Company NameXINT Limited
Company StatusDissolved
Company Number02593354
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NamesOrbix Motorsports Limited and Orbix International Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63120Web portals
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Yu Kanzaki
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YD
Director NameMr David James Lee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Shaw Drive
Walton On Thames
Surrey
KT12 2LW
Secretary NameMr Yu Kanzaki
NationalityBritish
StatusResigned
Appointed20 March 1993(2 years after company formation)
Appointment Duration11 years, 12 months (resigned 15 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Thorneycroft Close
Walton On Thames
Surrey
KT12 2YD
Secretary NameMr David James Lee
NationalityBritish
StatusResigned
Appointed15 March 2005(13 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Shaw Drive
Walton On Thames
Surrey
KT12 2LW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteorbix.co.uk
Telephone08707440108
Telephone regionUnknown

Location

Registered Address2a Tudor Road
Hampton
TW12 2NQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

30k at £1Mr David James Lee
50.00%
Ordinary
30k at £1Mr Yu Kanzaki
50.00%
Ordinary

Financials

Year2014
Turnover£92,148
Gross Profit£17,959
Net Worth-£617,374
Cash£587
Current Liabilities£584,485

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

19 August 2011Delivered on: 31 August 2011
Persons entitled: Ian Duke and Maureen Ann Duke

Classification: Lease
Secured details: £1,416.66 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floor offices, old stable yard, 123A station road, hampton.
Outstanding

Filing History

9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
13 April 2018Registered office address changed from Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE England to 2a Tudor Road Hampton TW12 2NQ on 13 April 2018 (1 page)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 February 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 60,002
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 60,002
(4 pages)
19 April 2016Registered office address changed from 123a Station Road Old Stable Yard Hampton Surrey TW12 2AL to Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE on 19 April 2016 (1 page)
19 April 2016Registered office address changed from 123a Station Road Old Stable Yard Hampton Surrey TW12 2AL to Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE on 19 April 2016 (1 page)
9 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
9 March 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60,002
(4 pages)
30 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 60,002
(4 pages)
12 March 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
12 March 2015Total exemption full accounts made up to 31 March 2014 (7 pages)
23 June 2014Termination of appointment of Yu Kanzaki as a director (2 pages)
23 June 2014Termination of appointment of Yu Kanzaki as a director (2 pages)
17 June 2014Change of name notice (2 pages)
17 June 2014Change of name notice (2 pages)
17 June 2014Company name changed orbix international LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
17 June 2014Company name changed orbix international LIMITED\certificate issued on 17/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
(2 pages)
17 April 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
17 April 2014Total exemption full accounts made up to 31 March 2013 (7 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60,002
(5 pages)
10 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 60,002
(5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
6 March 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 April 2011Registered office address changed from Old Stable Yard 123a Station Road Hampton Middx TW12 2AL on 18 April 2011 (2 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
18 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (14 pages)
18 April 2011Registered office address changed from Old Stable Yard 123a Station Road Hampton Middx TW12 2AL on 18 April 2011 (2 pages)
11 April 2011Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Atticus House 2 the Windmills Turk Street Alton Hampshire GU34 1EF on 11 April 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 June 2010Director's details changed for Mr Yu Kanzaki on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for David James Lee on 1 January 2010 (1 page)
9 June 2010Secretary's details changed for David James Lee on 1 January 2010 (1 page)
9 June 2010Director's details changed for Mr Yu Kanzaki on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr Yu Kanzaki on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr David James Lee on 1 January 2010 (2 pages)
9 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
9 June 2010Director's details changed for Mr David James Lee on 1 January 2010 (2 pages)
9 June 2010Director's details changed for Mr David James Lee on 1 January 2010 (2 pages)
9 June 2010Secretary's details changed for David James Lee on 1 January 2010 (1 page)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 April 2009Return made up to 20/03/09; no change of members (10 pages)
24 April 2009Return made up to 20/03/09; no change of members (10 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 May 2008Return made up to 20/03/08; no change of members (7 pages)
1 May 2008Return made up to 20/03/08; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 May 2007Return made up to 20/03/07; full list of members (7 pages)
9 May 2007Return made up to 20/03/07; full list of members (7 pages)
20 October 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 October 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 October 2006Ad 31/03/05--------- £ si 60000@1 (2 pages)
18 October 2006Ad 31/03/05--------- £ si 60000@1 (2 pages)
12 October 2006£ nc 1000/100000 31/03/05 (1 page)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Memorandum and Articles of Association (13 pages)
12 October 2006£ nc 1000/100000 31/03/05 (1 page)
12 October 2006Memorandum and Articles of Association (13 pages)
12 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 June 2006Return made up to 20/03/06; full list of members (7 pages)
26 June 2006Return made up to 20/03/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Secretary resigned (1 page)
31 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Secretary resigned (1 page)
31 May 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005New secretary appointed (2 pages)
31 May 2005Return made up to 20/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005New secretary appointed (2 pages)
4 August 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Return made up to 20/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 April 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
8 April 2003Return made up to 20/03/03; full list of members (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
3 July 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
1 June 2002Return made up to 20/03/02; full list of members (6 pages)
1 June 2002Return made up to 20/03/02; full list of members (6 pages)
12 July 2001Return made up to 20/03/01; full list of members (6 pages)
12 July 2001Return made up to 20/03/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 March 2000 (7 pages)
21 August 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
14 December 1999Compulsory strike-off action has been discontinued (1 page)
10 December 1999Secretary's particulars changed;director's particulars changed (1 page)
10 December 1999Secretary's particulars changed;director's particulars changed (1 page)
9 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 December 1999Secretary's particulars changed;director's particulars changed (1 page)
9 December 1999Secretary's particulars changed;director's particulars changed (1 page)
9 December 1999Return made up to 30/03/99; full list of members (6 pages)
9 December 1999Return made up to 30/03/99; full list of members (6 pages)
9 December 1999Accounts for a small company made up to 31 March 1998 (7 pages)
25 June 1998Return made up to 20/03/98; no change of members (4 pages)
25 June 1998Return made up to 20/03/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 August 1997Company name changed orbix motorsports LIMITED\certificate issued on 08/08/97 (3 pages)
7 August 1997Company name changed orbix motorsports LIMITED\certificate issued on 08/08/97 (3 pages)
3 August 1997Accounts for a small company made up to 31 March 1996 (8 pages)
3 August 1997Accounts for a small company made up to 31 March 1996 (8 pages)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Secretary's particulars changed;director's particulars changed (1 page)
29 July 1997Return made up to 20/03/97; no change of members (4 pages)
29 July 1997Return made up to 20/03/97; no change of members (4 pages)
22 May 1996Return made up to 20/03/96; full list of members (6 pages)
22 May 1996Return made up to 20/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
20 March 1991Incorporation (17 pages)
20 March 1991Incorporation (17 pages)