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 21
  • 1
    Royle, Ian
    Born in February 1958
    Individual (1 offspring)
    Officer
    2008-07-22 ~ 2010-01-12
    OF - Director → CIF 0
  • 2
    Vlerick, Peter Reynolds
    Born in July 1969
    Individual (9 offsprings)
    Officer
    2024-06-10 ~ now
    OF - Director → CIF 0
  • 3
    Rockvam, David Eugene
    Born in March 1969
    Individual (16 offsprings)
    Officer
    2022-05-16 ~ 2024-02-06
    OF - Director → CIF 0
  • 4
    Pickens, Henry
    Individual (2 offsprings)
    Officer
    2020-03-10 ~ 2021-08-14
    OF - Secretary → CIF 0
  • 5
    Morley, Hazel
    Individual (1 offspring)
    Officer
    2017-01-03 ~ 2020-03-10
    OF - Secretary → CIF 0
  • 6
    Wetekamp, James
    Born in June 1974
    Individual (11 offsprings)
    Officer
    2020-03-10 ~ now
    OF - Director → CIF 0
  • 7
    Jones, Michael Ridgway
    Individual (3 offsprings)
    Officer
    2022-05-16 ~ now
    OF - Secretary → CIF 0
  • 8
    Evans, Andrew Stephen, Dr
    Born in May 1968
    Individual (6 offsprings)
    Officer
    2003-03-25 ~ 2020-03-10
    OF - Director → CIF 0
    Evans, Andrew Stephen, Dr
    Individual (6 offsprings)
    Officer
    2003-03-25 ~ 2015-08-27
    OF - Secretary → CIF 0
    Dr Andrew Stephen Evans
    Born in May 1968
    Individual (6 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    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
  • 9
    Mcevily, Theresa Ann
    Born in August 1960
    Individual (3 offsprings)
    Officer
    2020-03-10 ~ 2022-05-09
    OF - Director → CIF 0
  • 10
    Clark, Anthony Neil
    Born in May 1964
    Individual (6 offsprings)
    Officer
    2003-03-25 ~ 2007-12-06
    OF - Director → CIF 0
  • 11
    Shelton, John Russell
    Born in February 1955
    Individual (1 offspring)
    Officer
    2016-01-28 ~ 2020-03-10
    OF - Director → CIF 0
  • 12
    Gupta, Sheila Jane
    Born in October 1966
    Individual (3 offsprings)
    Officer
    2017-01-03 ~ 2020-03-10
    OF - Director → CIF 0
    Gupta, Sheila Jane
    Individual (3 offsprings)
    Officer
    2015-08-27 ~ 2017-01-03
    OF - Secretary → CIF 0
    Ms Sheila Jane Gupta
    Born in October 1966
    Individual (3 offsprings)
    Person with significant control
    2016-04-06 ~ 2020-03-10
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 13
    Rollo, Terence Rennie Dewar
    Born in December 1946
    Individual (2 offsprings)
    Officer
    2006-09-01 ~ 2007-08-17
    OF - Director → CIF 0
    2007-10-10 ~ 2008-07-09
    OF - Director → CIF 0
  • 14
    Ryan, John Francis
    Born in November 1973
    Individual (2 offsprings)
    Officer
    2019-10-01 ~ 2020-03-10
    OF - Director → CIF 0
  • 15
    Brooke, Richard Anderson
    Born in August 1957
    Individual (5 offsprings)
    Officer
    2016-02-04 ~ 2020-03-10
    OF - Director → CIF 0
  • 16
    Seaman, John Richard
    Born in May 1955
    Individual (13 offsprings)
    Officer
    2010-08-20 ~ 2020-03-10
    OF - Director → CIF 0
  • 17
    DLA PIPER UK SECRETARIAL SERVICES LIMITED
    - now
    DLA PIPER RUDNICK GRAY CARY UK SECRETARIAL SERVICESLIMITED - 2006-09-01
    DLA SECRETARIAL SERVICES LIMITED - 2005-01-04 02577955
    BROOMCO SECRETARIAL SERVICES LIMITED - 1997-07-29
    BROOMCO (436) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (112 parents, 1427 offsprings)
    Officer
    2003-03-03 ~ 2003-03-25
    OF - Director → CIF 0
    2003-03-03 ~ 2003-03-25
    OF - Secretary → CIF 0
  • 18
    VIKING DIRECTORS LIMITED
    05364559
    Metic House, Ripley Drive, Normanton Industrial Estate, Normanton, West Yorkshire, England
    Dissolved Corporate (3 parents, 13 offsprings)
    Officer
    2006-03-16 ~ 2013-07-23
    OF - Director → CIF 0
  • 19
    PINSENT MASONS SECRETARIAL LIMITED
    - now 02318923
    PINSENTS COMPANY SERVICES LIMITED - 2004-12-06
    PINSENT CURTIS BIDDLE COMPANY SERVICES LIMITED - 2003-05-06
    PINSENT CURTIS COMPANY SERVICES LIMITED - 2001-02-02
    SIMCO COMPANY SERVICES LIMITED - 1996-01-01
    1, Park Row, Leeds, United Kingdom
    Active Corporate (154 parents, 3084 offsprings)
    Officer
    2020-07-17 ~ now
    OF - Secretary → CIF 0
  • 20
    DLA PIPER UK NOMINEES LIMITED - now
    DLA PIPER RUDNICK GRAY CARY UK NOMINEES LIMITED - 2006-09-01
    DLA NOMINEES LIMITED
    - 2005-01-04 02577952
    BROOMCO MANAGEMENT SERVICES LIMITED - 1997-07-29
    BROOMCO (437) LIMITED - 1991-03-12
    Fountain Precinct, Balm Green, Sheffield, South Yorkshire
    Active Corporate (114 parents, 1242 offsprings)
    Officer
    2003-03-03 ~ 2003-03-25
    OF - Director → CIF 0
  • 21
    RISKONNECT, LTD. 07878747
    1, Park Row, Leeds, England
    Active Corporate (11 parents, 5 offsprings)
    Person with significant control
    2020-03-10 ~ now
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

XACTIUM LIMITED

Period: 2003-03-31 ~ now
Company number: 04683891
Registered names
XACTIUM LIMITED - now
BROOMCO (3134) LIMITED - 2003-03-31 05622838... (more)
Standard Industrial Classification
62020 - Information Technology Consultancy Activities
62012 - Business And Domestic Software Development
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Par Value of Share
Class 1 ordinary share
02018-09-01 ~ 2019-08-31
Class 2 ordinary share
02018-09-01 ~ 2019-08-31
Intangible Assets
1,018,256 GBP2019-08-31
816,324 GBP2018-08-31
Property, Plant & Equipment
46,740 GBP2019-08-31
31,775 GBP2018-08-31
Fixed Assets
1,064,996 GBP2019-08-31
848,099 GBP2018-08-31
Debtors
576,036 GBP2019-08-31
835,164 GBP2018-08-31
Cash at bank and in hand
1,846,857 GBP2019-08-31
1,335,269 GBP2018-08-31
Current Assets
2,422,893 GBP2019-08-31
2,170,433 GBP2018-08-31
Creditors
Current
1,705,902 GBP2019-08-31
1,440,275 GBP2018-08-31
Net Current Assets/Liabilities
716,991 GBP2019-08-31
730,158 GBP2018-08-31
Total Assets Less Current Liabilities
1,781,987 GBP2019-08-31
1,578,257 GBP2018-08-31
Net Assets/Liabilities
1,781,987 GBP2019-08-31
1,572,220 GBP2018-08-31
Equity
Called up share capital
896 GBP2019-08-31
896 GBP2018-08-31
Share premium
68,250 GBP2019-08-31
68,250 GBP2018-08-31
Capital redemption reserve
730 GBP2019-08-31
730 GBP2018-08-31
Retained earnings (accumulated losses)
1,712,111 GBP2019-08-31
1,502,344 GBP2018-08-31
Equity
1,781,987 GBP2019-08-31
1,572,220 GBP2018-08-31
Average Number of Employees
362018-09-01 ~ 2019-08-31
332017-09-01 ~ 2018-08-31
Intangible Assets - Gross Cost
Development expenditure
2,455,690 GBP2019-08-31
2,027,425 GBP2018-08-31
Intangible Assets - Accumulated Amortisation & Impairment
Development expenditure
1,437,434 GBP2019-08-31
1,211,101 GBP2018-08-31
Intangible Assets - Increase From Amortisation Charge for Year
Development expenditure
226,333 GBP2018-09-01 ~ 2019-08-31
Intangible Assets
Development expenditure
1,018,256 GBP2019-08-31
816,324 GBP2018-08-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
68,767 GBP2019-08-31
54,533 GBP2018-08-31
Computers
105,953 GBP2019-08-31
119,604 GBP2018-08-31
Property, Plant & Equipment - Gross Cost
174,720 GBP2019-08-31
174,137 GBP2018-08-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-7,720 GBP2018-09-01 ~ 2019-08-31
Computers
-38,957 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment - Disposals
-46,677 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
44,656 GBP2019-08-31
43,276 GBP2018-08-31
Computers
83,324 GBP2019-08-31
99,086 GBP2018-08-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
127,980 GBP2019-08-31
142,362 GBP2018-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
9,100 GBP2018-09-01 ~ 2019-08-31
Computers
23,195 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
32,295 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-7,720 GBP2018-09-01 ~ 2019-08-31
Computers
-38,957 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-46,677 GBP2018-09-01 ~ 2019-08-31
Property, Plant & Equipment
Furniture and fittings
24,111 GBP2019-08-31
11,257 GBP2018-08-31
Computers
22,629 GBP2019-08-31
20,518 GBP2018-08-31
Trade Debtors/Trade Receivables
Current
391,292 GBP2019-08-31
686,292 GBP2018-08-31
Amount of corporation tax that is recoverable
Current
16,180 GBP2019-08-31
Prepayments/Accrued Income
Current
147,824 GBP2019-08-31
134,737 GBP2018-08-31
Debtors
Current, Amounts falling due within one year
576,036 GBP2019-08-31
835,164 GBP2018-08-31
Trade Creditors/Trade Payables
Current
148,425 GBP2019-08-31
73,079 GBP2018-08-31
Corporation Tax Payable
Current
16,152 GBP2018-08-31
Other Taxation & Social Security Payable
Current
42,973 GBP2019-08-31
44,246 GBP2018-08-31
Other Creditors
Current
11,859 GBP2019-08-31
2 GBP2018-08-31
Accrued Liabilities/Deferred Income
Current
1,385,664 GBP2019-08-31
1,157,285 GBP2018-08-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
75,669 GBP2019-08-31
15,201 GBP2018-08-31
Between one and five year
305,936 GBP2019-08-31
More than five year
22,308 GBP2019-08-31
All periods
403,913 GBP2019-08-31
15,201 GBP2018-08-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
8,048 shares2019-08-31
Class 2 ordinary share
908 shares2019-08-31

  • XACTIUM LIMITED
    Info
    BROOMCO (3134) LIMITED - 2003-03-31
    Registered number 04683891
    3rd Floor 70 Gracechurch Street, London EC3V 0XL
    PRIVATE LIMITED COMPANY incorporated on 2003-03-03 (23 years 1 month). The status of the company number is Active.
    The last date of confirmation statement was made at 2025-12-06
    CIF 0
child relation
Offspring entities and appointments 0
  • Not found in our database.

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 22 March 2026 and licensed under the Open Government Licence v3.0.