UKBizDB.co.uk

XN LEISURE SYSTEMS LIMITED

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

This company is commonly known as Xn Leisure Systems Limited. The company was founded 17 years ago and was given the registration number 05961469. The firm's registered office is in SOLIHULL. You can find them at Unit 5, 707 Warwick Road Top Floor, Warwick Road, Solihull, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:XN LEISURE SYSTEMS LIMITED
Company Number:05961469
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 5, 707 Warwick Road Top Floor, Warwick Road, Solihull, England, B91 3DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Secretary29 April 2022Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director03 January 2011Active
101, Park Drive, Milton, Abingdon, England, OX14 4RY

Director29 April 2022Active
85d, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Secretary11 August 2021Active
Unit 5, 707 Warwick Road, Top Floor, Warwick Road, Solihull, England, B91 3DA

Secretary09 November 2019Active
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT

Secretary18 December 2015Active
85d, Park Drive, Milton Park, Abingdon, OX14 4RY

Secretary20 June 2011Active
Unit 5 The Courtyard, Warwick Road, Solihull, England, B91 3DA

Secretary17 October 2017Active
Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT

Secretary14 August 2020Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary10 October 2006Active
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ

Corporate Secretary26 September 2007Active
5, New Street Square, London, EC4A 3TW

Corporate Secretary01 December 2010Active
Stanford View, Stanford Road, Swinford, LE17 6BD

Director01 January 2008Active
Flat 30 Peninsula Heights, 93 Albert Embankment, London, SE1 7TY

Director09 November 2006Active
Unit 5, 707 Warwick Road, Top Floor, Warwick Road, Solihull, England, B91 3DA

Director01 January 2019Active
85d, Park Drive, Milton Park, Abingdon, OX14 4RY

Director12 February 2014Active
85d, Park Drive, Milton Park, Abingdon, OX14 4RY

Director01 December 2010Active
The Old Rectory, Honiley, Kenilworth, CV8 1NP

Director09 November 2006Active
85d, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director01 January 2019Active
85d, Park Drive, Milton Park, Abingdon, England, OX14 4RY

Director01 November 2019Active
85d, Park Drive, Milton Park, Abingdon, OX14 4RY

Director01 December 2010Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director10 October 2006Active

People with Significant Control

Jonas Computing (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Avenue House, 17 East End Road, London, England, N3 3QE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-01-03Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Mortgage

Mortgage satisfy charge full.

Download
2023-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-20Accounts

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-09-20Other

Legacy.

Download
2023-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Address

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

Download
2022-09-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-15Accounts

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-09-15Other

Legacy.

Download
2022-05-09Officers

Appoint person secretary company with name date.

Download
2022-05-06Officers

Appoint person director company with name date.

Download
2022-05-06Officers

Termination director company with name termination date.

Download
2022-05-06Officers

Termination secretary company with name termination date.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-13Accounts

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-10-13Other

Legacy.

Download
2021-09-27Address

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

Download
2021-08-12Officers

Appoint person secretary company with name date.

Download
2021-08-12Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.