UKBizDB.co.uk

XCLUSIV LIMITED

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

This company is commonly known as Xclusiv Limited. The company was founded 20 years ago and was given the registration number 04842416. The firm's registered office is in HORSHAM. You can find them at 19a Carfax, , Horsham, . This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:XCLUSIV LIMITED
Company Number:04842416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:19a Carfax, Horsham, England, RH12 1EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19a, Carfax, Horsham, England, RH12 1EB

Secretary23 May 2022Active
19a, Carfax, Horsham, England, RH12 1EB

Director23 May 2022Active
19a, Carfax, Horsham, England, RH12 1EB

Secretary30 June 2010Active
65 Malden Way, New Malden, KT3 6DX

Secretary23 July 2003Active
6 Stanley Walk, Horsham, RH13 5DR

Secretary01 December 2005Active
19 Carfax, Horsham, West Sussex, RH12 1EB

Secretary31 December 2005Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary23 July 2003Active
19a, Carfax, Horsham, England, RH12 1EB

Director23 July 2003Active
6 Stanley Walk, Horsham, RH13 5DR

Director23 July 2003Active
65 Malden Way, New Malden, KT3 6DX

Director30 June 2004Active
65 Malden Way, New Malden, KT3 6DX

Director31 October 2005Active
19a, Carfax, Horsham, England, RH12 1EB

Director23 May 2021Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director23 July 2003Active

People with Significant Control

Ms May Collins
Notified on:23 May 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:19a, Carfax, Horsham, England, RH12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mrs Lijun Guan
Notified on:23 May 2021
Status:Active
Date of birth:December 1944
Nationality:Chinese
Country of residence:England
Address:19a, Carfax, Horsham, England, RH12 1EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Ms May Collins
Notified on:23 May 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:19a, Carfax, Horsham, England, RH12 1EB
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-05Capital

Capital allotment shares.

Download
2022-06-05Persons with significant control

Notification of a person with significant control.

Download
2022-06-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-06-05Officers

Termination director company with name termination date.

Download
2022-06-05Officers

Appoint person director company with name date.

Download
2022-02-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-06Capital

Capital allotment shares.

Download
2021-06-06Persons with significant control

Notification of a person with significant control.

Download
2021-06-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-05Officers

Appoint person director company with name date.

Download
2021-06-05Officers

Termination director company with name termination date.

Download
2021-06-05Officers

Termination secretary company with name termination date.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.