XENTUM LIMITED

Register to unlock more data on OkredoRegister

XENTUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05152313

Incorporation date

14/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Moss Wood Seven Sister Lane, Toft, Knutsford WA16 8THCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2004)
dot icon06/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon16/02/2026
Confirmation statement made on 2026-02-04 with updates
dot icon22/01/2026
Satisfaction of charge 051523130001 in full
dot icon30/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/02/2025
Confirmation statement made on 2025-02-04 with updates
dot icon03/01/2025
Resolutions
dot icon03/01/2025
Memorandum and Articles of Association
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon02/10/2024
Director's details changed for Mr James Matthew Spencer on 2024-10-02
dot icon28/09/2024
Resolutions
dot icon12/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Sub-division of shares on 2024-05-07
dot icon08/04/2024
Termination of appointment of Jonny Lord as a director on 2024-03-06
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon20/06/2023
Confirmation statement made on 2023-06-14 with updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/01/2023
Resolutions
dot icon05/01/2023
Resolutions
dot icon03/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon28/12/2022
Cancellation of shares. Statement of capital on 2022-12-20
dot icon28/12/2022
Purchase of own shares.
dot icon28/06/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2021
Appointment of Mrs Rachel Ward as a director on 2021-06-22
dot icon28/06/2021
Appointment of Mr Jonny Lord as a director on 2021-06-22
dot icon16/06/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon27/04/2021
Registration of charge 051523130001, created on 2021-04-26
dot icon03/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Registered office address changed from Mosswood Seven Sister Lane Toft Knutsford Cheshire WA16 8th England to Moss Wood Seven Sister Lane Toft Knutsford WA16 8th on 2021-03-02
dot icon16/02/2021
Registered office address changed from 5 Bridgewater Court Barsbank Lane Lymm Cheshire WA13 0ER to Mosswood Seven Sister Lane Toft Knutsford Cheshire WA16 8th on 2021-02-16
dot icon15/02/2021
Termination of appointment of Adam John William Carolan as a director on 2021-01-25
dot icon06/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon15/06/2020
Change of details for Mr Dominic John Baldwin as a person with significant control on 2020-06-15
dot icon28/02/2020
Appointment of Mr James Spencer as a director on 2020-02-28
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with updates
dot icon22/03/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon20/07/2018
Termination of appointment of Samuel Colby Butcher as a secretary on 2018-07-20
dot icon29/06/2018
Termination of appointment of David Simon Grisedale as a director on 2018-06-04
dot icon15/06/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon15/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon30/06/2017
Termination of appointment of Ben Lister Baldwin as a director on 2017-06-30
dot icon28/06/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon30/01/2017
Appointment of Mr Samuel Colby Butcher as a secretary on 2017-01-01
dot icon02/09/2016
Termination of appointment of Simon Christopher Wynn as a director on 2016-09-02
dot icon05/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon29/06/2016
Change of share class name or designation
dot icon29/06/2016
Resolutions
dot icon13/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/12/2015
Appointment of Mr David Simon Grisedale as a director on 2015-11-16
dot icon09/12/2015
Appointment of Mr Adam John William Carolan as a director on 2015-11-16
dot icon30/11/2015
Statement of capital following an allotment of shares on 2015-11-16
dot icon30/11/2015
Resolutions
dot icon01/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon15/06/2015
Resolutions
dot icon27/10/2014
Termination of appointment of Samuel Colby Butcher as a director on 2014-10-24
dot icon15/09/2014
Appointment of Mr Simon Christopher Wynn as a director on 2014-09-01
dot icon21/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon14/09/2012
Appointment of Lieutenant Colonel Benjamin Lister Baldwin as a director
dot icon14/09/2012
Appointment of Mr Samuel Colby Butcher as a director
dot icon12/09/2012
Change of share class name or designation
dot icon12/09/2012
Particulars of variation of rights attached to shares
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/06/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon30/08/2011
Termination of appointment of Kate Baldwin as a secretary
dot icon21/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon30/06/2010
Director's details changed for Dominic John Baldwin on 2010-06-14
dot icon30/06/2010
Register inspection address has been changed
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Previous accounting period shortened from 2010-08-31 to 2009-12-31
dot icon25/01/2010
Registered office address changed from Summit House 35 Church Road Lymm Cheshire WA13 0QS on 2010-01-25
dot icon05/01/2010
Total exemption small company accounts made up to 2009-08-31
dot icon05/01/2010
Previous accounting period shortened from 2009-09-30 to 2009-08-31
dot icon19/10/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon29/06/2009
Return made up to 14/06/09; full list of members
dot icon14/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon25/06/2008
Return made up to 14/06/08; full list of members
dot icon14/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon11/07/2007
Return made up to 14/06/07; full list of members
dot icon15/01/2007
Full accounts made up to 2006-08-31
dot icon19/06/2006
Return made up to 14/06/06; full list of members
dot icon19/06/2006
Secretary's particulars changed
dot icon07/12/2005
Full accounts made up to 2005-08-31
dot icon15/07/2005
Return made up to 14/06/05; full list of members
dot icon10/11/2004
Registered office changed on 10/11/04 from: the old court house, clark street, morecambe lancashire LA4 5HR
dot icon23/09/2004
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon23/09/2004
Ad 06/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon23/09/2004
Secretary resigned
dot icon23/09/2004
Director resigned
dot icon23/09/2004
New director appointed
dot icon23/09/2004
New secretary appointed
dot icon28/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon15/06/2004
Secretary resigned
dot icon15/06/2004
Director resigned
dot icon14/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

14
2022
change arrow icon-6.92 % *

* during past year

Cash in Bank

£117,395.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/02/2027
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
16
74.14K
-
0.00
126.12K
-
2022
14
114.99K
-
0.00
117.40K
-
2022
14
114.99K
-
0.00
117.40K
-

Employees

2022

Employees

14 Descended-13 % *

Net Assets(GBP)

114.99K £Ascended55.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

117.40K £Descended-6.92 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About XENTUM LIMITED

XENTUM LIMITED is an(a) Active company incorporated on 14/06/2004 with the registered office located at Moss Wood Seven Sister Lane, Toft, Knutsford WA16 8TH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of XENTUM LIMITED?

toggle

XENTUM LIMITED is currently Active. It was registered on 14/06/2004 .

Where is XENTUM LIMITED located?

toggle

XENTUM LIMITED is registered at Moss Wood Seven Sister Lane, Toft, Knutsford WA16 8TH.

What does XENTUM LIMITED do?

toggle

XENTUM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does XENTUM LIMITED have?

toggle

XENTUM LIMITED had 14 employees in 2022.

What is the latest filing for XENTUM LIMITED?

toggle

The latest filing was on 06/04/2026: Total exemption full accounts made up to 2025-12-31.