UKBizDB.co.uk

XA TRADING LTD

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

This company is commonly known as Xa Trading Ltd. The company was founded 17 years ago and was given the registration number 05888360. The firm's registered office is in PETERBOROUGH. You can find them at 4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:XA TRADING LTD
Company Number:05888360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2006
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods

Office Address & Contact

Registered Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, Cambs, United Kingdom, PE7 8HP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director06 November 2015Active
6 North Street, Oundle, Peterborough, England, PE8 4AL

Director02 November 2015Active
35 Piccadilly, London, W1J 0DW

Secretary27 July 2006Active
18 Craigleith Hill Green, Edinburgh, EH4 2ND

Secretary15 November 2006Active
One, Bell Lane, Lewes, United Kingdom, BN7 1JU

Corporate Secretary01 July 2007Active
5, Eldorado Crescent, Cheltenham, England, GL50 2PY

Director06 April 2011Active
35 Piccadilly, London, W1J 0DW

Director27 July 2006Active
18 Craigleith Hill Green, Edinburgh, EH4 2ND

Director28 September 2006Active
Bulwick Bakery, Main Street, Bulwick, Corby, United Kingdom, NN17 3DY

Director27 July 2006Active
4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP

Director02 June 2014Active

People with Significant Control

Mr Shamus Diarmid Ducas Ogilvy
Notified on:06 April 2016
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:Bulwick Bakery, Main Street, Corby, England, NN17 3DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Abdulhameed Abdullah Al Sunaid
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Saudi Arabian
Country of residence:United Kingdom
Address:4 Cyrus Way Cygnet Park, Hampton, Peterborough, United Kingdom, PE7 8HP
Nature of control:
  • Significant influence or control
Nesoor Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Arab Emirates
Address:Office Number 2101, Tower B, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Address

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

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Gazette

Gazette filings brought up to date.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Change account reference date company previous shortened.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-01Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-07Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.