UKBizDB.co.uk

XI COMMUNICATIONS LIMITED

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

This company is commonly known as Xi Communications Limited. The company was founded 16 years ago and was given the registration number 06583706. The firm's registered office is in HARROGATE. You can find them at Windsor House 7.18, Cornwall Road, Harrogate, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:XI COMMUNICATIONS LIMITED
Company Number:06583706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 2008
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Windsor House 7.18, Cornwall Road, Harrogate, England, HG1 2PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Hall Farm Barn, Hay-A-Park, Knaresborough, England, HG5 0SN

Director24 June 2014Active
Lingerfield Farm, Market Flat Lane, Scotton, Knaresborough, England, HG5 9JA

Director01 April 2015Active
3rd Floor, 82 King Street, Manchester, M2 4WQ

Corporate Secretary02 May 2008Active
4, Highcliffe Court, Greenfold Lane, Wetherby, England, LS22 6RG

Director02 May 2008Active
4, Highcliffe Court, Greenfold Lane, Wetherby, England, LS22 6RG

Director02 May 2008Active
Lingerfield Farm, Market Flat Lane, Knaresborough, England, HG5 9JA

Director24 June 2014Active

People with Significant Control

Mr Martin Robert Taylor
Notified on:01 July 2017
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Windsor House 7.18, Cornwall Road, Harrogate, England, HG1 2PW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Anthony Lewis Mellor
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:The Barn, Hall Farm Barn, Knaresborough, England, HG5 0SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Vanessa Jayne Taylor
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:Lingerfield Farm, Market Flat Lane, Knaresborough, England, HG5 9JA
Nature of control:
  • Ownership of shares 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 (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
2023-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-01-04Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Persons with significant control

Notification of a person with significant control.

Download
2019-03-18Address

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

Download
2019-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-05-10Confirmation statement

Confirmation statement with updates.

Download
2018-02-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-05-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-24Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Officers

Termination director company with name termination date.

Download
2015-04-13Officers

Appoint person director company with name date.

Download
2015-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.