XENIA VENUES LTD

Register to unlock more data on OkredoRegister

XENIA VENUES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13372830

Incorporation date

04/05/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Capital Tower, 91 Waterloo Road, London SE1 8RTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2023)
dot icon17/11/2025
Resolutions
dot icon17/11/2025
Memorandum and Articles of Association
dot icon11/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon25/02/2025
Director's details changed for Mr Luke Stephen Tonks on 2025-01-20
dot icon25/02/2025
Director's details changed for Mr Luke Stephen Tonks on 2025-01-20
dot icon07/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon07/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon10/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon10/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon27/06/2024
Director's details changed for Mr Oliver David John Sargent on 2024-06-27
dot icon27/06/2024
Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to Capital Tower 91 Waterloo Road London SE1 8RT on 2024-06-27
dot icon27/06/2024
Change of details for Applerigg Limited as a person with significant control on 2024-06-27
dot icon10/05/2024
Confirmation statement made on 2024-05-03 with updates
dot icon29/02/2024
Termination of appointment of Bruce Louis Offergelt as a director on 2024-02-29
dot icon21/01/2024
Particulars of variation of rights attached to shares
dot icon15/01/2024
Registration of charge 133728300003, created on 2024-01-11
dot icon11/01/2024
Change of share class name or designation
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-13
dot icon04/01/2024
Registration of charge 133728300001, created on 2023-12-15
dot icon04/01/2024
Registration of charge 133728300002, created on 2023-12-15
dot icon27/12/2023
Resolutions
dot icon27/12/2023
Memorandum and Articles of Association
dot icon23/12/2023
Sub-division of shares on 2023-12-08
dot icon13/12/2023
Appointment of Ms Aoife Mccarthy as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Oliver David John Sargent as a director on 2023-12-13
dot icon13/12/2023
Appointment of Mr Luke Stephen Tonks as a director on 2023-12-13
dot icon12/12/2023
Change of details for Applerigg Limited as a person with significant control on 2023-12-09
dot icon12/12/2023
Termination of appointment of Neil Gillis as a director on 2023-12-08
dot icon08/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon08/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon08/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon08/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/05/2023
Termination of appointment of Paolo Nicola Scalco as a director on 2023-04-06
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon26/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon16/01/2023
Current accounting period shortened from 2022-05-31 to 2021-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Offergelt, Bruce Louis
Director
26/05/2022 - 29/02/2024
40
Gudgin, David
Director
04/05/2021 - Present
106
Mr Neil Duncan Gillis
Director
04/05/2021 - 08/12/2023
3
Tonks, Luke Stephen
Director
13/12/2023 - Present
26
Sargent, Oliver David John
Director
13/12/2023 - Present
44

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

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 XENIA VENUES LTD

XENIA VENUES LTD is an(a) Active company incorporated on 04/05/2021 with the registered office located at Capital Tower, 91 Waterloo Road, London SE1 8RT. There are currently 4 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 XENIA VENUES LTD?

toggle

XENIA VENUES LTD is currently Active. It was registered on 04/05/2021 .

Where is XENIA VENUES LTD located?

toggle

XENIA VENUES LTD is registered at Capital Tower, 91 Waterloo Road, London SE1 8RT.

What does XENIA VENUES LTD do?

toggle

XENIA VENUES LTD operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for XENIA VENUES LTD?

toggle

The latest filing was on 17/11/2025: Resolutions.