logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Stephen, Paul Robert
    Born in November 1970
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    OF - Director → CIF 0
  • 2
    Towers, Nicholas Andrew
    Born in September 1977
    Individual (9 offsprings)
    Officer
    icon of calendar 2021-11-18 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressCosmopolitan House, 2 Phipp Street, London, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,357,574 GBP2023-12-31
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 11
  • 1
    Mayers, Jon
    Computer Consultant born in October 1963
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-10 ~ 2007-09-14
    OF - Director → CIF 0
    Mayers, Jon
    Computer Consultant
    Individual (1 offspring)
    Officer
    icon of calendar 1995-11-10 ~ 2007-03-19
    OF - Secretary → CIF 0
  • 2
    Bagnall, Mark Simon Hugh
    Software Designer born in November 1959
    Individual
    Officer
    icon of calendar 2002-04-01 ~ 2005-12-31
    OF - Director → CIF 0
    Bagnall, Mark Simon Hugh
    Individual
    Officer
    icon of calendar 2007-03-19 ~ 2009-10-02
    OF - Secretary → CIF 0
  • 3
    Stewart, Glenn
    Company Director born in September 1951
    Individual (4 offsprings)
    Officer
    icon of calendar 2002-04-01 ~ 2021-11-18
    OF - Director → CIF 0
    Stewart, Glenn
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2021-11-18
    OF - Secretary → CIF 0
    Mr Glenn Stewart
    Born in September 1951
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
  • 4
    Knowles, Michael David
    Computer Consultant born in July 1964
    Individual
    Officer
    icon of calendar 1995-11-10 ~ 1997-10-08
    OF - Director → CIF 0
  • 5
    Diver, Garry Patrick Anthony
    Director born in December 1942
    Individual (4 offsprings)
    Officer
    icon of calendar 2008-11-19 ~ 2021-11-18
    OF - Director → CIF 0
    Mr Garry Patrick Anthony Diver
    Born in December 1942
    Individual (4 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-18
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Has significant influence or controlCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 6
    Cosgrove, Jade
    Managing Director born in December 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2015-06-03 ~ 2018-12-12
    OF - Director → CIF 0
  • 7
    Mayers, Heather Audra
    Director born in February 1967
    Individual (2 offsprings)
    Officer
    icon of calendar 2001-09-18 ~ 2003-03-01
    OF - Director → CIF 0
  • 8
    Porteous, John David
    It Consultant born in July 1963
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-01 ~ 2004-09-30
    OF - Director → CIF 0
  • 9
    Mcguire, John Paul
    Director born in March 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2019-07-31 ~ 2020-08-07
    OF - Director → CIF 0
  • 10
    BFL LIMITED - 2010-01-16
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 9 offsprings)
    Officer
    1995-11-09 ~ 1995-11-10
    PE - Nominee Secretary → CIF 0
  • 11
    icon of address381 Kingsway, Hove, East Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    1995-11-09 ~ 1995-11-10
    PE - Nominee Director → CIF 0
parent relation
Company in focus

REMARKABLE GROUP XCP LIMITED

Previous name
ULTIMEDIA LIMITED - 2024-10-01
Standard Industrial Classification
62012 - Business And Domestic Software Development
Brief company account
Average Number of Employees
142023-01-01 ~ 2023-12-31
152022-01-01 ~ 2022-12-31
Property, Plant & Equipment
3,370 GBP2023-12-31
4,956 GBP2022-12-31
Fixed Assets
3,370 GBP2023-12-31
4,956 GBP2022-12-31
Debtors
Current
776,181 GBP2023-12-31
276,066 GBP2022-12-31
Cash at bank and in hand
4,534 GBP2023-12-31
149,971 GBP2022-12-31
Current Assets
780,715 GBP2023-12-31
426,037 GBP2022-12-31
Net Current Assets/Liabilities
98,436 GBP2023-12-31
154,290 GBP2022-12-31
Total Assets Less Current Liabilities
101,806 GBP2023-12-31
159,246 GBP2022-12-31
Net Assets/Liabilities
101,806 GBP2023-12-31
159,246 GBP2022-12-31
Equity
Called up share capital
332 GBP2023-12-31
332 GBP2022-12-31
Share premium
54,780 GBP2023-12-31
54,780 GBP2022-12-31
Capital redemption reserve
178 GBP2023-12-31
178 GBP2022-12-31
Other miscellaneous reserve
5,236 GBP2022-12-31
Retained earnings (accumulated losses)
46,516 GBP2023-12-31
98,720 GBP2022-12-31
Equity
101,806 GBP2023-12-31
159,246 GBP2022-12-31
Property, Plant & Equipment - Depreciation rate used
Office equipment
152023-01-01 ~ 2023-12-31
Computers
332023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Office equipment
249 GBP2023-12-31
249 GBP2022-12-31
Computers
18,071 GBP2023-12-31
18,071 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
18,320 GBP2023-12-31
18,320 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
Office equipment
110 GBP2022-12-31
Computers
13,254 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation (Not Including Impairment)
13,364 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Office equipment, Owned/Freehold
21 GBP2023-01-01 ~ 2023-12-31
Computers, Owned/Freehold
1,565 GBP2023-01-01 ~ 2023-12-31
Owned/Freehold
1,586 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Office equipment
131 GBP2023-12-31
Computers
14,819 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
14,950 GBP2023-12-31
Property, Plant & Equipment
Office equipment
118 GBP2023-12-31
139 GBP2022-12-31
Computers
3,252 GBP2023-12-31
4,817 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
233,419 GBP2023-12-31
211,735 GBP2022-12-31
Amounts Owed by Group Undertakings
Current
515,675 GBP2023-12-31
7,486 GBP2022-12-31
Other Debtors
Current
8,863 GBP2023-12-31
37,219 GBP2022-12-31
Prepayments/Accrued Income
Current
18,224 GBP2023-12-31
19,626 GBP2022-12-31
Trade Creditors/Trade Payables
Current
20,558 GBP2023-12-31
49,266 GBP2022-12-31
Amounts owed to group undertakings
Current
27,465 GBP2023-12-31
21,775 GBP2022-12-31
Taxation/Social Security Payable
Current
88,015 GBP2023-12-31
27,324 GBP2022-12-31
Other Creditors
Current
4,020 GBP2023-12-31
8,358 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
542,221 GBP2023-12-31
165,024 GBP2022-12-31
Creditors
Current
682,279 GBP2023-12-31
271,747 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
49,620 GBP2023-12-31
Between one and five year
16,540 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
66,160 GBP2023-12-31

Related profiles found in government register
  • REMARKABLE GROUP XCP LIMITED
    Info
    ULTIMEDIA LIMITED - 2024-10-01
    Registered number 03124090
    icon of addressCosmopolitan House, 2 Phipp Street, London EC2A 4BP
    PRIVATE LIMITED COMPANY incorporated on 1995-11-09 (30 years 3 months). The company status is Active.
    The last date of confirmation statement was made at 2024-08-16
    CIF 0
  • ULTIMEDIA LIMITED
    S
    Registered number 03124090
    icon of addressDarland House, 44 Winnington Hill, Northwich, Cheshire, United Kingdom, CW8 1AU
    Limited Company in England And Wales, England
    CIF 1
  • ULTIMEDIA LIMITED
    S
    Registered number 03124090
    icon of addressDarland House, Winnington Hill, Northwich, Cheshire, United Kingdom, CW8 1AU
    Limited Company in Companies House, Not Specified/Other
    CIF 2
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address53 Fountain St, Manchester
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    CIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressDarland House, 44 Winnington Hill, Northwich, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    CIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    CIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.