UKBizDB.co.uk

XDG LIMITED

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

This company is commonly known as Xdg Limited. The company was founded 70 years ago and was given the registration number 00530526. The firm's registered office is in LONDON. You can find them at C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:XDG LIMITED
Company Number:00530526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1954
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:C/o Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary01 March 2024Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director19 April 2018Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Director14 January 2022Active
Highdown, Greenway Road, Blockley, GL56 9BQ

Secretary03 August 2000Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Secretary28 November 2008Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Secretary21 April 2017Active
2 Beechwood Close, Battledown, Cheltenham, GL52 6QQ

Secretary-Active
Canal Cottage, Halton Village, HP22 5NS

Secretary06 September 1993Active
Level 10, 255 Blackfriars Road, London, England, SE1 9AX

Secretary14 January 2022Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Secretary15 November 2001Active
28 Lionel Street, Burnley, BB12 6DY

Secretary30 September 1992Active
West Sevington Farmhouse, Yatton Keynell, Chippenham, SN15 4NB

Director-Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Director17 December 2008Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director31 July 2007Active
2nd, Floor, Cardinal Place 80 Victoria Street, London, SW1E 5JL

Director28 November 2008Active
Green Hedges, 25 Saint Johns Street, Crowthorne, RG45 7NJ

Director23 December 1997Active
Wincott Hill Farm, Whichford, Shipston On Stour, CV36 5PQ

Director09 August 1993Active
Old Drews, Knotty Green, Beaconsfield, HP9 2TT

Director-Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 April 2017Active
8 St Faiths Close, Newton Longville, Milton Keynes, MK17 0BA

Director01 June 2006Active
Garden Cottage, Stockshill Manton, Oakham, LE15 8SY

Director-Active
Downs House, Letcombe Bassett, Wantage, OX12 9LW

Director-Active
High Roding, Beechwood Close, Battledown, GL52 6QQ

Director-Active
765 Finchley Road, London, NW11 8DS

Director23 December 1997Active
C/O Smiths Group Plc, 4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director21 November 2017Active
The Dower House, Church Road Snitterfield, Stratford Upon Avon, CV37 0LF

Director04 December 1998Active
180 Longfield Lane, Cheshunt, Waltham Cross, EN7 6AQ

Director30 July 2007Active
2 Salmons Lane, Middleton Cheney, Banbury, OX17 2NF

Director01 September 2003Active
4th Floor, 11-12 St James's Square, London, England, SW1Y 4LB

Director26 November 2013Active
235 Thame Road, Warborough, Wallingford, OX10 7DH

Director23 December 1997Active
Lime Tree House 3 Tapster Court, Bushwood Lane, Lapworth, B94 5PJ

Director-Active
Manor Farm House, Taynton, Burford, OX18 4UB

Director09 August 1993Active
Home Farm-Manor Road, Towersey, Thame, OX9 3QS

Director-Active
Rye Lodge Cokes Lane, Chalfont St Giles, HP8 4TZ

Director09 August 1993Active

People with Significant Control

Smiths Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:255, Blackfriars Road, London, England, SE1 9AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Accounts

Accounts with accounts type dormant.

Download
2024-03-15Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2024-01-08Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Officers

Change person secretary company with change date.

Download
2022-01-18Officers

Change person secretary company with change date.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2022-01-17Officers

Appoint person secretary company with name date.

Download
2022-01-17Officers

Termination secretary company with name termination date.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-05-06Accounts

Accounts with accounts type dormant.

Download
2020-09-21Officers

Change person director company with change date.

Download
2020-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Accounts

Accounts with accounts type full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Officers

Appoint person director company with name date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.