XANTHE TRADING LIMITED

Register to unlock more data on OkredoRegister

XANTHE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09619284

Incorporation date

02/06/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AGCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2015)
dot icon01/04/2026
Director's details changed for Mr Jonathan Mark Gain on 2026-04-01
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon03/12/2025
Cessation of Michael Joseph Moore as a person with significant control on 2025-11-27
dot icon27/11/2025
Notification of Stellar Asset Management Limited as a person with significant control on 2025-11-27
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/02/2025
Appointment of Mr David Joseph Stein as a director on 2025-02-03
dot icon27/12/2024
Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30
dot icon29/11/2024
Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15
dot icon19/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon30/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon12/10/2023
Secretary's details changed for Tricor Secretaries Limited on 2023-09-30
dot icon14/09/2023
Second filing of Confirmation Statement dated 2020-11-07
dot icon14/09/2023
Second filing of Confirmation Statement dated 2018-11-07
dot icon27/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon05/07/2022
Registered office address changed from Kendal House 1 Conduit Street London W1S 2XA United Kingdom to C/O Stellar Asset Management Limited 20 Chapel Street Liverpool L3 9AG on 2022-07-05
dot icon23/05/2022
Director's details changed for Ms Claire Sabrina Taylor on 2022-05-09
dot icon06/05/2022
Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04
dot icon06/05/2022
Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04
dot icon31/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon08/11/2021
Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-11-08
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/12/2020
07/11/20 Statement of Capital gbp 1250000
dot icon15/04/2020
Director's details changed for Mrs Claire Sabrina Taylor on 2020-03-27
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon15/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon12/11/2019
Appointment of Mr Daryl Vincent Hine as a director on 2019-11-12
dot icon12/11/2019
Appointment of Mrs Claire Sabrina Taylor as a director on 2019-11-12
dot icon12/11/2019
Termination of appointment of Christopher Douglas Francis Mills as a director on 2019-09-30
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon31/10/2018
Appointment of Mr Christopher Douglas Francis Mills as a director on 2018-10-31
dot icon31/10/2018
Termination of appointment of Andrew Philip Watson as a director on 2018-10-31
dot icon16/08/2018
Statement of capital following an allotment of shares on 2018-07-09
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon21/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon21/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon28/06/2017
Appointment of Mr Andrew Philip Watson as a director on 2017-06-26
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon08/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon27/07/2016
Confirmation statement made on 2016-07-27 with updates
dot icon09/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon12/05/2016
Statement of capital following an allotment of shares on 2015-06-03
dot icon02/06/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
20.90K
-
0.00
20.90K
-
2022
0
1.07K
-
0.00
1.07K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About XANTHE TRADING LIMITED

XANTHE TRADING LIMITED is an(a) Active company incorporated on 02/06/2015 with the registered office located at C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of XANTHE TRADING LIMITED?

toggle

XANTHE TRADING LIMITED is currently Active. It was registered on 02/06/2015 .

Where is XANTHE TRADING LIMITED located?

toggle

XANTHE TRADING LIMITED is registered at C/O Stellar Asset Management Limited, 20 Chapel Street, Liverpool L3 9AG.

What does XANTHE TRADING LIMITED do?

toggle

XANTHE TRADING LIMITED operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for XANTHE TRADING LIMITED?

toggle

The latest filing was on 01/04/2026: Director's details changed for Mr Jonathan Mark Gain on 2026-04-01.