XONETIC LIMITED - EASTLEIGH
Company Profile | Company Filings |
Overview
XONETIC LIMITED is a Private Limited Company from EASTLEIGH and has the status: Active.
XONETIC LIMITED was incorporated 29 years ago on 05/05/1994 and has the registered number: 02926318. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
XONETIC LIMITED was incorporated 29 years ago on 05/05/1994 and has the registered number: 02926318. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
XONETIC LIMITED - EASTLEIGH
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
NEW KING'S COURT TOLLGATE
EASTLEIGH
HAMPSHIRE
SO53 3LG
This Company Originates in : United Kingdom
Previous trading names include:
SOFIGATE LIMITED (until 20/05/2019)
SOFIGATE LIMITED (until 20/05/2019)
3GAMMA UK LIMITED (until 19/05/2017)
ACANDO LTD (until 03/02/2015)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/05/2023 | 19/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NICHOLAS RUSSELL | Jan 1976 | British | Director | 2018-01-18 | CURRENT |
BLAKELAW SECRETARIES LIMITED | Corporate Secretary | 2015-01-02 | CURRENT | ||
MR SANNA SINIKETO | Jun 1963 | Finnish | Director | 2017-02-06 UNTIL 2019-05-13 | RESIGNED |
ANN MARIE HALPIN | Secretary | 1994-06-21 UNTIL 2007-02-22 | RESIGNED | ||
MR CHARLES GEORGE HALPIN | May 1960 | British | Secretary | 2007-02-22 UNTIL 2010-02-12 | RESIGNED |
MR PHIL JACKLIN | Secretary | 2010-02-12 UNTIL 2013-05-28 | RESIGNED | ||
MR ROBERT DAVID WILLIAMS | Secretary | 2013-10-02 UNTIL 2015-01-02 | RESIGNED | ||
ELK COMPANY SECRETARIES LIMITED | Nominee Secretary | 1994-05-05 UNTIL 1994-05-11 | RESIGNED | ||
ELK (NOMINEES) LIMITED | Nominee Director | 1994-05-05 UNTIL 1994-05-11 | RESIGNED | ||
LARS WOLLUING | Jul 1961 | Swedish | Director | 2007-02-22 UNTIL 2009-12-16 | RESIGNED |
MR CARL-MAGNUS MANSSON | Jul 1966 | Swedish | Director | 2009-12-16 UNTIL 2015-02-01 | RESIGNED |
MR DAVID BENJAMIN WALES | Jul 1975 | British | Director | 2013-06-10 UNTIL 2017-11-30 | RESIGNED |
PETER BJORN GUNNAR BERTIL WAHLGREN | Feb 1968 | Swedish | Director | 2015-02-01 UNTIL 2018-01-14 | RESIGNED |
MR JARI TAPANI RAAPPANA | Oct 1962 | Finnish | Director | 2017-02-06 UNTIL 2019-05-13 | RESIGNED |
MR PER MAGNUS OLSSON | Aug 1970 | Swedish | Director | 2009-12-16 UNTIL 2015-02-01 | RESIGNED |
MR SAMI ERKKI KARKKILA | Jan 1973 | Finnish | Director | 2017-02-06 UNTIL 2019-05-13 | RESIGNED |
MR GARY DAVID LEE | Jan 1952 | British | Director | 1994-05-11 UNTIL 1994-06-21 | RESIGNED |
BENGT SUNE JOHANNES LANNGREN | Dec 1957 | Sweden | Director | 2015-02-02 UNTIL 2017-02-06 | RESIGNED |
PER KILLINER | Nov 1964 | Swedish | Director | 2007-02-22 UNTIL 2009-12-16 | RESIGNED |
MR PHIL JACKLIN | Sep 1974 | British | Director | 2010-02-12 UNTIL 2012-06-07 | RESIGNED |
MR CHARLES GEORGE HALPIN | May 1960 | British | Director | 1994-06-21 UNTIL 2009-12-16 | RESIGNED |
MR DENNIS BIRGERSSON | Mar 1961 | Swedish | Director | 2009-12-16 UNTIL 2010-02-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Nicholas Russell | 2019-05-13 | 1/1976 | Eastleigh Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Mr Juha Huovinen | 2017-02-06 - 2019-05-13 | 7/1968 | Espoo |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Xonetic Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-27 | 31-12-2022 | £74,638 Cash £97,742 equity |
Xonetic Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-28 | 31-12-2021 | £106,175 Cash £98,371 equity |
Xonetic Limited - Accounts to registrar (filleted) - small 18.2 | 2021-07-24 | 31-12-2020 | £169,558 Cash £80,483 equity |
Xonetic Limited - Accounts to registrar (filleted) - small 18.2 | 2020-10-06 | 31-12-2019 | £48,951 Cash £12,790 equity |