Xchanging Limited

  • Liquidation
  • Incorporated on 16 May 2006

Reg Address: C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham B3 3HN

Previous Names:
Tabbyview Plc - 27 Jun 2006
Xchanging Plc - 27 Jun 2006
Tabbyview Plc - 16 May 2006

Company Classifications:
62090 - Other information technology service activities


  • Summary The company with name "Xchanging Limited" is a ltd and located in C/O TENEO RESTRUCTURING LIMITED, 156 Great Charles Street Queensway, Birmingham B3 3HN. Xchanging Limited is currently in liquidation status and it was incorporated on 16 May 2006 (18 years 4 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 23 Mar 2020, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Xchanging Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Maruf Ahmad Majed Director 31 Mar 2018 American Resigned
26 Feb 2020
2 Tina Anne Gough Director 9 Jun 2017 British Resigned
7 Apr 2020
3 Nicholas Anthony Wilson Director 9 Jun 2017 British Resigned
31 Mar 2018
4 David William Hart Gray Director 23 Jan 2017 British Resigned
7 Apr 2017
5 David William Hart Gray Director 23 Jan 2017 British Resigned
7 Apr 2017
6 Giovanni Loria Director 18 Jul 2016 British Resigned
23 Jan 2017
7 Michael Charles Woodfine Director 5 May 2016 British Active
8 Mark Jeremy Pickett Director 5 May 2016 British Resigned
24 Jun 2016
9 Michael Charles Woodfine Director 5 May 2016 British Active
10 Anna Myburgh Secretary 29 Apr 2016 - Resigned
16 Jun 2017
11 Craig Alaister Wilson Director 5 Oct 2015 British Resigned
23 Jan 2017
12 Christopher Mark Fussell Secretary 26 Jan 2015 - Resigned
28 Apr 2016
13 Ian Donald Cormack Director 26 Oct 2012 British Resigned
5 May 2016
14 Saurabh Srivastava Director 4 Sep 2012 Indian Resigned
5 May 2016
15 Stephen David Wilson Director 1 Jul 2012 British Resigned
5 May 2016
16 William Gennydd Thomas Director 1 Dec 2011 British Resigned
5 May 2016
17 Eric Geoffrey Unwin Director 1 Dec 2011 British Resigned
5 May 2016
18 David Gregory Bauernfeind Director 7 Jun 2011 British Resigned
6 Jun 2016
19 Kenneth Lever Director 5 Oct 2010 British Resigned
31 Dec 2015
20 Michel Jean Denis Paulin Director 1 Jan 2010 French Resigned
31 Dec 2015
21 Patricia Odriscoll Director 3 Nov 2008 Irish Resigned
16 May 2012
22 Nigel Mervyn Sutherland Rich Director 22 Mar 2007 British Resigned
31 Dec 2011
23 Thomas John Bramley Director 22 Mar 2007 British Resigned
22 May 2008
24 Stephanus Rupprecht Maria Brenninkmeijer Director 22 Mar 2007 Dutch Resigned
31 Aug 2011
25 Friedrich Carl Janssen Director 22 Mar 2007 German Resigned
20 Dec 2007
26 Adele Theresa Browne Director 22 Mar 2007 British Resigned
31 Dec 2008
27 Johannes Josef Maret Director 22 Mar 2007 German Resigned
31 Aug 2011
28 Dennis Henry Millard Director 22 Mar 2007 American Resigned
4 Sep 2012
29 Nigel Mervyn Sutherland Rich Director 22 Mar 2007 British Resigned
31 Dec 2011
30 John Vernon Harry Robins Director 22 Mar 2007 British Resigned
22 May 2008
31 David William Andrews Director 27 Jun 2006 British Resigned
9 Feb 2011
32 Gary Neville Whitaker Secretary 27 Jun 2006 British Resigned
26 Jan 2015
33 David Charles Hodgson Director 27 Jun 2006 American Resigned
22 May 2008
34 Richard Alexander Houghton Director 27 Jun 2006 Irish Resigned
5 Oct 2010
35 Tom Tinsley Director 27 Jun 2006 American Resigned
10 Sep 2009
36 David John Pudge Nominee Director 16 May 2006 British Resigned
27 Jun 2006
37 Adrian Joseph Morris Levy Director 16 May 2006 British Resigned
27 Jun 2006
38 CLIFFORD CHANCE SECRETARIES LIMITED Corporate Nominee Secretary 16 May 2006 - Resigned
27 Jun 2006


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Csc Computer Sciences International Operations Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
15 Jul 2016 - Active
2 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Ceased
14 Jul 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Xchanging Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Address - Change Registered Office Company With Date Old New 1 Jul 2021 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Mar 2021 Download PDF
9 Pages
3 Officers - Termination Director Company With Name Termination Date 15 Apr 2020 Download PDF
1 Pages
4 Officers - Termination Director Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
5 Address - Change Registered Office Company With Date Old New 22 Jan 2020 Download PDF
2 Pages
6 Resolution 21 Jan 2020 Download PDF
1 Pages
7 Insolvency - Liquidation Voluntary Appointment Of Liquidator 21 Jan 2020 Download PDF
3 Pages
8 Insolvency - Liquidation Voluntary Declaration Of Solvency 21 Jan 2020 Download PDF
6 Pages
9 Accounts - Change Account Reference Date Company Previous Shortened 23 Dec 2019 Download PDF
1 Pages
10 Insolvency - Legacy 6 Dec 2019 Download PDF
1 Pages
11 Resolution 6 Dec 2019 Download PDF
2 Pages
12 Capital - Statement Company With Date Currency Figure 6 Dec 2019 Download PDF
5 Pages
13 Capital - Legacy 6 Dec 2019 Download PDF
1 Pages
14 Confirmation Statement - No Updates 24 May 2019 Download PDF
3 Pages
15 Accounts - Full 24 Jan 2019 Download PDF
30 Pages
16 Address - Change Registered Office Company With Date Old New 26 Sep 2018 Download PDF
1 Pages
17 Confirmation Statement - Updates 6 Jun 2018 Download PDF
5 Pages
18 Accounts - Full 6 Jun 2018 Download PDF
32 Pages
19 Officers - Appoint Person Director Company With Name Date 10 Apr 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 10 Apr 2018 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control Statement 7 Sep 2017 Download PDF
3 Pages
22 Capital - Statement Company With Date Currency Figure 8 Aug 2017 Download PDF
5 Pages
23 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 8 Aug 2017 Download PDF
3 Pages
24 Resolution 4 Jul 2017 Download PDF
1 Pages
25 Insolvency - Legacy 4 Jul 2017 Download PDF
1 Pages
26 Capital - Legacy 4 Jul 2017 Download PDF
1 Pages
27 Persons With Significant Control - Notification Of A Person With Significant Control 30 Jun 2017 Download PDF
2 Pages
28 Confirmation Statement - Updates 28 Jun 2017 Download PDF
5 Pages
29 Officers - Termination Secretary Company With Name Termination Date 17 Jun 2017 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 12 Jun 2017 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 12 Jun 2017 Download PDF
2 Pages
32 Officers - Termination Director Company With Name Termination Date 11 May 2017 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 20 Mar 2017 Download PDF
1 Pages
34 Mortgage - Satisfy Charge Full 20 Mar 2017 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 23 Feb 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 22 Feb 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 22 Feb 2017 Download PDF
1 Pages
38 Address - Move Registers To Registered Office Company With New 23 Jan 2017 Download PDF
2 Pages
39 Accounts - Change Account Reference Date Company Current Extended 28 Dec 2016 Download PDF
1 Pages
40 Incorporation - Re Registration Memorandum Articles 4 Aug 2016 Download PDF
31 Pages
41 Change Of Name - Reregistration Public To Private Company 4 Aug 2016 Download PDF
1 Pages
42 Change Of Name - Certificate Re Registration Public Limited Company To Private 4 Aug 2016 Download PDF
1 Pages
43 Resolution 4 Aug 2016 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 29 Jul 2016 Download PDF
2 Pages
45 Officers - Termination Director Company With Name Termination Date 27 Jun 2016 Download PDF
1 Pages
46 Officers - Termination Director Company With Name Termination Date 6 Jun 2016 Download PDF
1 Pages
47 Annual Return - Company With Made Up Date No Member List 1 Jun 2016 Download PDF
5 Pages
48 Capital - Allotment Shares 1 Jun 2016 Download PDF
3 Pages
49 Accounts - Group 11 May 2016 Download PDF
177 Pages
50 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 6 May 2016 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 6 May 2016 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 6 May 2016 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 6 May 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 6 May 2016 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name Date 6 May 2016 Download PDF
2 Pages
57 Officers - Termination Secretary Company With Name Termination Date 4 May 2016 Download PDF
1 Pages
58 Officers - Appoint Person Secretary Company With Name Date 4 May 2016 Download PDF
2 Pages
59 Capital - Allotment Shares 14 Apr 2016 Download PDF
4 Pages
60 Officers - Termination Director Company With Name Termination Date 29 Jan 2016 Download PDF
1 Pages
61 Officers - Termination Director Company With Name Termination Date 4 Jan 2016 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name Date 7 Oct 2015 Download PDF
2 Pages
63 Capital - Allotment Shares 21 Aug 2015 Download PDF
4 Pages
64 Accounts - Group 21 Jul 2015 Download PDF
145 Pages
65 Capital - Allotment Shares 24 Jun 2015 Download PDF
4 Pages
66 Annual Return - Company With Made Up Date No Member List 12 Jun 2015 Download PDF
7 Pages
67 Resolution 3 Jun 2015 Download PDF
3 Pages
68 Capital - Allotment Shares 21 Apr 2015 Download PDF
4 Pages
69 Capital - Allotment Shares 26 Mar 2015 Download PDF
4 Pages
70 Officers - Change Person Director Company With Change Date 6 Mar 2015 Download PDF
2 Pages
71 Officers - Change Person Director Company With Change Date 25 Feb 2015 Download PDF
2 Pages
72 Officers - Appoint Person Secretary Company With Name Date 28 Jan 2015 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name Termination Date 28 Jan 2015 Download PDF
1 Pages
74 Capital - Allotment Shares 14 Jan 2015 Download PDF
4 Pages
75 Capital - Allotment Shares 14 Jan 2015 Download PDF
4 Pages
76 Capital - Allotment Shares 9 Oct 2014 Download PDF
4 Pages
77 Document Replacement - Second Filing Of Form With Form Type 1 Oct 2014 Download PDF
6 Pages
78 Capital - Sale Or Transfer Treasury Shares With Date Currency Figure 9 Jul 2014 Download PDF
2 Pages
79 Capital - Return Purchase Own Shares Treasury Date 9 Jul 2014 Download PDF
3 Pages
80 Capital - Allotment Shares 2 Jul 2014 Download PDF
4 Pages
81 Annual Return - Company With Made Up Date No Member List 11 Jun 2014 Download PDF
7 Pages
82 Officers - Change Person Director Company With Change Date 11 Jun 2014 Download PDF
2 Pages
83 Address - Move Registers To Registered Office Company 11 Jun 2014 Download PDF
1 Pages
84 Officers - Change Person Director Company With Change Date 11 Jun 2014 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 11 Jun 2014 Download PDF
2 Pages
86 Capital - Allotment Shares 20 May 2014 Download PDF
4 Pages
87 Resolution 19 May 2014 Download PDF
3 Pages
88 Accounts - Group 15 May 2014 Download PDF
148 Pages
89 Capital - Allotment Shares 10 Apr 2014 Download PDF
3 Pages
90 Capital - Allotment Shares 10 Apr 2014 Download PDF
3 Pages
91 Capital - Allotment Shares 10 Apr 2014 Download PDF
3 Pages
92 Capital - Allotment Shares 10 Apr 2014 Download PDF
3 Pages
93 Address - Change Registered Office Company With Date Old 7 Apr 2014 Download PDF
1 Pages
94 Capital - Allotment Shares 29 Nov 2013 Download PDF
4 Pages
95 Capital - Allotment Shares 4 Sep 2013 Download PDF
4 Pages
96 Resolution 8 Jul 2013 Download PDF
3 Pages
97 Accounts - Group 24 Jun 2013 Download PDF
146 Pages
98 Capital - Allotment Shares 11 Jun 2013 Download PDF
4 Pages
99 Annual Return - Company With Made Up Date No Member List 5 Jun 2013 Download PDF
9 Pages
100 Address - Change Sail Company With Old 4 Jun 2013 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Xchanging B.V.
Mutual People: Michael Charles Woodfine
Active
2 Spikes Cavell Analytic Limited
Mutual People: Michael Charles Woodfine
Liquidation
3 Xchanging Us Funding Limited
Mutual People: Michael Charles Woodfine
Liquidation
4 Celeritifintech Services Uk Limited
Mutual People: Michael Charles Woodfine
Liquidation
5 Csc Life Sciences Limited
Mutual People: Michael Charles Woodfine
Liquidation
6 Csc Ukd 4 Limited
Mutual People: Michael Charles Woodfine
dissolved
7 Eds Finance Limited
Mutual People: Michael Charles Woodfine
dissolved
8 Fruition Partners Uk Holdco Limited
Mutual People: Michael Charles Woodfine
Liquidation
9 Total Objects Limited
Mutual People: Michael Charles Woodfine
Liquidation
10 Xchanging Software Europe Limited
Mutual People: Michael Charles Woodfine
Liquidation
11 Applabs Limited
Mutual People: Michael Charles Woodfine
Liquidation
12 Data Integration Limited
Mutual People: Michael Charles Woodfine
Liquidation
13 E.D.S. International Limited
Mutual People: Michael Charles Woodfine
dissolved
14 Xchange Limited
Mutual People: Michael Charles Woodfine
Liquidation
15 Xchanging Solutions (Europe) Limited
Mutual People: Michael Charles Woodfine
dissolved
16 Xchanging International Limited
Mutual People: Michael Charles Woodfine
Liquidation
17 Hr Holdco Limited
Mutual People: Michael Charles Woodfine
Liquidation
18 Xchanging Europe Holdco Limited
Mutual People: Michael Charles Woodfine
Liquidation
19 Xchanging Procurement Services (Holdco) Limited
Mutual People: Michael Charles Woodfine
Liquidation
20 Xchanging Resourcing Services Limited
Mutual People: Michael Charles Woodfine
Liquidation
21 Xchanging Technology Services Limited
Mutual People: Michael Charles Woodfine
Liquidation
22 Xchanging Us Holdings Limited
Mutual People: Michael Charles Woodfine
Liquidation
23 Xlpro Limited
Mutual People: Michael Charles Woodfine
Liquidation
24 Xuk Holdco (No. 2) Limited
Mutual People: Michael Charles Woodfine
Liquidation
25 Datasure Holdings Limited
Mutual People: Michael Charles Woodfine
Liquidation
26 Xchanging Emea Limited
Mutual People: Michael Charles Woodfine
Liquidation
27 Fruition Partners Uk Limited
Mutual People: Michael Charles Woodfine
Active
28 Virtual Clarity Limited
Mutual People: Michael Charles Woodfine
Active
29 Applabs Technologies (Uk) Pvt Limited
Mutual People: Michael Charles Woodfine
Liquidation
30 Csc Computer Sciences Limited
Mutual People: Michael Charles Woodfine
Active
31 Dxc Uk (Middle East) Limited
Mutual People: Michael Charles Woodfine
Active
32 Ebecs Limited
Mutual People: Michael Charles Woodfine
Active
33 Entserv Uk Limited
Mutual People: Michael Charles Woodfine
Active
34 Spiritmodel Limited
Mutual People: Michael Charles Woodfine
dissolved
35 Spiritguide Limited
Mutual People: Michael Charles Woodfine
dissolved
36 Xchanging Global Insurance Solutions Limited
Mutual People: Michael Charles Woodfine
Active
37 Xchanging Holdco No.3 Limited
Mutual People: Michael Charles Woodfine
Active
38 Xchanging Holdings Limited
Mutual People: Michael Charles Woodfine
Active
39 Xchanging Procurement Services Limited
Mutual People: Michael Charles Woodfine
dissolved
40 Xchanging Uk Limited
Mutual People: Michael Charles Woodfine
Active
41 Xpanse Limited
Mutual People: Michael Charles Woodfine
Active
42 Xpanse No. 2 Limited
Mutual People: Michael Charles Woodfine
Active
43 Xs (Int) Limited
Mutual People: Michael Charles Woodfine
Liquidation
44 Dh Opco Uk Ltd
Mutual People: Michael Charles Woodfine
Active
45 Dh Holdco Uk Ltd
Mutual People: Michael Charles Woodfine
Active
46 Dh Target Uk Ltd
Mutual People: Michael Charles Woodfine
Active
47 Dxc Uk Holdings Limited
Mutual People: Michael Charles Woodfine
Active
48 Dxc Uk International Holdings Limited
Mutual People: Michael Charles Woodfine
Active
49 Dxc Uk International Limited
Mutual People: Michael Charles Woodfine
Active
50 Es Field Delivery Uk Ltd
Mutual People: Michael Charles Woodfine
Active
51 I Soft Limited
Mutual People: Michael Charles Woodfine
dissolved
52 Isoft Group (Uk) Limited
Mutual People: Michael Charles Woodfine
dissolved
53 Enterprise Services Defence And Security Uk Limited
Mutual People: Michael Charles Woodfine
Active
54 Tesm Limited
Mutual People: Michael Charles Woodfine
Liquidation
55 Dxc Uk Emea Finance Limited
Mutual People: Michael Charles Woodfine
Active
56 Enterprise Services Information Security Uk Limited
Mutual People: Michael Charles Woodfine
Active
57 Dxc Uk International Operations Limited
Mutual People: Michael Charles Woodfine
Active
58 Dxc Uk International Services Limited
Mutual People: Michael Charles Woodfine
Liquidation
59 Xchanging Global Insurance Systems Limited
Mutual People: Michael Charles Woodfine
Active
60 Xchanging Software Europe (Regional Hub) Limited
Mutual People: Michael Charles Woodfine
dissolved
61 Vicos Ltd
Mutual People: Michael Charles Woodfine
dissolved
62 Vincent'S Appeal Trust Company
Mutual People: Michael Charles Woodfine
Active
63 Ferguson, Snell And Associates Limited
Mutual People: Michael Charles Woodfine
dissolved
64 Celeritifintech Services Limited
Mutual People: Michael Charles Woodfine
Liquidation
65 Fixnetix Limited
Mutual People: Michael Charles Woodfine
Active
66 Celeritifintech Limited
Mutual People: Michael Charles Woodfine
Liquidation
67 Tribridge Emea Ltd
Mutual People: Michael Charles Woodfine
Liquidation
68 Wavertone Limited
Mutual People: Michael Charles Woodfine
dissolved