Background WavePink WaveYellow Wave

XCEPTOR LTD (04825384)

XCEPTOR LTD (04825384) is an active UK company. incorporated on 8 July 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. XCEPTOR LTD has been registered for 22 years.

Company Number
04825384
Status
active
Type
ltd
Incorporated
8 July 2003
Age
22 years
Address
1 Lackington Street, London, EC2A 1AL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCEPTOR LTD

XCEPTOR LTD is an active company incorporated on 8 July 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. XCEPTOR LTD was registered 22 years ago.(SIC: 62012)

Status

active

Active since 22 years ago

Company No

04825384

LTD Company

Age

22 Years

Incorporated 8 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

WEB SERVICES INTEGRATION LIMITED
From: 8 July 2003To: 1 December 2023
Contact
Address

1 Lackington Street Lackington Street London, EC2A 1AL,

Previous Addresses

85 Gresham Street London EC2V 7NQ England
From: 10 March 2017To: 6 January 2025
6 Kean Street London WC2B 4AS England
From: 12 August 2016To: 10 March 2017
Alex House Chapel Street Salford Manchester M3 5JZ
From: 22 September 2011To: 12 August 2016
C/O the Waterfront Partnership 5 the Leather Market Weston Street London SE1 3ER
From: 8 July 2003To: 22 September 2011
Timeline

24 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Aug 14
Share Buyback
Sept 14
Capital Reduction
Sept 14
Share Issue
Oct 14
Loan Secured
Aug 16
Loan Secured
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Apr 18
Director Joined
Jun 18
Loan Secured
Dec 18
Loan Cleared
Jan 20
Loan Cleared
Jan 21
Loan Cleared
Jun 21
Loan Secured
Jul 21
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Mar 24
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Certificate Change Of Name Company
1 December 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
28 January 2020
MR05Certification of Charge
Mortgage Satisfy Charge Full
28 January 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
4 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Resolution
17 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2016
SH01Allotment of Shares
Resolution
31 August 2016
RESOLUTIONSResolutions
Resolution
31 August 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 August 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2016
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Resolution
13 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
6 May 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
10 October 2014
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
17 September 2014
TM02Termination of Secretary
Capital Cancellation Shares
9 September 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 September 2014
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Change Person Director Company With Change Date
24 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Legacy
7 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 March 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 April 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2007
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Legacy
5 June 2006
287Change of Registered Office
Legacy
2 June 2006
88(2)R88(2)R
Legacy
2 June 2006
123Notice of Increase in Nominal Capital
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Resolution
2 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 April 2006
AAAnnual Accounts
Accounts Amended With Made Up Date
19 April 2006
AAMDAAMD
Legacy
5 April 2006
288cChange of Particulars
Legacy
4 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 May 2005
AAAnnual Accounts
Legacy
14 April 2005
88(2)R88(2)R
Legacy
14 April 2005
123Notice of Increase in Nominal Capital
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Resolution
14 April 2005
RESOLUTIONSResolutions
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
88(2)R88(2)R
Legacy
19 April 2004
288aAppointment of Director or Secretary
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Resolution
19 April 2004
RESOLUTIONSResolutions
Legacy
19 April 2004
123Notice of Increase in Nominal Capital
Incorporation Company
8 July 2003
NEWINCIncorporation