3 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
20 August 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
8 April 2005
88(2)O88(2)O
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Legacy
10 August 2004
363aAnnual Return
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Group
9 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
25 November 2003
AAAnnual Accounts
Legacy
12 July 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
18 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 October 2002
AAAnnual Accounts
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
88(2)R88(2)R
Legacy
27 September 2002
123Notice of Increase in Nominal Capital
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Resolution
27 September 2002
RESOLUTIONSResolutions
Auditors Resignation Company
21 July 2002
AUDAUD
Legacy
19 April 2002
225Change of Accounting Reference Date
Legacy
10 April 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
12 September 2001
88(2)R88(2)R
Legacy
12 September 2001
88(2)R88(2)R
Legacy
12 September 2001
88(2)R88(2)R
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
7 September 2001
288aAppointment of Director or Secretary
Miscellaneous
5 September 2001
MISCMISC
Legacy
3 September 2001
287Change of Registered Office
Legacy
3 September 2001
122122
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Resolution
3 September 2001
RESOLUTIONSResolutions
Legacy
3 September 2001
123Notice of Increase in Nominal Capital
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
14 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 August 2001
122122
Resolution
14 August 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
287Change of Registered Office
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Incorporation Company
2 July 2001
NEWINCIncorporation