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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Corporate Secretary | 02 January 2015 | Active |
New Kings Court, Tollgate, Chandler's Ford, Eastleigh, United Kingdom, SO53 3LG | Director | 18 January 2018 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Secretary | 05 May 1994 | Active |
12 Poynt Chase, Worsley, Manchester, M28 1FQ | Secretary | 21 June 1994 | Active |
12 Poynt Chase, Worsley, England, M28 1FQ | Secretary | 22 February 2007 | Active |
Oak House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Secretary | 12 February 2010 | Active |
New King's Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG | Secretary | 02 October 2013 | Active |
7750 Daresbury Park, Daresbury Office Village, Daresbury, WA4 4BS | Director | 16 December 2009 | Active |
Corporate House, 419-421 High Road, Harrow, HA3 6EL | Nominee Director | 05 May 1994 | Active |
12 Poynt Chase, Worsley, England, M28 1FQ | Director | 21 June 1994 | Active |
Oak House, Clifton Road, Sutton Weaver, Runcorn, England, WA7 3EH | Director | 12 February 2010 | Active |
Technopolis Innopoli 1, Tekniikantie 12, Espoo, Finland, 02150 | Director | 06 February 2017 | Active |
Vastergarden 89, Vallentuna, | Director | 22 February 2007 | Active |
5, Drottningtorget, Gothenburg, Sweden, SE411 03 | Director | 02 February 2015 | Active |
22 Cherington Road, Cheadle, SK8 1LN | Director | 11 May 1994 | Active |
New King's Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG | Director | 16 December 2009 | Active |
New King's Court, Tollgate, Chandler's Ford, Eastleigh, England, SO53 3LG | Director | 16 December 2009 | Active |
Technopolis Innopoli 1, Tekniikantie 12, Espoo, Finland, 02150 | Director | 06 February 2017 | Active |
Technopolis Innopoli 1, Tekniikantie 12, Espoo, Finland, 02150 | Director | 06 February 2017 | Active |
5, Drottningtorget, Gothenburg, Sweden, SE411 03 | Director | 01 February 2015 | Active |
River Court, 3 The Meadows Business Park, Station Approach, Blackwater, United Kingdom, GU17 9AB | Director | 10 June 2013 | Active |
Svartviksringen 3 B, Saltsjobaden, Sweden, | Director | 22 February 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-04 | Officers | Change corporate secretary company with change date. | Download |
2019-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Change person director company with change date. | Download |
2019-05-20 | Accounts | Accounts with accounts type small. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-20 | Resolution | Resolution. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2018-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Accounts | Accounts with accounts type full. | Download |
2018-02-01 | Officers | Appoint person director company with name date. | Download |
2018-01-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.