Active
Company Information for XYENTERPRISE LIMITED
New Globe House Vanwall Business Park, Vanwall Road, Maidenhead, SL6 4UB,
|
Company Registration Number
01750338
Private Limited Company
Active |
Company Name | ||
---|---|---|
XYENTERPRISE LIMITED | ||
Legal Registered Office | ||
New Globe House Vanwall Business Park Vanwall Road Maidenhead SL6 4UB Other companies in SL6 | ||
Previous Names | ||
|
Company Number | 01750338 | |
---|---|---|
Company ID Number | 01750338 | |
Date formed | 1983-09-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-09-30 | |
Account next due | 2023-09-30 | |
Latest return | 2023-11-16 | |
Return next due | 2024-11-30 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-20 09:37:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
XYENTERPRISE INC | Corporation Trust Center 1209 Orange St Wilmington DE 19801 | Unknown | Company formed on the 1998-12-04 | |
XYENTERPRISE ACQUISITION CORP | Delaware | Unknown | ||
XYENTERPRISE INCORPORATED | California | Unknown | ||
XyEnterprise Inc. | 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 | CONVERTED ADM | Company formed on the 2011-06-23 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER COKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK GRANT |
Director | ||
JOANNE ELIZABETH BRIDGMAN |
Director | ||
ERIC MARIA WEENINK |
Director | ||
DAVID LEERS |
Director | ||
ANDREW BUCKINGHAM |
Director | ||
KEVIN JOHN DUFFY |
Director | ||
PETER KENTON |
Company Secretary | ||
PETER KENTON |
Director | ||
WENDY DARLAND |
Director | ||
EUGENE PAUL SENETA |
Director | ||
JAMES HICKEY |
Director | ||
DANIEL CLARKE |
Director | ||
DANIEL CLARKE |
Company Secretary | ||
COLIN GEARON |
Company Secretary | ||
COLIN GEARON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERIAN TECHNOLOGY LIMITED | Director | 2018-05-29 | CURRENT | 1997-04-14 | Active | |
SDL (NEWBURY) LIMITED | Director | 2017-10-01 | CURRENT | 1996-04-16 | Active | |
SDL (POOLE) LIMITED | Director | 2017-10-01 | CURRENT | 1996-11-15 | Liquidation | |
ALTERIAN HOLDINGS LIMITED | Director | 2017-07-25 | CURRENT | 2006-07-31 | Active | |
SDL MINORITIES LIMITED | Director | 2017-07-04 | CURRENT | 1998-11-23 | Liquidation | |
INTREPID CONSULTANTS LTD | Director | 2017-06-20 | CURRENT | 1998-06-30 | Active | |
MEDIASURFACE LIMITED | Director | 2017-06-12 | CURRENT | 2000-06-16 | Liquidation | |
SDL SHEFFIELD LIMITED | Director | 2017-05-12 | CURRENT | 1986-07-04 | Active | |
SDL NOMINEES LIMITED | Director | 2017-05-12 | CURRENT | 2011-02-04 | Active | |
AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED | Director | 2017-05-12 | CURRENT | 1987-10-28 | Active | |
COMPUTYPE LIMITED | Director | 2017-05-12 | CURRENT | 1976-07-28 | Active - Proposal to Strike off | |
ALPNET UK LIMITED | Director | 2017-05-12 | CURRENT | 1956-11-01 | Active - Proposal to Strike off | |
INTERLINGUA GROUP LIMITED | Director | 2017-05-12 | CURRENT | 1984-12-11 | Active | |
SDL GLOBAL HOLDINGS LIMITED | Director | 2016-06-24 | CURRENT | 2000-05-31 | Active | |
SDL GLOBAL LIMITED | Director | 2016-02-25 | CURRENT | 2016-02-25 | Dissolved 2016-08-09 | |
BEMOKO CONSULTING LIMITED | Director | 2014-03-31 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
SDL TRIDION LIMITED | Director | 2014-03-31 | CURRENT | 1999-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Amended small company accounts made up to 2021-09-30 | ||
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK STOREY | ||
DIRECTOR APPOINTED GARY PETER WILLIAM HALL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARK STOREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FRANCOIS LIONNEL LALLI | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT | |
AP01 | DIRECTOR APPOINTED MR DOMINIQUE FRANCOIS LIONNEL LALLI | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
RES13 | Resolutions passed:
| |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
CH01 | Director's details changed for Mr Timothy Mark Everitt on 2021-06-04 | |
AA01 | Current accounting period shortened from 31/12/21 TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER | |
AP01 | DIRECTOR APPOINTED MR ROBERT CANT | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/17 FROM Globe House Clivemont Road Maidenhead Berkshire SL6 7DY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GRANT | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 3809978 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 3809978 | |
AR01 | 16/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 3809978 | |
AR01 | 16/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN | |
AP01 | DIRECTOR APPOINTED MR MARK GRANT | |
AP01 | DIRECTOR APPOINTED MR CHRIS COKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC WEENINK | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 3809978 | |
AR01 | 16/11/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 16/11/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR ERIC MARIA WEENINK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEERS | |
AP01 | DIRECTOR APPOINTED MS JO BRIDGMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN DUFFY | |
AR01 | 16/11/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 16/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER KENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KENTON | |
AP01 | DIRECTOR APPOINTED DAVID LEERS | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AP01 | DIRECTOR APPOINTED ANDREW BUCKINGHAM | |
AR01 | 16/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER KENTON / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUFFY / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER KENTON / 16/11/2009 | |
287 | REGISTERED OFFICE CHANGED ON 22/07/2009 FROM REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
288a | DIRECTOR APPOINTED KEVIN JOHN DUFFY | |
288b | APPOINTMENT TERMINATED DIRECTOR WENDY DARLAND | |
363a | RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED XYVISION ENTERPRISE SOLUTIONS EU ROPE LIMITED CERTIFICATE ISSUED ON 08/06/06 | |
363s | RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 246 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY | |
363s | RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
123 | NC INC ALREADY ADJUSTED 22/01/01 | |
RES04 | £ NC 10000/4000000 22/0 | |
88(2)R | AD 22/01/01--------- £ SI 3808978@1=3808978 £ IC 1000/3809978 | |
363s | RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 21/11/99 | |
363s | RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
CERTNM | COMPANY NAME CHANGED XYVISION, LIMITED CERTIFICATE ISSUED ON 29/03/99 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LETTER OF CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on XYENTERPRISE LIMITED
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as XYENTERPRISE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |