UKBizDB.co.uk

XDNA INTERACTIVE LIMITED

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

This company is commonly known as Xdna Interactive Limited. The company was founded 5 years ago and was given the registration number SC628409. The firm's registered office is in PAISLEY. You can find them at Suite 2.3, Storage Vault Building, 1 Macdowall Street, Paisley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:XDNA INTERACTIVE LIMITED
Company Number:SC628409
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2019
End of financial year:30 June 2023
Jurisdiction:Scotland
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Suite 2.3, Storage Vault Building, 1 Macdowall Street, Paisley, Scotland, PA3 2NB
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 100 West Regent Street, Glasgow, Scotland, G2 2QD

Director23 April 2019Active
4th Floor, 100 West Regent Street, Glasgow, Scotland, G2 2QD

Director16 August 2019Active
19, Park View Gardens, Woodford Avenue, Ilford, England, IG4 5NP

Director27 June 2023Active
4th Floor, 100 West Regent Street, Glasgow, Scotland, G2 2QD

Director23 April 2019Active
Dreamlands, Dodwell Lane, Bursledon, Southampton, England, SO31 1DJ

Director27 June 2023Active
Suite 105-106, Baltic Chambers,, 50 Wellington Street, Glasgow, Scotland, G2 6HJ

Director19 July 2021Active

People with Significant Control

Mr Paul Smith
Notified on:24 October 2022
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:Scotland
Address:4th Floor, 100 West Regent Street, Glasgow, Scotland, G2 2QD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Neil James Harrison
Notified on:16 August 2019
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Scotland
Address:Suite 105-106, Baltic Chambers,, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Cameron Mavers
Notified on:23 April 2019
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:Scotland
Address:Suite 105-106, Baltic Chambers,, 50 Wellington Street, Glasgow, Scotland, G2 6HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Richard Chambers
Notified on:23 April 2019
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:Scotland
Address:Suite 2.3, Storage Vault Building, Paisley, Scotland, PA3 2NB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-11-19Officers

Termination director company with name termination date.

Download
2023-07-05Address

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

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital allotment shares.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-06-28Officers

Appoint person director company with name date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-03Accounts

Change account reference date company current extended.

Download
2022-11-03Capital

Capital allotment shares.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-10-24Change of name

Certificate change of name company.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Persons with significant control

Notification of a person with significant control.

Download
2022-10-24Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-28Capital

Capital allotment shares.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-01-24Capital

Capital alter shares subdivision.

Download

Copyright © 2024. All rights reserved.