UKBizDB.co.uk

XDR LTD.

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

This company is commonly known as Xdr Ltd.. The company was founded 19 years ago and was given the registration number 05253013. The firm's registered office is in LONDON. You can find them at 27, Henley House Swanfield Street, Shoreditch, London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:XDR LTD.
Company Number:05253013
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:27, Henley House Swanfield Street, Shoreditch, London, United Kingdom, E2 7JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Henley House, Old Nichol Street Shoreditch, London, E2 7JA

Secretary07 October 2004Active
209, Hackney Road, London, United Kingdom, E2 8JL

Director01 June 2011Active
77, Victorian Grove, Stoke Newington, London, United Kingdom, N16 8EJ

Director08 October 2005Active
27, Henley House, Old Nichol Street Shoreditch, London, E2 7JA

Director07 October 2004Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary07 October 2004Active
32a Kyverdale Road, London, N16 7AH

Director08 October 2005Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director07 October 2004Active

People with Significant Control

Mr Andrew Barry Spiro
Notified on:07 October 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:27, Henley House, Swanfield Street, London, United Kingdom, E2 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Andrew Benney
Notified on:07 October 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:27, Henley House, Swanfield Street, London, United Kingdom, E2 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Burgess
Notified on:07 October 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:27, Henley House, Swanfield Street, London, United Kingdom, E2 7JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-09Gazette

Gazette filings brought up to date.

Download
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-26Gazette

Gazette notice compulsory.

Download
2023-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-20Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-08Address

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

Download
2017-07-24Accounts

Accounts with accounts type total exemption full.

Download
2016-11-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption full.

Download
2015-11-28Officers

Change person director company with change date.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-06Accounts

Accounts with accounts type total exemption full.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-31Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.