UKBizDB.co.uk

X3 SOLUTIONS LTD

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

This company is commonly known as X3 Solutions Ltd. The company was founded 11 years ago and was given the registration number 08300902. The firm's registered office is in ASH VALE. You can find them at Unit 6 Ldl Business Centre, Station Road West, Ash Vale, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:X3 SOLUTIONS LTD
Company Number:08300902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 6 Ldl Business Centre, Station Road West, Ash Vale, Surrey, England, GU12 5RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6 Ldl Business Centre, Station Road West, Ash Vale, England, GU12 5RT

Director20 November 2012Active
Unit 6 Ldl Business Centre, Station Road West, Ash Vale, England, GU12 5RT

Director20 November 2012Active
Unit 6 Ldl Business Centre, Station Road West, Ash Vale, England, GU12 5RT

Director20 November 2012Active

People with Significant Control

Mr Timothy Daniel Ernest
Notified on:06 April 2016
Status:Active
Date of birth:October 1982
Nationality:British
Country of residence:England
Address:Unit 6 Ldl Business Centre, Station Road West, Ash Vale, England, GU12 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Robert Beswick
Notified on:06 April 2016
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:England
Address:Unit 6 Ldl Business Centre, Station Road West, Ash Vale, England, GU12 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin Andrew Newell
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Unit 6 Ldl Business Centre, Station Road West, Ash Vale, England, GU12 5RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-08Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Resolution

Resolution.

Download
2019-03-19Capital

Capital alter shares subdivision.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Address

Change registered office address company with date old address new address.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-11-12Persons with significant control

Change to a person with significant control.

Download
2018-11-12Officers

Change person director company with change date.

Download
2018-05-09Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.