UKBizDB.co.uk

X4I LIMITED

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

This company is commonly known as X4i Limited. The company was founded 16 years ago and was given the registration number 06548540. The firm's registered office is in LONDON. You can find them at Ground Floor, 107 Power Road, Chiswick, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:X4I LIMITED
Company Number:06548540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Ground Floor, 107 Power Road, Chiswick, London, United Kingdom, W4 5PY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Secretary03 January 2017Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director11 September 2023Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director06 February 2019Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director27 December 2018Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director11 September 2023Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director03 January 2017Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director20 January 2020Active
34 Roland Gardens, London, SW7 3PL

Secretary29 March 2008Active
5th Floor, Maybrook House, Queens Gardens, Dover, England, CT17 9AH

Director29 March 2008Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director27 December 2018Active
5th Floor, Maybrook House, Queens Gardens, Dover, CT17 9AH

Director03 January 2017Active
5th Floor, Maybrook House, Queens Gardens, Dover, CT17 9AH

Director03 January 2017Active
Ground Floor, 107, Power Road, Chiswick, London, United Kingdom, W4 5PY

Director06 February 2019Active

People with Significant Control

United Parcel Service, Inc.
Notified on:10 December 2018
Status:Active
Country of residence:United States
Address:Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, DE 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Coyote Logistics Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor Maybrook House, Queens Gardens, Dover, United Kingdom, CT17 9AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-25Officers

Appoint person director company with name date.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Address

Move registers to sail company with new address.

Download
2022-03-14Address

Change sail address company with new address.

Download
2021-10-02Accounts

Accounts with accounts type full.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-02-27Officers

Termination director company with name termination date.

Download
2020-01-09Accounts

Accounts with accounts type full.

Download
2019-12-11Gazette

Gazette filings brought up to date.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Capital

Capital allotment shares.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Officers

Appoint person director company with name date.

Download
2019-02-12Address

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

Download
2019-02-12Officers

Termination director company with name termination date.

Download
2019-02-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.