Company NameX402 Ltd.
DirectorSimon Martin Tuke
Company StatusActive
Company NumberSC277437
CategoryPrivate Limited Company
Incorporation Date15 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Martin Tuke
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clerkenwell Green
London
EC1R 0DE
Secretary NameMr Simon Martin Tuke
StatusCurrent
Appointed20 September 2021(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address1 Clerkenwell Green
London
EC1R 0DE
Director NameMr Colin Murphy
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Gullane Place
Kilwinning
Ayrshire
KA13 6TR
Scotland
Director NameMr Steven Wojciechowski
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2005(3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressMerlin House Mossland Road
Hillington
Glasgow
G52 4XZ
Scotland
Secretary NameMr Steven Wojciechowski
NationalityBritish
StatusResigned
Appointed05 January 2005(3 weeks after company formation)
Appointment Duration14 years, 9 months (resigned 11 October 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address25 The Moorings
Paisley
Renfrewshire
PA2 9BD
Scotland
Secretary NameMr Yvan Michael Bamping
StatusResigned
Appointed14 October 2020(15 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 September 2021)
RoleCompany Director
Correspondence AddressMerlin House Mossland Road
Hillington
Glasgow
G52 4XZ
Scotland
Director NameMr Yvan Michael Bamping
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(16 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Clerkenwell Green
London
EC1R 0DE
Director NameMr Yvan Michael Bamping
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2021(16 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clerkenwell Green
London
EC1R 0DE
Director NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Director NamePeter Trainer Corporate Services Ltd. (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland
Secretary NamePeter Trainer Company Secretaries Ltd. (Corporation)
StatusResigned
Appointed15 December 2004(same day as company formation)
Correspondence Address27 Lauriston Street
Edinburgh
EH3 9DQ
Scotland

Contact

Websitex402.com

Location

Registered AddressMerlin House Mossland Road
Hillington
Glasgow
G52 4XZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches6 other UK companies use this postal address

Shareholders

9 at £1Colin Murphy
45.00%
Ordinary
9 at £1Steven Wojciechowski
45.00%
Ordinary
2 at £1Charles Shaw
10.00%
Ordinary

Financials

Year2014
Net Worth£83,360
Cash£76,864
Current Liabilities£51,552

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 1 week ago)
Next Return Due28 October 2024 (6 months, 1 week from now)

Charges

12 December 2019Delivered on: 19 December 2019
Persons entitled: Optimum Sme Finance Limited

Classification: A registered charge
Particulars: 1. by way of fixed charge:. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings ; and. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. For more details please refer to the instrument.
Outstanding

Filing History

1 November 2023Confirmation statement made on 14 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
31 October 2022Confirmation statement made on 14 October 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
12 December 2021Change of details for King & Tuke Limited as a person with significant control on 11 October 2021 (2 pages)
12 December 2021Cessation of King and Tuke Ltd as a person with significant control on 11 October 2021 (1 page)
20 October 2021Cessation of Yvan Michael Bamping as a person with significant control on 1 October 2021 (1 page)
20 October 2021Notification of Simon Martin Tuke as a person with significant control on 20 September 2021 (2 pages)
20 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
1 October 2021Termination of appointment of Yvan Michael Bamping as a director on 1 October 2021 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 September 2021Appointment of Mr Yvan Michael Bamping as a director on 20 September 2021 (2 pages)
20 September 2021Appointment of Mr Simon Martin Tuke as a director on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of Yvan Michael Bamping as a director on 20 September 2021 (1 page)
20 September 2021Appointment of Mr Simon Martin Tuke as a secretary on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of Yvan Michael Bamping as a secretary on 20 September 2021 (1 page)
8 July 2021Satisfaction of charge SC2774370001 in full (1 page)
6 November 2020Appointment of Mr Yvan Michael Bamping as a secretary on 14 October 2020 (2 pages)
6 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
6 November 2020Notification of King and Tuke Ltd as a person with significant control on 11 October 2019 (2 pages)
10 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
27 July 2020Change of details for Mr Yvan Bamping as a person with significant control on 27 July 2020 (2 pages)
19 December 2019Registration of charge SC2774370001, created on 12 December 2019 (18 pages)
14 October 2019Appointment of Mr Yvan Bamping as a director on 11 October 2019 (2 pages)
14 October 2019Termination of appointment of Steven Wojciechowski as a secretary on 11 October 2019 (1 page)
14 October 2019Notification of Yvan Bamping as a person with significant control on 11 October 2019 (2 pages)
14 October 2019Termination of appointment of Steven Wojciechowski as a director on 11 October 2019 (1 page)
14 October 2019Cessation of Steven Wojciechowski as a person with significant control on 11 October 2019 (1 page)
14 October 2019Notification of King & Tuke Limited as a person with significant control on 11 October 2019 (1 page)
14 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
30 July 2019Amended total exemption full accounts made up to 31 December 2018 (12 pages)
20 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
21 December 2018Director's details changed for Mr Steven Wojciechowski on 1 December 2018 (2 pages)
21 December 2018Change of details for Mr Steven Wojciechowski as a person with significant control on 1 December 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Cessation of Colin Murphy as a person with significant control on 24 April 2017 (1 page)
4 January 2018Cessation of Colin Murphy as a person with significant control on 24 April 2017 (1 page)
4 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
18 July 2017Registered office address changed from Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to Merlin House Mossland Road Hillington Glasgow G52 4XZ on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ to Merlin House Mossland Road Hillington Glasgow G52 4XZ on 18 July 2017 (1 page)
21 June 2017Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 11.00
(4 pages)
21 June 2017Cancellation of shares. Statement of capital on 24 April 2017
  • GBP 11.00
(4 pages)
6 June 2017Purchase of own shares. (3 pages)
6 June 2017Purchase of own shares. (3 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
28 April 2017Termination of appointment of Colin Murphy as a director on 24 April 2017 (1 page)
28 April 2017Termination of appointment of Colin Murphy as a director on 24 April 2017 (1 page)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (6 pages)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
(5 pages)
17 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 January 2015Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3TL to Suite 8 Merlin House Mossland Road Hillington Park Glasgow G52 4XZ on 27 January 2015 (1 page)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(5 pages)
12 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 20
(5 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(5 pages)
8 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 20
(5 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Registered office address changed from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 8 January 2013 (1 page)
8 January 2013Registered office address changed from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 8 January 2013 (1 page)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
8 January 2013Registered office address changed from 6-7 Renfrew House 27 Quarriers Village Bridge of Weir Renfrewshire PA11 3SX on 8 January 2013 (1 page)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (5 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
6 May 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Colin Murphy on 1 December 2009 (2 pages)
11 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Steven Wojciechowski on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Steven Wojciechowski on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Colin Murphy on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Colin Murphy on 1 December 2009 (2 pages)
11 January 2010Director's details changed for Steven Wojciechowski on 1 December 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
12 January 2009Return made up to 15/12/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 January 2008Return made up to 15/12/07; full list of members (3 pages)
15 January 2008Return made up to 15/12/07; full list of members (3 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
12 January 2007Return made up to 15/12/06; full list of members (3 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 July 2006Registered office changed on 07/07/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX (1 page)
7 July 2006Registered office changed on 07/07/06 from: rooms 6-7, renfrew house quarriers village bridge of weir renfrewshire PA11 3SX (1 page)
17 May 2006Registered office changed on 17/05/06 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
17 May 2006Registered office changed on 17/05/06 from: studio 100A, embroidery mill abbey mill business centre paisley renfrewshire PA1 1TJ (1 page)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
11 January 2006Return made up to 15/12/05; full list of members (3 pages)
15 August 2005Ad 01/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
15 August 2005Ad 01/08/05--------- £ si 18@1=18 £ ic 2/20 (2 pages)
4 March 2005Registered office changed on 04/03/05 from: 25 the moorings paisley PA2 9BD (1 page)
4 March 2005Registered office changed on 04/03/05 from: 25 the moorings paisley PA2 9BD (1 page)
6 January 2005Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Ad 15/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005New secretary appointed;new director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004Secretary resigned (1 page)
15 December 2004Incorporation (15 pages)
15 December 2004Incorporation (15 pages)