X1 LIMITED

Register to unlock more data on OkredoRegister

X1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03805244

Incorporation date

12/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Whitby Road, Slough, SL1 3DRCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1999)
dot icon17/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon15/12/2025
Confirmation statement made on 2025-12-13 with no updates
dot icon14/12/2025
Director's details changed for Mr George William Eckford on 2025-11-28
dot icon14/12/2025
Director's details changed for Mrs Zena Eckford on 2025-11-28
dot icon25/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon05/04/2024
Appointment of Mrs Zena Eckford as a director on 2024-04-04
dot icon04/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon13/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon03/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-13
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon07/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon08/04/2021
Registration of charge 038052440003, created on 2021-03-29
dot icon12/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon13/07/2020
Confirmation statement made on 2020-07-12 with updates
dot icon19/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon19/11/2019
Memorandum and Articles of Association
dot icon19/11/2019
Resolutions
dot icon18/11/2019
Cancellation of shares. Statement of capital on 2019-10-31
dot icon18/11/2019
Purchase of own shares.
dot icon31/10/2019
Cessation of Tim Lance as a person with significant control on 2019-10-31
dot icon31/10/2019
Termination of appointment of Timothy Gerard Lance as a secretary on 2019-10-31
dot icon31/10/2019
Termination of appointment of Timothy Gerard Lance as a director on 2019-10-31
dot icon16/07/2019
Confirmation statement made on 2019-07-12 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/12/2018
Purchase of own shares.
dot icon27/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon27/11/2018
Resolutions
dot icon01/11/2018
Termination of appointment of Brett Maxwell Jordan as a director on 2018-10-31
dot icon01/11/2018
Cessation of Brett Jordan as a person with significant control on 2018-10-31
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon13/03/2018
Director's details changed for Mr Timothy Gerard Lance on 2017-12-19
dot icon13/03/2018
Change of details for Mr Tim Lance as a person with significant control on 2017-12-19
dot icon13/03/2018
Director's details changed for Mr George William Eckford on 2018-03-05
dot icon13/03/2018
Change of details for Mr George William Eckford as a person with significant control on 2018-03-05
dot icon14/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon14/07/2017
Secretary's details changed for Mr Timothy Gerard Lance on 2017-06-15
dot icon14/07/2017
Change of details for Mr Tim Lance as a person with significant control on 2017-06-15
dot icon05/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Director's details changed for Mr Timothy Gerard Lance on 2017-06-01
dot icon18/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon11/05/2016
Director's details changed for Mr George William Eckford on 2016-04-28
dot icon11/05/2016
Satisfaction of charge 2 in full
dot icon20/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon29/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Director's details changed for Mr George William Eckford on 2014-10-01
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon25/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon02/05/2013
Total exemption small company accounts made up to 2012-10-31
dot icon19/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon28/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon14/07/2010
Director's details changed for George William Eckford on 2009-12-01
dot icon27/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/07/2009
Return made up to 12/07/09; full list of members
dot icon03/07/2009
Total exemption full accounts made up to 2008-10-31
dot icon29/07/2008
Return made up to 12/07/08; full list of members
dot icon18/06/2008
Total exemption full accounts made up to 2007-10-31
dot icon26/07/2007
Return made up to 12/07/07; full list of members
dot icon21/07/2007
Total exemption full accounts made up to 2006-10-31
dot icon14/06/2007
Registered office changed on 14/06/07 from: X1 house, herschel centre 24 church street slough berkshire SL1 1PT
dot icon31/07/2006
Return made up to 12/07/06; full list of members
dot icon25/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/08/2005
£ ic 1000/750 20/07/05 £ sr 250@1=250
dot icon22/08/2005
Director resigned
dot icon30/07/2005
Total exemption full accounts made up to 2004-10-31
dot icon29/07/2005
Resolutions
dot icon26/07/2005
Return made up to 12/07/05; full list of members
dot icon26/07/2005
Director's particulars changed
dot icon26/07/2005
Registered office changed on 26/07/05 from: herschel industrial centre 24 church street slough berkshire SL1 1PT
dot icon03/08/2004
Return made up to 12/07/04; full list of members
dot icon19/05/2004
Full accounts made up to 2003-10-31
dot icon13/08/2003
Full accounts made up to 2002-10-31
dot icon01/08/2003
Return made up to 12/07/03; full list of members
dot icon03/10/2002
Director resigned
dot icon30/08/2002
Full accounts made up to 2001-10-31
dot icon22/07/2002
Return made up to 12/07/02; full list of members
dot icon16/07/2002
Secretary resigned
dot icon28/06/2002
New secretary appointed
dot icon13/08/2001
Full accounts made up to 2000-10-31
dot icon30/07/2001
Return made up to 12/07/01; full list of members
dot icon31/07/2000
Return made up to 12/07/00; full list of members
dot icon07/02/2000
Particulars of mortgage/charge
dot icon13/01/2000
Resolutions
dot icon13/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon05/01/2000
Resolutions
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New director appointed
dot icon08/12/1999
Accounting reference date extended from 31/07/00 to 31/10/00
dot icon10/11/1999
Particulars of mortgage/charge
dot icon09/09/1999
Memorandum and Articles of Association
dot icon03/09/1999
Certificate of change of name
dot icon13/08/1999
Director resigned
dot icon13/08/1999
Secretary resigned
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Registered office changed on 13/08/99 from: 1 mitchell lane bristol avon BS1 6BU
dot icon12/07/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

16
2023
change arrow icon+8.86 % *

* during past year

Cash in Bank

£238,628.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
117.91K
-
0.00
195.41K
-
2022
13
191.10K
-
0.00
219.20K
-
2023
16
215.77K
-
0.00
238.63K
-
2023
16
215.77K
-
0.00
238.63K
-

Employees

2023

Employees

16 Ascended23 % *

Net Assets(GBP)

215.77K £Ascended12.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

238.63K £Ascended8.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, John
Director
18/11/1999 - 10/09/2002
2
Eckford, Zena
Director
04/04/2024 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
12/07/1999 - 23/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
12/07/1999 - 23/07/1999
43699
Eckford, George William
Director
23/07/1999 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About X1 LIMITED

X1 LIMITED is an(a) Active company incorporated on 12/07/1999 with the registered office located at 93 Whitby Road, Slough, SL1 3DR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 16 according to last financial statements.

Frequently Asked Questions

What is the current status of X1 LIMITED?

toggle

X1 LIMITED is currently Active. It was registered on 12/07/1999 .

Where is X1 LIMITED located?

toggle

X1 LIMITED is registered at 93 Whitby Road, Slough, SL1 3DR.

What does X1 LIMITED do?

toggle

X1 LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does X1 LIMITED have?

toggle

X1 LIMITED had 16 employees in 2023.

What is the latest filing for X1 LIMITED?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-10-31.