UKBizDB.co.uk

XIATECH CONSULTING LTD

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

This company is commonly known as Xiatech Consulting Ltd. The company was founded 10 years ago and was given the registration number 08677559. The firm's registered office is in HERTFORDSHIRE. You can find them at 48 The Rise, Elstree, Hertfordshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XIATECH CONSULTING LTD
Company Number:08677559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:48 The Rise, Elstree, Hertfordshire, WD6 3JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director08 December 2020Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director09 December 2020Active
71, Queen Victoria Street, London, United Kingdom, EC4V 4BE

Director05 September 2013Active
48, The Rise, Elstree, Hertfordshire, United Kingdom, WD6 3JT

Director05 September 2013Active

People with Significant Control

Xiatech Holdings Limited
Notified on:08 December 2020
Status:Active
Country of residence:England
Address:48, The Rise, Borehamwood, England, WD6 3JT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jonathan Mark Summerfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:English
Country of residence:United Kingdom
Address:48, The Rise, Borehamwood, United Kingdom, WD6 3JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nicola Louise Summerfield
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:48, The Rise, Borehamwood, United Kingdom, WD6 3JT
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Accounts

Accounts with accounts type full.

Download
2023-10-04Address

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

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type small.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Accounts

Accounts with accounts type small.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-24Incorporation

Memorandum articles.

Download
2020-12-24Resolution

Resolution.

Download
2020-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Cessation of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-12-10Officers

Termination director company with name termination date.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts amended with accounts type micro entity.

Download
2020-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.