Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XYENTERPRISE LIMITED
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 Overview

About Xyenterprise Ltd
XYENTERPRISE LIMITED was founded on 1983-09-06 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Xyenterprise Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
XYENTERPRISE LIMITED
 
Legal Registered Office
New Globe House Vanwall Business Park
Vanwall Road
Maidenhead
SL6 4UB
Other companies in SL6
 
Previous Names
XYVISION ENTERPRISE SOLUTIONS EUROPE LIMITED08/06/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XYENTERPRISE LIMITED
Is this data useful to you?
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.
Companies with same name XYENTERPRISE LIMITED
The following companies were found which have the same name as XYENTERPRISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of XYENTERPRISE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER COKER
Director 2014-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRANT
Director 2014-05-12 2017-05-12
JOANNE ELIZABETH BRIDGMAN
Director 2012-06-19 2014-05-12
ERIC MARIA WEENINK
Director 2012-10-01 2014-02-04
DAVID LEERS
Director 2009-11-16 2012-10-01
ANDREW BUCKINGHAM
Director 2009-11-16 2012-06-19
KEVIN JOHN DUFFY
Director 2008-02-20 2012-06-19
PETER KENTON
Company Secretary 1995-03-13 2009-12-01
PETER KENTON
Director 1998-01-01 2009-12-01
WENDY DARLAND
Director 1998-12-01 2008-02-15
EUGENE PAUL SENETA
Director 1995-12-11 1998-10-31
JAMES HICKEY
Director 1992-06-05 1997-11-21
DANIEL CLARKE
Director 1991-11-16 1995-12-11
DANIEL CLARKE
Company Secretary 1992-06-05 1995-03-13
COLIN GEARON
Company Secretary 1991-11-16 1992-06-05
COLIN GEARON
Director 1991-11-16 1992-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER COKER ALTERIAN TECHNOLOGY LIMITED Director 2018-05-29 CURRENT 1997-04-14 Active
CHRISTOPHER COKER SDL (NEWBURY) LIMITED Director 2017-10-01 CURRENT 1996-04-16 Active
CHRISTOPHER COKER SDL (POOLE) LIMITED Director 2017-10-01 CURRENT 1996-11-15 Liquidation
CHRISTOPHER COKER ALTERIAN HOLDINGS LIMITED Director 2017-07-25 CURRENT 2006-07-31 Active
CHRISTOPHER COKER SDL MINORITIES LIMITED Director 2017-07-04 CURRENT 1998-11-23 Liquidation
CHRISTOPHER COKER INTREPID CONSULTANTS LTD Director 2017-06-20 CURRENT 1998-06-30 Active
CHRISTOPHER COKER MEDIASURFACE LIMITED Director 2017-06-12 CURRENT 2000-06-16 Liquidation
CHRISTOPHER COKER SDL SHEFFIELD LIMITED Director 2017-05-12 CURRENT 1986-07-04 Active
CHRISTOPHER COKER SDL NOMINEES LIMITED Director 2017-05-12 CURRENT 2011-02-04 Active
CHRISTOPHER COKER AUTOMATED LANGUAGE PROCESSING SERVICES LIMITED Director 2017-05-12 CURRENT 1987-10-28 Active
CHRISTOPHER COKER COMPUTYPE LIMITED Director 2017-05-12 CURRENT 1976-07-28 Active - Proposal to Strike off
CHRISTOPHER COKER ALPNET UK LIMITED Director 2017-05-12 CURRENT 1956-11-01 Active - Proposal to Strike off
CHRISTOPHER COKER INTERLINGUA GROUP LIMITED Director 2017-05-12 CURRENT 1984-12-11 Active
CHRISTOPHER COKER SDL GLOBAL HOLDINGS LIMITED Director 2016-06-24 CURRENT 2000-05-31 Active
CHRISTOPHER COKER SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
CHRISTOPHER COKER BEMOKO CONSULTING LIMITED Director 2014-03-31 CURRENT 2007-10-11 Active - Proposal to Strike off
CHRISTOPHER COKER SDL TRIDION LIMITED Director 2014-03-31 CURRENT 1999-11-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Amended small company accounts made up to 2021-09-30
2023-04-28APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK STOREY
2023-04-28DIRECTOR APPOINTED GARY PETER WILLIAM HALL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK STOREY
2022-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE FRANCOIS LIONNEL LALLI
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MARK EVERITT
2022-02-28AP01DIRECTOR APPOINTED MR DOMINIQUE FRANCOIS LIONNEL LALLI
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-09-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-08-12RES13Resolutions passed:
  • Company business 26/05/2021
2021-08-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-06-08CH01Director's details changed for Mr Timothy Mark Everitt on 2021-06-04
2021-04-22AA01Current accounting period shortened from 31/12/21 TO 30/09/21
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-07-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-05-03AP01DIRECTOR APPOINTED MR TIMOTHY MARK EVERITT
2020-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CANT
2019-11-28AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-11-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COKER
2019-08-30AP01DIRECTOR APPOINTED MR ROBERT CANT
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/17 FROM Globe House Clivemont Road Maidenhead Berkshire SL6 7DY
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRANT
2016-11-17LATEST SOC17/11/16 STATEMENT OF CAPITAL;GBP 3809978
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23AUDAUDITOR'S RESIGNATION
2015-12-10AUDAUDITOR'S RESIGNATION
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 3809978
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 3809978
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE BRIDGMAN
2014-05-14AP01DIRECTOR APPOINTED MR MARK GRANT
2014-02-04AP01DIRECTOR APPOINTED MR CHRIS COKER
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WEENINK
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 3809978
2013-11-20AR0116/11/13 ANNUAL RETURN FULL LIST
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28AR0116/11/12 ANNUAL RETURN FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02AP01DIRECTOR APPOINTED MR ERIC MARIA WEENINK
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEERS
2012-06-29AP01DIRECTOR APPOINTED MS JO BRIDGMAN
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BUCKINGHAM
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DUFFY
2011-11-18AR0116/11/11 FULL LIST
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0116/11/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16TM02APPOINTMENT TERMINATED, SECRETARY PETER KENTON
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER KENTON
2009-11-27AP01DIRECTOR APPOINTED DAVID LEERS
2009-11-20AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-11-20AP01DIRECTOR APPOINTED ANDREW BUCKINGHAM
2009-11-19AR0116/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER KENTON / 16/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUFFY / 16/11/2009
2009-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / PETER KENTON / 16/11/2009
2009-07-22287REGISTERED OFFICE CHANGED ON 22/07/2009 FROM REGUS HOUSE 268 BATH ROAD SLOUGH BERKSHIRE SL1 4DX
2009-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2008-11-17363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-02-29288aDIRECTOR APPOINTED KEVIN JOHN DUFFY
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR WENDY DARLAND
2007-11-29363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-11-21363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-08CERTNMCOMPANY NAME CHANGED XYVISION ENTERPRISE SOLUTIONS EU ROPE LIMITED CERTIFICATE ISSUED ON 08/06/06
2005-11-25363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2005-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-11-26287REGISTERED OFFICE CHANGED ON 26/11/04 FROM: 246 BEDFORD AVENUE SLOUGH BERKSHIRE SL1 4RY
2004-11-26363sRETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-11-27363sRETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS
2003-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-11-22363sRETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS
2002-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-04-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-30363sRETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-08-23123NC INC ALREADY ADJUSTED 22/01/01
2001-08-16RES04£ NC 10000/4000000 22/0
2001-08-1688(2)RAD 22/01/01--------- £ SI 3808978@1=3808978 £ IC 1000/3809978
2000-12-18363sRETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS
2000-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-21363(287)REGISTERED OFFICE CHANGED ON 21/11/99
1999-11-21363sRETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS
1999-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-26CERTNMCOMPANY NAME CHANGED XYVISION, LIMITED CERTIFICATE ISSUED ON 29/03/99
1999-03-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-01-06288aNEW DIRECTOR APPOINTED
1998-12-10363sRETURN MADE UP TO 16/11/98; NO CHANGE OF MEMBERS
1998-12-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

74 - Other professional, scientific and technical activities
743 - Translation and interpretation activities
74300 - Translation and interpretation activities



Licences & Regulatory approval
We could not find any licences issued to XYENTERPRISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against XYENTERPRISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1991-07-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of XYENTERPRISE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for XYENTERPRISE LIMITED
Trademarks
We have not found any records of XYENTERPRISE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XYENTERPRISE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as XYENTERPRISE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where XYENTERPRISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XYENTERPRISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded XYENTERPRISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.