Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
XCT 2011 Limited
XCT 2011 Limited is a dissolved company incorporated on 10 March 1999 with the registered office located in London, City of London. XCT 2011 Limited was registered 26 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 August 2018
(7 years ago)
Was
19 years old
at the time of dissolution
Company No
03730486
Private limited company
Age
26 years
Incorporated
10 March 1999
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about XCT 2011 Limited
Contact
Update Details
Address
2nd Floor 110 Cannon Street
London
EC4N 6EU
Same address for the past
11 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Xchangeteam.com
See All Contacts
People
Officers
5
Shareholders
21
Controllers (PSC)
-
Frederick Robin Knipe
Director • Secretary • Finance Director • British • Lives in UK • Born in Oct 1968
Mrs Emma Constance Brierley
Director • Ceo • British • Lives in UK • Born in Apr 1966
Michael Dale Berry
Director • None • British • Lives in UK • Born in Aug 1962
William David Noon
Director • Consultant • British • Lives in UK • Born in Nov 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Riverston Schools (UK) Limited
Frederick Robin Knipe is a mutual person.
Active
Chatsworth (RG) Limited
Frederick Robin Knipe is a mutual person.
Active
The Marylebone Village Nursery Limited
Frederick Robin Knipe is a mutual person.
Active
Beau Peeps Nurseries Ltd
Frederick Robin Knipe is a mutual person.
Active
Chatsworth (RP) Limited
Frederick Robin Knipe is a mutual person.
Active
Beech Hall School Ltd
Frederick Robin Knipe is a mutual person.
Active
Chatsworth (RS) Limited
Frederick Robin Knipe is a mutual person.
Active
Beech Hall Schools (UK) Limited
Frederick Robin Knipe is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£68
Decreased by £579 (-89%)
Turnover
£5.8M
Decreased by £654.41K (-10%)
Employees
Unreported
Same as previous period
Total Assets
£2.09M
Increased by £34.29K (+2%)
Total Liabilities
-£2.19M
Increased by £42.81K (+2%)
Net Assets
-£101.04K
Decreased by £8.53K (+9%)
Debt Ratio (%)
105%
Increased by 0.33% (0%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 24 Jul 2014
Registered Address Changed
12 Years Ago on 21 Feb 2013
Moved to Voluntary Liquidation
13 Years Ago on 10 Sep 2012
Registered Address Changed
14 Years Ago on 14 Nov 2011
Administrator Appointed
14 Years Ago on 11 Nov 2011
Confirmation Submitted
14 Years Ago on 10 Mar 2011
Full Accounts Submitted
14 Years Ago on 4 Jan 2011
Kate Bleasdale Resigned
15 Years Ago on 15 Jun 2010
Confirmation Submitted
15 Years Ago on 16 Mar 2010
Fred Knipe Details Changed
15 Years Ago on 15 Mar 2010
Get Alerts
Get Credit Report
Discover XCT 2011 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 25 Aug 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 May 2018
Liquidators' statement of receipts and payments to 9 September 2017
Submitted on 17 Nov 2017
Liquidators' statement of receipts and payments to 9 September 2016
Submitted on 11 Nov 2016
Liquidators' statement of receipts and payments to 9 September 2015
Submitted on 27 Oct 2015
Liquidators' statement of receipts and payments to 9 September 2014
Submitted on 17 Oct 2014
Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014
Submitted on 24 Jul 2014
Liquidators' statement of receipts and payments to 9 September 2013
Submitted on 16 Oct 2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013
Submitted on 21 Feb 2013
Administrator's progress report to 9 September 2012
Submitted on 9 Oct 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs