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
Xchange Partners Limited
Xchange Partners Limited is a dissolved company incorporated on 4 July 2011 with the registered office located in London, Greater London. Xchange Partners Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 March 2016
(9 years ago)
Was
4 years old
at the time of dissolution
Company No
07692486
Private limited company
Age
14 years
Incorporated
4 July 2011
Size
Micro
Turnover is under
£1M
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 Xchange Partners Limited
Contact
Address
Award House
7-11 St Matthew Street
London
SW1P 2JT
Same address for the past
11 years
Companies in SW1P 2JT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Mr Charles Michael Lake
Director • British • Lives in England • Born in May 1944
Mr Michael John Bostelmann
Director • Chartered Accountant • British • Lives in London • Born in Nov 1947
Claire Lois Whitaker
Director • British • Lives in England • Born in Dec 1963
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
Enham Trust
Claire Lois Whitaker is a mutual person.
Active
Aster Property Limited
Claire Lois Whitaker is a mutual person.
Active
In ALL Seriousness Music Limited
Claire Lois Whitaker is a mutual person.
Active
Aster Homes Limited
Claire Lois Whitaker is a mutual person.
Active
On Course Foundation
Mr Charles Michael Lake is a mutual person.
Active
Cricket Dorset Ltd
Claire Lois Whitaker is a mutual person.
Active
Seriously Inclusive Limited
Claire Lois Whitaker is a mutual person.
Active
Triangle Consultants Ltd
Claire Lois Whitaker is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2014)
Period Ended
31 Mar 2014
For period
31 Dec
⟶
31 Mar 2014
Traded for
15 months
Cash in Bank
£1
Decreased by £26.9K (-100%)
Turnover
£10.1K
Increased by £10.1K (%)
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £36.4K (-100%)
Total Liabilities
£0
Decreased by £36.4K (-100%)
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Decreased by 100% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntary Gazette Notice
9 Years Ago on 12 Jan 2016
Application To Strike Off
9 Years Ago on 2 Jan 2016
Confirmation Submitted
10 Years Ago on 10 Jul 2015
Full Accounts Submitted
10 Years Ago on 19 Dec 2014
Confirmation Submitted
11 Years Ago on 4 Aug 2014
Registered Address Changed
11 Years Ago on 31 Jul 2014
Mr Charles Michael Lake Appointed
11 Years Ago on 21 May 2014
Claire Lois Whitaker Appointed
11 Years Ago on 21 May 2014
Peter Alfred Hoile Resigned
11 Years Ago on 21 May 2014
Victor Sydney George Craggs Resigned
11 Years Ago on 21 May 2014
Get Alerts
Get Credit Report
Discover Xchange Partners 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
First Gazette notice for voluntary strike-off
Submitted on 12 Jan 2016
Application to strike the company off the register
Submitted on 2 Jan 2016
Annual return made up to 4 July 2015 with full list of shareholders
Submitted on 10 Jul 2015
Total exemption full accounts made up to 31 March 2014
Submitted on 19 Dec 2014
Change of accounting reference date
Submitted on 4 Sep 2014
Annual return made up to 4 July 2014 with full list of shareholders
Submitted on 4 Aug 2014
Appointment of Mr Michael John Bostelmann as a director on 21 May 2014
Submitted on 31 Jul 2014
Termination of appointment of Peter Stout as a director on 21 May 2014
Submitted on 31 Jul 2014
Termination of appointment of Helen Andrea Jones as a director on 21 May 2014
Submitted on 31 Jul 2014
Termination of appointment of Victor Sydney George Craggs as a secretary on 21 May 2014
Submitted on 31 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs