XDP INTERNATIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

XDP INTERNATIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03310111

Incorporation date

30/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Curdworth House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9EECopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1997)
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Statement of capital following an allotment of shares on 2025-11-19
dot icon06/10/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Registered office address changed from Unit 4 Fair View Industrial Estate, Curdworth, Sutton Coldfield West Midlands B76 9EE to Curdworth House Kingsbury Road Sutton Coldfield West Midlands B76 9EE on 2025-07-21
dot icon07/07/2025
Statement of capital following an allotment of shares on 2025-06-19
dot icon07/07/2025
Resolutions
dot icon10/06/2025
Resolutions
dot icon10/06/2025
Memorandum and Articles of Association
dot icon12/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon08/08/2023
Accounts for a small company made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon28/11/2022
Registration of charge 033101110013, created on 2022-11-25
dot icon03/05/2022
Accounts for a small company made up to 2021-12-31
dot icon24/03/2022
Appointment of Mrs Jessica Jagger as a secretary on 2022-03-24
dot icon24/03/2022
Termination of appointment of Valda Townsend as a secretary on 2022-03-24
dot icon15/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon07/01/2022
Resolutions
dot icon07/01/2022
Memorandum and Articles of Association
dot icon06/01/2022
Sub-division of shares on 2021-12-15
dot icon04/08/2021
Registration of charge 033101110012, created on 2021-08-04
dot icon08/04/2021
Accounts for a small company made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon17/07/2020
Accounts for a small company made up to 2018-12-31
dot icon17/07/2020
Accounts for a small company made up to 2019-12-31
dot icon27/04/2020
Current accounting period shortened from 2019-07-31 to 2018-12-31
dot icon10/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon27/12/2019
Registration of charge 033101110011, created on 2019-12-24
dot icon30/05/2019
Amended accounts for a small company made up to 2018-07-31
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon01/01/2019
Accounts for a small company made up to 2018-07-31
dot icon30/04/2018
Accounts for a small company made up to 2017-07-31
dot icon29/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon29/01/2018
Secretary's details changed for Mrs Valda Townsend on 2018-01-29
dot icon29/01/2018
Director's details changed for Mr Louis Stephen John on 2018-01-29
dot icon06/04/2017
Accounts for a small company made up to 2016-07-31
dot icon03/03/2017
Confirmation statement made on 2017-01-24 with updates
dot icon09/01/2017
Termination of appointment of Nathan John as a director on 2017-01-01
dot icon03/01/2017
Appointment of Mrs Isabella Victoria Christina Wayte as a director on 2017-01-01
dot icon15/02/2016
Accounts for a small company made up to 2015-07-31
dot icon26/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Colin Anthony Walters as a director on 2016-01-05
dot icon06/05/2015
Accounts for a small company made up to 2014-07-31
dot icon26/01/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon03/03/2014
Accounts for a small company made up to 2013-07-31
dot icon24/01/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon06/11/2013
Registration of charge 033101110010
dot icon03/08/2013
Registration of charge 033101110009
dot icon30/05/2013
Registration of charge 033101110008
dot icon29/05/2013
Registration of charge 033101110007
dot icon23/05/2013
Registration of charge 033101110005
dot icon23/05/2013
Registration of charge 033101110006
dot icon23/05/2013
Satisfaction of charge 4 in full
dot icon23/05/2013
Satisfaction of charge 3 in full
dot icon23/05/2013
Satisfaction of charge 2 in full
dot icon23/05/2013
Satisfaction of charge 1 in full
dot icon28/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
dot icon17/01/2013
Accounts for a small company made up to 2012-07-31
dot icon14/01/2013
Appointment of Mr Colin Anthony Walters as a director
dot icon14/01/2013
Termination of appointment of David Durant as a director
dot icon24/02/2012
Accounts for a small company made up to 2011-07-31
dot icon23/02/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon09/03/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon18/01/2011
Accounts for a small company made up to 2010-07-31
dot icon27/09/2010
Resolutions
dot icon05/05/2010
Accounts for a small company made up to 2009-07-31
dot icon25/01/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon25/01/2010
Director's details changed for Nathan John on 2010-01-25
dot icon22/07/2009
Accounts for a small company made up to 2008-07-31
dot icon05/03/2009
Return made up to 26/01/09; full list of members
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/07/2008
Director's change of particulars / nathan john / 18/07/2008
dot icon17/06/2008
Return made up to 26/01/08; full list of members
dot icon17/06/2008
Director's change of particulars / david durant / 06/06/2008
dot icon02/06/2008
Accounts for a small company made up to 2007-07-31
dot icon28/03/2008
Return made up to 26/01/07; full list of members
dot icon06/06/2007
Accounts for a small company made up to 2006-07-31
dot icon21/03/2007
Return made up to 19/01/07; full list of members
dot icon26/05/2006
Accounts for a small company made up to 2005-07-31
dot icon08/03/2006
Return made up to 19/01/06; full list of members
dot icon01/06/2005
Accounts for a small company made up to 2004-07-31
dot icon04/04/2005
Return made up to 26/01/05; full list of members
dot icon10/02/2004
Return made up to 26/01/04; full list of members
dot icon16/10/2003
Accounts for a small company made up to 2003-07-31
dot icon17/04/2003
Return made up to 26/01/03; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-07-31
dot icon10/10/2002
Particulars of mortgage/charge
dot icon26/02/2002
Return made up to 26/01/02; full list of members
dot icon14/12/2001
Total exemption small company accounts made up to 2001-07-31
dot icon13/09/2001
New director appointed
dot icon17/05/2001
Accounts for a small company made up to 2000-07-31
dot icon23/01/2001
Return made up to 26/01/01; full list of members
dot icon11/02/2000
New director appointed
dot icon11/02/2000
Return made up to 26/01/00; full list of members
dot icon11/11/1999
Accounts for a small company made up to 1999-07-31
dot icon11/08/1999
New secretary appointed
dot icon08/04/1999
Particulars of mortgage/charge
dot icon05/02/1999
Return made up to 26/01/99; no change of members
dot icon02/02/1999
Registered office changed on 02/02/99 from: sterling house 97 lichfield street tamworth staffordshire B79 7QF
dot icon21/12/1998
Full accounts made up to 1998-01-31
dot icon21/12/1998
Accounting reference date extended from 31/01/99 to 31/07/99
dot icon28/01/1998
Return made up to 26/01/98; full list of members
dot icon14/08/1997
New director appointed
dot icon14/08/1997
Director resigned
dot icon14/08/1997
New secretary appointed
dot icon11/08/1997
Secretary resigned
dot icon30/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon+892.15 % *

* during past year

Cash in Bank

£169,559.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
5.54M
-
0.00
17.09K
-
2022
6
8.96M
-
0.00
169.56K
-
2022
6
8.96M
-
0.00
169.56K
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

8.96M £Ascended61.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

169.56K £Ascended892.15 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About XDP INTERNATIONAL SERVICES LIMITED

XDP INTERNATIONAL SERVICES LIMITED is an(a) Active company incorporated on 30/01/1997 with the registered office located at Curdworth House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9EE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of XDP INTERNATIONAL SERVICES LIMITED?

toggle

XDP INTERNATIONAL SERVICES LIMITED is currently Active. It was registered on 30/01/1997 .

Where is XDP INTERNATIONAL SERVICES LIMITED located?

toggle

XDP INTERNATIONAL SERVICES LIMITED is registered at Curdworth House, Kingsbury Road, Sutton Coldfield, West Midlands B76 9EE.

What does XDP INTERNATIONAL SERVICES LIMITED do?

toggle

XDP INTERNATIONAL SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does XDP INTERNATIONAL SERVICES LIMITED have?

toggle

XDP INTERNATIONAL SERVICES LIMITED had 6 employees in 2022.

What is the latest filing for XDP INTERNATIONAL SERVICES LIMITED?

toggle

The latest filing was on 05/12/2025: Resolutions.