Company NameXgeneration Limited
DirectorsJohn Godric James and Monalisa Guguian
Company StatusActive
Company Number03385197
CategoryPrivate Limited Company
Incorporation Date11 June 1997(26 years, 11 months ago)
Previous NameEasymini Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr John Godric James
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMiss Monalisa Guguian
Date of BirthNovember 1980 (Born 43 years ago)
NationalityRomanian
StatusCurrent
Appointed19 October 2023(26 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Vicarage Farm Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
Secretary NameMiss Monalisa Guguian
StatusCurrent
Appointed19 October 2023(26 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Correspondence AddressUnit 6 Vicarage Farm Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
Director NameSimon Lee
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1999)
RoleComputer Consultant
Correspondence Address32 Eve Road
Isleworth
Middlesex
TW7 7HS
Secretary NameSimon Lee
NationalityBritish
StatusResigned
Appointed25 July 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1999)
RoleComputer Consultant
Correspondence Address32 Eve Road
Isleworth
Middlesex
TW7 7HS
Director NameMrs Caroline James
Date of BirthApril 1972 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed15 March 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 June 2023)
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Secretary NameCaroline James
NationalityBritish
StatusResigned
Appointed30 March 1999(1 year, 9 months after company formation)
Appointment Duration24 years, 3 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitexgeneration.co.uk
Telephone0845 8381550
Telephone regionUnknown

Location

Registered AddressUnit 6 Vicarage Farm
Halliford Road
Sunbury-On-Thames
Middlesex
TW16 6DW
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

55 at £1John James
55.00%
Ordinary
45 at £1Caroline James
45.00%
Ordinary

Financials

Year2014
Net Worth£96,007
Cash£59,372
Current Liabilities£143,220

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

21 April 2006Delivered on: 25 April 2006
Satisfied on: 31 March 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h unit F4 kingsway business park oldfield road hampton middlesex,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 May 1999Delivered on: 20 May 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 October 2023Confirmation statement made on 19 October 2023 with updates (5 pages)
19 October 2023Appointment of Miss Monalisa Guguian as a director on 19 October 2023 (2 pages)
19 October 2023Appointment of Miss Monalisa Guguian as a secretary on 19 October 2023 (2 pages)
2 August 2023Termination of appointment of Caroline James as a director on 23 June 2023 (1 page)
2 August 2023Termination of appointment of Caroline James as a secretary on 23 June 2023 (1 page)
2 August 2023Change of details for Mr John Godric James as a person with significant control on 2 August 2023 (2 pages)
2 August 2023Director's details changed for Mr John Godric James on 2 August 2023 (2 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
21 May 2023Confirmation statement made on 21 May 2023 with updates (4 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
31 May 2022Total exemption full accounts made up to 31 August 2021 (10 pages)
24 July 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
23 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
25 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
25 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
18 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
28 June 2017Notification of John Godric James as a person with significant control on 1 September 2016 (2 pages)
28 June 2017Notification of John Godric James as a person with significant control on 1 September 2016 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
28 June 2017Notification of John Godric James as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
31 March 2015Satisfaction of charge 2 in full (4 pages)
12 March 2015Registered office address changed from F4 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Unit 6 Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 12 March 2015 (1 page)
12 March 2015Registered office address changed from F4 Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD to Unit 6 Vicarage Farm Halliford Road Sunbury-on-Thames Middlesex TW16 6DW on 12 March 2015 (1 page)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
17 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for John James on 1 July 2011 (2 pages)
14 June 2012Director's details changed for John James on 1 July 2011 (2 pages)
14 June 2012Director's details changed for Caroline James on 1 July 2011 (2 pages)
14 June 2012Director's details changed for Caroline James on 1 July 2011 (2 pages)
14 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
14 June 2012Director's details changed for Caroline James on 1 July 2011 (2 pages)
14 June 2012Director's details changed for John James on 1 July 2011 (2 pages)
14 June 2012Secretary's details changed for Caroline James on 1 July 2011 (2 pages)
14 June 2012Secretary's details changed for Caroline James on 1 July 2011 (2 pages)
14 June 2012Secretary's details changed for Caroline James on 1 July 2011 (2 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 June 2010Director's details changed for Caroline James on 11 June 2010 (2 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Caroline James on 11 June 2010 (2 pages)
14 June 2010Director's details changed for John James on 11 June 2010 (2 pages)
14 June 2010Director's details changed for John James on 11 June 2010 (2 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
16 June 2009Return made up to 11/06/09; full list of members (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 May 2009Director's change of particulars / john james / 01/10/2008 (1 page)
1 May 2009Director's change of particulars / john james / 01/10/2008 (1 page)
1 May 2009Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page)
1 May 2009Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page)
1 May 2009Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page)
1 May 2009Director and secretary's change of particulars / caroline james / 01/10/2008 (1 page)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
12 June 2008Return made up to 11/06/08; full list of members (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 July 2007Return made up to 11/06/07; full list of members (3 pages)
30 July 2007Return made up to 11/06/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
22 June 2006Return made up to 11/06/06; full list of members (2 pages)
22 June 2006Return made up to 11/06/06; full list of members (2 pages)
9 May 2006Registered office changed on 09/05/06 from: 5 mount mews high street hampton middlesex TW12 2SH (1 page)
9 May 2006Registered office changed on 09/05/06 from: 5 mount mews high street hampton middlesex TW12 2SH (1 page)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
2 May 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
25 April 2006Particulars of mortgage/charge (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (3 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
12 May 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
29 June 2004Return made up to 11/06/04; full list of members (7 pages)
7 July 2003Return made up to 11/06/03; full list of members (7 pages)
7 July 2003Return made up to 11/06/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 July 2002Return made up to 11/06/02; full list of members (7 pages)
11 July 2002Return made up to 11/06/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 May 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
2 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
27 June 2001Accounts for a small company made up to 31 August 2000 (7 pages)
16 May 2001Registered office changed on 16/05/01 from: 32 eve road isleworth middlesex TW7 7HS (1 page)
16 May 2001Registered office changed on 16/05/01 from: 32 eve road isleworth middlesex TW7 7HS (1 page)
6 July 2000New secretary appointed (2 pages)
6 July 2000Return made up to 11/06/00; full list of members (7 pages)
6 July 2000Return made up to 11/06/00; full list of members (7 pages)
6 July 2000New secretary appointed (2 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 May 2000Accounts for a small company made up to 31 August 1999 (5 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
21 July 1999Return made up to 11/06/99; full list of members (6 pages)
21 July 1999Return made up to 11/06/99; full list of members (6 pages)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
7 June 1999Accounts for a small company made up to 31 August 1998 (5 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
20 May 1999Particulars of mortgage/charge (3 pages)
9 April 1999Secretary resigned;director resigned (1 page)
9 April 1999Secretary resigned;director resigned (1 page)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
9 July 1998Return made up to 11/06/98; full list of members (6 pages)
9 July 1998Return made up to 11/06/98; full list of members (6 pages)
13 February 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
13 February 1998Accounting reference date extended from 30/06/98 to 31/08/98 (1 page)
4 August 1997Memorandum and Articles of Association (13 pages)
4 August 1997Memorandum and Articles of Association (13 pages)
1 August 1997Company name changed easymini LIMITED\certificate issued on 04/08/97 (2 pages)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Company name changed easymini LIMITED\certificate issued on 04/08/97 (2 pages)
1 August 1997New secretary appointed;new director appointed (2 pages)
1 August 1997New director appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
1 August 1997Registered office changed on 01/08/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 June 1997Incorporation (9 pages)
11 June 1997Incorporation (9 pages)