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

XOOLON LIMITED

2 PRESIDENT BUILDINGS, SAVILE STREET EAST, SHEFFIELD, SOUTH YORKSHIRE, S4 7UQ,
Company Registration Number
05604303
Private Limited Company
Active

Company Overview

About Xoolon Ltd
XOOLON LIMITED was founded on 2005-10-26 and has its registered office in Sheffield. The organisation's status is listed as "Active". Xoolon Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
XOOLON LIMITED
 
Legal Registered Office
2 PRESIDENT BUILDINGS
SAVILE STREET EAST
SHEFFIELD
SOUTH YORKSHIRE
S4 7UQ
Other companies in NG15
 
Filing Information
Company Number 05604303
Company ID Number 05604303
Date formed 2005-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:36:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for XOOLON 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.

Company Officers of XOOLON LIMITED

Current Directors
Officer Role Date Appointed
PETER JONATHAN ADCOCK
Company Secretary 2005-10-26
JOHN MARTIN SPENCE
Director 2005-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS BEHARRELL
Director 2005-10-26 2015-04-16
SDG SECRETARIES LIMITED
Nominated Secretary 2005-10-26 2005-10-26
SDG REGISTRARS LIMITED
Nominated Director 2005-10-26 2005-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JONATHAN ADCOCK ON CREATIVE LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
PETER JONATHAN ADCOCK THE PEOPLE ELEMENT LIMITED Company Secretary 2007-02-02 CURRENT 2007-02-02 Active
PETER JONATHAN ADCOCK BIORATIONAL SYSTEMS LIMITED Company Secretary 2006-05-08 CURRENT 2006-05-08 Active
PETER JONATHAN ADCOCK ASCEND2HEALTH LIMITED Company Secretary 2005-12-19 CURRENT 2005-12-19 Active
PETER JONATHAN ADCOCK DETOX TREATMENTS LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-19 Active - Proposal to Strike off
PETER JONATHAN ADCOCK CLARKE123 LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Dissolved 2016-02-18
PETER JONATHAN ADCOCK TREE ROOT PRODUCTIONS LIMITED Company Secretary 2004-12-14 CURRENT 1999-06-24 Active
PETER JONATHAN ADCOCK ALEGRA ASSOCIATES LIMITED Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
PETER JONATHAN ADCOCK POINTER DATA SYSTEMS LIMITED Company Secretary 2003-06-01 CURRENT 2000-06-21 Active
PETER JONATHAN ADCOCK SHERLOCK HOLMES PRODUCTIONS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
PETER JONATHAN ADCOCK SUSIE FISHER LIMITED Company Secretary 1993-04-19 CURRENT 1983-09-13 Liquidation

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
2023-07-28MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-06-28CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-06-19Director's details changed for Mr John Martin Spence on 2023-05-25
2023-06-19Change of details for Mr John Martin Spence as a person with significant control on 2023-05-25
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-09-27PSC04Change of details for Mr John Martin Spence as a person with significant control on 2021-08-03
2021-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/21 FROM 10 Milton Court Ravenshead Nottinghamshire NG15 9BD
2021-09-27CH01Director's details changed for Mr John Martin Spence on 2021-08-03
2021-09-27TM02Termination of appointment of Peter Jonathan Adcock on 2021-08-03
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-03-02DISS40Compulsory strike-off action has been discontinued
2021-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/19
2021-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-05-04CH01Director's details changed for John Martin Spence on 2020-05-04
2020-05-04PSC04Change of details for John Martin Spence as a person with significant control on 2020-05-04
2020-05-04CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JONATHAN ADCOCK on 2020-05-04
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES
2019-10-16DISS40Compulsory strike-off action has been discontinued
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/18
2019-10-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES
2018-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/17
2017-10-26LATEST SOC26/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES
2017-07-26AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SPENCE / 07/10/2016
2016-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SPENCE / 07/10/2016
2016-07-28AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-17AR0126/10/15 ANNUAL RETURN FULL LIST
2015-07-16AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEHARRELL
2014-12-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-10-26
2014-12-03ANNOTATIONClarification
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-06AR0126/10/14 ANNUAL RETURN FULL LIST
2014-07-28AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10SH0128/02/14 STATEMENT OF CAPITAL GBP 100
2013-11-21AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20DISS40Compulsory strike-off action has been discontinued
2013-11-19AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-11-12AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-31DISS40Compulsory strike-off action has been discontinued
2012-10-30AR0126/10/12 FULL LIST
2012-10-30GAZ1FIRST GAZETTE
2011-11-07AA31/10/10 TOTAL EXEMPTION FULL
2011-11-02DISS40DISS40 (DISS40(SOAD))
2011-11-01AR0126/10/11 FULL LIST
2011-11-01GAZ1FIRST GAZETTE
2010-11-02AR0126/10/10 FULL LIST
2010-06-24AA31/10/09 TOTAL EXEMPTION FULL
2009-11-05AR0126/10/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN SPENCE / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BEHARRELL / 05/11/2009
2009-09-21AA31/10/08 TOTAL EXEMPTION FULL
2008-11-12363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-08-27AA31/10/07 TOTAL EXEMPTION FULL
2008-06-0688(2)AD 09/05/08 GBP SI 99@1=99 GBP IC 1/100
2008-05-13288aDIRECTOR APPOINTED THOMAS BEHARRELL
2007-10-26363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-31363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2005-11-16288bDIRECTOR RESIGNED
2005-11-16288aNEW DIRECTOR APPOINTED
2005-11-16288aNEW SECRETARY APPOINTED
2005-11-16288bSECRETARY RESIGNED
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to XOOLON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-10-29
Proposal to Strike Off2012-10-30
Proposal to Strike Off2011-11-01
Fines / Sanctions
No fines or sanctions have been issued against XOOLON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
XOOLON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.129
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Creditors
Creditors Due After One Year 2012-10-31 £ 35,481
Creditors Due After One Year 2011-10-31 £ 44,164
Creditors Due Within One Year 2012-10-31 £ 3,930
Creditors Due Within One Year 2011-10-31 £ 1,500

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 XOOLON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 2,125
Current Assets 2012-10-31 £ 5,410
Current Assets 2011-10-31 £ 6,627
Debtors 2012-10-31 £ 3,285
Debtors 2011-10-31 £ 6,380
Tangible Fixed Assets 2012-10-31 £ 1,461
Tangible Fixed Assets 2011-10-31 £ 2,775

Debtors and other cash assets

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

XOOLON LIMITED owns 7 domain names.

librarypr.co.uk   sycaa.co.uk   charterfields.co.uk   tombeharrell.co.uk   card-caddy.co.uk   duchelluk.co.uk   icangc.co.uk  

Trademarks
We have not found any records of XOOLON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for XOOLON 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 (62090 - Other information technology service activities) as XOOLON LIMITED are:

CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
3BM LIMITED £ 1,829,485
FUTURES ADVICE, SKILLS AND EMPLOYMENT LIMITED £ 1,035,753
PROSPECTS SERVICES £ 701,282
TRIBAL EDUCATION LIMITED £ 506,441
15BILLION £ 456,443
C & K CAREERS LTD £ 346,125
LEARNING POOL LIMITED £ 284,762
SPEECH AND LANGUAGE UK SERVICES LTD £ 284,261
HARROW CLUB £ 199,998
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
CSW GROUP LIMITED £ 23,555,379
TRIBAL EDUCATION LIMITED £ 18,672,554
PROSPECTS SERVICES £ 14,772,359
THE TOGETHER TRUST £ 13,553,606
NORTHERN GRID FOR LEARNING £ 11,615,227
SHEFFIELD FUTURES £ 9,577,755
ONE EDUCATION LIMITED £ 9,211,785
SPEECH AND LANGUAGE UK SERVICES LTD £ 7,357,587
LEARNING POOL LIMITED £ 6,761,156
CFBT ADVICE AND GUIDANCE LIMITED £ 6,204,205
Outgoings
Business Rates/Property Tax
No properties were found where XOOLON 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyXOOLON LIMITEDEvent Date2013-10-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyXOOLON LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyXOOLON LIMITEDEvent Date2011-11-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded XOOLON 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 XOOLON 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.