UKBizDB.co.uk

CXLOYALTY INTERNATIONAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cxloyalty International Holdings Limited. The company was founded 27 years ago and was given the registration number 03458969. The firm's registered office is in SLOUGH. You can find them at Charter Court, 50 Windsor Road, Slough, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CXLOYALTY INTERNATIONAL HOLDINGS LIMITED
Company Number:03458969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Charter Court, 50 Windsor Road, Slough, Berkshire, SL1 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charter House 50, Windsor Road, Slough, SL1 2EJ

Secretary02 April 2015Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director02 April 2024Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director02 April 2024Active
Conifers Old Avenue, St Georges Hill, Weybridge, KT13 0LD

Secretary28 October 1997Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Secretary01 May 2011Active
23, Mount Ararat Road, Richmond, TW10 6PQ

Secretary08 March 2005Active
938 Garratt Lane, London, SW17 0ND

Secretary30 April 2003Active
44 Adam & Eve Mews, Allen Street, London, W8 6UJ

Secretary06 December 2004Active
3rd Floor Flat 34 Coleherne Road, London, SW10 9BW

Secretary15 July 1998Active
115 Miswell Lane, Tring, HP23 4EU

Secretary01 March 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary28 October 1997Active
Conifers Old Avenue, St Georges Hill, Weybridge, KT13 0LD

Director28 October 1997Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director07 September 2011Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director22 June 2007Active
243 Stamford Avenue, Stamford, Usa, CT 06902

Director28 October 1997Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director16 June 2015Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director07 September 2011Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director29 February 2016Active
941 Ponus Ridge Road, New Canan, Usa, CT 06840

Director28 October 1997Active
Charter Court, 50 Windsor Road, Slough, SL1 2EJ

Director30 June 2011Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director28 October 1997Active
31 Riverview Gardens, London, SW13 8QY

Director30 November 2005Active
29 Heathside Road, Woking, GU22 7EY

Director28 July 1998Active
Ashdown House, Miles Lane, Cobham, KT11 2EA

Director04 March 2002Active
119 Chatham Road, Stamford, Connecticut, Usa, 06903

Director28 October 1997Active
7 Meadowview Drive, Westport 06880, Connecticut Usa, FOREIGN

Director15 July 1998Active
Apartment 1107, 150 Southfield Avenue, Stamford, Usa, CT 06902

Director30 November 2005Active
1 Village Farm Court, Weston On The Green, Bicester, OX25 3FH

Director19 January 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.