UKBizDB.co.uk

XONETIC LIMITED

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

This company is commonly known as Xonetic Limited. The company was founded 30 years ago and was given the registration number 02926318. The firm's registered office is in EASTLEIGH. You can find them at New King's Court Tollgate, Chandler's Ford, Eastleigh, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XONETIC LIMITED
Company Number:02926318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:New King's Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Corporate Secretary02 January 2015Active
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG

Director18 January 2018Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Secretary05 May 1994Active
12 Poynt Chase, Worsley, Manchester, M28 1FQ

Secretary21 June 1994Active
12 Poynt Chase, Worsley, England, M28 1FQ

Secretary22 February 2007Active
Oak House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Secretary12 February 2010Active
New King's Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG

Secretary02 October 2013Active
7750 Daresbury Park, Daresbury Office Village, Daresbury, WA4 4BS

Director16 December 2009Active
Corporate House, 419-421 High Road, Harrow, HA3 6EL

Nominee Director05 May 1994Active
12 Poynt Chase, Worsley, England, M28 1FQ

Director21 June 1994Active
Oak House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH

Director12 February 2010Active
Technopolis Innopoli 1, Tekniikantie 12, Espoo, Finland, 02150

Director06 February 2017Active
Vastergarden 89, Vallentuna,

Director22 February 2007Active
5, Drottningtorget, Gothenburg, Sweden, SE411 03

Director02 February 2015Active
22 Cherington Road, Cheadle, SK8 1LN

Director11 May 1994Active
New King's Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG

Director16 December 2009Active
New King's Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG

Director16 December 2009Active
Technopolis Innopoli 1, Tekniikantie 12, Espoo, Finland, 02150

Director06 February 2017Active
Technopolis Innopoli 1, Tekniikantie 12, Espoo, Finland, 02150

Director06 February 2017Active
5, Drottningtorget, Gothenburg, Sweden, SE411 03

Director01 February 2015Active
River Court, 3 The Meadows Business Park, Station Approach, Blackwater, United Kingdom, GU17 9AB

Director10 June 2013Active
Svartviksringen 3 B, Saltsjobaden, Sweden,

Director22 February 2007Active

People with Significant Control

Mr Nicholas Russell
Notified on:13 May 2019
Status:Active
Date of birth:January 1976
Nationality:British
Address:New King's Court, Tollgate, Eastleigh, SO53 3LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Juha Huovinen
Notified on:06 February 2017
Status:Active
Date of birth:July 1968
Nationality:Finnish
Country of residence:Finland
Address:Kaupinkalliontie 1 B 17, Espoo, Finland, FI 02100
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts amended with accounts type total exemption full.

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2020-02-21Confirmation statement

Confirmation statement with updates.

Download
2020-02-04Officers

Change corporate secretary company with change date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control.

Download
2019-05-23Persons with significant control

Notification of a person with significant control.

Download
2019-05-22Officers

Change person director company with change date.

Download
2019-05-20Accounts

Accounts with accounts type small.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-20Resolution

Resolution.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2018-05-15Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Accounts

Accounts with accounts type full.

Download
2018-02-01Officers

Appoint person director company with name date.

Download
2018-01-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.