Background WavePink WaveYellow Wave

XCD SERVICES LIMITED (05300878)

XCD SERVICES LIMITED (05300878) is an active UK company. incorporated on 30 November 2004. with registered office in Camberley. The company operates in the Education sector, engaged in pre-primary education. XCD SERVICES LIMITED has been registered for 21 years. Current directors include FROUD, Deborah Ann.

Company Number
05300878
Status
active
Type
ltd
Incorporated
30 November 2004
Age
21 years
Address
Bright Sparks Montessori School, Camberley, GU16 7RE
Industry Sector
Education
Business Activity
Pre-primary education
Directors
FROUD, Deborah Ann
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XCD SERVICES LIMITED

XCD SERVICES LIMITED is an active company incorporated on 30 November 2004 with the registered office located in Camberley. The company operates in the Education sector, specifically engaged in pre-primary education. XCD SERVICES LIMITED was registered 21 years ago.(SIC: 85100)

Status

active

Active since 21 years ago

Company No

05300878

LTD Company

Age

21 Years

Incorporated 30 November 2004

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 31 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Bright Sparks Montessori School Gilbert Road Camberley, GU16 7RE,

Previous Addresses

Bright Sparks Montessori School Gilbert Road Camberley Surrey GU16 7RE England
From: 10 March 2016To: 10 March 2016
C/O Debbie Sharpe 7 Sturt Road Frimley Green Camberley Surrey GU16 6HT
From: 20 August 2014To: 10 March 2016
41 Bramble Bank Frimley Green Camberley Surrey GU16 6PN
From: 30 November 2010To: 20 August 2014
1 Bedford Lane, Frimley Green Camberley Surrey GU166HR
From: 30 November 2004To: 30 November 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Nov 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

FROUD, Deborah Ann

Active
Gilbert Road, CamberleyGU16 7RE
Born May 1974
Director
Appointed 28 Jun 2006

BLACK, Pamela Janet

Resigned
32 Mallinson Oval, HarrogateHG2 9HH
Secretary
Appointed 16 Dec 2004
Resigned 28 Jun 2006

BLACK, Stuart Robert

Resigned
Sturt Road, CamberleyGU16 6HT
Secretary
Appointed 28 Jun 2006
Resigned 20 Aug 2014

SJD (SECRETARIES) LIMITED

Resigned
Bowie House, TringHP23 5AP
Corporate secretary
Appointed 30 Nov 2004
Resigned 16 Dec 2004

BLACK, Stuart Robert

Resigned
1 Bedford Lane, CamberleyGU16 6HR
Born February 1965
Director
Appointed 16 Dec 2004
Resigned 28 Jun 2006

SJD (DIRECTORS) LIMITED

Resigned
Bowie House, TringHP23 5AP
Corporate director
Appointed 30 Nov 2004
Resigned 16 Dec 2004

Persons with significant control

1

Mrs Deborah Ann Froud

Active
Gilbert Road, CamberleyGU16 7RE
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
7 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
5 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
27 September 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts Amended With Made Up Date
9 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2011
AR01AR01
Accounts Amended With Made Up Date
6 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
14 March 2007
225Change of Accounting Reference Date
Legacy
16 January 2007
363aAnnual Return
Legacy
7 November 2006
395Particulars of Mortgage or Charge
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 May 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Incorporation Company
30 November 2004
NEWINCIncorporation