XENTUM LIMITED - KNUTSFORD
Company Profile | Company Filings |
Overview
XENTUM LIMITED is a Private Limited Company from KNUTSFORD ENGLAND and has the status: Active.
XENTUM LIMITED was incorporated 19 years ago on 14/06/2004 and has the registered number: 05152313. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
XENTUM LIMITED was incorporated 19 years ago on 14/06/2004 and has the registered number: 05152313. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
XENTUM LIMITED - KNUTSFORD
This company is listed in the following categories:
64999 - Financial intermediation not elsewhere classified
64999 - Financial intermediation not elsewhere classified
69201 - Accounting and auditing activities
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
MOSS WOOD SEVEN SISTER LANE
KNUTSFORD
WA16 8TH
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/11/2023 | 29/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DOMINIC JOHN BALDWIN | Apr 1967 | British | Director | 2004-09-06 | CURRENT |
MR JONNY LORD | Oct 1972 | British | Director | 2021-06-22 | CURRENT |
MRS RACHEL WARD | Dec 1988 | British | Director | 2021-06-22 | CURRENT |
MR JAMES SPENCER | Oct 1977 | British | Director | 2020-02-28 | CURRENT |
KATE ELISABETH BALDWIN | May 1975 | Secretary | 2004-09-06 UNTIL 2011-07-29 | RESIGNED | |
DAVID BROWN | Sep 1963 | British | Director | 2004-06-18 UNTIL 2004-09-07 | RESIGNED |
MR ADAM JOHN WILLIAM CAROLAN | Jan 1983 | British | Director | 2015-11-16 UNTIL 2021-01-25 | RESIGNED |
MR SAMUEL COLBY BUTCHER | Aug 1980 | British | Director | 2012-06-02 UNTIL 2014-10-24 | RESIGNED |
MR DAVID SIMON GRISEDALE | Mar 1979 | British | Director | 2015-11-16 UNTIL 2018-06-04 | RESIGNED |
MR SIMON CHRISTOPHER WYNN | Nov 1973 | British | Director | 2014-09-01 UNTIL 2016-09-02 | RESIGNED |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-06-14 UNTIL 2004-06-15 | RESIGNED | ||
MR SAMUEL COLBY BUTCHER | Secretary | 2017-01-01 UNTIL 2018-07-20 | RESIGNED | ||
JOANNA GARDNER | May 1976 | British | Secretary | 2004-06-18 UNTIL 2004-09-07 | RESIGNED |
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-06-14 UNTIL 2004-06-15 | RESIGNED | ||
LIEUTENANT COLONEL BEN LISTER BALDWIN | Sep 1964 | British | Director | 2012-06-02 UNTIL 2017-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Dominic John Baldwin | 2017-06-14 | 4/1967 | Knutsford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Xentum Limited Filleted accounts for Companies House (small and micro) | 2023-04-18 | 31-12-2022 | £117,395 Cash £114,991 equity |
Xentum Limited Filleted accounts for Companies House (small and micro) | 2022-03-30 | 31-12-2021 | £126,117 Cash £74,138 equity |
Xentum Limited Filleted accounts for Companies House (small and micro) | 2021-03-04 | 31-12-2020 | £68,789 Cash £60,408 equity |
Xentum Limited | 2020-07-07 | 31-12-2019 | £263,994 Cash |
XENTUM LIMITED | 2019-03-23 | 31-12-2018 | £144,198 Cash £2,668 equity |
Xentum Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-16 | 31-12-2017 | £186,417 Cash £158,465 equity |
Xentum Limited - Accounts to registrar - small 17.1.1 | 2017-06-29 | 31-12-2016 | £86,737 Cash £149,451 equity |
Xentum Limited - Abbreviated accounts 16.1 | 2016-04-14 | 31-12-2015 | £137,631 Cash £165,087 equity |
Xentum Limited - Limited company - abbreviated - 11.6 | 2015-07-02 | 31-12-2014 | £48,084 Cash £64,016 equity |
Xentum Limited - Limited company - abbreviated - 11.0.0 | 2014-07-22 | 31-12-2013 | £96,702 Cash £123,408 equity |