UKBizDB.co.uk

XTRACT INTERNATIONAL LIMITED

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

This company is commonly known as Xtract International Limited. The company was founded 20 years ago and was given the registration number 05061163. The firm's registered office is in LONDON. You can find them at 1st Floor, 7/8 Kendrick Mews, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:XTRACT INTERNATIONAL LIMITED
Company Number:05061163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1st Floor, 7/8 Kendrick Mews, London, England, SW7 3HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Cromwell Place, London, England, SW7 2JE

Corporate Secretary01 September 2016Active
1st Floor, 7/8 Kendrick Mews, London, England, SW7 3HG

Director19 December 2022Active
1st Floor, 7/8 Kendrick Mews, London, England, SW7 3HG

Director10 October 2013Active
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Secretary01 March 2005Active
1 Barley Close, Glenfield, Leicester, LE3 8SB

Secretary23 March 2004Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary07 March 2008Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Secretary02 March 2004Active
Suite 31 Second Floor 107, Cheapside, London, United Kingdom, EC2V 6DN

Corporate Secretary01 March 2014Active
Rutland 5 Mapledale Avenue, Croydon, CR0 5TE

Director23 March 2004Active
106 Mount Albert Road, Melbourne 3126, Australia,

Director01 March 2005Active
105 Goldmans Road, Panton Hill, Australia,

Director01 March 2005Active
45 Wentworth Avenue, Canterbury, Australia,

Director01 March 2005Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 June 2011Active
1 Barley Close, Glenfield, Leicester, LE3 8SB

Director23 March 2004Active
55, St James's Street, London, SW1A 1LA

Director01 March 2005Active
25 London Road, Kettering, NN16 0EF

Director23 March 2004Active
1st Floor, 7/8 Kendrick Mews, London, England, SW7 3HG

Director05 July 2010Active
4/F Windsor House 55-56, St James's Street, London, SW1A 1LA

Director09 November 2007Active
4th Floor, 2 Cromwell Place, London, United Kingdom, SW7 2JE

Director28 May 2013Active
3 Sussex Street, Brighton, Australia,

Director05 July 2007Active
4th, Floor, 2 Cromwell Place, London, United Kingdom, SW7 2JE

Director01 November 2012Active
46 Robb Street, Bairnsdale 3875, Australia,

Director01 March 2005Active
190 Strand, London, WC2R 1JN

Corporate Director02 March 2004Active
4, More London Riverside, London, SE1 2AU

Corporate Nominee Director02 March 2004Active

People with Significant Control

Xtract Resources Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:7/8, Kendrick Mews, London, England, SW7 3HG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-07-07Accounts

Accounts with accounts type dormant.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type dormant.

Download
2018-03-07Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-09-04Address

Change sail address company with old address new address.

Download
2017-04-07Address

Move registers to registered office company with new address.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Address

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

Download
2016-10-03Accounts

Accounts with accounts type dormant.

Download
2016-09-30Officers

Termination director company with name termination date.

Download
2016-09-19Officers

Appoint corporate secretary company with name date.

Download
2016-09-14Officers

Termination secretary company with name termination date.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.