Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > XENOGENIX LTD
Company Information for

XENOGENIX LTD

Chancton House C/O Satch Consultants Ltd, The Wharf, Midhurst, WEST SUSSEX, GU29 9PX,
Company Registration Number
04407919
Private Limited Company
Active

Company Overview

About Xenogenix Ltd
XENOGENIX LTD was founded on 2002-04-02 and has its registered office in Midhurst. The organisation's status is listed as "Active". Xenogenix Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
XENOGENIX LTD
 
Legal Registered Office
Chancton House C/O Satch Consultants Ltd
The Wharf
Midhurst
WEST SUSSEX
GU29 9PX
Other companies in GU27
 
Filing Information
Company Number 04407919
Company ID Number 04407919
Date formed 2002-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-01-31
Latest return 2025-04-02
Return next due 2026-04-16
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB784380305  
Last Datalog update: 2025-04-15 16:45:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XENOGENIX LTD
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 XENOGENIX LTD
The following companies were found which have the same name as XENOGENIX LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
XENOGENIX LLC North Carolina Unknown
XENOGENIX (IE) LIMITED 1 TERENURE PLACE DUBLIN 6W TERENURE, DUBLIN, D6WFN23, IRELAND D6WFN23 Active Company formed on the 2018-08-03
Xenogenix LLC 2326 W 33rd Ave Denver CO 80211 Voluntarily Dissolved Company formed on the 2020-03-04
XENOGENIX EOT LIMITED CHANCTON HOUSE C/O SATCH CONSULTANTS LTD THE WHARF MIDHURST WEST SUSSEX GU29 9PX Active Company formed on the 2023-12-13

Company Officers of XENOGENIX LTD

Current Directors
Officer Role Date Appointed
MICHAEL MACKAY MCINTYRE
Company Secretary 2002-04-09
MICHAEL MACKAY MCINTYRE
Director 2002-04-09
FREDERICK MARK RILEY
Director 2002-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ALP KABATEPE
Director 2008-05-01 2008-09-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-04-02 2002-04-07
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-04-02 2002-04-07

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
2025-04-15CONFIRMATION STATEMENT MADE ON 02/04/25, WITH UPDATES
2025-01-31Unaudited abridged accounts made up to 2024-04-30
2025-01-27DIRECTOR APPOINTED MR GEOFFREY ROY LANE
2024-12-18APPOINTMENT TERMINATED, DIRECTOR FREDERICK MARK RILEY
2024-03-2222/03/24 STATEMENT OF CAPITAL GBP 250
2024-01-30Unaudited abridged accounts made up to 2023-04-30
2023-10-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 10 on 1999-12-31</ul>
2023-05-0302/05/23 STATEMENT OF CAPITAL GBP 237.8
2023-04-2019/04/23 STATEMENT OF CAPITAL GBP 230.8
2023-04-1817/04/23 STATEMENT OF CAPITAL GBP 228.6
2023-04-1413/04/23 STATEMENT OF CAPITAL GBP 223.6
2023-04-1211/04/23 STATEMENT OF CAPITAL GBP 218.6
2023-04-09CONFIRMATION STATEMENT MADE ON 02/04/23, WITH UPDATES
2023-04-0605/04/23 STATEMENT OF CAPITAL GBP 211.4
2023-04-0504/04/23 STATEMENT OF CAPITAL GBP 207
2023-03-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-01Memorandum articles filed
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2022-11-29RES01ADOPT ARTICLES 29/11/22
2022-11-29MEM/ARTSARTICLES OF ASSOCIATION
2022-06-20Sub-division of shares on 2022-06-10
2022-06-20SH02Sub-division of shares on 2022-06-10
2022-06-17SH02Sub-division of shares on 2022-06-10
2022-05-30PSC04Change of details for Mr Michael Mackay Mcintyre as a person with significant control on 2022-05-28
2022-05-28PSC04Change of details for Mr Frederick Mark Riley as a person with significant control on 2022-05-28
2022-05-01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-05-01CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH UPDATES
2022-04-30Unaudited abridged accounts made up to 2021-04-30
2022-02-03Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution passed adopt articles</ul>
2022-02-03RES09Resolution of authority to purchase a number of shares
2022-02-02Cancellation of shares. Statement of capital on 2022-01-05 GBP 200.00
2022-02-02SH06Cancellation of shares. Statement of capital on 2022-01-05 GBP 200.00
2022-01-24RES13Resolutions passed:
  • Sub-division of shares 05/01/2022
  • ADOPT ARTICLES
2022-01-24MEM/ARTSARTICLES OF ASSOCIATION
2022-01-24SH03Purchase of own shares
2022-01-24Memorandum articles filed
2022-01-24Resolutions passed:<ul><li>Resolution Sub-division of shares 05/01/2022<li>Resolution passed adopt articles</ul>
2022-01-21SH02Sub-division of shares on 2022-01-05
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2021-02-11AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-04CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-01-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 300
2016-05-17AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-13SH08Change of share class name or designation
2016-01-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09CC04Statement of company's objects
2015-11-09RES01ADOPT ARTICLES 09/11/15
2015-11-09RES12VARYING SHARE RIGHTS AND NAMES
2015-11-09SH08Change of share class name or designation
2015-11-09SH0115/07/15 STATEMENT OF CAPITAL GBP 200.00
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 214
2015-05-07AR0102/04/15 ANNUAL RETURN FULL LIST
2015-01-29AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 214
2014-05-07AR0102/04/14 ANNUAL RETURN FULL LIST
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-15AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0102/04/12 ANNUAL RETURN FULL LIST
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-03AR0102/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0102/04/10 ANNUAL RETURN FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK MARK RILEY / 02/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MACKAY MCINTYRE / 02/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ALP KABATEPE
2009-02-18AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-15123GBP NC 200/1100 21/08/08
2008-09-1588(2)AD 21/08/08 GBP SI 20@1=20 GBP IC 200/220
2008-09-04122S-DIV
2008-08-05363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-07-16288aDIRECTOR APPOINTED ALP KABATEPE
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-16363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2007-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-27363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-10122S-DIV 11/04/05
2005-04-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-07-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-26363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-04-11363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-10-26123£ NC 100/200 11/10/02
2002-10-26RES04NC INC ALREADY ADJUSTED 11/10/02
2002-10-2688(2)RAD 12/10/02--------- £ SI 100@1=100 £ IC 100/200
2002-04-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-16287REGISTERED OFFICE CHANGED ON 16/04/02 FROM: THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON S040 2NA
2002-04-16288aNEW DIRECTOR APPOINTED
2002-04-1688(2)RAD 09/04/02--------- £ SI 99@1=99 £ IC 1/100
2002-04-08288bSECRETARY RESIGNED
2002-04-08288bDIRECTOR RESIGNED
2002-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to XENOGENIX LTD 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 XENOGENIX LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XENOGENIX LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079
MortgagesNumMortCharges0.179
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Creditors
Creditors Due Within One Year 2012-05-01 £ 111,826

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 XENOGENIX LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 214
Called Up Share Capital 2012-04-30 £ 214
Called Up Share Capital 2011-04-30 £ 214
Cash Bank In Hand 2012-05-01 £ 165,136
Cash Bank In Hand 2012-04-30 £ 141,181
Cash Bank In Hand 2011-04-30 £ 101,853
Current Assets 2012-05-01 £ 259,828
Current Assets 2012-04-30 £ 296,208
Current Assets 2011-04-30 £ 371,321
Debtors 2012-05-01 £ 94,692
Debtors 2012-04-30 £ 155,027
Debtors 2011-04-30 £ 269,468
Fixed Assets 2012-05-01 £ 1,381
Fixed Assets 2012-04-30 £ 1,060
Fixed Assets 2011-04-30 £ 1,140
Shareholder Funds 2012-05-01 £ 149,383
Shareholder Funds 2012-04-30 £ 175,520
Shareholder Funds 2011-04-30 £ 200,709
Tangible Fixed Assets 2012-05-01 £ 1,381
Tangible Fixed Assets 2012-04-30 £ 1,060
Tangible Fixed Assets 2011-04-30 £ 1,140

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of XENOGENIX LTD registering or being granted any patents
Domain Names

XENOGENIX LTD owns 2 domain names.

force4care.co.uk   xenogenix.co.uk  

Trademarks
We have not found any records of XENOGENIX LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XENOGENIX LTD. 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 (70229 - Management consultancy activities other than financial management) as XENOGENIX LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where XENOGENIX LTD 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 XENOGENIX LTD 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 XENOGENIX LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4