UKBizDB.co.uk

XYLA PARTNERS LIMITED

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

This company is commonly known as Xyla Partners Limited. The company was founded 9 years ago and was given the registration number 09574335. The firm's registered office is in LONDON. You can find them at 1 Plato Place, 72-74 St Dionis Road, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:XYLA PARTNERS LIMITED
Company Number:09574335
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Plato Place, 72-74 St Dionis Road, London, United Kingdom, SW6 4TU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Mariner Court, Calder Business Park, Wakefield, England, WF4 3FL

Director03 August 2022Active
Unit 2, Albert Works, Conway Street, Hove, United Kingdom, BN3 3LW

Director05 May 2015Active
1 Plato Place, 72-74 St Dionis Road, London, United Kingdom, SW6 4TU

Director08 February 2016Active
1 Plato Place, 72-74 St Dionis Road, Fulham, United Kingdom, SW6 4TU

Director05 May 2015Active
1 Cholmeley Court, Southwood Lane, London, England, N6 5TD

Director13 June 2016Active

People with Significant Control

Mr Stuart Andrew Lomax
Notified on:03 August 2022
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:1, Mariner Court, Wakefield, England, WF4 3FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Benjamin William Lundkvist-Marks
Notified on:06 April 2016
Status:Active
Date of birth:December 1992
Nationality:English
Country of residence:England
Address:1, Mariner Court, Wakefield, England, WF4 3FL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oscar James Jerome Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1992
Nationality:British
Country of residence:England
Address:1, Mariner Court, Wakefield, England, WF4 3FL
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Persons with significant control

Notification of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Address

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

Download
2022-08-12Officers

Appoint person director company with name date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Officers

Change person director company with change date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Persons with significant control

Change to a person with significant control.

Download
2021-01-20Officers

Change person director company with change date.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-10Persons with significant control

Change to a person with significant control.

Download
2019-06-10Officers

Change person director company with change date.

Download
2019-05-13Persons with significant control

Change to a person with significant control.

Download
2019-05-13Officers

Change person director company with change date.

Download
2019-01-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.