UKBizDB.co.uk

X1 LIMITED

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

This company is commonly known as X1 Limited. The company was founded 24 years ago and was given the registration number 03805244. The firm's registered office is in . You can find them at 93 Whitby Road, Slough, , . This company's SIC code is 18129 - Printing n.e.c..

Company Information

Name:X1 LIMITED
Company Number:03805244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1999
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:93 Whitby Road, Slough, SL1 3DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Otters Brook, Cannington, United Kingdom, TA5 2NT

Director23 July 1999Active
93 Whitby Road, Slough, SL1 3DR

Director04 April 2024Active
2 Walton Dene, Aylesbury, HP21 7LQ

Secretary23 July 1999Active
35, Masefield Gardens, Crowthorne, England, RG45 7QS

Secretary10 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 July 1999Active
2 Walton Dene, Aylesbury, HP21 7LQ

Director18 November 1999Active
43 Park Lane, South Harrow, HA2 8NW

Director18 November 1999Active
The Old Cottage, Kings Stag, Sturminster Newton, England, DT10 2BE

Director23 July 1999Active
5 Almond Walk, Hazlemere, High Wycombe, HP15 7RE

Director18 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 July 1999Active

People with Significant Control

Mr Tim Lance
Notified on:12 July 2016
Status:Active
Date of birth:June 1958
Nationality:British
Country of residence:England
Address:The Old Cottage, Kings Stag, Sturminster Newton, England, DT10 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Brett Jordan
Notified on:12 July 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:43, Park Lane, Harrow, England, HA2 8NW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George William Eckford
Notified on:12 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:4, Otters Brook, Cannington, United Kingdom, TA5 2NT
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Officers

Appoint person director company with name date.

Download
2024-03-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Incorporation

Memorandum articles.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-18Capital

Capital cancellation shares.

Download
2019-11-18Capital

Capital return purchase own shares.

Download
2019-10-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination secretary company with name termination date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-12-04Capital

Capital return purchase own shares.

Download
2018-11-27Capital

Capital cancellation shares.

Download
2018-11-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.