Download leads from Nexok and grow your business. Find out more

Xentum Limited

Documents

Total Documents152
Total Pages727

Filing History

15 November 2023Confirmation statement made on 15 November 2023 with updates
20 June 2023Confirmation statement made on 14 June 2023 with updates
17 April 2023Total exemption full accounts made up to 31 December 2022
6 January 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
5 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
3 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 100,105.9
28 December 2022Cancellation of shares. Statement of capital on 20 December 2022
  • GBP 105.9
28 December 2022Purchase of own shares.
28 June 2022Confirmation statement made on 14 June 2022 with no updates
29 March 2022Total exemption full accounts made up to 31 December 2021
28 June 2021Appointment of Mrs Rachel Ward as a director on 22 June 2021
28 June 2021Appointment of Mr Jonny Lord as a director on 22 June 2021
16 June 2021Confirmation statement made on 14 June 2021 with no updates
27 April 2021Registration of charge 051523130001, created on 26 April 2021
3 March 2021Total exemption full accounts made up to 31 December 2020
2 March 2021Registered office address changed from Mosswood Seven Sister Lane Toft Knutsford Cheshire WA16 8th England to Moss Wood Seven Sister Lane Toft Knutsford WA16 8th on 2 March 2021
16 February 2021Registered office address changed from 5 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER to Mosswood Seven Sister Lane Toft Knutsford Cheshire WA16 8th on 16 February 2021
15 February 2021Termination of appointment of Adam John William Carolan as a director on 25 January 2021
6 July 2020Total exemption full accounts made up to 31 December 2019
2 July 2020Confirmation statement made on 14 June 2020 with no updates
15 June 2020Change of details for Mr Dominic John Baldwin as a person with significant control on 15 June 2020
28 February 2020Appointment of Mr James Spencer as a director on 28 February 2020
28 June 2019Confirmation statement made on 14 June 2019 with updates
22 March 2019Unaudited abridged accounts made up to 31 December 2018
20 July 2018Termination of appointment of Samuel Colby Butcher as a secretary on 20 July 2018
29 June 2018Termination of appointment of David Simon Grisedale as a director on 4 June 2018
15 June 2018Unaudited abridged accounts made up to 31 December 2017
15 June 2018Confirmation statement made on 14 June 2018 with no updates
30 June 2017Termination of appointment of Ben Lister Baldwin as a director on 30 June 2017
30 June 2017Termination of appointment of Ben Lister Baldwin as a director on 30 June 2017
28 June 2017Unaudited abridged accounts made up to 31 December 2016
28 June 2017Unaudited abridged accounts made up to 31 December 2016
15 June 2017Confirmation statement made on 14 June 2017 with updates
15 June 2017Confirmation statement made on 14 June 2017 with updates
30 January 2017Appointment of Mr Samuel Colby Butcher as a secretary on 1 January 2017
30 January 2017Appointment of Mr Samuel Colby Butcher as a secretary on 1 January 2017
2 September 2016Termination of appointment of Simon Christopher Wynn as a director on 2 September 2016
2 September 2016Termination of appointment of Simon Christopher Wynn as a director on 2 September 2016
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 111.8
5 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 111.8
29 June 2016Change of share class name or designation
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 June 2016Change of share class name or designation
29 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 April 2016Total exemption small company accounts made up to 31 December 2015
13 April 2016Total exemption small company accounts made up to 31 December 2015
9 December 2015Appointment of Mr David Simon Grisedale as a director on 16 November 2015
9 December 2015Appointment of Mr Adam John William Carolan as a director on 16 November 2015
9 December 2015Appointment of Mr Adam John William Carolan as a director on 16 November 2015
9 December 2015Appointment of Mr David Simon Grisedale as a director on 16 November 2015
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
30 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 218
30 November 2015Statement of capital following an allotment of shares on 16 November 2015
  • GBP 218
30 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
1 July 2015Total exemption small company accounts made up to 31 December 2014
1 July 2015Total exemption small company accounts made up to 31 December 2014
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 October 2014Termination of appointment of Samuel Colby Butcher as a director on 24 October 2014
27 October 2014Termination of appointment of Samuel Colby Butcher as a director on 24 October 2014
15 September 2014Appointment of Mr Simon Christopher Wynn as a director on 1 September 2014
15 September 2014Appointment of Mr Simon Christopher Wynn as a director on 1 September 2014
21 July 2014Total exemption small company accounts made up to 31 December 2013
21 July 2014Total exemption small company accounts made up to 31 December 2013
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
8 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
24 September 2013Total exemption small company accounts made up to 31 December 2012
24 September 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
14 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
14 September 2012Appointment of Mr Samuel Colby Butcher as a director
14 September 2012Appointment of Mr Samuel Colby Butcher as a director
14 September 2012Appointment of Lieutenant Colonel Benjamin Lister Baldwin as a director
14 September 2012Appointment of Lieutenant Colonel Benjamin Lister Baldwin as a director
12 September 2012Change of share class name or designation
12 September 2012Particulars of variation of rights attached to shares
12 September 2012Change of share class name or designation
12 September 2012Particulars of variation of rights attached to shares
24 July 2012Total exemption small company accounts made up to 31 December 2011
24 July 2012Total exemption small company accounts made up to 31 December 2011
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
20 June 2012Annual return made up to 14 June 2012 with a full list of shareholders
30 August 2011Termination of appointment of Kate Baldwin as a secretary
30 August 2011Termination of appointment of Kate Baldwin as a secretary
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
21 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
9 May 2011Total exemption small company accounts made up to 31 December 2010
9 May 2011Total exemption small company accounts made up to 31 December 2010
30 June 2010Register inspection address has been changed
30 June 2010Director's details changed for Dominic John Baldwin on 14 June 2010
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
30 June 2010Director's details changed for Dominic John Baldwin on 14 June 2010
30 June 2010Register inspection address has been changed
30 June 2010Annual return made up to 14 June 2010 with a full list of shareholders
8 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009
8 April 2010Previous accounting period shortened from 31 August 2010 to 31 December 2009
8 April 2010Total exemption small company accounts made up to 31 December 2009
8 April 2010Total exemption small company accounts made up to 31 December 2009
25 January 2010Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 25 January 2010
25 January 2010Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 25 January 2010
5 January 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009
5 January 2010Previous accounting period shortened from 30 September 2009 to 31 August 2009
5 January 2010Total exemption small company accounts made up to 31 August 2009
5 January 2010Total exemption small company accounts made up to 31 August 2009
19 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009
19 October 2009Previous accounting period extended from 31 August 2009 to 30 September 2009
29 June 2009Return made up to 14/06/09; full list of members
29 June 2009Return made up to 14/06/09; full list of members
14 November 2008Total exemption small company accounts made up to 31 August 2008
14 November 2008Total exemption small company accounts made up to 31 August 2008
25 June 2008Return made up to 14/06/08; full list of members
25 June 2008Return made up to 14/06/08; full list of members
14 November 2007Total exemption small company accounts made up to 31 August 2007
14 November 2007Total exemption small company accounts made up to 31 August 2007
11 July 2007Return made up to 14/06/07; full list of members
11 July 2007Return made up to 14/06/07; full list of members
15 January 2007Full accounts made up to 31 August 2006
15 January 2007Full accounts made up to 31 August 2006
19 June 2006Secretary's particulars changed
19 June 2006Return made up to 14/06/06; full list of members
19 June 2006Secretary's particulars changed
19 June 2006Return made up to 14/06/06; full list of members
7 December 2005Full accounts made up to 31 August 2005
7 December 2005Full accounts made up to 31 August 2005
15 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
15 July 2005Return made up to 14/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
10 November 2004Registered office changed on 10/11/04 from: the old court house, clark street, morecambe lancashire LA4 5HR
10 November 2004Registered office changed on 10/11/04 from: the old court house, clark street, morecambe lancashire LA4 5HR
23 September 2004Director resigned
23 September 2004Accounting reference date extended from 30/06/05 to 31/08/05
23 September 2004Accounting reference date extended from 30/06/05 to 31/08/05
23 September 2004Secretary resigned
23 September 2004Director resigned
23 September 2004Secretary resigned
23 September 2004Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100
23 September 2004Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100
23 September 2004New director appointed
23 September 2004New secretary appointed
23 September 2004New director appointed
23 September 2004New secretary appointed
28 June 2004New secretary appointed
28 June 2004New director appointed
28 June 2004New director appointed
28 June 2004New secretary appointed
15 June 2004Director resigned
15 June 2004Secretary resigned
15 June 2004Director resigned
15 June 2004Secretary resigned
14 June 2004Incorporation
14 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing