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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Secretary | 29 April 2022 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 03 January 2011 | Active |
101, Park Drive, Milton, Abingdon, England, OX14 4RY | Director | 29 April 2022 | Active |
85d, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Secretary | 11 August 2021 | Active |
Unit 5, 707 Warwick Road, Top Floor, Warwick Road, Solihull, England, B91 3DA | Secretary | 09 November 2019 | Active |
Gladstone House, Hithercroft Road, Wallingford, England, OX10 9BT | Secretary | 18 December 2015 | Active |
85d, Park Drive, Milton Park, Abingdon, OX14 4RY | Secretary | 20 June 2011 | Active |
Unit 5 The Courtyard, Warwick Road, Solihull, England, B91 3DA | Secretary | 17 October 2017 | Active |
Gladstone House, Hithercroft Road, Wallingford, Oxfordshire, England, OX10 9BT | Secretary | 14 August 2020 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Secretary | 10 October 2006 | Active |
Somerset House, Temple Street, Birmingham, United Kingdom, B2 5DJ | Corporate Secretary | 26 September 2007 | Active |
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 01 December 2010 | Active |
Stanford View, Stanford Road, Swinford, LE17 6BD | Director | 01 January 2008 | Active |
Flat 30 Peninsula Heights, 93 Albert Embankment, London, SE1 7TY | Director | 09 November 2006 | Active |
Unit 5, 707 Warwick Road, Top Floor, Warwick Road, Solihull, England, B91 3DA | Director | 01 January 2019 | Active |
85d, Park Drive, Milton Park, Abingdon, OX14 4RY | Director | 12 February 2014 | Active |
85d, Park Drive, Milton Park, Abingdon, OX14 4RY | Director | 01 December 2010 | Active |
The Old Rectory, Honiley, Kenilworth, CV8 1NP | Director | 09 November 2006 | Active |
85d, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 01 January 2019 | Active |
85d, Park Drive, Milton Park, Abingdon, England, OX14 4RY | Director | 01 November 2019 | Active |
85d, Park Drive, Milton Park, Abingdon, OX14 4RY | Director | 01 December 2010 | Active |
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH | Corporate Director | 10 October 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-03 | Mortgage | Mortgage satisfy charge full. | Download |
2023-09-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-20 | Accounts | Legacy. | Download |
2023-09-20 | Other | Legacy. | Download |
2023-09-20 | Other | Legacy. | Download |
2023-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-07 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-15 | Accounts | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-09-15 | Other | Legacy. | Download |
2022-05-09 | Officers | Appoint person secretary company with name date. | Download |
2022-05-06 | Officers | Appoint person director company with name date. | Download |
2022-05-06 | Officers | Termination director company with name termination date. | Download |
2022-05-06 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-10-13 | Accounts | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-10-13 | Other | Legacy. | Download |
2021-09-27 | Address | Change registered office address company with date old address new address. | Download |
2021-08-12 | Officers | Appoint person secretary company with name date. | Download |
2021-08-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.